North Furzton
Milton Keynes
MK4 1JN
Director Name | Mr Philip Tse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2004(24 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Markham Close Borehamwood Hertfordshire WD6 4PQ |
Director Name | Mr Wan Kit Philip Tse |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2004(24 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Markham Close Borehamwood Hertfordshire WD6 4PQ |
Secretary Name | Sandy Wai Man To |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2007(27 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Markham Close Borehamwood Hertfordshire WD6 4PQ |
Director Name | Kam Tak Ho |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 November 1999) |
Role | Company Director |
Correspondence Address | 67 Normandy Way Bletchley Milton Keynes MK3 7UW |
Director Name | John Hon Cheung Wong |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 26 October 2003) |
Role | Company Director |
Correspondence Address | 13 Barham Avenue Elstree Hertfordshire WD6 3PW |
Secretary Name | Marie Fung Yee Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1992(13 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 13 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | Mrs Maria Fung Yee Wong |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2003(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | Dr Moira Wong |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2017) |
Role | Non Exec Director |
Correspondence Address | 8 Golden Cross Mews Notting Hill London W11 1DZ |
Website | www.sampanfoods.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01582 475767 |
Telephone region | Luton |
Registered Address | C/O Defries Weiss 1 Bridge Lane London NW11 0EA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,941,189 |
Cash | £10,196 |
Current Liabilities | £497,423 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
8 February 2008 | Delivered on: 15 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 23 apex business centre boscombe road dunstable bedfordshire parking spaces. Outstanding |
---|---|
8 June 2004 | Delivered on: 10 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 22 apex business centre, boscombe road, dunstable bedfordshire and parking spaces. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 July 2001 | Delivered on: 14 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 apex business centre boscombe road dunstable herts. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 July 2001 | Delivered on: 14 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 apex business centre boscombe road dunstable herts. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 July 2001 | Delivered on: 6 August 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 August 2001 | Delivered on: 23 August 2001 Satisfied on: 1 April 2004 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined). Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
17 June 1992 | Delivered on: 23 June 1992 Satisfied on: 31 May 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 March 1990 | Delivered on: 17 April 1990 Satisfied on: 1 November 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 24 apex business centre boscombe road dunstable bedfordshire. Fully Satisfied |
21 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Registered office address changed from C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ United Kingdom to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 3 May 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
24 October 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
11 May 2022 | Director's details changed for Mr Philip Tse on 10 May 2022 (2 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
11 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
8 June 2021 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ on 8 June 2021 (1 page) |
8 June 2021 | Change of details for Sam Pan Property Holding Limited as a person with significant control on 28 May 2021 (2 pages) |
23 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
10 November 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with updates (5 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 February 2019 | Cessation of Philip Tse as a person with significant control on 8 February 2019 (1 page) |
20 February 2019 | Notification of Sam Pan Property Holding Limited as a person with significant control on 8 February 2019 (2 pages) |
20 February 2019 | Cessation of Shiu Yam as a person with significant control on 8 February 2019 (1 page) |
22 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 October 2017 | Notification of Philip Tse as a person with significant control on 26 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
26 October 2017 | Notification of Shiu Yam as a person with significant control on 4 July 2016 (2 pages) |
26 October 2017 | Notification of Philip Tse as a person with significant control on 4 July 2016 (2 pages) |
26 October 2017 | Notification of Shiu Yam as a person with significant control on 26 October 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Termination of appointment of Moira Wong as a director on 31 March 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Termination of appointment of Moira Wong as a director on 31 March 2017 (1 page) |
7 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
2 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
27 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
27 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
8 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
4 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
30 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
12 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
7 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
7 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
26 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
8 September 2008 | Appointment terminate, director and secretary maria fung yee wong logged form (1 page) |
8 September 2008 | Appointment terminate, director and secretary maria fung yee wong logged form (1 page) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
10 April 2008 | Return made up to 20/10/07; full list of members (7 pages) |
10 April 2008 | Return made up to 20/10/07; full list of members (7 pages) |
28 March 2008 | Director appointed dr moira wong (1 page) |
28 March 2008 | Secretary appointed sandy wai man to (1 page) |
28 March 2008 | Secretary appointed sandy wai man to (1 page) |
28 March 2008 | Director appointed dr moira wong (1 page) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 July 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
13 December 2006 | Return made up to 20/10/06; full list of members (7 pages) |
13 December 2006 | Return made up to 20/10/06; full list of members (7 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
5 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
18 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
9 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
9 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Return made up to 21/11/03; full list of members (5 pages) |
25 May 2004 | Return made up to 21/11/03; full list of members (5 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2004 | New director appointed (1 page) |
30 March 2004 | New director appointed (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | New director appointed (1 page) |
28 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 February 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 November 2002 | Return made up to 24/10/02; full list of members (5 pages) |
1 November 2002 | Return made up to 24/10/02; full list of members (5 pages) |
12 September 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
12 September 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2002 | Ad 20/04/01--------- £ si 200@1 (2 pages) |
14 March 2002 | Return made up to 24/10/01; full list of members; amend (5 pages) |
14 March 2002 | Ad 20/04/01--------- £ si 200@1 (2 pages) |
14 March 2002 | Ad 08/05/00--------- £ si 100@1 (2 pages) |
14 March 2002 | Ad 08/05/00--------- £ si 100@1 (2 pages) |
14 March 2002 | Return made up to 24/10/01; full list of members; amend (5 pages) |
14 March 2002 | Ad 20/04/01--------- £ si 200@1 (2 pages) |
14 March 2002 | Ad 20/04/01--------- £ si 200@1 (2 pages) |
9 November 2001 | Return made up to 24/10/01; full list of members (5 pages) |
9 November 2001 | Return made up to 24/10/01; full list of members (5 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2001 | Particulars of mortgage/charge (11 pages) |
23 August 2001 | Particulars of mortgage/charge (11 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Particulars of mortgage/charge (3 pages) |
6 August 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 December 2000 | Director resigned (1 page) |
8 December 2000 | Return made up to 14/10/00; full list of members (5 pages) |
8 December 2000 | Return made up to 14/10/00; full list of members (5 pages) |
8 December 2000 | Director resigned (1 page) |
19 June 2000 | Ad 06/06/00--------- £ si 100@1=100 £ ic 150/250 (2 pages) |
19 June 2000 | Ad 06/06/00--------- £ si 100@1=100 £ ic 250/350 (2 pages) |
19 June 2000 | Ad 06/06/00--------- £ si 100@1=100 £ ic 150/250 (2 pages) |
19 June 2000 | Ad 06/06/00--------- £ si 100@1=100 £ ic 250/350 (2 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
12 November 1999 | Return made up to 24/10/99; full list of members (7 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
9 November 1998 | Return made up to 24/10/98; full list of members (7 pages) |
9 November 1998 | Return made up to 24/10/98; full list of members (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 November 1997 | Return made up to 24/10/97; full list of members (7 pages) |
17 November 1997 | Return made up to 24/10/97; full list of members (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
18 December 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 December 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
8 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
8 November 1996 | Return made up to 24/10/96; full list of members (6 pages) |
23 November 1995 | Return made up to 24/10/95; full list of members (16 pages) |
23 November 1995 | Return made up to 24/10/95; full list of members (16 pages) |
30 October 1995 | Director's particulars changed (4 pages) |
30 October 1995 | Secretary's particulars changed (4 pages) |
30 October 1995 | Secretary's particulars changed (4 pages) |
30 October 1995 | Director's particulars changed (4 pages) |
10 May 1995 | Director's particulars changed (4 pages) |
10 May 1995 | Director's particulars changed (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
8 November 1990 | Allotment of shares (2 pages) |
8 November 1990 | Allotment of shares (2 pages) |
10 July 1979 | Incorporation (17 pages) |
10 July 1979 | Incorporation (17 pages) |