Beckenham
Kent
BR3 2YL
Director Name | Mr Martin John Alban Dore |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2008(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Sussex Gardens Highgate London N6 4LY |
Secretary Name | Mr Stephen Donald Corner |
---|---|
Status | Closed |
Appointed | 14 October 2011(31 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 29 May 2012) |
Role | Company Director |
Correspondence Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
Director Name | Khalid Naser Al-Sabah |
---|---|
Date of Birth | June 1954 (Born 68 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 03 January 1991(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 June 1992) |
Role | Civil Servant |
Correspondence Address | 14 Chelsea House London SW1X 9JE |
Director Name | Mr David Fordyce Buchanan |
---|---|
Date of Birth | February 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1993) |
Role | Chief Investment Manager |
Correspondence Address | Hastings Pennymead Drive East Horsley Leatherhead Surrey KT24 5AH |
Secretary Name | Kenneth Frank Prynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 01 June 1991) |
Role | Company Director |
Correspondence Address | 49 Wood Lodge Lane West Wickham Kent BR4 9LY |
Secretary Name | Anthony John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(10 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 4 Greencourt Road Petts Wood Orpington Kent BR5 1QW |
Director Name | Dr Huda Al-Bahar |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 19 June 1992(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 September 1997) |
Role | Head Of Real Estate Kuwait Inv |
Correspondence Address | 18 Hampshire House 12 Hyde Park Place London W2 2LH |
Director Name | Najeeb Mohamad Ahmad Al Hamdan |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 01 March 1994(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 1997) |
Role | Accountant |
Correspondence Address | Flat 55 Beverly House 133-135 Park Road London NW8 7JB |
Director Name | Tareq Abdullah Al-Mudhaf |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 03 September 1997(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 September 2000) |
Role | Senior Investment Manager |
Correspondence Address | Flat 16 5 Park St James Prince Albert Road London NW8 7LE |
Director Name | Peter Martin Stevenson |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 August 2008) |
Role | Chartered Accountant |
Correspondence Address | 52 Windermere Avenue London N3 3RA |
Secretary Name | David Scudder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(31 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 October 2011) |
Role | Company Director |
Correspondence Address | 2 Recreation Way Kemsley Sittingbourne Kent ME10 2RD |
Website | samaprop.co.uk/ |
---|---|
Telephone | 020 79407700 |
Telephone region | London |
Registered Address | Shackleton House 4 Battlebridge Lane London Bridge City London SE1 2HX |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2m at £1 | St. Martins Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2011 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2012 | Application to strike the company off the register (3 pages) |
3 February 2012 | Application to strike the company off the register (3 pages) |
23 January 2012 | Statement by directors (1 page) |
23 January 2012 | Statement of capital on 23 January 2012
|
23 January 2012 | Solvency statement dated 20/01/12 (1 page) |
23 January 2012 | Resolutions
|
23 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
23 January 2012 | Resolutions
|
23 January 2012 | Statement by Directors (1 page) |
23 January 2012 | Statement of capital on 23 January 2012
|
23 January 2012 | Solvency Statement dated 20/01/12 (1 page) |
23 January 2012 | Resolutions
|
23 January 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
23 January 2012 | Resolutions
|
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 October 2011 | Appointment of Mr Stephen Donald Corner as a secretary (1 page) |
14 October 2011 | Termination of appointment of David Scudder as a secretary (1 page) |
14 October 2011 | Appointment of Mr Stephen Donald Corner as a secretary on 14 October 2011 (1 page) |
14 October 2011 | Termination of appointment of David Scudder as a secretary on 14 October 2011 (1 page) |
7 July 2011 | Termination of appointment of Anthony White as a secretary (2 pages) |
7 July 2011 | Appointment of David Scudder as a secretary (3 pages) |
7 July 2011 | Termination of appointment of Anthony White as a secretary (2 pages) |
7 July 2011 | Appointment of David Scudder as a secretary (3 pages) |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 October 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
27 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
12 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
12 December 2008 | Accounts made up to 31 March 2008 (4 pages) |
3 September 2008 | Director appointed martin john alban dore (2 pages) |
3 September 2008 | Appointment terminated director peter stevenson (1 page) |
3 September 2008 | Director appointed martin john alban dore (2 pages) |
3 September 2008 | Appointment Terminated Director peter stevenson (1 page) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
1 November 2007 | Accounts made up to 31 March 2007 (4 pages) |
19 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
19 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
13 November 2006 | Accounts made up to 31 March 2006 (4 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
31 October 2005 | Accounts made up to 31 March 2005 (4 pages) |
31 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
8 November 2004 | Accounts made up to 31 March 2004 (4 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
27 January 2004 | Return made up to 04/01/04; full list of members
|
27 January 2004 | Accounts made up to 31 March 2003 (4 pages) |
27 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
27 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 04/01/03; full list of members (7 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
5 December 2002 | Accounts made up to 31 March 2002 (4 pages) |
26 January 2002 | Return made up to 04/01/02; full list of members
|
26 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
11 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
11 December 2001 | Accounts made up to 31 March 2001 (4 pages) |
28 February 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
28 February 2001 | Accounts made up to 30 June 2000 (4 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members
|
29 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
30 October 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
31 March 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
31 March 2000 | Accounts made up to 30 June 1999 (4 pages) |
25 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
25 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
2 April 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
2 April 1999 | Accounts made up to 30 June 1998 (4 pages) |
28 January 1999 | Return made up to 04/01/99; no change of members
|
28 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: adelaide house london bridge london EC4R 9DT (1 page) |
19 March 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
19 March 1998 | Accounts made up to 30 June 1997 (4 pages) |
2 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
2 February 1998 | Return made up to 04/01/98; no change of members (4 pages) |
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
7 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
7 April 1997 | Accounts made up to 30 June 1996 (4 pages) |
30 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
30 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
3 April 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
3 April 1996 | Accounts made up to 30 June 1995 (4 pages) |
4 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
4 February 1996 | Return made up to 04/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
16 July 1980 | Memorandum and Articles of Association (18 pages) |
16 July 1980 | Memorandum and Articles of Association (18 pages) |