Company NameSRL UK Limited
DirectorsGuido Schlosser and Samas UK Ii Limited
Company StatusDissolved
Company Number02214094
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)
Previous NameSamas Roneo Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameGuido Schlosser
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed15 August 2003(15 years, 6 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Correspondence AddressWoubrugseweg 29
Alphen A/D Rijn
2401 Lt
Netherlands
Secretary NameEdo Jan Roald Ingenegeren
NationalityDutch
StatusCurrent
Appointed15 October 2004(16 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence AddressHuizerweg 75
Bussum
1401 Gk
Netherlands
Director NameSamas UK Ii Limited (Corporation)
StatusCurrent
Appointed28 November 2001(13 years, 10 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressSuite 16 Beaufort Court
Admirals Way South Quay
London
E14 9XL
Director NameMr Robin Bell Rae
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels
Inveresk
Musselburgh
East Lothian
EH21 7UA
Scotland
Director NameDavid John Abbott
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address27 Eastview Drive
Rayleigh
Essex
SS6 9NY
Director NameMichael Sven Maynard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence Address11 West Street
West Malling
Kent
ME19 6QX
Director NameRobert Garth Denton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence AddressGrovewood Cottage The Grove
West Kingsdown
Sevenoaks
Kent
TN15 6JJ
Secretary NameMichael Sven Maynard
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence Address11 West Street
West Malling
Kent
ME19 6QX
Director NameAlistair John Glaze
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Correspondence Address35 Haydens Mews
Haydens
Tunbridge
Kent
TN9 1PZ
Secretary NameAlistair John Glaze
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Correspondence Address35 Haydens Mews
Haydens
Tunbridge
Kent
TN9 1PZ
Director NameClare Patricia Smart (Nee McDonagh)
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 1995)
RoleFactory Director
Correspondence Address52 Holmdale Road
Chislehurst
Kent
BR7 6BZ
Director NameAndrew Kenneth Rushton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 1994)
RoleSales Director
Correspondence AddressSpinney House London Road
Crowborough
East Sussex
TN6 1TD
Director NameErnest Charles Darrington
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address85 Suttons Avenue
Hornchurch
Essex
RM12 4NE
Director NameMr Axel Schroder
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed06 September 1993(5 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 1994)
RoleCompany Director
Correspondence Address9 Wexford Court
Maidenhead
Berkshire
SL6 1TD
Director NameColin Wade
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Chestnut Walk
Pulborough
West Sussex
RH20 1AN
Director NameRichard Charles Mason
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(7 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 June 2000)
RoleCompany Director
Correspondence AddressWestlands Farm
Birdham
Chichester
West Sussex
PO20 7HH
Director NameMr Christopher George Clemens
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 November 2001)
RoleLogistics Director
Correspondence Address44 Ollards Grove
Loughton
Essex
IG10 4DW
Secretary NameShivanthi Sri Ranjan
NationalityBritish
StatusResigned
Appointed05 August 1996(8 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address24 Barncroft Drive
Hempstead
Gillingham
Kent
ME7 3TJ
Director NameDavid William Elliot Alexander
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(9 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 April 2001)
RoleCompany Director
Correspondence Address5 Gloucester Street
Wotton Under Edge
Gloucestershire
GA12 7DN
Secretary NameCarol Ann Brown
NationalityBritish
StatusResigned
Appointed26 February 2000(12 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 December 2000)
RoleCompany Director
Correspondence Address136a Borstal Road
Rochester
Kent
ME1 3BB
Director NameMr John Harvey Sacks
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarlogan Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameKenneth Ronald James
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address213 Rayne Road
Braintree
Essex
CM7 2QE
Secretary NameMr John Harvey Sacks
NationalityBritish
StatusResigned
Appointed20 December 2000(12 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarlogan Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameMr Brian Lee Southern
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(12 years, 11 months after company formation)
Appointment Duration11 months (resigned 28 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Van Der Bilt Court
Blue Bridge
Milton Keynes
Buckinghamshire
MK13 0LB
Director NameJanet Mary Train
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(13 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 September 2001)
RoleCompany Director
Correspondence Address21 Westhorpe Lane
Byfield
Daventry
Northamptonshire
NN11 6XB
Director NamePaul Gottfried Guze
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(13 years, 9 months after company formation)
Appointment Duration1 month (resigned 28 November 2001)
RoleWare
Correspondence Address26 Columbine Road
Ely
Cambridgeshire
CB6 3WN
Director NameJohannes Cornelis De Mos
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed20 December 2001(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2003)
RoleChief Executive Officer
Correspondence Address39/C 1261 Bz
Blaricum
The Netherlands
Secretary NameJoseph Willem Nikolaas Maria Stassen
NationalityDutch
StatusResigned
Appointed01 December 2002(14 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressRusgenburgerstr 389
Amsterdam 1072 Gv
Foreign
Secretary NameGuido Schlosser
NationalityGerman
StatusResigned
Appointed01 June 2004(16 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressWoubrugseweg 29
Alphen A/D Rijn
2401 Lt
Netherlands

Location

Registered Address1st Floor
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£16,373,000
Gross Profit£1,891,000
Net Worth£4,975,000
Cash£1,466,000
Current Liabilities£6,379,000

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

20 March 2006Dissolved (1 page)
20 December 2005Liquidators statement of receipts and payments (6 pages)
20 December 2005Return of final meeting in a members' voluntary winding up (4 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
28 October 2005Declaration of satisfaction of mortgage/charge (1 page)
4 August 2005Registered office changed on 04/08/05 from: first floor 5 old bailey london EC4M 7BA (1 page)
20 April 2005Registered office changed on 20/04/05 from: 20-26 cusitor street london EC4A 1HY (1 page)
11 February 2005Director resigned (1 page)
23 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 December 2004Appointment of a voluntary liquidator (2 pages)
23 December 2004Registered office changed on 23/12/04 from: suite 16 beaufort court admirals way south quay london E14 9XL (1 page)
17 December 2004Declaration of solvency (6 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
16 July 2004Return made up to 14/06/04; full list of members (7 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004Secretary resigned (1 page)
3 November 2003Delivery ext'd 3 mth 31/03/03 (1 page)
27 September 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
1 September 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 01/09/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003New director appointed (2 pages)
1 March 2003New secretary appointed (1 page)
23 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
1 May 2002New director appointed (2 pages)
22 April 2002Full accounts made up to 31 March 2001 (20 pages)
2 April 2002Company name changed samas roneo LIMITED\certificate issued on 02/04/02 (2 pages)
9 March 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Secretary resigned;director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
3 May 2001Director resigned (1 page)
26 January 2001Delivery ext'd 3 mth 01/04/00 (1 page)
11 January 2001New director appointed (3 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000Secretary resigned (1 page)
5 September 2000Director resigned (1 page)
26 June 2000Return made up to 14/06/00; full list of members (7 pages)
31 May 2000New director appointed (3 pages)
5 March 2000Secretary resigned (1 page)
17 November 1999Full accounts made up to 3 April 1999 (23 pages)
5 August 1999Return made up to 14/06/99; no change of members
  • 363(287) ‐ Registered office changed on 05/08/99
(4 pages)
10 April 1999Registered office changed on 10/04/99 from: dartford trade park hawley road dartford kent DA1 1NY (1 page)
19 November 1998Full accounts made up to 4 April 1998 (23 pages)
27 July 1998Auditor's resignation (1 page)
26 June 1998Return made up to 14/06/98; full list of members (6 pages)
16 January 1998Full accounts made up to 29 March 1997 (21 pages)
16 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 May 1997New director appointed (2 pages)
9 December 1996Full accounts made up to 30 March 1996 (22 pages)
22 August 1996New secretary appointed (1 page)
22 August 1996Secretary resigned;director resigned (2 pages)
28 June 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1996Director resigned (1 page)
22 November 1995Full accounts made up to 31 March 1995 (22 pages)
11 October 1995Director resigned;new director appointed (2 pages)
21 June 1995Return made up to 14/06/95; full list of members (6 pages)
19 May 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
15 May 1993Articles of association (6 pages)
31 October 1992Company name changed samas vickers LIMITED\certificate issued on 01/11/92 (2 pages)
3 April 1991Company name changed vickers furniture LIMITED\certificate issued on 03/04/91 (2 pages)
21 November 1990Declaration of satisfaction of mortgage/charge (1 page)
24 August 1990Particulars of mortgage/charge (3 pages)
9 November 1988Particulars of mortgage/charge (1 page)
3 May 1988Company name changed three hundred and ninety first s helf trading company LIMITED\certificate issued on 04/05/88 (2 pages)
26 January 1988Incorporation (22 pages)