Company NameSamac Steel Supplies Limited
Company StatusDissolved
Company Number02278492
CategoryPrivate Limited Company
Incorporation Date19 July 1988(35 years, 10 months ago)
Dissolution Date30 April 2019 (5 years ago)
Previous NamesLavishspan Limited and Samac Steel Supplies Plc

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr Julian Verden
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(3 years, 4 months after company formation)
Appointment Duration27 years, 5 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
Director NameMr Andrew John Checketts
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2016(28 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 30 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
Director NameMr Martin Christopher Weisselberg
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 18 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Brookfield
5 Highgate West Hill
London
N6 6AT
Director NameIan Geoffery Newton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 November 1991)
RoleDirector And Company Secretary
Correspondence AddressGreycote 44 Cornwall Road
Cheam
Surrey
SM2 6DS
Secretary NameIan Geoffery Newton
NationalityBritish
StatusResigned
Appointed09 August 1991(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 November 1991)
RoleCompany Director
Correspondence AddressGreycote 44 Cornwall Road
Cheam
Surrey
SM2 6DS
Director NameWilliam Cameron Shaw
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(3 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 22 November 1991)
RoleCompany Director
Correspondence Address58 Newlands Lane
Parklands
Chichester
West Sussex
PO19 3AS
Director NameMr William John Barrow
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 September 2001)
RoleChartered Accountant
Correspondence Address111 Beaufort Street
London
SW3 6BA
Secretary NameMr William John Barrow
NationalityBritish
StatusResigned
Appointed22 November 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 June 1998)
RoleChartered Accountant
Correspondence Address111 Beaufort Street
London
SW3 6BA
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(9 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Aldermary Road
Bromley
Kent
BR1 3PH
Director NameDerek Alan James
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(9 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 December 2015)
RoleSteel Trader
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameJohn Edward Ursell
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(9 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2016)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed17 June 1998(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Director NamePaul Gerald Astles
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(9 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 August 2013)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr David John Paul
NationalityBritish
StatusResigned
Appointed14 July 2000(11 years, 12 months after company formation)
Appointment Duration12 months (resigned 09 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aldermary Road
Bromley
Kent
BR1 3PH
Secretary NameMr Andrew Stanley Goldsmith
NationalityBritish
StatusResigned
Appointed09 July 2001(12 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Greenwich South Street
London
SE10 8UN
Director NameMr Anthony Paul Cargill
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2004(15 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed15 November 2006(18 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Karina Close
Chigwell
Essex
IG7 4EN
Director NameBrian David Paterson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(18 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 June 2015)
RoleSteel Trader
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed18 May 2010(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 June 2011)
RoleCompany Director
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed05 May 2011(22 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
StatusResigned
Appointed23 June 2011(22 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST

Contact

Websitewww.samac.com

Location

Registered AddressLongbow House
14-20 Chiswell Street
London
EC1Y 4TW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£73,247,000
Gross Profit£2,509,000
Net Worth£6,569,000
Cash£919,000
Current Liabilities£30,611,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 October 2015Delivered on: 27 October 2015
Persons entitled:
Natixis
Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 27 October 2015
Persons entitled: Natixis (As UK Borrowing Base Agent)

Classification: A registered charge
Outstanding
16 October 2015Delivered on: 23 October 2015
Persons entitled: Glas Trust Corporation Limited (As Security Agent and Security Trustee)

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 23 October 2015
Persons entitled: Natixis (As UK Borrowing Base Agent)

Classification: A registered charge
Outstanding
16 June 2014Delivered on: 23 June 2014
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)

Classification: A registered charge
Outstanding
13 March 2014Delivered on: 24 March 2014
Persons entitled: Natixis (As UK Borrowing Base Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2014Delivered on: 21 March 2014
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2014Delivered on: 21 March 2014
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2014Delivered on: 21 March 2014
Persons entitled: Natixix (As Borrowing Base Agent)

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 31 December 2013
Satisfied on: 22 March 2014
Persons entitled: Natixis S.A. as Security Agent for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 September 2013Delivered on: 25 September 2013
Satisfied on: 22 March 2014
Persons entitled: Natixis S.A. as Security Agent for and on Behalf of the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 July 2013Delivered on: 23 July 2013
Satisfied on: 22 March 2014
Persons entitled: Natixis S.A. (As Security Agent for the Finance Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
12 July 2011Delivered on: 21 July 2011
Satisfied on: 22 March 2014
Persons entitled: Natixis S.A. (As Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all assets including all rights in respect of any amount standing to the credit of any restricted account and the debt represented by it see image for full details.
Fully Satisfied
17 December 2007Delivered on: 5 January 2008
Satisfied on: 23 June 2010
Persons entitled: Barclays Bank PLC

Classification: Pledge (incorporating a charge over receivables)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in all present and future contracts, all guarantees, any present or future wash-out book-out or other similar arrangement, all present and future thins in action which my give rise to any debt,. See the mortgage charge document for full details.
Fully Satisfied
25 September 2006Delivered on: 4 October 2006
Satisfied on: 23 June 2010
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Pledgee)

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future contracts. All guarantees, letters of credit, letters of indemnity. Any present or future claims. See the mortgage charge document for full details.
Fully Satisfied
27 January 2006Delivered on: 9 February 2006
Satisfied on: 23 June 2010
Persons entitled: Bank Leumi (UK) PLC

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each negotiated instrument and each bill of lading, warrant, delivery order, wharfingers or other warehouse keepers certificate or receipt, policies and certificates of insurance and the documents of title and the produce to which the same relate (the pledged goods). See the mortgage charge document for full details.
Fully Satisfied
12 October 2005Delivered on: 1 November 2005
Satisfied on: 23 June 2010
Persons entitled: Deutsche Bank Ag

Classification: Receivables assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the assigned rights being all right title and interest to the credit insurance proceeds in connection with any assigned agreement,. See the mortgage charge document for full details.
Fully Satisfied
12 October 2005Delivered on: 1 November 2005
Satisfied on: 23 June 2010
Persons entitled: Deutsche Bank Ag

Classification: Deed of pledge of stocks
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The goods being each negotiable instrument and each bill of lading warrant and documents of title in relation to the goods,. See the mortgage charge document for full details.
Fully Satisfied
18 October 2004Delivered on: 4 November 2004
Satisfied on: 23 June 2010
Persons entitled: Standard Chartered Bank

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All receivables defined as a) all contracts with respect to any pledged goods b) all guarantees letters of credit letters of indemnity c) any claims against a carrier of any such pledged goods d) any wash-out book-out circle settlement netting or other similar arrangement or agreement pursuant to which the rights and obligations of the parties to two or more contracts for the sale and purchase of a commodity are effectively cancelled and substituted by new payment obligations.
Fully Satisfied
20 September 2004Delivered on: 22 September 2004
Satisfied on: 23 June 2010
Persons entitled: Deutsche Bank Ag

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All receivables defined as a) all contracts with respect to any pledged goods b) all guarantees letters of credit letters of indemnity c) any claims against a carrier of any such pledged goods d) any wash-out book-out circle settlement netting or other similar arrangement or agreement pursuant to which the rights and obligations of the parties to two or more contracts for the sale and purchase of a commodity are effectively cancelled and substituted by new payment obligations d) all things in action. See the mortgage charge document for full details.
Fully Satisfied
10 March 2004Delivered on: 15 March 2004
Satisfied on: 27 August 2004
Persons entitled: Deutsche Bank Ag

Classification: Deed of pledge of stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each negotiable instrument (including bills of exchange and promissory notes) and each bill of lading warrant delivery order warehouse keepers certificate or receipt policies and certificates of insurance and documents of title and the goods of samac steel supplies PLC to which paragraph (a) relates including without limitation present and future stocks raw materials consumables seminanufacturers and packaging materials all in widest sense of the word.
Fully Satisfied
10 March 2004Delivered on: 15 March 2004
Satisfied on: 27 August 2004
Persons entitled: Deutsche Bank Ag

Classification: Deed of pledge of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future receivables of samac steel supplies PLC from third parties whether made out to order or to bearer as soon as these receivables become available for pledging.
Fully Satisfied
16 October 2003Delivered on: 25 October 2003
Satisfied on: 12 August 2010
Persons entitled: Singer & Friedlander Limited

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A pledge on all bills of exchange, promissory notes and other negotiable instruments of any description and all bills of lading, warrants, delivery orders, wharfingers' or other warehouse keepers' warrants or receipts, policies and certificates of insurance and all other documents of title to, or other documents relating to, produce and goods. See the mortgage charge document for full details.
Fully Satisfied
4 September 2003Delivered on: 19 September 2003
Satisfied on: 23 June 2010
Persons entitled: Absa Bank Limited

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A first fixed charge over all right title and interest in and to the receivables, being all present and future contracts, all guarantees, letters of credit. See the mortgage charge document for full details.
Fully Satisfied
24 April 2003Delivered on: 1 May 2003
Satisfied on: 27 August 2004
Persons entitled: Singer & Friedlander Limited

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A pledge on all bills of exchange, promissory notes and other negotiable instruments of any description and all bills of lading, warrants, delivery orders, wharfingers' or other warehouse keepers' warrants or receipts, policies and certificates of insurance and all other documents of title to, or other documents relating to, produce and goods. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
1 February 2019Application to strike the company off the register (3 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (5 pages)
29 May 2018Full accounts made up to 31 December 2017 (20 pages)
21 March 2018Satisfaction of charge 022784920037 in full (1 page)
21 March 2018Satisfaction of charge 022784920036 in full (1 page)
15 March 2018Satisfaction of charge 022784920034 in full (1 page)
22 February 2018Satisfaction of charge 022784920035 in full (1 page)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
18 July 2017Cessation of A Person with Significant Control as a person with significant control on 24 May 2017 (1 page)
18 July 2017Notification of Stemcor Holdings 2 Limited as a person with significant control on 24 May 2017 (2 pages)
18 July 2017Notification of Stemcor Holdings 2 Limited as a person with significant control on 24 May 2017 (2 pages)
18 July 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 18 July 2017 (1 page)
18 July 2017Notification of Stemcor Holdings 2 Limited as a person with significant control on 18 July 2017 (2 pages)
14 July 2017Full accounts made up to 31 December 2016 (21 pages)
14 July 2017Full accounts made up to 31 December 2016 (21 pages)
9 May 2017Solvency Statement dated 31/03/17 (1 page)
9 May 2017Resolutions
  • RES13 ‐ Re dividend 31/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2017Statement of capital on 9 May 2017
  • GBP 1
(3 pages)
9 May 2017Solvency Statement dated 31/03/17 (1 page)
9 May 2017Resolutions
  • RES13 ‐ Re dividend 31/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2017Statement of capital on 9 May 2017
  • GBP 1
(3 pages)
24 March 2017Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (21 pages)
21 September 2016Full accounts made up to 31 December 2015 (21 pages)
30 August 2016Termination of appointment of Michael Gerard Broom as a director on 30 June 2016 (1 page)
30 August 2016Appointment of Mr Andrew John Checketts as a director on 30 August 2016 (2 pages)
30 August 2016Appointment of Mr Andrew John Checketts as a director on 30 August 2016 (2 pages)
30 August 2016Termination of appointment of Michael Gerard Broom as a director on 30 June 2016 (1 page)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
10 May 2016Termination of appointment of Anthony Paul Cargill as a director on 29 April 2016 (1 page)
10 May 2016Termination of appointment of Anthony Paul Cargill as a director on 29 April 2016 (1 page)
18 April 2016Termination of appointment of John Edward Ursell as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of John Edward Ursell as a director on 31 March 2016 (1 page)
15 March 2016Satisfaction of charge 022784920037 in full (1 page)
15 March 2016Satisfaction of charge 022784920036 in full (7 pages)
15 March 2016Satisfaction of charge 022784920031 in full (1 page)
15 March 2016Satisfaction of charge 022784920030 in full (1 page)
15 March 2016Satisfaction of charge 022784920034 in full (1 page)
15 March 2016Satisfaction of charge 022784920035 in full (7 pages)
15 March 2016Satisfaction of charge 022784920036 in full (1 page)
15 March 2016Satisfaction of charge 022784920033 in full (1 page)
15 March 2016Satisfaction of charge 022784920029 in full (7 pages)
15 March 2016Satisfaction of charge 022784920034 in full (7 pages)
15 March 2016Satisfaction of charge 022784920035 in full (7 pages)
15 March 2016Satisfaction of charge 022784920036 in full (7 pages)
15 March 2016Satisfaction of charge 022784920037 in full (7 pages)
15 March 2016Satisfaction of charge 022784920035 in full (1 page)
15 March 2016Satisfaction of charge 022784920034 in full (7 pages)
15 March 2016Satisfaction of charge 022784920032 in full (1 page)
15 March 2016Satisfaction of charge 022784920031 in full (1 page)
15 March 2016Satisfaction of charge 022784920037 in full (7 pages)
15 March 2016Satisfaction of charge 022784920033 in full (1 page)
15 March 2016Satisfaction of charge 022784920030 in full (1 page)
15 March 2016Satisfaction of charge 022784920032 in full (1 page)
15 March 2016Satisfaction of charge 022784920029 in full (7 pages)
13 January 2016Full accounts made up to 31 December 2014 (22 pages)
13 January 2016Full accounts made up to 31 December 2014 (22 pages)
22 December 2015Termination of appointment of Derek Alan James as a director on 18 December 2015 (1 page)
22 December 2015Termination of appointment of Derek Alan James as a director on 18 December 2015 (1 page)
27 October 2015Registration of charge 022784920036, created on 8 October 2015 (25 pages)
27 October 2015Registration of charge 022784920037, created on 16 October 2015 (41 pages)
27 October 2015Registration of charge 022784920037, created on 16 October 2015 (41 pages)
27 October 2015Registration of charge 022784920036, created on 8 October 2015 (25 pages)
23 October 2015Registration of charge 022784920034, created on 8 October 2015 (51 pages)
23 October 2015Registration of charge 022784920034, created on 8 October 2015 (51 pages)
23 October 2015Registration of charge 022784920035, created on 16 October 2015 (61 pages)
23 October 2015Registration of charge 022784920035, created on 16 October 2015 (61 pages)
6 October 2015Memorandum and Articles of Association (20 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
6 October 2015Memorandum and Articles of Association (20 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100,000
(5 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100,000
(5 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100,000
(5 pages)
28 July 2015Termination of appointment of Brian David Paterson as a director on 29 June 2015 (1 page)
28 July 2015Termination of appointment of Brian David Paterson as a director on 29 June 2015 (1 page)
3 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 99,999
(5 pages)
3 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 99,999
(5 pages)
3 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 99,999
(5 pages)
7 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
23 June 2014Registration of charge 022784920033 (33 pages)
23 June 2014Registration of charge 022784920033 (33 pages)
15 May 2014Full accounts made up to 31 December 2013 (22 pages)
15 May 2014Full accounts made up to 31 December 2013 (22 pages)
24 March 2014Registration of charge 022784920032 (38 pages)
24 March 2014Registration of charge 022784920032 (38 pages)
22 March 2014Satisfaction of charge 022784920027 in full (4 pages)
22 March 2014Satisfaction of charge 25 in full (6 pages)
22 March 2014Satisfaction of charge 022784920028 in full (4 pages)
22 March 2014Satisfaction of charge 25 in full (6 pages)
22 March 2014Satisfaction of charge 022784920026 in full (4 pages)
22 March 2014Satisfaction of charge 022784920027 in full (4 pages)
22 March 2014Satisfaction of charge 022784920026 in full (4 pages)
22 March 2014Satisfaction of charge 022784920028 in full (4 pages)
21 March 2014Registration of charge 022784920030 (68 pages)
21 March 2014Registration of charge 022784920031 (44 pages)
21 March 2014Registration of charge 022784920029 (44 pages)
21 March 2014Registration of charge 022784920030 (68 pages)
21 March 2014Registration of charge 022784920029 (44 pages)
21 March 2014Registration of charge 022784920031 (44 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2014Memorandum and Articles of Association (19 pages)
20 March 2014Memorandum and Articles of Association (19 pages)
6 February 2014Full accounts made up to 31 December 2012 (22 pages)
6 February 2014Full accounts made up to 31 December 2012 (22 pages)
24 January 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 January 2014Re-registration from a public company to a private limited company (2 pages)
24 January 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
24 January 2014Re-registration of Memorandum and Articles (18 pages)
24 January 2014Certificate of re-registration from Public Limited Company to Private (1 page)
24 January 2014Re-registration from a public company to a private limited company (2 pages)
24 January 2014Re-registration of Memorandum and Articles (18 pages)
24 January 2014Certificate of re-registration from Public Limited Company to Private (1 page)
31 December 2013Registration of charge 022784920028 (23 pages)
31 December 2013Registration of charge 022784920028 (23 pages)
25 September 2013Registration of charge 022784920027 (20 pages)
25 September 2013Registration of charge 022784920027 (20 pages)
27 August 2013Termination of appointment of Paul Astles as a director (1 page)
27 August 2013Termination of appointment of Paul Astles as a director (1 page)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 99,999
(6 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 99,999
(6 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 99,999
(6 pages)
23 July 2013Registration of charge 022784920026 (20 pages)
23 July 2013Registration of charge 022784920026 (20 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
2 May 2012Termination of appointment of David Paul as a director (1 page)
2 May 2012Termination of appointment of David Paul as a director (1 page)
29 March 2012Full accounts made up to 31 December 2011 (20 pages)
29 March 2012Full accounts made up to 31 December 2011 (20 pages)
15 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page)
15 December 2011Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 15 December 2011 (1 page)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (7 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 25 (7 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 25 (7 pages)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
23 June 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
23 June 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
5 May 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
5 May 2011Appointment of Mr Michael Gerard Broom as a director (2 pages)
4 April 2011Full accounts made up to 31 December 2010 (19 pages)
4 April 2011Full accounts made up to 31 December 2010 (19 pages)
7 September 2010Director's details changed for Brian David Paterson on 9 August 2010 (2 pages)
7 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Brian David Paterson on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Paul Astles on 9 August 2010 (2 pages)
7 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Derek Alan James on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Anthony Paul Cargill on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Paul Astles on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Derek Alan James on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Paul Astles on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Anthony Paul Cargill on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Brian David Paterson on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Anthony Paul Cargill on 9 August 2010 (2 pages)
7 September 2010Director's details changed for Derek Alan James on 9 August 2010 (2 pages)
7 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
18 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 July 2010Director's details changed for John Edward Ursell on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Julian Verden on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Julian Verden on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Julian Verden on 2 July 2010 (2 pages)
2 July 2010Director's details changed for John Edward Ursell on 2 July 2010 (2 pages)
2 July 2010Director's details changed for John Edward Ursell on 2 July 2010 (2 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
25 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
18 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
7 April 2010Full accounts made up to 31 December 2009 (19 pages)
7 April 2010Full accounts made up to 31 December 2009 (19 pages)
29 September 2009Secretary's change of particulars / amanda phillips / 30/08/2009 (1 page)
29 September 2009Secretary's change of particulars / amanda phillips / 30/08/2009 (1 page)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
12 August 2009Return made up to 09/08/09; full list of members (5 pages)
12 August 2009Return made up to 09/08/09; full list of members (5 pages)
3 July 2009Full accounts made up to 31 December 2008 (18 pages)
3 July 2009Full accounts made up to 31 December 2008 (18 pages)
11 August 2008Return made up to 09/08/08; full list of members (5 pages)
11 August 2008Return made up to 09/08/08; full list of members (5 pages)
2 July 2008Full accounts made up to 31 December 2007 (19 pages)
2 July 2008Full accounts made up to 31 December 2007 (19 pages)
5 January 2008Particulars of mortgage/charge (4 pages)
5 January 2008Particulars of mortgage/charge (4 pages)
16 August 2007Return made up to 09/08/07; full list of members (3 pages)
16 August 2007Return made up to 09/08/07; full list of members (3 pages)
9 July 2007Full accounts made up to 31 December 2006 (18 pages)
9 July 2007Full accounts made up to 31 December 2006 (18 pages)
7 March 2007New director appointed (1 page)
7 March 2007New director appointed (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
4 October 2006Particulars of mortgage/charge (4 pages)
4 October 2006Particulars of mortgage/charge (4 pages)
28 September 2006Return made up to 09/08/06; full list of members (3 pages)
28 September 2006Return made up to 09/08/06; full list of members (3 pages)
17 August 2006Full accounts made up to 31 December 2005 (18 pages)
17 August 2006Full accounts made up to 31 December 2005 (18 pages)
9 February 2006Particulars of mortgage/charge (4 pages)
9 February 2006Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (5 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (5 pages)
10 August 2005Return made up to 09/08/05; full list of members (3 pages)
10 August 2005Return made up to 09/08/05; full list of members (3 pages)
5 August 2005Full accounts made up to 31 December 2004 (16 pages)
5 August 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
4 November 2004Particulars of mortgage/charge (7 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
2 September 2004Full accounts made up to 31 December 2003 (16 pages)
2 September 2004Full accounts made up to 31 December 2003 (16 pages)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Return made up to 09/08/04; full list of members (9 pages)
17 August 2004Return made up to 09/08/04; full list of members (9 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
15 March 2004Particulars of mortgage/charge (3 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
29 October 2003Director's particulars changed (1 page)
29 October 2003Director's particulars changed (1 page)
25 October 2003Particulars of mortgage/charge (4 pages)
25 October 2003Particulars of mortgage/charge (4 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
19 September 2003Particulars of mortgage/charge (7 pages)
19 September 2003Particulars of mortgage/charge (7 pages)
12 August 2003Return made up to 09/08/03; full list of members (8 pages)
12 August 2003Return made up to 09/08/03; full list of members (8 pages)
10 June 2003Full accounts made up to 31 December 2002 (16 pages)
10 June 2003Full accounts made up to 31 December 2002 (16 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (7 pages)
25 April 2003Particulars of mortgage/charge (7 pages)
21 December 2002Particulars of mortgage/charge (4 pages)
21 December 2002Particulars of mortgage/charge (4 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
14 August 2002Return made up to 09/08/02; full list of members (8 pages)
14 August 2002Return made up to 09/08/02; full list of members (8 pages)
27 July 2002Full accounts made up to 31 December 2001 (16 pages)
27 July 2002Full accounts made up to 31 December 2001 (16 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (1 page)
8 January 2002Declaration of satisfaction of mortgage/charge (1 page)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Secretary's particulars changed (1 page)
8 August 2001Return made up to 09/08/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 August 2001Return made up to 09/08/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
9 July 2001Full accounts made up to 31 December 2000 (15 pages)
9 July 2001Full accounts made up to 31 December 2000 (15 pages)
5 June 2001Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page)
5 June 2001Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page)
5 September 2000Return made up to 09/08/00; full list of members (8 pages)
5 September 2000Return made up to 09/08/00; full list of members (8 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000New secretary appointed (2 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
30 June 2000Full accounts made up to 31 December 1999 (15 pages)
30 June 2000Full accounts made up to 31 December 1999 (15 pages)
8 September 1999Return made up to 09/08/99; no change of members (7 pages)
8 September 1999Return made up to 09/08/99; no change of members (7 pages)
7 July 1999Full accounts made up to 31 December 1998 (15 pages)
7 July 1999Full accounts made up to 31 December 1998 (15 pages)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 October 1998Return made up to 09/08/98; full list of members (9 pages)
1 October 1998Return made up to 09/08/98; full list of members (9 pages)
4 August 1998£ ic 100000/99999 17/06/98 £ sr 1@1=1 (1 page)
4 August 1998£ ic 100000/99999 17/06/98 £ sr 1@1=1 (1 page)
7 July 1998Registered office changed on 07/07/98 from: alperton house bridgewater road wembley middlesex HA0 1EN (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Registered office changed on 07/07/98 from: alperton house bridgewater road wembley middlesex HA0 1EN (1 page)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
4 July 1998New secretary appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (3 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998New director appointed (3 pages)
4 July 1998New director appointed (2 pages)
24 June 1998Full accounts made up to 31 December 1997 (13 pages)
24 June 1998Full accounts made up to 31 December 1997 (13 pages)
22 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 June 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 June 1998Declaration of satisfaction of mortgage/charge (1 page)
8 June 1998Declaration of satisfaction of mortgage/charge (1 page)
8 June 1998Declaration of satisfaction of mortgage/charge (1 page)
8 June 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
11 June 1997Particulars of mortgage/charge (5 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (5 pages)
11 June 1997Particulars of mortgage/charge (5 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (5 pages)
8 August 1996Return made up to 09/08/96; no change of members (4 pages)
8 August 1996Return made up to 09/08/96; no change of members (4 pages)
31 July 1996Full accounts made up to 31 December 1995 (13 pages)
31 July 1996Full accounts made up to 31 December 1995 (13 pages)
4 December 1995Particulars of mortgage/charge (12 pages)
4 December 1995Particulars of mortgage/charge (12 pages)
6 November 1995Particulars of mortgage/charge (4 pages)
6 November 1995Particulars of mortgage/charge (4 pages)
1 September 1995Return made up to 09/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Return made up to 09/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1995Full accounts made up to 31 December 1994 (14 pages)
28 July 1995Full accounts made up to 31 December 1994 (14 pages)
28 November 1991Re-registration of Memorandum and Articles (11 pages)
28 November 1991Declaration on reregistration from private to PLC (1 page)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 November 1991Declaration on reregistration from private to PLC (1 page)
28 November 1991Re-registration of Memorandum and Articles (11 pages)
28 November 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 November 1991Company name changed samac agency LIMITED\certificate issued on 28/11/91 (2 pages)
28 November 1991Certificate of re-registration from Private to Public Limited Company (1 page)
28 November 1991Certificate of re-registration from Private to Public Limited Company (1 page)
28 November 1991Company name changed samac agency LIMITED\certificate issued on 28/11/91 (2 pages)
9 May 1989Company name changed lavishspan LIMITED\certificate issued on 10/05/89 (2 pages)
9 May 1989Company name changed lavishspan LIMITED\certificate issued on 10/05/89 (2 pages)
19 July 1988Incorporation (9 pages)
19 July 1988Incorporation (9 pages)