Midhurst
West Sussex
GU29 0DZ
Director Name | Mr Peter James Thompson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory School Lane, Melbury Abbas Shaftesbury Dorset SP7 0DZ |
Secretary Name | Mr Jeremy Alexander Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(2 years, 7 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oatscroft Heyshott Midhurst West Sussex GU29 0DZ |
Website | samsonproperties.co.uk |
---|
Registered Address | 60 Pembroke Road London W8 6NX |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Samson Properties LTD 75.00% Ordinary |
---|---|
25 at £1 | Mr Jeffrey George Joseph Samuels 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
20 March 1989 | Delivered on: 20 March 1989 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|---|
6 January 1989 | Delivered on: 12 January 1989 Satisfied on: 26 April 2005 Persons entitled: Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being 15 northburgh street, london ec 1. Fully Satisfied |
24 May 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
18 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
18 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
12 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
25 November 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
15 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
24 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
26 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 June 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to 60 Pembroke Road London W8 6NX on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 66 Prescot Street London E1 8NN to 60 Pembroke Road London W8 6NX on 1 June 2016 (1 page) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 April 2014 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 (1 page) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
20 May 2009 | Director and secretary's change of particulars / jeremy samuels / 01/09/2008 (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
20 May 2009 | Director and secretary's change of particulars / jeremy samuels / 01/09/2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Director and secretary's change of particulars / jeremy samuels / 01/01/2008 (1 page) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 April 2008 | Director and secretary's change of particulars / jeremy samuels / 01/01/2008 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Full accounts made up to 31 March 2004 (12 pages) |
9 April 2005 | Full accounts made up to 31 March 2004 (12 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 50 queen anne street london W1G 9HQ (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 50 queen anne street london W1G 9HQ (1 page) |
28 July 2003 | Full accounts made up to 31 March 2002 (11 pages) |
28 July 2003 | Full accounts made up to 31 March 2002 (11 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
5 June 2001 | Return made up to 31/03/01; full list of members
|
5 June 2001 | Return made up to 31/03/01; full list of members
|
22 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
30 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
29 April 1997 | Return made up to 31/03/97; no change of members (5 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
31 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
6 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
6 May 1996 | Return made up to 31/03/96; full list of members (7 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
27 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |