Moi
Rogaland 4460
Norway
Secretary Name | Mrs Gillian Irvine |
---|---|
Status | Current |
Appointed | 25 January 2010(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | Mrs Gillian Irvine |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 January 2024(34 years after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge London SE1 9BG |
Director Name | Elsa Steina Greta Kristenson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 15 years (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ |
Director Name | Karl Owe Henry Kristenson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 15 years (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ |
Director Name | Mr John Edmund Lawrence |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 29 April 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Mere Cottage Church Lane Semer Ipswich Suffolk IP7 6JB |
Secretary Name | Elsa Steina Greta Kristenson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 28 December 1991(2 years after company formation) |
Appointment Duration | 15 years (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | Pendragon House 65 London Road St Albans Hertfordshire AL1 1LJ |
Director Name | Johan Kristenson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 August 2002(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 January 2007) |
Role | Student |
Correspondence Address | Gibraltargatan 2 Goteborg Sweden S41132 Foreign |
Director Name | Richard Savage |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 January 2010) |
Role | Finance Director |
Correspondence Address | 6 Brunskill Place Gallows Hill Hadleigh Ipswich Suffolk IP7 6SH |
Director Name | Tore Rasmussen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 January 2007(17 years after company formation) |
Appointment Duration | 16 years (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Tangeland Moi 4460 Norway Foreign |
Secretary Name | Richard Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(17 years after company formation) |
Appointment Duration | 3 years (resigned 25 January 2010) |
Role | Company Director |
Correspondence Address | 6 Brunskill Place Gallows Hill Hadleigh Ipswich Suffolk IP7 6SH |
Director Name | Mr Thomas Allan Barr |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(17 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Wellbrae Terrace Aberdeen AB1 7XY Scotland |
Director Name | Mr Sydney James Birnie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Woodlands Gardens Cults Aberdeen AB15 9DU Scotland |
Director Name | Mr Alexander MacDonald Brown |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 December 2012(23 years after company formation) |
Appointment Duration | 11 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 London Bridge London SE1 9BG |
Website | www.sampsonwindows.co.uk |
---|
Registered Address | 1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
14 February 1991 | Delivered on: 16 February 1991 Persons entitled: Midland Bank PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee in the event of default by the company under the underlease dated 21.6.84 (as defined). Particulars: All monies from time to time in or withdrawn from the interest earning deposit account opened pursuant to the deed DATED14.2.91. Outstanding |
---|---|
29 March 1990 | Delivered on: 6 April 1990 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. Outstanding |
3 January 2024 | Cessation of Alexander Macdonald Brown as a person with significant control on 31 December 2023 (1 page) |
---|---|
3 January 2024 | Termination of appointment of Tore Rasmussen as a director on 31 December 2022 (1 page) |
3 January 2024 | Appointment of Mrs Gillian Irvine as a director on 1 January 2024 (2 pages) |
3 January 2024 | Termination of appointment of Alexander Macdonald Brown as a director on 31 December 2023 (1 page) |
2 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
4 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
4 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
22 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
16 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
16 January 2022 | Notification of Nordan Uk Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
18 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 September 2019 | Confirmation statement made on 28 December 2018 with no updates (2 pages) |
11 September 2019 | Administrative restoration application (3 pages) |
11 September 2019 | Registered office address changed from C/O Nordan Uk Ltd 2nd Floor Offices 44 Springfield Road Horsham RH12 2PD to 1 London Bridge London SE1 9BG on 11 September 2019 (2 pages) |
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 28 December 2016 with updates (7 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 January 2016 | Registered office address changed from Unit 4 Maitland Road Lion Barn Business Park Needham Market, Ipswich Suffolk IP6 8NZ to C/O Nordan Uk Ltd 2nd Floor Offices 44 Springfield Road Horsham RH12 2PD on 27 January 2016 (1 page) |
27 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Registered office address changed from Unit 4 Maitland Road Lion Barn Business Park Needham Market, Ipswich Suffolk IP6 8NZ to C/O Nordan Uk Ltd 2nd Floor Offices 44 Springfield Road Horsham RH12 2PD on 27 January 2016 (1 page) |
26 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
7 February 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 January 2013 | Appointment of Mr Alexander Macdonald Brown as a director (2 pages) |
16 January 2013 | Appointment of Mr Alexander Macdonald Brown as a director (2 pages) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Termination of appointment of Sydney Birnie as a director (1 page) |
10 January 2013 | Termination of appointment of Sydney Birnie as a director (1 page) |
28 February 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 February 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
25 March 2011 | Director's details changed for Johannes Rasmussen on 20 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Johannes Rasmussen on 20 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Tore Rasmussen on 20 December 2010 (2 pages) |
25 March 2011 | Director's details changed for Tore Rasmussen on 20 December 2010 (2 pages) |
25 March 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 July 2010 | Termination of appointment of Richard Savage as a director (2 pages) |
14 July 2010 | Termination of appointment of Richard Savage as a director (2 pages) |
24 May 2010 | Annual return made up to 28 December 2009 (17 pages) |
24 May 2010 | Annual return made up to 28 December 2009 (17 pages) |
14 May 2010 | Termination of appointment of John Lawrence as a director (2 pages) |
14 May 2010 | Termination of appointment of John Lawrence as a director (2 pages) |
29 January 2010 | Appointment of Mrs Gillian Irvine as a secretary (1 page) |
29 January 2010 | Appointment of Mrs Gillian Irvine as a secretary (1 page) |
29 January 2010 | Termination of appointment of Richard Savage as a secretary (1 page) |
29 January 2010 | Termination of appointment of Richard Savage as a secretary (1 page) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
6 April 2009 | Return made up to 28/12/08; full list of members (4 pages) |
6 April 2009 | Return made up to 28/12/08; full list of members (4 pages) |
19 March 2009 | Appointment terminated director thomas barr (1 page) |
19 March 2009 | Appointment terminated director thomas barr (1 page) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 February 2008 | Return made up to 28/12/07; full list of members (4 pages) |
8 February 2008 | Return made up to 28/12/07; full list of members (4 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
5 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | New director appointed (3 pages) |
15 February 2007 | New director appointed (3 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Secretary resigned;director resigned (1 page) |
25 January 2007 | New secretary appointed (2 pages) |
25 January 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
19 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (3 pages) |
8 September 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
8 September 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
8 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
8 March 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: pendragon house 65 london road st.albans herts AL1 1LJ (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: pendragon house 65 london road st.albans herts AL1 1LJ (1 page) |
6 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 28/12/05; full list of members (3 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
6 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
6 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
21 February 2005 | Return made up to 28/12/04; full list of members
|
21 February 2005 | Return made up to 28/12/04; full list of members
|
4 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
4 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
20 January 2003 | Return made up to 28/12/02; full list of members
|
20 January 2003 | Return made up to 28/12/02; full list of members
|
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
2 September 2002 | Full accounts made up to 30 June 2002 (12 pages) |
2 September 2002 | Full accounts made up to 30 June 2002 (12 pages) |
22 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
22 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
15 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
15 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
28 February 2001 | Return made up to 28/12/00; full list of members (7 pages) |
28 February 2001 | Return made up to 28/12/00; full list of members (7 pages) |
7 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
7 December 2000 | Full accounts made up to 30 June 2000 (16 pages) |
22 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
22 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
14 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
14 October 1999 | Full accounts made up to 30 June 1999 (16 pages) |
9 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
9 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
31 October 1998 | Amended full accounts made up to 30 June 1998 (17 pages) |
31 October 1998 | Amended full accounts made up to 30 June 1998 (17 pages) |
7 September 1998 | Full accounts made up to 30 June 1998 (16 pages) |
7 September 1998 | Full accounts made up to 30 June 1998 (16 pages) |
11 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
8 October 1997 | Full accounts made up to 30 June 1997 (18 pages) |
8 October 1997 | Full accounts made up to 30 June 1997 (18 pages) |
1 April 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
1 April 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
7 January 1997 | Return made up to 28/12/96; full list of members
|
7 January 1997 | Return made up to 28/12/96; full list of members
|
17 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
30 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
15 March 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
22 February 1990 | Memorandum and Articles of Association (7 pages) |
22 February 1990 | Memorandum and Articles of Association (7 pages) |