Company NameSampson Windows Limited
DirectorsJohannes Rasmussen and Gillian Irvine
Company StatusActive
Company Number02455804
CategoryPrivate Limited Company
Incorporation Date28 December 1989(34 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohannes Rasmussen
Date of BirthMay 1961 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed02 January 2007(17 years after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressStorliun 14
Moi
Rogaland 4460
Norway
Secretary NameMrs Gillian Irvine
StatusCurrent
Appointed25 January 2010(20 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameMrs Gillian Irvine
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2024(34 years after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 London Bridge
London
SE1 9BG
Director NameElsa Steina Greta Kristenson
Date of BirthJune 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration15 years (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressPendragon House 65 London Road
St Albans
Hertfordshire
AL1 1LJ
Director NameKarl Owe Henry Kristenson
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration15 years (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressPendragon House 65 London Road
St Albans
Hertfordshire
AL1 1LJ
Director NameMr John Edmund Lawrence
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration18 years, 4 months (resigned 29 April 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMere Cottage
Church Lane Semer
Ipswich
Suffolk
IP7 6JB
Secretary NameElsa Steina Greta Kristenson
NationalitySwedish
StatusResigned
Appointed28 December 1991(2 years after company formation)
Appointment Duration15 years (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressPendragon House 65 London Road
St Albans
Hertfordshire
AL1 1LJ
Director NameJohan Kristenson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed12 August 2002(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 2007)
RoleStudent
Correspondence AddressGibraltargatan 2
Goteborg
Sweden S41132
Foreign
Director NameRichard Savage
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(15 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 January 2010)
RoleFinance Director
Correspondence Address6 Brunskill Place
Gallows Hill Hadleigh
Ipswich
Suffolk
IP7 6SH
Director NameTore Rasmussen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed02 January 2007(17 years after company formation)
Appointment Duration16 years (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressTangeland
Moi 4460
Norway
Foreign
Secretary NameRichard Savage
NationalityBritish
StatusResigned
Appointed02 January 2007(17 years after company formation)
Appointment Duration3 years (resigned 25 January 2010)
RoleCompany Director
Correspondence Address6 Brunskill Place
Gallows Hill Hadleigh
Ipswich
Suffolk
IP7 6SH
Director NameMr Thomas Allan Barr
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Wellbrae Terrace
Aberdeen
AB1 7XY
Scotland
Director NameMr Sydney James Birnie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(17 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodlands Gardens
Cults
Aberdeen
AB15 9DU
Scotland
Director NameMr Alexander MacDonald Brown
Date of BirthAugust 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed30 December 2012(23 years after company formation)
Appointment Duration11 years (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 London Bridge
London
SE1 9BG

Contact

Websitewww.sampsonwindows.co.uk

Location

Registered Address1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

14 February 1991Delivered 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 1990Delivered 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

Filing History

3 January 2024Cessation of Alexander Macdonald Brown as a person with significant control on 31 December 2023 (1 page)
3 January 2024Termination of appointment of Tore Rasmussen as a director on 31 December 2022 (1 page)
3 January 2024Appointment of Mrs Gillian Irvine as a director on 1 January 2024 (2 pages)
3 January 2024Termination of appointment of Alexander Macdonald Brown as a director on 31 December 2023 (1 page)
2 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
4 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
16 January 2022Notification of Nordan Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
14 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
18 November 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 September 2019Confirmation statement made on 28 December 2018 with no updates (2 pages)
11 September 2019Administrative restoration application (3 pages)
11 September 2019Registered 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 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
17 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 January 2016Registered 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 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(5 pages)
27 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 10,000
(5 pages)
27 January 2016Registered 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 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(5 pages)
7 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(5 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(5 pages)
20 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(5 pages)
20 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 January 2013Appointment of Mr Alexander Macdonald Brown as a director (2 pages)
16 January 2013Appointment of Mr Alexander Macdonald Brown as a director (2 pages)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
10 January 2013Termination of appointment of Sydney Birnie as a director (1 page)
10 January 2013Termination of appointment of Sydney Birnie as a director (1 page)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 February 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
25 March 2011Director's details changed for Johannes Rasmussen on 20 December 2010 (2 pages)
25 March 2011Director's details changed for Johannes Rasmussen on 20 December 2010 (2 pages)
25 March 2011Director's details changed for Tore Rasmussen on 20 December 2010 (2 pages)
25 March 2011Director's details changed for Tore Rasmussen on 20 December 2010 (2 pages)
25 March 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 July 2010Termination of appointment of Richard Savage as a director (2 pages)
14 July 2010Termination of appointment of Richard Savage as a director (2 pages)
24 May 2010Annual return made up to 28 December 2009 (17 pages)
24 May 2010Annual return made up to 28 December 2009 (17 pages)
14 May 2010Termination of appointment of John Lawrence as a director (2 pages)
14 May 2010Termination of appointment of John Lawrence as a director (2 pages)
29 January 2010Appointment of Mrs Gillian Irvine as a secretary (1 page)
29 January 2010Appointment of Mrs Gillian Irvine as a secretary (1 page)
29 January 2010Termination of appointment of Richard Savage as a secretary (1 page)
29 January 2010Termination of appointment of Richard Savage as a secretary (1 page)
3 November 2009Accounts for a small company made up to 31 December 2008 (12 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (12 pages)
6 April 2009Return made up to 28/12/08; full list of members (4 pages)
6 April 2009Return made up to 28/12/08; full list of members (4 pages)
19 March 2009Appointment terminated director thomas barr (1 page)
19 March 2009Appointment terminated director thomas barr (1 page)
12 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 February 2008Return made up to 28/12/07; full list of members (4 pages)
8 February 2008Return made up to 28/12/07; full list of members (4 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
5 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 February 2007New director appointed (3 pages)
15 February 2007New director appointed (3 pages)
15 February 2007New director appointed (3 pages)
15 February 2007New director appointed (3 pages)
25 January 2007Director resigned (1 page)
25 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
25 January 2007Director resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
19 January 2007Return made up to 28/12/06; full list of members (3 pages)
19 January 2007Return made up to 28/12/06; full list of members (3 pages)
8 September 2006Accounts for a small company made up to 30 June 2006 (7 pages)
8 September 2006Accounts for a small company made up to 30 June 2006 (7 pages)
8 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
13 February 2006Registered office changed on 13/02/06 from: pendragon house 65 london road st.albans herts AL1 1LJ (1 page)
13 February 2006Registered office changed on 13/02/06 from: pendragon house 65 london road st.albans herts AL1 1LJ (1 page)
6 January 2006Return made up to 28/12/05; full list of members (3 pages)
6 January 2006Return made up to 28/12/05; full list of members (3 pages)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
6 April 2005Full accounts made up to 30 June 2004 (15 pages)
6 April 2005Full accounts made up to 30 June 2004 (15 pages)
21 February 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2004Full accounts made up to 30 June 2003 (13 pages)
4 February 2004Full accounts made up to 30 June 2003 (13 pages)
12 January 2004Return made up to 28/12/03; full list of members (8 pages)
12 January 2004Return made up to 28/12/03; full list of members (8 pages)
20 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
2 September 2002Full accounts made up to 30 June 2002 (12 pages)
2 September 2002Full accounts made up to 30 June 2002 (12 pages)
22 April 2002Full accounts made up to 30 June 2001 (14 pages)
22 April 2002Full accounts made up to 30 June 2001 (14 pages)
15 February 2002Return made up to 28/12/01; full list of members (7 pages)
15 February 2002Return made up to 28/12/01; full list of members (7 pages)
28 February 2001Return made up to 28/12/00; full list of members (7 pages)
28 February 2001Return made up to 28/12/00; full list of members (7 pages)
7 December 2000Full accounts made up to 30 June 2000 (16 pages)
7 December 2000Full accounts made up to 30 June 2000 (16 pages)
22 February 2000Return made up to 28/12/99; full list of members (7 pages)
22 February 2000Return made up to 28/12/99; full list of members (7 pages)
14 October 1999Full accounts made up to 30 June 1999 (16 pages)
14 October 1999Full accounts made up to 30 June 1999 (16 pages)
9 February 1999Return made up to 28/12/98; no change of members (4 pages)
9 February 1999Return made up to 28/12/98; no change of members (4 pages)
31 October 1998Amended full accounts made up to 30 June 1998 (17 pages)
31 October 1998Amended full accounts made up to 30 June 1998 (17 pages)
7 September 1998Full accounts made up to 30 June 1998 (16 pages)
7 September 1998Full accounts made up to 30 June 1998 (16 pages)
11 January 1998Return made up to 28/12/97; no change of members (4 pages)
11 January 1998Return made up to 28/12/97; no change of members (4 pages)
8 October 1997Full accounts made up to 30 June 1997 (18 pages)
8 October 1997Full accounts made up to 30 June 1997 (18 pages)
1 April 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
1 April 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
7 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1996Full accounts made up to 31 December 1995 (17 pages)
17 September 1996Full accounts made up to 31 December 1995 (17 pages)
30 January 1996Return made up to 28/12/95; full list of members (6 pages)
30 January 1996Return made up to 28/12/95; full list of members (6 pages)
15 March 1995Full accounts made up to 31 December 1994 (17 pages)
15 March 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
22 February 1990Memorandum and Articles of Association (7 pages)
22 February 1990Memorandum and Articles of Association (7 pages)