Mill Street
London
SE1 2BB
Director Name | Dorothy Jean Crozier Sampson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1994(1 year, 1 month after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 9 New Concordia Wharf Mill Street London SE1 2BA |
Secretary Name | Dorothy Jean Crozier Sampson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2003(9 years, 8 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 New Concordia Wharf Mill Street London SE1 2BA |
Director Name | Mr Christopher Hlaing |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5th Floor 111 Charterhouse Street London EC1M 6AW |
Director Name | Mrs Emma Teulon-Byom |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(29 years, 9 months after company formation) |
Appointment Duration | 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Ian James Lear |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 1995) |
Role | Interior Designer |
Correspondence Address | 10 Henry Road West Bridgford Nottingham Nottinghamshire NG2 7NA |
Director Name | Peter Howard Schofield |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 July 2001) |
Role | Chartered Architect |
Correspondence Address | Pyrford 16 Etheldene Avenue London N10 3QG |
Director Name | Michael Ian Chandler |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 April 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 59 Chelmsford Road London E17 8NN |
Director Name | Catherine Jane Banfield |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 November 2021) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 9 New Concordia Wharf Mill Street London SE1 2BB |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1993(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | www.sampsonassociates.co.uk |
---|
Registered Address | 5th Floor 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £34,442 |
Cash | £44,063 |
Current Liabilities | £189,659 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 April 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
14 February 2024 | Registered office address changed from 9 New Concordia Wharf Mill Street London SE1 2BB to 5th Floor 111 Charterhouse Street London EC1M 6AW on 14 February 2024 (1 page) |
---|---|
31 January 2024 | Registration of charge 028488670001, created on 23 January 2024 (39 pages) |
4 January 2024 | Previous accounting period extended from 30 April 2023 to 31 October 2023 (1 page) |
14 June 2023 | Appointment of Mrs Emma Teulon-Byom as a director on 1 June 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 1 April 2023 with updates (4 pages) |
8 November 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
1 December 2021 | Termination of appointment of Catherine Jane Banfield as a director on 30 November 2021 (1 page) |
6 April 2021 | Confirmation statement made on 1 April 2021 with updates (4 pages) |
4 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
5 May 2020 | Confirmation statement made on 1 April 2020 with updates (4 pages) |
20 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 1 April 2019 with updates (4 pages) |
20 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
15 August 2018 | Appointment of Christopher Hlaing as a director on 1 August 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
9 June 2016 | Termination of appointment of Michael Ian Chandler as a director on 30 April 2016 (1 page) |
9 June 2016 | Termination of appointment of Michael Ian Chandler as a director on 30 April 2016 (1 page) |
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 November 2014 | Director's details changed for Michael Ian Chandler on 9 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Michael Ian Chandler on 9 November 2014 (2 pages) |
24 November 2014 | Director's details changed for Michael Ian Chandler on 9 November 2014 (2 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 October 2014 | Appointment of Catherine Jane Banfield as a director on 17 October 2014 (2 pages) |
17 October 2014 | Appointment of Catherine Jane Banfield as a director on 17 October 2014 (2 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 April 2010 | Director's details changed for Michael Ian Chandler on 1 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Dorothy Jean Crozier Sampson on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Michael Ian Chandler on 1 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Dorothy Jean Crozier Sampson on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Dorothy Jean Crozier Sampson on 1 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Michael Ian Chandler on 1 April 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
13 November 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
1 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 01/04/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
3 May 2007 | Return made up to 01/04/07; no change of members
|
3 May 2007 | Return made up to 01/04/07; no change of members
|
2 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
2 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
5 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
21 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
21 December 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
28 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
26 October 2004 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
20 April 2004 | Return made up to 01/04/04; full list of members
|
20 April 2004 | Return made up to 01/04/04; full list of members
|
19 November 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
19 November 2003 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
14 May 2003 | Return made up to 01/04/03; full list of members (5 pages) |
14 May 2003 | Return made up to 01/04/03; full list of members (5 pages) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | Secretary resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Registered office changed on 07/05/03 from: 22 melton street london NW1 2BW (1 page) |
7 May 2003 | Registered office changed on 07/05/03 from: 22 melton street london NW1 2BW (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
8 November 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
8 November 2002 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
4 April 2002 | Return made up to 01/04/02; full list of members (5 pages) |
4 April 2002 | Return made up to 01/04/02; full list of members (5 pages) |
15 November 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
15 November 2001 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
1 August 2001 | Director resigned (2 pages) |
1 August 2001 | Director resigned (2 pages) |
8 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
30 August 2000 | Full accounts made up to 30 April 2000 (10 pages) |
30 August 2000 | Full accounts made up to 30 April 2000 (10 pages) |
6 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
6 April 2000 | Return made up to 01/04/00; full list of members (7 pages) |
3 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
3 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
6 April 1999 | Return made up to 01/04/99; full list of members (7 pages) |
6 April 1999 | Return made up to 01/04/99; full list of members (7 pages) |
2 November 1998 | New director appointed (2 pages) |
2 November 1998 | New director appointed (2 pages) |
19 August 1998 | Full accounts made up to 30 April 1998 (10 pages) |
19 August 1998 | Full accounts made up to 30 April 1998 (10 pages) |
24 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
24 April 1998 | Return made up to 01/04/98; full list of members (6 pages) |
15 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
15 August 1997 | Full accounts made up to 30 April 1997 (12 pages) |
17 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
17 April 1997 | Return made up to 01/04/97; full list of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
23 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
14 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
14 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Return made up to 28/08/95; full list of members (12 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: 9 new concordia wharf mill street london SE1 2BA (1 page) |
25 September 1995 | Registered office changed on 25/09/95 from: 9 new concordia wharf mill street london SE1 2BA (1 page) |
25 September 1995 | Return made up to 28/08/95; full list of members (12 pages) |
11 September 1995 | Director resigned (4 pages) |
11 September 1995 | Director resigned (4 pages) |
12 April 1994 | Resolutions
|
28 August 1993 | Incorporation (16 pages) |