Company NameSamanda Limited
DirectorsDemetrios Frangoudes and Maria Frangoudes
Company StatusActive
Company Number02872083
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDemetrios Frangoudes
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1993(2 days after company formation)
Appointment Duration30 years, 5 months
RoleDressmaker
Country of ResidenceUnited Kingdom
Correspondence Address59 Boston Gardens
Brentford
Middlesex
TW8 9LR
Director NameMiss Maria Frangoudes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Boston Gardens
Brentford
TW8 9LR
Secretary NameMiss Maria Frangoudes
StatusCurrent
Appointed03 May 2019(25 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address59 Boston Gardens
Brentford
TW8 9LR
Director NameVasiliki Frangoudes
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(2 days after company formation)
Appointment Duration25 years, 4 months (resigned 01 April 2019)
RoleDressmaker
Country of ResidenceUnited Kingdom
Correspondence Address59 Boston Gardens
Brentford
Middlesex
TW8 9LR
Secretary NameVasiliki Frangoudes
NationalityBritish
StatusResigned
Appointed17 November 1993(2 days after company formation)
Appointment Duration25 years, 4 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Boston Gardens
Brentford
Middlesex
TW8 9LR
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Telephone020 88897100
Telephone regionLondon

Location

Registered Address1324-1326 High Road
London
N20 9HJ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£416,485
Cash£58,243
Current Liabilities£11,473

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

2 May 1995Delivered on: 5 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5 waterside trading estate trumpers way hanwell L.B. of ealing t/n-MX137968.
Outstanding

Filing History

19 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
2 June 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
18 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
24 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
13 January 2021Cessation of Vasiliki Frangoudes as a person with significant control on 7 January 2021 (1 page)
13 January 2021Change of details for Mr Demetrios Frangoudes as a person with significant control on 7 January 2021 (2 pages)
13 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
12 June 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
23 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
3 May 2019Termination of appointment of Vasiliki Frangoudes as a director on 1 April 2019 (1 page)
3 May 2019Appointment of Miss Maria Frangoudes as a secretary on 3 May 2019 (2 pages)
3 May 2019Termination of appointment of Vasiliki Frangoudes as a secretary on 1 April 2019 (1 page)
3 May 2019Appointment of Miss Maria Frangoudes as a director on 3 May 2019 (2 pages)
21 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Change of details for Vasiliki Frangoudes as a person with significant control on 19 December 2017 (2 pages)
22 December 2017Change of details for Vasiliki Frangoudes as a person with significant control on 19 December 2017 (2 pages)
22 December 2017Change of details for Mr Demetrios Frangoudes as a person with significant control on 19 December 2017 (2 pages)
22 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Change of details for Mr Demetrios Frangoudes as a person with significant control on 19 December 2017 (2 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
5 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
12 April 2017Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH to 1324-1326 High Road London N20 9HJ on 12 April 2017 (1 page)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (4 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 November 2009Director's details changed for Vasiliki Frangoudes on 2 November 2009 (2 pages)
20 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Vasiliki Frangoudes on 2 November 2009 (2 pages)
20 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Demetrios Frangoudes on 2 November 2009 (2 pages)
20 November 2009Director's details changed for Demetrios Frangoudes on 2 November 2009 (2 pages)
20 November 2009Director's details changed for Demetrios Frangoudes on 2 November 2009 (2 pages)
20 November 2009Director's details changed for Vasiliki Frangoudes on 2 November 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 November 2008Return made up to 15/11/08; full list of members (4 pages)
19 November 2008Return made up to 15/11/08; full list of members (4 pages)
11 March 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
11 March 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
16 November 2007Return made up to 15/11/07; full list of members (2 pages)
27 June 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
27 June 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
23 November 2006Return made up to 15/11/06; full list of members (2 pages)
23 November 2006Return made up to 15/11/06; full list of members (2 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
25 October 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
30 November 2005Return made up to 15/11/05; full list of members (7 pages)
30 November 2005Return made up to 15/11/05; full list of members (7 pages)
12 July 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
12 July 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
23 December 2004Return made up to 15/11/04; full list of members (7 pages)
23 December 2004Return made up to 15/11/04; full list of members (7 pages)
7 June 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
7 June 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
3 December 2003Return made up to 15/11/03; full list of members (7 pages)
3 December 2003Return made up to 15/11/03; full list of members (7 pages)
2 July 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
2 July 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
26 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
26 September 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
26 November 2001Return made up to 15/11/01; full list of members (6 pages)
26 November 2001Return made up to 15/11/01; full list of members (6 pages)
18 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
18 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
15 May 2001Registered office changed on 15/05/01 from: 43 blackstock road london N4 2JF (1 page)
15 May 2001Registered office changed on 15/05/01 from: 43 blackstock road london N4 2JF (1 page)
27 November 2000Return made up to 15/11/00; full list of members (6 pages)
27 November 2000Return made up to 15/11/00; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 31 January 2000 (2 pages)
20 October 2000Accounts for a small company made up to 31 January 2000 (2 pages)
30 November 1999Return made up to 15/11/99; full list of members (6 pages)
30 November 1999Return made up to 15/11/99; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
30 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 December 1998Return made up to 15/11/98; full list of members (6 pages)
11 December 1998Return made up to 15/11/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
24 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
5 December 1997Return made up to 15/11/97; no change of members (4 pages)
5 December 1997Return made up to 15/11/97; no change of members (4 pages)
13 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
13 July 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 December 1996Return made up to 15/11/96; no change of members (4 pages)
12 December 1996Return made up to 15/11/96; no change of members (4 pages)
29 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
29 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
29 November 1995Return made up to 15/11/95; full list of members (6 pages)
29 November 1995Return made up to 15/11/95; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
12 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)