Company NameSamson Brothers & Sons Ltd
DirectorNatallia Yakavitskaya
Company StatusActive
Company Number04000380
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Previous NameEssey Transglobal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Natallia Yakavitskaya
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2008(8 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Cissbury Ring North
London
N12 7AN
Secretary NameJeanne Eleanora Yakovitski
NationalityBritish
StatusCurrent
Appointed31 October 2008(8 years, 5 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence Address7 Latymer Gardens
London
N3 3HE
Director NameVadim Santsevitch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityRussian
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleInterpreter
Correspondence Address22 Brondesbury Park
London
NW6 7DL
Secretary NameNatasha Yakovitski
NationalityBritish
StatusResigned
Appointed24 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Latymer Gardens
Wickliffe Avenue
London
N3 3HE
Director NameIrina Cocos
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 October 2008)
RoleNurse
Correspondence Address42 Hanover Road
London
NW10 3DS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Kingsley Maybrook, Unitec House
2 Albert Place
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Oleg Cheremin
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,270
Cash£474
Current Liabilities£2,194

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

26 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
31 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
15 June 2022Confirmation statement made on 24 May 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
6 August 2021Registered office address changed from Lawford House Albert Place London N3 1QB England to C/O Kingsley Maybrook, Unitec House 2 Albert Place London N3 1QB on 6 August 2021 (1 page)
3 June 2021Director's details changed for Mrs Natallia Yakavitskaya on 1 June 2021 (2 pages)
3 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
18 January 2021Registered office address changed from 38 Hendon Lane London N3 1TT to Lawford House Albert Place London N3 1QB on 18 January 2021 (1 page)
8 January 2021Confirmation statement made on 26 March 2020 with updates (4 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
10 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
(3 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
9 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (14 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
24 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 June 2009Return made up to 24/05/09; full list of members (6 pages)
8 June 2009Return made up to 24/05/09; full list of members (6 pages)
17 April 2009Director's change of particulars / natallia yakavitskaya / 11/04/2009 (1 page)
17 April 2009Director's change of particulars / natallia yakavitskaya / 11/04/2009 (1 page)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 January 2009Appointment terminated secretary natasha yakovitski (1 page)
13 January 2009Appointment terminated secretary natasha yakovitski (1 page)
6 November 2008Appointment terminated director irina cocos (1 page)
6 November 2008Appointment terminated director irina cocos (1 page)
6 November 2008Secretary appointed jeanne eleanora yakovitski (2 pages)
6 November 2008Director appointed natallia yakavitskaya (2 pages)
6 November 2008Secretary appointed jeanne eleanora yakovitski (2 pages)
6 November 2008Director appointed natallia yakavitskaya (2 pages)
24 June 2008Return made up to 24/05/08; full list of members (6 pages)
24 June 2008Return made up to 24/05/08; full list of members (6 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
13 June 2007Return made up to 24/05/07; change of members (6 pages)
13 June 2007Return made up to 24/05/07; change of members (6 pages)
8 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
8 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
19 June 2006Return made up to 24/05/06; full list of members (6 pages)
19 June 2006Return made up to 24/05/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
2 June 2005Ad 26/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2005Return made up to 24/05/05; full list of members (6 pages)
2 June 2005Ad 26/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 2005Return made up to 24/05/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
17 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
7 June 2004Return made up to 24/05/04; full list of members (6 pages)
7 June 2004Return made up to 24/05/04; full list of members (6 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
12 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
3 March 2004Registered office changed on 03/03/04 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
3 March 2004Registered office changed on 03/03/04 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
3 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 June 2001Return made up to 24/05/01; full list of members (6 pages)
13 June 2001Return made up to 24/05/01; full list of members (6 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
24 May 2000Incorporation (16 pages)
24 May 2000Incorporation (16 pages)