Wanstead
London
E11 2PU
Director Name | Valerie Ann Samson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2014(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park, London E11 2PU |
Secretary Name | Lesley Ransome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Cambridge House 27 Cambridge Park, London E11 2PU |
Director Name | Michael George Samson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 March 2015) |
Role | Estimater |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Kevin Wood |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2014) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Stephen Samson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 07 March 2015) |
Role | Demolition Contractor |
Country of Residence | England |
Correspondence Address | Cambridge House 27 Cambridge Park Wanstead London E11 2PU |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | davisandsamson.co.uk |
---|
Registered Address | Cambridge House 27 Cambridge Park, London E11 2PU |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
510 at £1 | Michael George Samson 51.00% Ordinary |
---|---|
290 at £1 | Stephen Samson 29.00% Ordinary |
200 at £1 | Kevin Wood 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,779 |
Cash | £219,832 |
Current Liabilities | £647,875 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 February 2014 | Delivered on: 10 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 September 2010 | Delivered on: 23 September 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over cerdit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC, re davis & samson contractors LTD, business premium account, account number 63482782. Outstanding |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
22 January 2016 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
22 January 2016 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
19 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Termination of appointment of Stephen Samson as a director on 7 March 2015 (1 page) |
19 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Termination of appointment of Michael George Samson as a director on 7 March 2015 (1 page) |
19 May 2015 | Termination of appointment of Michael George Samson as a director on 7 March 2015 (1 page) |
19 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Termination of appointment of Stephen Samson as a director on 7 March 2015 (1 page) |
19 May 2015 | Termination of appointment of Stephen Samson as a director on 7 March 2015 (1 page) |
19 May 2015 | Termination of appointment of Michael George Samson as a director on 7 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Stephen Samson as a director on 7 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Michael George Samson as a director on 7 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Stephen Samson as a director on 7 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Michael George Samson as a director on 7 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Stephen Samson as a director on 7 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Michael George Samson as a director on 7 March 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 January 2015 | Termination of appointment of Kevin Wood as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Kevin Wood as a director on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Lesley Ransome as a secretary on 31 December 2014 (1 page) |
5 January 2015 | Termination of appointment of Lesley Ransome as a secretary on 31 December 2014 (1 page) |
9 December 2014 | Appointment of Valerie Ann Samson as a director on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Valerie Ann Samson as a director on 9 December 2014 (2 pages) |
9 December 2014 | Appointment of Valerie Ann Samson as a director on 9 December 2014 (2 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
10 February 2014 | Registration of charge 040179910002 (6 pages) |
10 February 2014 | Registration of charge 040179910002 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
1 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 June 2010 | Director's details changed for Mr Michael Samson on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Michael George Samson on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Stephen Samson on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Kevin Wood on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Michael Samson on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Stephen Samson on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Kevin Wood on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Kevin Wood on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Michael George Samson on 1 February 2010 (2 pages) |
23 June 2010 | Director's details changed for Michael George Samson on 1 February 2010 (2 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Director's details changed for Mr Michael Samson on 1 February 2010 (2 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Secretary's details changed for Lesley Ransome on 1 February 2010 (1 page) |
23 June 2010 | Director's details changed for Stephen Samson on 1 February 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Lesley Ransome on 1 February 2010 (1 page) |
23 June 2010 | Secretary's details changed for Lesley Ransome on 1 February 2010 (1 page) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 April 2009 (9 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
22 April 2009 | Director appointed stephen samson (1 page) |
22 April 2009 | Director appointed stephen samson (1 page) |
6 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
6 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
29 July 2008 | Return made up to 20/06/08; no change of members (8 pages) |
29 July 2008 | Return made up to 20/06/08; no change of members (8 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
20 July 2007 | Return made up to 20/06/07; no change of members
|
20 July 2007 | Return made up to 20/06/07; no change of members
|
11 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
28 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
28 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
25 August 2005 | Return made up to 20/06/05; full list of members (6 pages) |
25 August 2005 | Return made up to 20/06/05; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
22 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
1 June 2005 | Ad 20/10/04--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
1 June 2005 | Ad 20/10/04--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
15 July 2004 | Ad 01/05/03--------- £ si 1@1 (2 pages) |
15 July 2004 | Ad 01/05/03--------- £ si 1@1 (2 pages) |
20 July 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
20 July 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
11 July 2003 | Return made up to 20/06/03; full list of members
|
11 July 2003 | Return made up to 20/06/03; full list of members
|
18 June 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
18 June 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
11 July 2002 | Resolutions
|
11 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (6 pages) |
11 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 July 2002 | Resolutions
|
11 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
11 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
29 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
29 March 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | New secretary appointed (2 pages) |
21 December 2000 | Secretary resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
20 June 2000 | Incorporation (11 pages) |
20 June 2000 | Incorporation (11 pages) |