Erith
DA8 2DL
Director Name | Samuel Winful |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69a London Road London SE23 3TY |
Director Name | Mr Martin Adu Kwapong |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tresco Close Bromley BR1 4LD |
Director Name | Mr Prince Sarpong |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Ghanaian |
Status | Resigned |
Appointed | 16 July 2014(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus House Victory Way Admirals Park Dartford DA2 6QD |
Director Name | Mrs Siphiwe Catherine Chiponda |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 01 October 2015(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cooks Road Stratford London E15 2PW |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2002(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | A Siddiqui & Co Accountancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 December 2008) |
Correspondence Address | 266-268 Haydons Road Wimbledon London SW19 8TT |
Website | sambamoney.co.uk |
---|
Registered Address | Regus House Victory Way Admirals Park Dartford DA2 6QD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
900 at £1 | Asn Global LTD 90.00% Ordinary |
---|---|
100 at £1 | Samuel Winful 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,068 |
Cash | £120,240 |
Current Liabilities | £9,103 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
---|---|
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
10 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
7 August 2018 | Cessation of Synergetic Partnerships Ltd as a person with significant control on 7 August 2018 (1 page) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
7 August 2018 | Notification of Emmanuel Asante Aboagye as a person with significant control on 7 August 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
17 July 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
17 April 2018 | Termination of appointment of Prince Sarpong as a director on 4 April 2018 (1 page) |
19 January 2018 | Registered office address changed from 1 Cooks Road Stratford London E15 2PW England to Regus House Victory Way Admirals Park Dartford DA2 6QD on 19 January 2018 (1 page) |
10 November 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
10 November 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
20 June 2017 | Appointment of Mr Emmanuel Asante Aboagye as a director on 14 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Emmanuel Asante Aboagye as a director on 14 June 2017 (2 pages) |
9 May 2017 | Termination of appointment of Siphiwe Catherine Chiponda as a director on 27 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Siphiwe Catherine Chiponda as a director on 27 April 2017 (1 page) |
9 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
26 May 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 April 2016 | Termination of appointment of Samuel Winful as a director on 11 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Samuel Winful as a director on 11 April 2016 (1 page) |
1 March 2016 | Registered office address changed from Suite J1 West Queensway House 275-285 High Street Stratford London E15 2TF to 1 Cooks Road Stratford London E15 2PW on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Suite J1 West Queensway House 275-285 High Street Stratford London E15 2TF to 1 Cooks Road Stratford London E15 2PW on 1 March 2016 (1 page) |
28 January 2016 | Termination of appointment of Martin Adu Kwapong as a director on 22 December 2015 (1 page) |
28 January 2016 | Termination of appointment of Martin Adu Kwapong as a director on 22 December 2015 (1 page) |
22 October 2015 | Appointment of Mrs Siphiwe Catherine Chiponda as a director on 1 October 2015 (2 pages) |
22 October 2015 | Appointment of Mrs Siphiwe Catherine Chiponda as a director on 1 October 2015 (2 pages) |
2 October 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Martin Adu Kwapong on 1 October 2014 (2 pages) |
2 October 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Martin Adu Kwapong on 1 October 2014 (2 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Registered office address changed from C/O C Charles & Co Ltd 105 Seven Sisters Road London N7 7QP to Suite J1 West Queensway House 275-285 High Street Stratford London E15 2TF on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Registered office address changed from C/O C Charles & Co Ltd 105 Seven Sisters Road London N7 7QP to Suite J1 West Queensway House 275-285 High Street Stratford London E15 2TF on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
22 July 2014 | Appointment of Mr Prince Sarpong as a director on 16 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Prince Sarpong as a director on 16 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Martin Adu Kwapong as a director on 16 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Martin Adu Kwapong as a director on 16 July 2014 (2 pages) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | Annual return made up to 11 December 2013 with a full list of shareholders
|
9 May 2014 | Annual return made up to 11 December 2013 with a full list of shareholders
|
28 April 2014 | Registered office address changed from C/O Tax Beam Ltd 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from C/O Tax Beam Ltd 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom on 28 April 2014 (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 11 December 2012 with a full list of shareholders (3 pages) |
2 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 August 2010 | Registered office address changed from C/O C/O Tax Beam Ltd 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from a Siddiqui & Co Accountancy Serv Ltd 266-268 Haydons Road Wimbledon London SW19 8TT on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from a Siddiqui & Co Accountancy Serv Ltd 266-268 Haydons Road Wimbledon London SW19 8TT on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from C/O C/O Tax Beam Ltd 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from C/O C/O Tax Beam Ltd 11 Taylor Road Mitcham Surrey CR4 3JR United Kingdom on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from a Siddiqui & Co Accountancy Serv Ltd 266-268 Haydons Road Wimbledon London SW19 8TT on 4 August 2010 (1 page) |
2 March 2010 | Director's details changed for Samuel Winful on 2 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Samuel Winful on 2 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Samuel Winful on 2 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Termination of appointment of A Siddiqui & Co Accountancy Services Limited as a secretary (1 page) |
29 October 2009 | Termination of appointment of A Siddiqui & Co Accountancy Services Limited as a secretary (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
4 June 2009 | Director's change of particulars / samuel winful / 01/04/2009 (1 page) |
4 June 2009 | Director's change of particulars / samuel winful / 01/04/2009 (1 page) |
6 March 2009 | Return made up to 11/12/08; full list of members (4 pages) |
6 March 2009 | Return made up to 11/12/08; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 January 2006 | Return made up to 11/12/05; full list of members (6 pages) |
27 January 2006 | Return made up to 11/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 11/12/04; full list of members (6 pages) |
11 January 2006 | Return made up to 11/12/04; full list of members (6 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | New secretary appointed (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: suite b, 29 harley street london W1G 9QR (1 page) |
13 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 April 2005 | £ nc 1000/1000000 28/04/05 (1 page) |
29 April 2005 | £ nc 1000/1000000 28/04/05 (1 page) |
9 March 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
9 March 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
15 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2004 | Return made up to 11/12/03; full list of members (6 pages) |
11 June 2004 | Return made up to 11/12/03; full list of members (6 pages) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2003 | Company name changed am to pm LTD\certificate issued on 08/08/03 (2 pages) |
8 August 2003 | Company name changed am to pm LTD\certificate issued on 08/08/03 (2 pages) |
11 December 2002 | Incorporation (8 pages) |
11 December 2002 | Incorporation (8 pages) |