Company NameSamco Properties Limited
DirectorSham Loomba
Company StatusActive
Company Number04652244
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sham Loomba
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Kingsley Avenue
Hounslow
Middlesex
TW3 4AE
Secretary NameMohinder Paul Loomba
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Kingsley Avenue
Hounslow
Middlesex
TW3 4AE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

150k at £1Sham Loomba
99.34%
Ordinary A
1000 at £1Loomba Overseas Properties LTD
0.66%
Ordinary A

Financials

Year2014
Net Worth£723,726
Cash£10,540
Current Liabilities£26,461

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

4 November 2022Delivered on: 14 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 19 dominion close hounslow TW3 1PJ and 25 dominion close hounslow TW3 1PJ and 26 dominion close hounslow TW3 1PJ and 43 dominion close hounslow TW3 1PQ and 44 dominion close hounslow TW3 1PQ and 48 dominion close hounslow TW3 1PQ and 20 grasgarth close london W3 9HS.
Outstanding
4 November 2022Delivered on: 14 November 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 19 dominion close, hounslow, TW3 1PJ and 25 dominion close, hounslow, TW3 1PJ and 26 dominion close, hounslow, TW3 1PJ and 43 dominion close, hounslow, TW3 1PQ and 44 dominion close, hounslow, TW3 1PQ and 48 dominion close, hounslow, TW3 1PQ and 20 grasgarth close, london, W3 9HS.
Outstanding
17 December 2003Delivered on: 18 December 2003
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property being plot 19 the yard hounslow middlesex by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
17 December 2003Delivered on: 18 December 2003
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 26, the yard, hounslow, middlesex, TW5,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 December 2003Delivered on: 18 December 2003
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 25, the yard, hounslow, middlesex,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 December 2003Delivered on: 17 December 2003
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage 20 grasgarth close london. By way of fixed charge all fixtures, fittings, plant & machinery. By way of floating charge all other moveable plant, machinery, furniture, equipment, goods & other effects.
Outstanding
27 June 2003Delivered on: 9 July 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 dominion close hounslow middlesex TW3 1PQ fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
27 June 2003Delivered on: 9 July 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 dominion close hounslow middlesex TW3 1PQ fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
27 June 2003Delivered on: 9 July 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 dominion close, hounslow, middlesex and fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

10 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
29 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
21 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
14 January 2023Satisfaction of charge 6 in full (1 page)
14 January 2023Satisfaction of charge 5 in full (1 page)
14 January 2023Satisfaction of charge 7 in full (1 page)
14 November 2022Satisfaction of charge 4 in full (1 page)
14 November 2022Registration of charge 046522440008, created on 4 November 2022 (4 pages)
14 November 2022Satisfaction of charge 2 in full (1 page)
14 November 2022Registration of charge 046522440009, created on 4 November 2022 (12 pages)
14 November 2022Satisfaction of charge 3 in full (1 page)
14 November 2022Satisfaction of charge 1 in full (1 page)
15 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
30 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
4 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 151,000
(3 pages)
28 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 151,000
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 151,000
(3 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 151,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 151,000
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 151,000
(3 pages)
29 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
28 April 2013Termination of appointment of Mohinder Loomba as a secretary (1 page)
28 April 2013Termination of appointment of Mohinder Loomba as a secretary (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
29 May 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 30/01/09; full list of members (3 pages)
27 April 2009Return made up to 30/01/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 February 2008Return made up to 30/01/08; full list of members (2 pages)
14 February 2008Return made up to 30/01/08; full list of members (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Return made up to 30/01/07; full list of members (2 pages)
31 January 2007Return made up to 30/01/07; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: langley house, park road east finchley london N2 8EX (1 page)
9 May 2006Registered office changed on 09/05/06 from: langley house, park road east finchley london N2 8EX (1 page)
28 April 2006Registered office changed on 28/04/06 from: 182 spring grove road isleworth middlesex TW7 4BG (1 page)
28 April 2006Registered office changed on 28/04/06 from: 182 spring grove road isleworth middlesex TW7 4BG (1 page)
19 April 2006Registered office changed on 19/04/06 from: langley house park road east finchley london N2 8EX (1 page)
19 April 2006Registered office changed on 19/04/06 from: langley house park road east finchley london N2 8EX (1 page)
24 March 2006Return made up to 30/01/06; full list of members (5 pages)
24 March 2006Return made up to 30/01/06; full list of members (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 30/01/05; full list of members (5 pages)
21 February 2005Return made up to 30/01/05; full list of members (5 pages)
31 January 2005Ad 30/11/04--------- £ si 14900@1=14900 £ ic 2000/16900 (2 pages)
31 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 January 2005Nc inc already adjusted 30/11/04 (1 page)
31 January 2005Ad 30/11/04--------- £ si 14900@1=14900 £ ic 2000/16900 (2 pages)
31 January 2005Nc inc already adjusted 30/11/04 (1 page)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
31 March 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
6 February 2004Return made up to 30/01/04; full list of members (6 pages)
6 February 2004Return made up to 30/01/04; full list of members (6 pages)
18 December 2003Particulars of mortgage/charge (5 pages)
18 December 2003Particulars of mortgage/charge (5 pages)
18 December 2003Particulars of mortgage/charge (7 pages)
18 December 2003Particulars of mortgage/charge (5 pages)
18 December 2003Particulars of mortgage/charge (5 pages)
18 December 2003Particulars of mortgage/charge (7 pages)
17 December 2003Particulars of mortgage/charge (5 pages)
17 December 2003Particulars of mortgage/charge (5 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
23 May 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
23 May 2003Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
20 February 2003Ad 30/01/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
20 February 2003Ad 30/01/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Director resigned (2 pages)
13 February 2003Director resigned (2 pages)
13 February 2003Secretary resigned (2 pages)
13 February 2003New director appointed (3 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Registered office changed on 13/02/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
13 February 2003New director appointed (3 pages)
13 February 2003Secretary resigned (2 pages)
13 February 2003Registered office changed on 13/02/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
30 January 2003Incorporation (18 pages)
30 January 2003Incorporation (18 pages)