Company NameSamsonal Limited
DirectorHabib Makhdum
Company StatusActive
Company Number05196071
CategoryPrivate Limited Company
Incorporation Date3 August 2004(19 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameHabib Makhdum
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameGeraldine Slattery
NationalityBritish
StatusCurrent
Appointed03 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT

Contact

Websitesamsonal.com
Telephone0845 8382926
Telephone regionUnknown

Location

Registered Address275 New North Road
Islington Suite 1093
London
N1 7AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2012
Net Worth-£15,606
Cash£1,311
Current Liabilities£18,017

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
30 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
5 February 2023Registered office address changed from 275 275 New North Road Islington Suite 1093 London N1 7AA England to 275 New North Road Islington Suite 1093 London N1 7AA on 5 February 2023 (1 page)
5 February 2023Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 275 275 New North Road Islington Suite 1093 London N1 7AA on 5 February 2023 (1 page)
5 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
18 May 2022Accounts for a dormant company made up to 31 August 2021 (8 pages)
3 August 2021Change of details for Mr Habib Makhdum as a person with significant control on 3 August 2021 (2 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 August 2020 (8 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
11 March 2020Director's details changed for Habib Makhdum on 11 March 2020 (2 pages)
11 March 2020Secretary's details changed for Geraldine Slattery on 11 March 2020 (1 page)
8 March 2020Registered office address changed from Belstone Roundwood Rucklers Lane Kings Langley Hertfordshire WD4 8BE to 85 Great Portland Street First Floor London W1W 7LT on 8 March 2020 (1 page)
6 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
8 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
29 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
29 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
25 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
25 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50
(4 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50
(4 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50
(4 pages)
20 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
20 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
19 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 August 2014Director's details changed for Habib Makhdum on 1 September 2013 (2 pages)
8 August 2014Secretary's details changed for Geraldine Slattery on 1 September 2013 (1 page)
8 August 2014Director's details changed for Habib Makhdum on 1 September 2013 (2 pages)
8 August 2014Secretary's details changed for Geraldine Slattery on 1 September 2013 (1 page)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50
(4 pages)
8 August 2014Director's details changed for Habib Makhdum on 1 September 2013 (2 pages)
8 August 2014Registered office address changed from Lower Lodge, Downing Road Whitford Holywell Clwyd CH8 9EQ to Belstone Roundwood Rucklers Lane Kings Langley Hertfordshire WD4 8BE on 8 August 2014 (1 page)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50
(4 pages)
8 August 2014Secretary's details changed for Geraldine Slattery on 1 September 2013 (1 page)
8 August 2014Registered office address changed from Lower Lodge, Downing Road Whitford Holywell Clwyd CH8 9EQ to Belstone Roundwood Rucklers Lane Kings Langley Hertfordshire WD4 8BE on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Lower Lodge, Downing Road Whitford Holywell Clwyd CH8 9EQ to Belstone Roundwood Rucklers Lane Kings Langley Hertfordshire WD4 8BE on 8 August 2014 (1 page)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 50
(4 pages)
9 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
9 September 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Habib Makhdum on 2 October 2009 (2 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Habib Makhdum on 2 October 2009 (2 pages)
10 August 2010Director's details changed for Habib Makhdum on 2 October 2009 (2 pages)
10 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 August 2009Return made up to 03/08/09; full list of members (3 pages)
10 August 2009Return made up to 03/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
4 September 2008Return made up to 03/08/08; full list of members (3 pages)
4 September 2008Return made up to 03/08/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 August 2007Return made up to 03/08/07; full list of members (2 pages)
6 August 2007Return made up to 03/08/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 August 2006Return made up to 03/08/06; full list of members (2 pages)
22 August 2006Return made up to 03/08/06; full list of members (2 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 August 2005Return made up to 03/08/05; full list of members (3 pages)
8 August 2005Return made up to 03/08/05; full list of members (3 pages)
22 July 2005Secretary's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Registered office changed on 22/07/05 from: 5 edgar place handbridge chester cheshire CH4 7JY (1 page)
22 July 2005Secretary's particulars changed (1 page)
22 July 2005Registered office changed on 22/07/05 from: 5 edgar place handbridge chester cheshire CH4 7JY (1 page)
3 August 2004Incorporation (15 pages)
3 August 2004Incorporation (15 pages)