Company NameSamstone Ltd
DirectorsSarah Ostreicher and Aaron Menahem Oestreicher
Company StatusActive
Company Number05367982
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Sarah Ostreicher
NationalityAmerican
StatusCurrent
Appointed03 May 2005(2 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Jessam Avenue
London
E5 9DU
Director NameMrs Sarah Ostreicher
Date of BirthDecember 1936 (Born 87 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Director NameMr Aaron Menahem Oestreicher
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed09 May 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Director NameMr Jacob Ostreicher
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed03 May 2005(2 months, 2 weeks after company formation)
Appointment Duration15 years (resigned 09 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Jessam Avenue
London
E5 9DU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£12,773
Cash£19,499
Current Liabilities£190,180

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due20 May 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End20 February

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

28 July 2005Delivered on: 13 August 2005
Persons entitled: Signpost Properties Limited

Classification: Rent deposit deed
Secured details: £42,000.00 due or to become due from the company to.
Particulars: £42,000.00TOGETHER with any interest.
Outstanding

Filing History

11 February 2021Appointment of Mrs Sarah Ostreicher as a director on 9 May 2020 (2 pages)
11 February 2021Termination of appointment of Jacob Ostreicher as a director on 9 May 2020 (1 page)
11 February 2021Appointment of Mr Aaron Menachem Oestreicher as a director on 9 May 2020 (2 pages)
4 May 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 28 February 2018 (7 pages)
27 November 2018Previous accounting period shortened from 27 February 2018 to 26 February 2018 (1 page)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
12 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
26 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
23 February 2012Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 April 2009Return made up to 17/02/09; full list of members (3 pages)
2 April 2009Return made up to 17/02/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 April 2008Return made up to 17/02/08; no change of members (6 pages)
16 April 2008Return made up to 17/02/08; no change of members (6 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
4 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
28 March 2007Return made up to 17/02/07; full list of members (6 pages)
28 March 2007Return made up to 17/02/07; full list of members (6 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
28 February 2006Return made up to 17/02/06; full list of members (6 pages)
28 February 2006Return made up to 17/02/06; full list of members (6 pages)
31 August 2005Ad 30/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 August 2005Ad 30/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
17 May 2005Registered office changed on 17/05/05 from: 1A enville court, cazenove rd, london, N16 6AS (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New secretary appointed (2 pages)
17 May 2005New director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: 1A enville court, cazenove rd, london, N16 6AS (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Director resigned (1 page)
17 February 2005Incorporation (12 pages)
17 February 2005Incorporation (12 pages)