London
EC4M 7AN
Director Name | Sam Anthony Harrison |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2015) |
Role | Restaurant Manager |
Correspondence Address | Flat 3 56 Chiswick Lane London W4 2JQ |
Director Name | Rebecca Laura Mascarenhas |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2015) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 9 Castelnau London SW13 9RP |
Director Name | Mr Christopher Richard Stein |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2015) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | Yawl Cottage 3-5 Hill Street Padstow Cornwall PL28 8EB |
Director Name | Mr Luke Logan Tait |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2015) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 13 Anley Road London W14 0BY |
Secretary Name | Mr Luke Logan Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 August 2015) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 13 Anley Road London W14 0BY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | WSC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | C/O William Sturges And Co Burwood House 14-16 Caxton Street London SW1H 0QY |
Secretary Name | WSC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Correspondence Address | Burwood House 14-16 Caxton Street London SW1H 0QY |
Website | samsbrasserie.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
8.5k at £1 | James Harris 8.50% Ordinary |
---|---|
33k at £1 | Sam Anthony Harrison 33.00% Ordinary |
29k at £1 | Holly Victoria Tait 29.00% Ordinary |
15k at £1 | Rebecca Laura Mascarenhas 15.00% Ordinary |
14.5k at £1 | Christopher Richard Stein 14.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,108,053 |
Gross Profit | £1,066,172 |
Net Worth | £662,795 |
Cash | £392,156 |
Current Liabilities | £530,368 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 August 2018 | Delivered on: 6 September 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: 15-17 bedford hill, balham, london SW12 9EX with title numbers TGL222568 and TG470675 and 11 barley mow passage, london W4 4PH with title number MX5903 and 11-12 barley mow passage ground floor restaurant with title number AGL145946. Outstanding |
---|---|
27 July 2007 | Delivered on: 13 August 2007 Persons entitled: Assetload Limited Classification: Rent deposit deed Secured details: £42,500 due or to become due from the company to. Particulars: The monies due in connection with a rent deposit deed. Outstanding |
26 April 2005 | Delivered on: 29 April 2005 Persons entitled: Workspace 4 Limited Classification: Rent deposit 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: Rent deposit of £55,225.00. Outstanding |
27 July 2007 | Delivered on: 31 July 2007 Satisfied on: 18 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 17 and 19 bedford hill balham hill balham london t/n tgl 222568. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
26 April 2005 | Delivered on: 27 April 2005 Satisfied on: 18 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a units G11.01 And G12.02 Barley mow centre 11 barley mow passage chiswick london and forming part of land t/no MX5903. Fully Satisfied |
22 April 2005 | Delivered on: 23 April 2005 Satisfied on: 18 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
21 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
8 November 2021 | Liquidators' statement of receipts and payments to 6 October 2021 (23 pages) |
2 February 2021 | Registered office address changed from C/O Morrifled Advisory 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 2 February 2021 (2 pages) |
12 December 2020 | Liquidators' statement of receipts and payments to 6 October 2020 (33 pages) |
20 November 2019 | Appointment of a voluntary liquidator (3 pages) |
18 November 2019 | Resignation of a liquidator (3 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
23 October 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
15 October 2019 | Registered office address changed from Jacks Place, Unit B 6 Corbet Place London E1 6NN England to C/O Morrifled Advisory 88 Wood Street London EC2V 7QF on 15 October 2019 (2 pages) |
14 October 2019 | Appointment of a voluntary liquidator (3 pages) |
14 October 2019 | Statement of affairs (10 pages) |
14 October 2019 | Resolutions
|
7 August 2019 | Registered office address changed from Unit B 16-22 Corbet Place London E1 6NN England to Jacks Place, Unit B 6 Corbet Place London E1 6NN on 7 August 2019 (1 page) |
5 August 2019 | Registered office address changed from Unit 402 70 Wapping Wall London E1W 3SS England to Unit B 16-22 Corbet Place London E1 6NN on 5 August 2019 (1 page) |
10 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
10 May 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
3 October 2018 | Memorandum and Articles of Association (9 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (25 pages) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Resolutions
|
6 September 2018 | Registration of charge 053838680006, created on 29 August 2018 (9 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
31 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
31 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
31 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
31 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages) |
6 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages) |
6 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages) |
25 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages) |
25 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
12 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
27 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
13 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (24 pages) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (24 pages) |
13 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
13 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
13 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
13 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
16 February 2016 | Auditor's resignation (1 page) |
16 February 2016 | Auditor's resignation (1 page) |
23 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
23 November 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 September 2015 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Unit 402 70 Wapping Wall London E1W 3SS on 24 September 2015 (1 page) |
24 September 2015 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to Unit 402 70 Wapping Wall London E1W 3SS on 24 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Christopher Richard Stein as a director on 31 August 2015 (1 page) |
11 September 2015 | Appointment of Mr Alex Mclauchlan as a director on 31 August 2015 (2 pages) |
11 September 2015 | Termination of appointment of Sam Anthony Harrison as a director on 31 August 2015 (1 page) |
11 September 2015 | Appointment of Mr Alex Mclauchlan as a director on 31 August 2015 (2 pages) |
11 September 2015 | Termination of appointment of Luke Logan Tait as a director on 31 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Sam Anthony Harrison as a director on 31 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Christopher Richard Stein as a director on 31 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Rebecca Laura Mascarenhas as a director on 31 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Rebecca Laura Mascarenhas as a director on 31 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Luke Logan Tait as a director on 31 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Luke Logan Tait as a secretary on 31 August 2015 (1 page) |
11 September 2015 | Termination of appointment of Luke Logan Tait as a secretary on 31 August 2015 (1 page) |
18 August 2015 | Satisfaction of charge 4 in full (4 pages) |
18 August 2015 | Satisfaction of charge 2 in full (4 pages) |
18 August 2015 | Satisfaction of charge 4 in full (4 pages) |
18 August 2015 | Satisfaction of charge 2 in full (4 pages) |
18 August 2015 | Satisfaction of charge 1 in full (4 pages) |
18 August 2015 | Satisfaction of charge 1 in full (4 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
8 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
17 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
8 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
8 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (8 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
25 September 2012 | Full accounts made up to 31 March 2012 (15 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (8 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
11 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
21 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (8 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
28 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (7 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
19 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
19 March 2009 | Return made up to 07/03/09; full list of members (5 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 32 queen anne street london W1G 8HD (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 32 queen anne street london W1G 8HD (1 page) |
15 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
15 July 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 April 2008 | Return made up to 07/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 07/03/08; full list of members (5 pages) |
13 August 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
31 July 2007 | Particulars of mortgage/charge (5 pages) |
26 July 2007 | Accounts for a small company made up to 1 April 2007 (7 pages) |
26 July 2007 | Accounts for a small company made up to 1 April 2007 (7 pages) |
26 July 2007 | Accounts for a small company made up to 1 April 2007 (7 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 11 barley mow passage chiswick london W4 4PH (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 11 barley mow passage chiswick london W4 4PH (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
20 October 2006 | Accounts for a small company made up to 2 April 2006 (7 pages) |
20 October 2006 | Accounts for a small company made up to 2 April 2006 (7 pages) |
20 October 2006 | Accounts for a small company made up to 2 April 2006 (7 pages) |
14 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
12 May 2005 | New director appointed (1 page) |
12 May 2005 | New director appointed (1 page) |
3 May 2005 | Ad 25/04/05-26/04/05 £ si 67000@1=67000 £ ic 33000/100000 (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: c/o william sturges & co burwood house 14-16 caxton street london SW1H 0QY (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Registered office changed on 03/05/05 from: c/o william sturges & co burwood house 14-16 caxton street london SW1H 0QY (1 page) |
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Ad 25/04/05-26/04/05 £ si 67000@1=67000 £ ic 33000/100000 (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Resolutions
|
3 May 2005 | New secretary appointed;new director appointed (2 pages) |
3 May 2005 | Resolutions
|
3 May 2005 | New director appointed (2 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Particulars of mortgage/charge (3 pages) |
23 April 2005 | Particulars of mortgage/charge (9 pages) |
23 April 2005 | Particulars of mortgage/charge (9 pages) |
22 April 2005 | Resolutions
|
22 April 2005 | Ad 11/04/05--------- £ si 32999@1=32999 £ ic 1/33000 (2 pages) |
22 April 2005 | Nc inc already adjusted 11/04/05 (1 page) |
22 April 2005 | Resolutions
|
22 April 2005 | Ad 11/04/05--------- £ si 32999@1=32999 £ ic 1/33000 (2 pages) |
22 April 2005 | Nc inc already adjusted 11/04/05 (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Incorporation (19 pages) |
7 March 2005 | Incorporation (19 pages) |