Plumstead
London
SE18 1PB
Director Name | Mr Chidi Duru |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Estate & Letting Agent |
Country of Residence | England |
Correspondence Address | Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA |
Director Name | Mr Chidi Duru |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Riverdale Road Plumstead London SE18 1PB |
Secretary Name | Samantha Duru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 112 Riverdale Road Plumstead London SE18 1PB |
Secretary Name | Hope Duru |
---|---|
Nationality | Nigerian |
Status | Resigned |
Appointed | 17 July 2006(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 27 April 2020) |
Role | Secretary |
Correspondence Address | 112 Riverdale Road Plumstead London SE18 1PB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.samanthajaneltd.co.uk |
---|---|
Telephone | 020 80043890 |
Telephone region | London |
Registered Address | Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £59,238 |
Gross Profit | £43,888 |
Net Worth | -£35,630 |
Cash | £50,962 |
Current Liabilities | £89,717 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 March 2023 (1 year ago) |
---|---|
Next Return Due | 3 April 2024 (4 days from now) |
27 April 2020 | Termination of appointment of Hope Duru as a secretary on 27 April 2020 (1 page) |
---|---|
5 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
14 May 2019 | Registered office address changed from 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ to Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA on 14 May 2019 (1 page) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
1 February 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
1 February 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
25 March 2015 | Registered office address changed from Suite 343, Lee Valley Technopark Ashley Rd London N17 9LN to 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ on 25 March 2015 (1 page) |
25 March 2015 | Registered office address changed from Suite 343, Lee Valley Technopark Ashley Rd London N17 9LN to 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 July 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
1 July 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
20 November 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
9 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Samantha Duru on 1 November 2009 (2 pages) |
21 May 2010 | Director's details changed for Samantha Duru on 1 November 2009 (2 pages) |
21 May 2010 | Director's details changed for Samantha Duru on 1 November 2009 (2 pages) |
21 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Appointment of Chidi Duru as a director (3 pages) |
17 December 2009 | Appointment of Chidi Duru as a director (3 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
9 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
25 July 2008 | Return made up to 27/04/08; full list of members (3 pages) |
25 July 2008 | Return made up to 27/04/08; full list of members (3 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
2 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
6 November 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
6 November 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
6 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
6 June 2007 | Return made up to 27/04/07; full list of members (2 pages) |
12 September 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
12 September 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New director appointed (2 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 27/04/06; full list of members (2 pages) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | New secretary appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
25 June 2005 | New director appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Incorporation (9 pages) |
4 May 2005 | Director resigned (1 page) |
4 May 2005 | Incorporation (9 pages) |
4 May 2005 | Secretary resigned (1 page) |