Company NameSamanthajane Limited
DirectorsSamantha Duru and Chidi Duru
Company StatusActive
Company Number05442236
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSamantha Duru
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Riverdale Road
Plumstead
London
SE18 1PB
Director NameMr Chidi Duru
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(4 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleEstate & Letting Agent
Country of ResidenceEngland
Correspondence AddressSuite 7 Meridian House
62 Station Road
North Chingford
London
E4 7BA
Director NameMr Chidi Duru
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Riverdale Road
Plumstead
London
SE18 1PB
Secretary NameSamantha Duru
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address112 Riverdale Road
Plumstead
London
SE18 1PB
Secretary NameHope Duru
NationalityNigerian
StatusResigned
Appointed17 July 2006(1 year, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 April 2020)
RoleSecretary
Correspondence Address112 Riverdale Road
Plumstead
London
SE18 1PB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.samanthajaneltd.co.uk
Telephone020 80043890
Telephone regionLondon

Location

Registered AddressSuite 7 Meridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£59,238
Gross Profit£43,888
Net Worth-£35,630
Cash£50,962
Current Liabilities£89,717

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (4 days from now)

Filing History

27 April 2020Termination of appointment of Hope Duru as a secretary on 27 April 2020 (1 page)
5 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
14 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
14 May 2019Registered 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 2019Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
26 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
1 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
1 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
25 March 2015Registered 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 2015Registered 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 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
2 July 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
1 July 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
9 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
9 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
18 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Samantha Duru on 1 November 2009 (2 pages)
21 May 2010Director's details changed for Samantha Duru on 1 November 2009 (2 pages)
21 May 2010Director's details changed for Samantha Duru on 1 November 2009 (2 pages)
21 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
17 December 2009Appointment of Chidi Duru as a director (3 pages)
17 December 2009Appointment of Chidi Duru as a director (3 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
20 March 2009Return made up to 20/03/09; full list of members (3 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 September 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
25 July 2008Return made up to 27/04/08; full list of members (3 pages)
25 July 2008Return made up to 27/04/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
2 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 November 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
6 November 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
6 June 2007Return made up to 27/04/07; full list of members (2 pages)
6 June 2007Return made up to 27/04/07; full list of members (2 pages)
12 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
12 September 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
3 August 2006Director resigned (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006Director resigned (1 page)
3 August 2006New secretary appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006New director appointed (2 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006New director appointed (2 pages)
27 April 2006Return made up to 27/04/06; full list of members (2 pages)
27 April 2006Return made up to 27/04/06; full list of members (2 pages)
25 June 2005New secretary appointed (2 pages)
25 June 2005New secretary appointed (2 pages)
25 June 2005New director appointed (2 pages)
25 June 2005New director appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Incorporation (9 pages)
4 May 2005Director resigned (1 page)
4 May 2005Incorporation (9 pages)
4 May 2005Secretary resigned (1 page)