720 Centennial Court, Centennial Park
Elstree
Herts
WD6 3SY
Director Name | Mr Sammy Hassan Saglam |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 February 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 3 , 1st Floor Central Jubilee House Mrrion Avenue Stanmore Middlesex HA7 4RY |
Secretary Name | Mr Kaan Pasha Saglam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ovington Mews London SW3 1LT |
Director Name | Mr Zachary Boyd |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 19 March 2007(1 year after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 2011) |
Role | Financial Consultant |
Country of Residence | Switzerland |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 August 2011) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Secretary Name | Oeste Consultants Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2011(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 January 2016) |
Correspondence Address | 2 Rue Thalberg Geneva 1201 Switzerland |
Registered Address | C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Kaan Pasha Saglam 50.00% Ordinary |
---|---|
1 at £1 | Sammy Hassan Saglam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,824 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
2 July 2017 | Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP England to C/O Forward Financial Accounting Limited Catalyst House 720 Centennial Court, Centennial Park Elstree Herts WD6 3SY on 2 July 2017 (1 page) |
---|---|
28 March 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
24 March 2017 | Registered office address changed from Suite 3, 1st Floor Central Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY England to Rowlandson House 289-293 Ballards Lane London N12 8NP on 24 March 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 April 2016 | Termination of appointment of Sammy Hassan Saglam as a director on 1 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Suite 3, 1st Floor Central Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Suite 3, 1st Floor Central Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY England to Suite 3, 1st Floor Central Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 16 February 2016 (1 page) |
16 February 2016 | Termination of appointment of Oeste Consultants Inc as a secretary on 3 January 2016 (1 page) |
16 February 2016 | Director's details changed for Mr Sammy Hassan Saglam on 2 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Mr Kaan Pasha Saglam on 2 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
7 January 2014 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 7 January 2014 (1 page) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 November 2011 | Appointment of Oeste Consultants Inc as a secretary (3 pages) |
15 August 2011 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom on 15 August 2011 (1 page) |
12 August 2011 | Termination of appointment of Zachary Boyd as a director (1 page) |
12 August 2011 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Statement of company's objects (2 pages) |
1 December 2010 | Director's details changed for Mr Zachary Boyd on 25 November 2010 (2 pages) |
1 December 2010 | Director's details changed (2 pages) |
1 December 2010 | Director's details changed for Mr Sammy Hassan Saglam on 25 November 2010 (2 pages) |
26 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 November 2010 | Registered office address changed from Accounts House, 16 Dalling Road Hammersmith London W6 0JB on 24 November 2010 (1 page) |
24 November 2010 | Company name changed sampas LIMITED\certificate issued on 24/11/10
|
23 November 2010 | Termination of appointment of Kaan Saglam as a secretary (1 page) |
23 November 2010 | Appointment of Cr Secretaries Limited as a secretary (2 pages) |
15 April 2010 | Director's details changed for Kaan Pasha Saglam on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Zachary Boyd on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Kaan Pasha Saglam on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Sammy Hassan Saglam on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Sammy Hassan Saglam on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Zachary Boyd on 1 January 2010 (2 pages) |
18 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
24 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
20 April 2007 | New director appointed (2 pages) |
11 May 2006 | Ad 20/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | New director appointed (2 pages) |
22 March 2006 | Resolutions
|
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
10 March 2006 | Incorporation (21 pages) |