Company NameSamaras Estates Ltd
DirectorKyriacos Andreas Samaras
Company StatusActive
Company Number06859066
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kyriacos Andreas Samaras
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2009(1 day after company formation)
Appointment Duration15 years, 1 month
RoleElectrician
Country of ResidenceEngland
Correspondence Address46 Spencer Avenue
Palmers Green
London
N13 4TR
Director NameMr Panayiotis Paraskeva
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Vera Avenue
London
N21 1RJ

Contact

Websitewww.ksservices.net

Location

Registered Address46 Spencer Avenue
Palmers Green
London
N13 4TR
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardBowes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£34,990
Cash£12,376
Current Liabilities£303,237

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

20 September 2011Delivered on: 27 September 2011
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage deed
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 21 buckstone road london t/n EGL155914 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding

Filing History

28 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
26 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
3 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
13 June 2017Micro company accounts made up to 31 March 2017 (1 page)
13 June 2017Micro company accounts made up to 31 March 2017 (1 page)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
13 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Mr Kyriacos Samaras on 25 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Kyriacos Samaras on 25 March 2010 (2 pages)
29 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
10 June 2009Ad 25/03/09\gbp si 99@99=9801\gbp ic 1/9802\ (1 page)
10 June 2009Ad 25/03/09\gbp si 99@99=9801\gbp ic 1/9802\ (1 page)
1 April 2009Registered office changed on 01/04/2009 from 284B chase road london N14 6HF england (1 page)
1 April 2009Director appointed mr kyriacos samaras (1 page)
1 April 2009Registered office changed on 01/04/2009 from 284B chase road london N14 6HF england (1 page)
1 April 2009Director appointed mr kyriacos samaras (1 page)
26 March 2009Appointment terminated director panayiotis paraskeva (1 page)
26 March 2009Appointment terminated director panayiotis paraskeva (1 page)
25 March 2009Incorporation (13 pages)
25 March 2009Incorporation (13 pages)