Company NameSamson And Kobbernagel Ltd
DirectorNatalia Kobbernagel
Company StatusActive
Company Number08382806
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)
Previous NameSamson & Kobbernagel Accounting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Natalia Kobbernagel
Date of BirthDecember 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Fairfield Avenue
Upminster
RM14 3AY
Director NameMr Piers Daniel Samson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address170 Wulfstan Street
London
W12 0AD

Location

Registered Address84 Brook Street
London
W1K 5EH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

25 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
23 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
8 December 2022Micro company accounts made up to 31 January 2022 (3 pages)
2 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
12 September 2019Amended total exemption full accounts made up to 31 January 2018 (5 pages)
2 April 2019Registered office address changed from 41-43 Brook Street London W1K 4HJ England to 42 Brook Street London W1K 5DB on 2 April 2019 (1 page)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 February 2018Change of details for Miss Natalia Kobbernagel as a person with significant control on 7 February 2018 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 July 2017Director's details changed for Miss Natalia Kobbernagel on 31 July 2017 (2 pages)
31 July 2017Director's details changed for Miss Natalia Kobbernagel on 31 July 2017 (2 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 June 2016Registered office address changed from Kemp House, 152 City Road London EC1V 2NX to 41-43 Brook Street London W1K 4HJ on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Kemp House, 152 City Road London EC1V 2NX to 41-43 Brook Street London W1K 4HJ on 6 June 2016 (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
25 January 2016Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(4 pages)
22 January 2016Register inspection address has been changed to 53 Davies Street Mayfair London W1K 5JH (1 page)
22 January 2016Register inspection address has been changed to 53 Davies Street Mayfair London W1K 5JH (1 page)
1 October 2015Registered office address changed from 53 Davies Street Mayfair London W1K 5JH to Kemp House, 152 City Road London EC1V 2NX on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 53 Davies Street Mayfair London W1K 5JH to Kemp House, 152 City Road London EC1V 2NX on 1 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 August 2015Director's details changed for Miss Natalia Kobbernagel on 11 August 2015 (2 pages)
11 August 2015Director's details changed for Miss Natalia Kobbernagel on 11 August 2015 (2 pages)
31 July 2015Termination of appointment of Piers Daniel Samson as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Piers Daniel Samson as a director on 31 July 2015 (1 page)
6 July 2015Director's details changed for Miss Natalia Kobbernagel on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Miss Natalia Kobbernagel on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Miss Natalia Kobbernagel on 6 July 2015 (2 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 August 2014Registered office address changed from 152 City Road London EC1V 2NX to 53 Davies Street Mayfair London W1K 5JH on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from 152 City Road London EC1V 2NX to 53 Davies Street Mayfair London W1K 5JH on 21 August 2014 (2 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
6 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(4 pages)
2 March 2014Registered office address changed from 170 Wulfstan Street London W12 0AD England on 2 March 2014 (1 page)
2 March 2014Registered office address changed from 170 Wulfstan Street London W12 0AD England on 2 March 2014 (1 page)
2 March 2014Registered office address changed from 170 Wulfstan Street London W12 0AD England on 2 March 2014 (1 page)
22 August 2013Company name changed samson & kobbernagel accounting LTD\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
(2 pages)
22 August 2013Change of name notice (2 pages)
22 August 2013Change of name notice (2 pages)
22 August 2013Company name changed samson & kobbernagel accounting LTD\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
(2 pages)
31 January 2013Incorporation (37 pages)
31 January 2013Incorporation (37 pages)