Company NameSamson (UK) Limited
Company StatusActive
Company Number08569174
CategoryPrivate Limited Company
Incorporation Date14 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antonis Theori
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMr Antonis Demetri
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMr Mandeep Singh Binning
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMr Nicholas Theori
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2016(2 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Theoris Theori
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address840a-842a High Road
Leyton
London
E10 6AE

Contact

Websitewww.mariasamson.co.uk

Location

Registered AddressC/O Nicholas Peters & Co 2nd Floor
10-12 Bourlet Close
London
W1W 7BR
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 Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (11 months from now)

Charges

20 June 2016Delivered on: 30 June 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 472/478 larkshall road, walthamstow, london, E4 9HH. Title number: NGL129258.
Outstanding
20 June 2016Delivered on: 30 June 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold known as 472/478 larkshall road, walthamstow, london, E4 9HH. Title number: NGL129258.
Outstanding

Filing History

14 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
15 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
8 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
9 March 2021Confirmation statement made on 7 March 2021 with updates (3 pages)
1 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
27 March 2020Notification of a person with significant control statement (2 pages)
27 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
26 March 2020Cessation of Demetri Properties Ltd as a person with significant control on 14 March 2019 (1 page)
26 March 2020Cessation of Theori Limited as a person with significant control on 14 March 2019 (1 page)
26 March 2020Cessation of Binning Property Corporation Ltd as a person with significant control on 14 March 2019 (1 page)
26 March 2020Cessation of Theori & Company Ltd as a person with significant control on 14 March 2019 (1 page)
13 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 October 2019Change of details for Demetri Properties Ltd as a person with significant control on 17 October 2019 (2 pages)
17 October 2019Change of details for Binning Property Corporation Ltd as a person with significant control on 17 October 2019 (2 pages)
17 October 2019Change of details for Theori & Company Ltd as a person with significant control on 17 October 2019 (2 pages)
20 June 2019Registered office address changed from C/O (C/O) Nicholas Peters & Co 1st Floor, North Devonshire House, 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 20 June 2019 (1 page)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
15 September 2017Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Antonis Demetri on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Nicholas Theori on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Antonis Theori on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Nicholas Theori on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Antonis Demetri on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Mandeep Singh Binning on 15 September 2017 (2 pages)
15 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (9 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (9 pages)
7 March 2017Micro company accounts made up to 30 June 2016 (1 page)
7 March 2017Micro company accounts made up to 30 June 2016 (1 page)
24 January 2017Director's details changed for Mr Antonis Theori on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Antonis Demetri on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Antonis Demetri on 24 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Antonis Theori on 24 January 2017 (2 pages)
30 June 2016Registration of charge 085691740002, created on 20 June 2016 (19 pages)
30 June 2016Registration of charge 085691740001, created on 20 June 2016 (14 pages)
30 June 2016Registration of charge 085691740001, created on 20 June 2016 (14 pages)
30 June 2016Registration of charge 085691740002, created on 20 June 2016 (19 pages)
8 June 2016Termination of appointment of Theoris Theori as a director on 28 April 2016 (1 page)
8 June 2016Termination of appointment of Theoris Theori as a director on 28 April 2016 (1 page)
8 June 2016Appointment of Mr Nick Theori as a director on 28 April 2016 (2 pages)
8 June 2016Appointment of Mr Nick Theori as a director on 28 April 2016 (2 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
8 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
13 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 July 2014Appointment of Mr Antonis Demetri as a director (2 pages)
8 July 2014Registered office address changed from C/O Nicholas Peters & Co 1St Floor (North) Devonshire House London W1W 5DS United Kingdom on 8 July 2014 (1 page)
8 July 2014Appointment of Mr Theoris Theori as a director (2 pages)
8 July 2014Appointment of Mr Antonis Demetri as a director (2 pages)
8 July 2014Registered office address changed from C/O Nicholas Peters & Co 1St Floor (North) Devonshire House London W1W 5DS United Kingdom on 8 July 2014 (1 page)
8 July 2014Registered office address changed from C/O Nicholas Peters & Co 1St Floor (North) Devonshire House London W1W 5DS United Kingdom on 8 July 2014 (1 page)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
8 July 2014Appointment of Mr Theoris Theori as a director (2 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(6 pages)
27 January 2014Appointment of Mr Antonis Theori as a director (2 pages)
27 January 2014Appointment of Mr Antonis Theori as a director (2 pages)
27 January 2014Appointment of Mr Mandeep Singh Binning as a director (2 pages)
27 January 2014Appointment of Mr Mandeep Singh Binning as a director (2 pages)
14 June 2013Termination of appointment of Graham Cowan as a director (1 page)
14 June 2013Termination of appointment of Graham Cowan as a director (1 page)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)