Company NameFayez Samara Centre Ltd
DirectorHussam Eddin Hajjouk
Company StatusActive
Company Number09204854
CategoryPrivate Limited Company
Incorporation Date5 September 2014(9 years, 7 months ago)
Previous NamesCanterbury Smart Home Ltd and Signature Tech London Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Hussam Eddin Hajjouk
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppt 2
322 High Holborn
London
WC1V 7PB
Director NameMr Fayez Esam Samara
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaxassist Accountants 31-33 High Holborn
London
WC1V 6AX

Location

Registered AddressAppt 2
322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

12 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
1 July 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
30 November 2022Cessation of Hussain Eddin Hajjouk as a person with significant control on 6 April 2016 (1 page)
30 November 2022Registered office address changed from 2, Heron House High Holborn London WC1V 7PB England to Appt 2 322 High Holborn, London WC1V 7PB on 30 November 2022 (1 page)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
9 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
20 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
7 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
25 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
14 September 2018Confirmation statement made on 5 September 2018 with updates (3 pages)
15 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
12 June 2018Notification of Hussam Hajjouk as a person with significant control on 24 November 2017 (2 pages)
15 February 2018Registered office address changed from 5 the Windings South Croydon Surrey CR2 0HW England to 2, Heron House High Holborn London WC1V 7PB on 15 February 2018 (1 page)
13 October 2017Cessation of Fayez Esam Samara as a person with significant control on 6 April 2016 (1 page)
13 October 2017Cessation of Fayez Esam Samara as a person with significant control on 13 October 2017 (1 page)
13 October 2017Cessation of Fayez Esam Samara as a person with significant control on 13 October 2017 (1 page)
13 October 2017Cessation of Fayez Esam Samara as a person with significant control on 6 April 2016 (1 page)
13 October 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 5 September 2017 with updates (4 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
9 January 2017Director's details changed for Mr Hussam Eddin Hajjouk on 9 January 2017 (2 pages)
9 January 2017Registered office address changed from Taxassist Accountants 31-33 High Holborn London WC1V 6AX to 5 the Windings 5 the Windings South Croydon Surrey CR2 0HW on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 5 the Windings 5 the Windings South Croydon Surrey CR2 0HW England to 5 the Windings South Croydon Surrey CR2 0HW on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 5 the Windings 5 the Windings South Croydon Surrey CR2 0HW England to 5 the Windings South Croydon Surrey CR2 0HW on 9 January 2017 (1 page)
9 January 2017Registered office address changed from Taxassist Accountants 31-33 High Holborn London WC1V 6AX to 5 the Windings 5 the Windings South Croydon Surrey CR2 0HW on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Fayez Esam Samara as a director on 20 March 2016 (1 page)
9 January 2017Director's details changed for Mr Hussam Eddin Hajjouk on 9 January 2017 (2 pages)
9 January 2017Termination of appointment of Fayez Esam Samara as a director on 20 March 2016 (1 page)
27 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
19 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
19 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
18 March 2016Company name changed signature tech london LTD\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
18 March 2016Company name changed signature tech london LTD\certificate issued on 18/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-16
(3 pages)
4 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
25 September 2014Company name changed canterbury smart home LTD\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
25 September 2014Company name changed canterbury smart home LTD\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-05
(3 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 September 2014Incorporation
Statement of capital on 2014-09-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)