Company NameSamtyp Enterprises Ltd
DirectorGiolanta Zoma
Company StatusActive
Company Number09497657
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Giolanta Zoma
Date of BirthNovember 1993 (Born 30 years ago)
NationalityGreek
StatusCurrent
Appointed01 April 2022(7 years after company formation)
Appointment Duration1 year, 12 months
RoleConsultant
Country of ResidenceGreece
Correspondence Address201b.3 Cardinal Point
Park Road
Rickmansworth
WD3 1RE
Director NameMrs Efstathia Samara
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGreek
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMrs Stavroula Dimakopoulou
Date of BirthOctober 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed23 May 2019(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2022)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address201b.3 Cardinal Point
Park Road
Rickmansworth
WD3 1RE

Location

Registered Address201b.3 Cardinal Point
Park Road
Rickmansworth
WD3 1RE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Charges

28 November 2018Delivered on: 14 December 2018
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
27 March 2018Delivered on: 31 March 2018
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding

Filing History

16 July 2020Amended total exemption full accounts made up to 30 June 2017 (11 pages)
16 July 2020Amended total exemption full accounts made up to 30 June 2018 (10 pages)
16 July 2020Amended total exemption full accounts made up to 31 March 2016 (10 pages)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
23 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
5 June 2019Appointment of Mrs Stavroula Dimakopoulou as a director on 23 May 2019 (2 pages)
5 June 2019Termination of appointment of Efstathia Samara as a director on 23 May 2019 (1 page)
23 April 2019Registered office address changed from 97 Judd Street London WC1H 9NE England to 97 London Road Colchester CO3 9AN on 23 April 2019 (1 page)
23 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
14 December 2018Registration of charge 094976570002, created on 28 November 2018 (13 pages)
15 November 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
13 October 2018Registered office address changed from 1 Kings Avenue London N21 3NA England to 97 Judd Street London WC1H 9NE on 13 October 2018 (1 page)
3 May 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
31 March 2018Registration of charge 094976570001, created on 27 March 2018 (10 pages)
22 December 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
14 June 2017Compulsory strike-off action has been discontinued (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
9 June 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
9 June 2017Director's details changed for Mrs Efstathia Samara on 15 March 2017 (2 pages)
9 June 2017Director's details changed for Mrs Efstathia Samara on 15 March 2017 (2 pages)
9 June 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 March 2017Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 1 Kings Avenue London N21 3NA on 31 March 2017 (1 page)
31 March 2017Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to 1 Kings Avenue London N21 3NA on 31 March 2017 (1 page)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
25 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(3 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 100
(20 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 100
(20 pages)