Cheshunt
Waltham Cross
Hertfordshire
EN8 0JY
Secretary Name | Jennifer Joan Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | 7 Wavell Close Cheshunt Waltham Cross Hertfordshire EN8 0JY |
Director Name | Mr Herbert John Bray |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1995) |
Role | Draughtsman |
Correspondence Address | 85 Worcesters Avenue Enfield Middlesex EN1 4ND |
Director Name | Mr Frederick William Hill |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 May 2008) |
Role | Sales Director |
Correspondence Address | 27 Galliard Road Edmonton London N9 7PA |
Director Name | Mr Peter Reed |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 10 February 2005) |
Role | Sales Director |
Correspondence Address | Springfield Perry Green Much Hadham Hertfordshire SG10 6EF |
Secretary Name | Mr Paul Francis Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 10 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wavell Close Cheshunt Waltham Cross Hertfordshire EN8 0JY |
Website | www.samarose.co.uk |
---|---|
Telephone | 01279 871694 |
Telephone region | Bishops Stortford |
Registered Address | Unit 11 Harolds Road The Pinnacles Harrow Essex CM19 5BJ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,561 |
Cash | £449 |
Current Liabilities | £59,993 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
30 November 1998 | Delivered on: 4 December 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 November 1998 | Delivered on: 2 December 1998 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the midland bank PLC mortgage conditions (1997 edition). Particulars: Unit 3 flex meadows harlow essex.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 June 1990 | Delivered on: 13 June 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 14 harolds road pinnacles harlow essex. Outstanding |
11 November 1988 | Delivered on: 12 November 1988 Persons entitled: Midland Bank PLC Classification: Legal charge 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 13 harolds road the pinnacles harlow essex. Outstanding |
5 October 1987 | Delivered on: 9 October 1987 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Application to strike the company off the register (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
31 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mr Paul Francis Harrison on 21 August 2010 (2 pages) |
31 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Mr Paul Francis Harrison on 21 August 2010 (2 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
29 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
27 August 2008 | Secretary's change of particulars / jennifer harrison / 26/08/2008 (2 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 21/08/08; full list of members (3 pages) |
27 August 2008 | Secretary's change of particulars / jennifer harrison / 26/08/2008 (2 pages) |
26 August 2008 | Secretary appointed jennifer joan harrison (2 pages) |
26 August 2008 | Appointment terminated secretary paul harrison (1 page) |
26 August 2008 | Secretary appointed jennifer joan harrison (2 pages) |
26 August 2008 | Appointment terminated secretary paul harrison (1 page) |
19 June 2008 | Appointment terminated director frederick hill (1 page) |
19 June 2008 | Appointment terminated director frederick hill (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
6 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
12 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
12 September 2006 | Return made up to 21/08/06; full list of members (3 pages) |
24 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
24 August 2005 | Return made up to 21/08/05; full list of members (3 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
2 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
27 August 2004 | Return made up to 21/08/04; full list of members (8 pages) |
27 August 2004 | Return made up to 21/08/04; full list of members (8 pages) |
14 June 2004 | Registered office changed on 14/06/04 from: unit 3 west side flex meadow harlow essex CM19 5TJ (1 page) |
14 June 2004 | Registered office changed on 14/06/04 from: unit 3 west side flex meadow harlow essex CM19 5TJ (1 page) |
9 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 October 2003 | Return made up to 21/08/03; full list of members (8 pages) |
23 October 2003 | Return made up to 21/08/03; full list of members (8 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
30 August 2002 | Return made up to 21/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 21/08/02; full list of members (8 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
29 August 2001 | Return made up to 21/08/01; full list of members (8 pages) |
29 August 2001 | Return made up to 21/08/01; full list of members (8 pages) |
17 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
17 January 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
12 September 2000 | Return made up to 21/08/00; full list of members (8 pages) |
12 September 2000 | Return made up to 21/08/00; full list of members (8 pages) |
17 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
10 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: 13 harolds road the pinnacles harlow essex. CM19 5BJ (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: 13 harolds road the pinnacles harlow essex. CM19 5BJ (1 page) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
23 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
23 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
3 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
3 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
31 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
8 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 January 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
11 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
28 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members (6 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |