Company NameSamson House Limited
Company StatusActive
Company Number02164608
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 September 1987(36 years, 6 months ago)
Previous NameWisemutual Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDerek Harrodine
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1999(12 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address335 Woodgrange Drive
Southend On Sea
Essex
SS1 2XP
Director NameMr Douglas Howard Hamilton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2000(12 years, 9 months after company formation)
Appointment Duration23 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSamson House
Arterial Road
Lainden
Basildon Essex
SS15 6DR
Director NameMr Clive William Tant
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2002(14 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressLagnaha Farm
Duror
Highland
PA38 4BS
Scotland
Director NameMr Max Kochmann
Date of BirthMay 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 August 2001)
RoleManaging Director
Correspondence AddressPafra Ltd
Bentalls
Basildon
Essex
SS14 3BU
Director NameMr David Michael John Palmer
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 November 1992)
RoleBank Manager
Correspondence Address38 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Dennis Reuben Pigden
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 1996)
RoleMechanical Engineer
Correspondence Address12 Grays Walk
Hutton
Brentwood
Essex
CM13 2RX
Director NameMr George Stone
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(3 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 1992)
RoleBusiness Consultant
Correspondence AddressC/O Samson House
Unit 16 Arterial Road Laindon
Basildon
Essex
SS14 1DZ
Director NameMr Frederick Pittock
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(3 years, 9 months after company formation)
Appointment Duration30 years (resigned 01 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTremlett Villa London Road
Pitsea
Basildon
Essex
SS13 2DB
Secretary NameMr Dennis Reuben Pigden
NationalityBritish
StatusResigned
Appointed19 June 1991(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 June 1996)
RoleCompany Director
Correspondence Address12 Grays Walk
Hutton
Brentwood
Essex
CM13 2RX
Director NameMr David Grace
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 June 1993)
RoleBank Manager
Correspondence Address151 Waveney Drive
Springfield
Chelmsford
Essex
CM1 5QB
Director NameRobert Harry Rouffe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(5 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 July 2005)
RoleBank Manager
Correspondence Address238 Carlton Road
Gidea Park
Romford
Essex
RM2 5BA
Director NameNigel John Rivett
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1996(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address40 Surman Crescent
Hutton
Brentwood
Essex
CM13 2PW
Secretary NameMr Donald Nowell
NationalityBritish
StatusResigned
Appointed04 June 1996(8 years, 8 months after company formation)
Appointment Duration18 years (resigned 05 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfields, Church Hill
Purleigh
Chelmsford
CM3 6QG
Director NameMr Donald Nowell
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(13 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 26 August 2014)
RolePersonnel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairfields, Church Hill
Purleigh
Chelmsford
CM3 6QG

Contact

Telephone01268 415915
Telephone regionBasildon

Location

Registered AddressSamson House
Arterial Road
Lainden
Basildon Essex
SS15 6DR
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Financials

Year2013
Net Worth£1,045,384
Cash£132
Current Liabilities£79,021

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Charges

2 November 2015Delivered on: 7 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property k/a samson house, arterial road, laindon, essex f/h t/no EX380086.
Outstanding
15 March 1988Delivered on: 29 March 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over samson house arterial road, laindon basildon essex and the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 December 2023Director's details changed for Mr Clive William Tant on 4 December 2023 (2 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
8 July 2021Cessation of Frederick Pittock as a person with significant control on 1 July 2021 (1 page)
5 July 2021Termination of appointment of Frederick Pittock as a director on 1 July 2021 (1 page)
22 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
31 March 2021Director's details changed for Mr Clive William Tant on 31 March 2021 (2 pages)
19 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
22 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 June 2016Annual return made up to 19 June 2016 no member list (5 pages)
20 June 2016Annual return made up to 19 June 2016 no member list (5 pages)
7 November 2015Registration of charge 021646080002, created on 2 November 2015 (9 pages)
7 November 2015Registration of charge 021646080002, created on 2 November 2015 (9 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Annual return made up to 19 June 2015 no member list (5 pages)
22 June 2015Annual return made up to 19 June 2015 no member list (5 pages)
10 November 2014Director's details changed for Mr Douglas Howard Hamilton on 9 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Douglas Howard Hamilton on 9 November 2014 (2 pages)
10 November 2014Director's details changed for Mr Douglas Howard Hamilton on 9 November 2014 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Termination of appointment of Donald Nowell as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Donald Nowell as a director on 26 August 2014 (1 page)
30 June 2014Director's details changed for Mr Douglas Howard Hamilton on 20 May 2014 (2 pages)
30 June 2014Annual return made up to 19 June 2014 no member list (6 pages)
30 June 2014Annual return made up to 19 June 2014 no member list (6 pages)
30 June 2014Director's details changed for Mr Douglas Howard Hamilton on 20 May 2014 (2 pages)
10 June 2014Termination of appointment of Donald Nowell as a secretary (1 page)
10 June 2014Termination of appointment of Donald Nowell as a secretary (1 page)
10 June 2014Director's details changed for Mr Donald Nowell on 1 May 2014 (2 pages)
10 June 2014Director's details changed for Mr Donald Nowell on 1 May 2014 (2 pages)
10 June 2014Director's details changed for Mr Donald Nowell on 1 May 2014 (2 pages)
2 June 2014Secretary's details changed for Mr Donald Nowell on 10 May 2014 (1 page)
2 June 2014Secretary's details changed for Mr Donald Nowell on 10 May 2014 (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 June 2013Annual return made up to 19 June 2013 no member list (7 pages)
24 June 2013Annual return made up to 19 June 2013 no member list (7 pages)
19 June 2012Annual return made up to 19 June 2012 no member list (7 pages)
19 June 2012Annual return made up to 19 June 2012 no member list (7 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2011Annual return made up to 19 June 2011 no member list (7 pages)
3 August 2011Annual return made up to 19 June 2011 no member list (7 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
15 July 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
10 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
21 June 2010Director's details changed for Clive William Tant on 19 June 2010 (2 pages)
21 June 2010Annual return made up to 19 June 2010 no member list (5 pages)
21 June 2010Director's details changed for Mr Frederick Pittock on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Douglas Howard Hamilton on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Donald Nowell on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Donald Nowell on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Douglas Howard Hamilton on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Clive William Tant on 19 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Frederick Pittock on 19 June 2010 (2 pages)
21 June 2010Annual return made up to 19 June 2010 no member list (5 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
30 June 2009Annual return made up to 19/06/09 (3 pages)
30 June 2009Annual return made up to 19/06/09 (3 pages)
5 August 2008Annual return made up to 19/06/08 (3 pages)
5 August 2008Annual return made up to 19/06/08 (3 pages)
11 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
11 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
18 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
18 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
16 July 2007Annual return made up to 19/06/07 (2 pages)
16 July 2007Annual return made up to 19/06/07 (2 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
26 June 2006Annual return made up to 19/06/06 (5 pages)
26 June 2006Annual return made up to 19/06/06 (5 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
22 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 July 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
21 July 2005Annual return made up to 19/06/05 (6 pages)
21 July 2005Annual return made up to 19/06/05 (6 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
21 July 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
20 July 2004Annual return made up to 19/06/04 (6 pages)
20 July 2004Annual return made up to 19/06/04 (6 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
18 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
10 June 2003Annual return made up to 19/06/03 (6 pages)
10 June 2003Annual return made up to 19/06/03 (6 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
25 June 2002Annual return made up to 19/06/02 (5 pages)
25 June 2002Annual return made up to 19/06/02 (5 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
22 June 2001Annual return made up to 19/06/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 June 2001Annual return made up to 19/06/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
11 June 2001Full accounts made up to 31 March 2001 (12 pages)
11 June 2001Full accounts made up to 31 March 2001 (12 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
27 June 2000Annual return made up to 19/06/00 (4 pages)
27 June 2000Annual return made up to 19/06/00 (4 pages)
26 June 2000Full accounts made up to 31 March 2000 (11 pages)
26 June 2000Full accounts made up to 31 March 2000 (11 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
12 July 1999Annual return made up to 19/06/99 (4 pages)
12 July 1999Annual return made up to 19/06/99 (4 pages)
2 June 1999Full accounts made up to 31 March 1999 (11 pages)
2 June 1999Full accounts made up to 31 March 1999 (11 pages)
25 June 1998Annual return made up to 19/06/98 (4 pages)
25 June 1998Annual return made up to 19/06/98 (4 pages)
2 June 1998Full accounts made up to 31 March 1998 (11 pages)
2 June 1998Full accounts made up to 31 March 1998 (11 pages)
3 July 1997Annual return made up to 19/06/97 (4 pages)
3 July 1997Annual return made up to 19/06/97 (4 pages)
10 June 1997Full accounts made up to 31 March 1997 (11 pages)
10 June 1997Full accounts made up to 31 March 1997 (11 pages)
11 September 1996Full accounts made up to 31 March 1996 (9 pages)
11 September 1996Full accounts made up to 31 March 1996 (9 pages)
5 July 1996Annual return made up to 19/06/96 (4 pages)
5 July 1996Annual return made up to 19/06/96 (4 pages)
27 June 1996Secretary resigned;director resigned (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996Secretary resigned;director resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
4 July 1995Annual return made up to 19/06/95 (4 pages)
4 July 1995Annual return made up to 19/06/95 (4 pages)
8 June 1995Full accounts made up to 31 March 1995 (10 pages)
8 June 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
15 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 September 1987Incorporation (17 pages)
15 September 1987Incorporation (17 pages)