Company NameSamsaf (Cardiff) Ltd
DirectorMehmet Sepet
Company StatusActive - Proposal to Strike off
Company Number08390219
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Mehmet Sepet
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleBusinessman
Country of ResidenceWales
Correspondence Address92 Cowbridge Road East
Cardiff
CF11 9DX
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address36 Sun Street
Waltham Abbey
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2021 (3 years, 1 month ago)
Next Return Due19 February 2022 (overdue)

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
20 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 December 2017Registered office address changed from 481 Green Lanes London N13 4BS to Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH on 27 December 2017 (1 page)
27 December 2017Registered office address changed from 481 Green Lanes London N13 4BS to Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH on 27 December 2017 (1 page)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
23 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 28 February 2016 (4 pages)
1 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
1 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(3 pages)
6 July 2015Total exemption full accounts made up to 28 February 2015 (16 pages)
6 July 2015Total exemption full accounts made up to 28 February 2015 (16 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Compulsory strike-off action has been discontinued (1 page)
15 July 2014Registered office address changed from 92 Cowbridge Road East Cardiff CF11 9DX Wales to 481 Green Lanes London N13 4BS on 15 July 2014 (1 page)
15 July 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Registered office address changed from 481 Green Lanes London N13 4BS England to 481 Green Lanes London N13 4BS on 15 July 2014 (1 page)
15 July 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Registered office address changed from 481 St. Peter's Road London N9 8JP England to 481 Green Lanes London N13 4BS on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 481 St. Peter's Road London N9 8JP England to 481 Green Lanes London N13 4BS on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 481 Green Lanes London N13 4BS England to 481 Green Lanes London N13 4BS on 15 July 2014 (1 page)
15 July 2014Director's details changed for Mr Mehmet Sepet on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Mehmet Sepet on 15 July 2014 (2 pages)
15 July 2014Registered office address changed from 92 Cowbridge Road East Cardiff CF11 9DX Wales to 481 Green Lanes London N13 4BS on 15 July 2014 (1 page)
15 July 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014Registered office address changed from 172 Corporation Road Newport Gwent NP19 0DQ United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 172 Corporation Road Newport Gwent NP19 0DQ United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 172 Corporation Road Newport Gwent NP19 0DQ United Kingdom on 1 April 2014 (1 page)
13 March 2013Appointment of Mr Mehmet Sepet as a director (2 pages)
13 March 2013Appointment of Mr Mehmet Sepet as a director (2 pages)
5 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
5 February 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-05
(20 pages)
5 February 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
5 February 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-05
(20 pages)