SAMPLE PROPERTIES LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 03761124
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 . The most likely internet sites of SAMPLE PROPERTIES LIMITED are www.sampleproperties.co.uk, and www.sample-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Sample Properties Limited is a Private Limited Company. The company registration number is 03761124. Sample Properties Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Sample Properties Limited is 37 Warren Street London W1t 6ad. The company`s financial liabilities are £13.68k. It is £2.84k against last year. The cash in hand is £125.27k. It is £11.94k against last year. And the total assets are £125.27k, which is £2.94k against last year. LEVENE, Murray Philip is a Secretary of the company. LEVENE, Murray Philip is a Director of the company. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Director LEVENE, Sonia Anne has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


sample properties Key Finiance

LIABILITIES £13.68k
+26%
CASH £125.27k
+10%
TOTAL ASSETS £125.27k
+2%
All Financial Figures

Current Directors

Secretary
LEVENE, Murray Philip
Appointed Date: 28 April 1999

Director
LEVENE, Murray Philip
Appointed Date: 28 April 1999
92 years old

Resigned Directors

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Director
LEVENE, Sonia Anne
Resigned: 26 June 2010
Appointed Date: 28 April 1999
91 years old

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

SAMPLE PROPERTIES LIMITED Events

28 Apr 2017
Confirmation statement made on 28 April 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 30 September 2016
28 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 30 September 2015
14 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

...
... and 42 more events
06 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Apr 1999
Incorporation

SAMPLE PROPERTIES LIMITED Charges

16 March 2001
Legal charge
Delivered: 21 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 6A francis road, harrow…