SAMIRA FOODS LIMITED
SURREY

Hellopages » Greater London » Croydon » CR0 1DN

Company number 03856685
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address 16 SOUTH END, CROYDON, SURREY, CR0 1DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Director's details changed for Mr Peter Howard Coe on 1 November 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of SAMIRA FOODS LIMITED are www.samirafoods.co.uk, and www.samira-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Samira Foods Limited is a Private Limited Company. The company registration number is 03856685. Samira Foods Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of Samira Foods Limited is 16 South End Croydon Surrey Cr0 1dn. . AINSWORTH, Robert Alan is a Secretary of the company. AINSWORTH, Robert Alan is a Director of the company. COE, Peter Howard is a Director of the company. Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Director ANDERSON, Christopher James has been resigned. Director FORMATION NOMINEES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AINSWORTH, Robert Alan
Appointed Date: 02 October 2000

Director
AINSWORTH, Robert Alan
Appointed Date: 01 August 2006
69 years old

Director
COE, Peter Howard
Appointed Date: 02 October 2000
75 years old

Resigned Directors

Secretary
FORMATION SECRETARIES LIMITED
Resigned: 16 November 2000
Appointed Date: 04 November 2000

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 04 November 2000
Appointed Date: 11 October 1999

Director
ANDERSON, Christopher James
Resigned: 11 October 2013
Appointed Date: 01 August 2006
82 years old

Director
FORMATION NOMINEES LIMITED
Resigned: 16 November 2000
Appointed Date: 04 November 2000
73 years old

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 04 November 2000
Appointed Date: 11 October 1999

Persons With Significant Control

Mr Peter Howard Coe
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAMIRA FOODS LIMITED Events

19 Nov 2016
Confirmation statement made on 11 October 2016 with updates
01 Nov 2016
Director's details changed for Mr Peter Howard Coe on 1 November 2016
23 Aug 2016
Total exemption small company accounts made up to 31 October 2015
16 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

25 Aug 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 45 more events
14 Nov 2000
New secretary appointed
14 Nov 2000
Secretary resigned
14 Nov 2000
Director resigned
04 May 2000
Particulars of mortgage/charge
11 Oct 1999
Incorporation

SAMIRA FOODS LIMITED Charges

7 November 2011
Legal mortgage
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 19 south end croyden t/no SGL573114 with…
27 September 2007
Legal charge
Delivered: 4 October 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property boswell cottage 19 south end croydon surrey.
18 April 2000
Legal charge
Delivered: 4 May 2000
Status: Satisfied on 16 January 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property known as 19 south end croydon title number sgl…