SAMSON COMMERCIAL PROPERTY INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hounslow » W4 1ET

Company number 03868829
Status Active
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address 43 BLENHEIM ROAD, CHISWICK, LONDON, W4 1ET
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 4 . The most likely internet sites of SAMSON COMMERCIAL PROPERTY INVESTMENTS LIMITED are www.samsoncommercialpropertyinvestments.co.uk, and www.samson-commercial-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Brentford Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 4.7 miles; to Balham Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samson Commercial Property Investments Limited is a Private Limited Company. The company registration number is 03868829. Samson Commercial Property Investments Limited has been working since 29 October 1999. The present status of the company is Active. The registered address of Samson Commercial Property Investments Limited is 43 Blenheim Road Chiswick London W4 1et. . PERKINS, Sian Rhiannon is a Secretary of the company. PERKINS, Michael John is a Director of the company. TALBOT, Mark Lewis is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PERKINS, Sian Rhiannon
Appointed Date: 29 October 1999

Director
PERKINS, Michael John
Appointed Date: 29 October 1999
63 years old

Director
TALBOT, Mark Lewis
Appointed Date: 01 November 1999
58 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 October 1999
Appointed Date: 29 October 1999

Persons With Significant Control

Mr Mark Lewis Talbot
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAMSON COMMERCIAL PROPERTY INVESTMENTS LIMITED Events

14 Nov 2016
Confirmation statement made on 29 October 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
15 Jan 2015
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4

...
... and 34 more events
02 Dec 1999
Ad 29/10/99--------- £ si 2@1=2 £ ic 1/3
26 Nov 1999
Particulars of mortgage/charge
26 Nov 1999
New director appointed
10 Nov 1999
Secretary resigned
29 Oct 1999
Incorporation

SAMSON COMMERCIAL PROPERTY INVESTMENTS LIMITED Charges

14 January 2010
Charge of deposit
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £50,000 credited to account…
5 November 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 63 high street ramsgate t/n K142448. By way of fixed charge…
26 November 1999
Legal charge
Delivered: 8 December 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 92 st johns road london SW11 1PX…
23 November 1999
Debenture
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…