Company number 00902186
Status Active
Incorporation Date 30 March 1967
Company Type Private Limited Company
Address 18 TALBOT LANE, LEICESTER, LE1 4LR
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 ninety-three events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Appointment of Ms Rosemary Boulger as a director on 19 October 2016; Director's details changed for Emma Clare Elizabeth O'neill on 19 September 2016. The most likely internet sites of SAMAR DEVELOPMENTS LIMITED are www.samardevelopments.co.uk, and www.samar-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. Samar Developments Limited is a Private Limited Company.
The company registration number is 00902186. Samar Developments Limited has been working since 30 March 1967.
The present status of the company is Active. The registered address of Samar Developments Limited is 18 Talbot Lane Leicester Le1 4lr. The company`s financial liabilities are £74.32k. It is £44.62k against last year. And the total assets are £72.04k, which is £16.86k against last year. BOULGER, Rosemary is a Secretary of the company. BOULGER, Rosemary is a Director of the company. ELIOT-COHEN, Emma Clare Elizabeth is a Director of the company. HARDING, Johanna Samantha is a Director of the company. SCIM MC INVEST is a Director of the company. Secretary HARDING, Marjorie Elizabeth has been resigned. Director HARDING, David Samuel has been resigned. Director HARDING, Ernest George has been resigned. Director HARDING, Irina has been resigned. Director HARDING, Marjorie Elizabeth has been resigned. The company operates in "Other letting and operating of own or leased real estate".
samar developments Key Finiance
LIABILITIES
£74.32k
+150%
CASH
n/a
TOTAL ASSETS
£72.04k
+30%
All Financial Figures
Current Directors
Resigned Directors
Director
HARDING, Irina
Resigned: 26 March 2009
Appointed Date: 01 July 1997
66 years old
Persons With Significant Control
SAMAR DEVELOPMENTS LIMITED Events
22 Nov 2016
Confirmation statement made on 17 October 2016 with updates
21 Oct 2016
Appointment of Ms Rosemary Boulger as a director on 19 October 2016
19 Sep 2016
Director's details changed for Emma Clare Elizabeth O'neill on 19 September 2016
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
...
... and 83 more events
23 Nov 1987
Full accounts made up to 31 December 1986
23 Nov 1987
Return made up to 08/10/87; full list of members
09 Jan 1987
Full accounts made up to 31 December 1985
09 Jan 1987
Return made up to 23/09/86; full list of members
30 Mar 1967
Incorporation
13 September 1999
Legal mortgage over uncertificated marketable securities
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Various share certificates with all…
21 June 1999
Legal mortgage
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 11,556 bank of scotland shares and 64,011 anglo irish bank…
11 December 1989
Legal charge
Delivered: 14 December 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land containing 1 acre situate on the north lynn industrial…
9 November 1989
Legal charge
Delivered: 11 November 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 14 & 16 talbot street leicester & all buildings & fixtures…
10 November 1988
Legal charge
Delivered: 29 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2.052 acres of land ka plot 38, telford way industrial…
18 November 1987
Mortgage
Delivered: 1 December 1987
Status: Satisfied
on 19 August 1990
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1.10 acres of freehold land on west side of robinson close…
17 October 1983
Legal charge
Delivered: 27 October 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold land at queens road, leicester together with all…
9 June 1980
Legal charge
Delivered: 21 June 1980
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 188 scudamore rd leicester title no lt 58421. together with…