SAMEDAN LTD
LONDON

Hellopages » Greater London » Southwark » SE1 3TN

Company number 04277178
Status Active
Incorporation Date 28 August 2001
Company Type Private Limited Company
Address SUITE E, 11 BELL YARD MEWS, 175 BERMONDSEY STREET, BELL YARD MEWS, LONDON, ENGLAND, SE1 3TN
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 131 Edgware Road London W2 2HR to Suite E, 11 Bell Yard Mews, 175 Bermondsey Street Bell Yard Mews London SE1 3TN on 2 March 2017; Satisfaction of charge 2 in full; Satisfaction of charge 3 in full. The most likely internet sites of SAMEDAN LTD are www.samedan.co.uk, and www.samedan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Samedan Ltd is a Private Limited Company. The company registration number is 04277178. Samedan Ltd has been working since 28 August 2001. The present status of the company is Active. The registered address of Samedan Ltd is Suite E 11 Bell Yard Mews 175 Bermondsey Street Bell Yard Mews London England Se1 3tn. . SELBY, Robin Christopher is a Secretary of the company. SELBY, Gulia is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Secretary
SELBY, Robin Christopher
Appointed Date: 28 August 2001

Director
SELBY, Gulia
Appointed Date: 28 August 2001
71 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 28 August 2001
Appointed Date: 28 August 2001

Persons With Significant Control

Mr Robin Christopher Selby
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a member of a firm

Mrs Gulia Selby
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SAMEDAN LTD Events

02 Mar 2017
Registered office address changed from 131 Edgware Road London W2 2HR to Suite E, 11 Bell Yard Mews, 175 Bermondsey Street Bell Yard Mews London SE1 3TN on 2 March 2017
11 Jan 2017
Satisfaction of charge 2 in full
11 Jan 2017
Satisfaction of charge 3 in full
11 Jan 2017
Satisfaction of charge 4 in full
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
...
... and 36 more events
02 Sep 2002
Return made up to 28/08/02; full list of members
27 Sep 2001
Particulars of mortgage/charge
19 Sep 2001
Ad 06/09/01--------- £ si 49998@1=49998 £ ic 2/50000
04 Sep 2001
Secretary resigned
28 Aug 2001
Incorporation

SAMEDAN LTD Charges

13 December 2005
Deed of rent deposit
Delivered: 22 December 2005
Status: Satisfied on 11 January 2017
Persons entitled: Richard Neville Lay C.B.E Euan Michael Ross Geddes (Baron Geddes of Rolvenden) John Adrianwatney and Geoffrey Michael Montgomery Wakefordo.B.E.
Description: The rent deposit deposited with the chargee,. See the…
13 December 2005
Deed of rent deposit
Delivered: 22 December 2005
Status: Satisfied on 11 January 2017
Persons entitled: Richard Neville Lay C.B.E Euan Michael Ross Geddes (Baron Geddes of Rolvenden) John Adrianwatney and Geoffrey Michael Montgomery Wakefordo.B.E.
Description: The rent deposit deposited with the chargee,. See the…
4 June 2003
Deed of rent deposit
Delivered: 7 June 2003
Status: Satisfied on 11 January 2017
Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) John Adrianwatney and Geoffrey Michael M Wakeford Obe Being the Trustee of the Portman Family Settled Estates Secondary Fund
Description: The rent deposit deposited. See the mortgage charge…
22 September 2001
Debenture
Delivered: 27 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…