SAMAX PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 7ES

Company number 04958042
Status Active
Incorporation Date 10 November 2003
Company Type Private Limited Company
Address ATLANTIC BUSINESS CENTRE 1 THE GREEN, CHINGFORD, LONDON, E4 7ES
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 forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1 . The most likely internet sites of SAMAX PROPERTIES LIMITED are www.samaxproperties.co.uk, and www.samax-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Bowes Park Rail Station is 5.4 miles; to Barking Rail Station is 7.2 miles; to Bethnal Green Rail Station is 7.8 miles; to Barbican Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Samax Properties Limited is a Private Limited Company. The company registration number is 04958042. Samax Properties Limited has been working since 10 November 2003. The present status of the company is Active. The registered address of Samax Properties Limited is Atlantic Business Centre 1 The Green Chingford London E4 7es. . EMANUEL, Tracy Bernadette is a Director of the company. Secretary EMANUEL, Mary Bernadette has been resigned. Secretary LEONIDAS, George has been resigned. Secretary ACE SECRETARIES LIMITED has been resigned. Director ACE REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
EMANUEL, Tracy Bernadette
Appointed Date: 10 November 2003
60 years old

Resigned Directors

Secretary
EMANUEL, Mary Bernadette
Resigned: 07 May 2014
Appointed Date: 01 August 2006

Secretary
LEONIDAS, George
Resigned: 01 August 2006
Appointed Date: 10 November 2003

Secretary
ACE SECRETARIES LIMITED
Resigned: 10 November 2003
Appointed Date: 10 November 2003

Director
ACE REGISTRARS LIMITED
Resigned: 10 November 2003
Appointed Date: 10 November 2003

Persons With Significant Control

Mrs Tracy Bernadette Emanuel
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

SAMAX PROPERTIES LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 10 November 2016 with updates
21 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1

...
... and 38 more events
09 Dec 2003
Secretary resigned
09 Dec 2003
Director resigned
09 Dec 2003
New director appointed
09 Dec 2003
New secretary appointed
10 Nov 2003
Incorporation

SAMAX PROPERTIES LIMITED Charges

27 February 2007
Legal charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company LTD
Description: Land at 50 larskshall road chingford london.
20 January 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: 19 armstrong close and parking space, chadwell heath t/n…
20 January 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company LTD
Description: 37 willow court, spring close, chadwell heath, t/no…
30 March 2004
Legal charge
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Bank of Cyprus (London) LTD
Description: All that f/h property known as 24 west green road london…