Based in Hornchurch in Essex, 1-6 Samuels Court Ltd was registered on 12 May 2015, it's status at Companies House is "Active". The companies directors are listed as Wright, Linda Carol, Boast, Ann, Duxbury, Christopher, Gaunt, Angela Jean, Long, Peter Alan Keith, Meakin, Evelyn Rosemary, Wright, Linda Carol, Blackman, William Peter, Bott, Lionel Mason, Evans, Glyn Roy at Companies House. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOAST, Ann | 01 November 2017 | - | 1 |
DUXBURY, Christopher | 08 September 2017 | - | 1 |
GAUNT, Angela Jean | 04 December 2015 | - | 1 |
LONG, Peter Alan Keith | 12 May 2015 | - | 1 |
MEAKIN, Evelyn Rosemary | 12 May 2015 | - | 1 |
WRIGHT, Linda Carol | 12 May 2015 | - | 1 |
BLACKMAN, William Peter | 12 May 2015 | 01 November 2017 | 1 |
BOTT, Lionel Mason | 12 May 2015 | 04 December 2015 | 1 |
EVANS, Glyn Roy | 12 May 2015 | 08 September 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Linda Carol | 12 May 2015 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 July 2020 | |
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 20 August 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 01 October 2018 | |
CS01 - N/A | 14 May 2018 | |
AP01 - Appointment of director | 10 November 2017 | |
TM01 - Termination of appointment of director | 10 November 2017 | |
AP01 - Appointment of director | 28 September 2017 | |
TM01 - Termination of appointment of director | 28 September 2017 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 22 May 2017 | |
AA - Annual Accounts | 08 January 2017 | |
AR01 - Annual Return | 08 June 2016 | |
CH01 - Change of particulars for director | 08 June 2016 | |
AP01 - Appointment of director | 17 December 2015 | |
TM01 - Termination of appointment of director | 17 December 2015 | |
NEWINC - New incorporation documents | 12 May 2015 |