About

Registered Number: 05546000
Date of Incorporation: 25/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: SAM 99 P LTD, 67 Cranbrook Road, Ilford, Essex, IG1 4PG

 

Sam 99 P Ltd was registered on 25 August 2005 and are based in Essex, it's status is listed as "Active". The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ASGHAR RAJA, Muhammad Zia 25 August 2005 19 May 2008 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 16 April 2019
PSC07 - N/A 16 April 2019
AA - Annual Accounts 12 March 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 14 April 2018
CS01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
PSC01 - N/A 13 April 2018
DISS40 - Notice of striking-off action discontinued 02 August 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 07 April 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 09 July 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 21 March 2013
MG01 - Particulars of a mortgage or charge 25 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 02 February 2011
RESOLUTIONS - N/A 01 February 2011
SH01 - Return of Allotment of shares 18 January 2011
AA - Annual Accounts 08 December 2010
AA01 - Change of accounting reference date 07 December 2010
AP01 - Appointment of director 07 December 2010
CH01 - Change of particulars for director 18 November 2010
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
AAMD - Amended Accounts 07 September 2010
AD01 - Change of registered office address 01 July 2010
AA - Annual Accounts 28 May 2010
AA01 - Change of accounting reference date 23 March 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 22 October 2009
395 - Particulars of a mortgage or charge 15 August 2009
287 - Change in situation or address of Registered Office 17 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 20 June 2008
395 - Particulars of a mortgage or charge 07 June 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 09 August 2007
363a - Annual Return 13 September 2006
395 - Particulars of a mortgage or charge 23 February 2006
287 - Change in situation or address of Registered Office 09 November 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
NEWINC - New incorporation documents 25 August 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 September 2012 Outstanding

N/A

Rent deposit deed 30 November 2009 Outstanding

N/A

Rent deposit deed 05 August 2009 Outstanding

N/A

Rent deposit deed 30 May 2008 Outstanding

N/A

Rent deposit deed 21 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.