About

Registered Number: 03264733
Date of Incorporation: 17/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Queens Gate Office 1, Jetty Marsh Road, Newton Abbot, TQ12 2SL,

 

Samara Investments Ltd was registered on 17 October 1996 and has its registered office in Newton Abbot, it's status at Companies House is "Active". There is one director listed as Brown, Marjorie for the company at Companies House. Currently we aren't aware of the number of employees at the Samara Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Marjorie 17 October 1996 31 December 2019 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 08 January 2020
TM01 - Termination of appointment of director 08 January 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 31 July 2019
CH03 - Change of particulars for secretary 26 November 2018
CH01 - Change of particulars for director 26 November 2018
CH01 - Change of particulars for director 26 November 2018
CH01 - Change of particulars for director 26 November 2018
PSC04 - N/A 26 November 2018
PSC04 - N/A 26 November 2018
CS01 - N/A 16 November 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 27 July 2017
AD01 - Change of registered office address 20 March 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 July 2016
MR04 - N/A 25 May 2016
MR04 - N/A 11 May 2016
MR04 - N/A 11 May 2016
MR01 - N/A 06 May 2016
MR01 - N/A 06 May 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 31 July 2012
AA - Annual Accounts 28 December 2011
DISS40 - Notice of striking-off action discontinued 17 December 2011
AR01 - Annual Return 14 December 2011
DISS16(SOAS) - N/A 19 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 11 November 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 31 August 2009
363a - Annual Return 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
363a - Annual Return 02 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
AA - Annual Accounts 04 September 2006
395 - Particulars of a mortgage or charge 23 December 2005
363a - Annual Return 24 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 01 October 2003
395 - Particulars of a mortgage or charge 17 April 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 30 August 2001
395 - Particulars of a mortgage or charge 26 June 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 15 November 1999
AA - Annual Accounts 22 September 1999
287 - Change in situation or address of Registered Office 13 November 1998
363s - Annual Return 06 November 1998
AA - Annual Accounts 12 August 1998
363s - Annual Return 26 November 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
287 - Change in situation or address of Registered Office 15 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1996
287 - Change in situation or address of Registered Office 27 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
288a - Notice of appointment of directors or secretaries 27 October 1996
NEWINC - New incorporation documents 17 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 April 2016 Outstanding

N/A

A registered charge 28 April 2016 Outstanding

N/A

Legal charge 08 December 2005 Fully Satisfied

N/A

Legal charge 01 April 2003 Fully Satisfied

N/A

Legal mortgage 20 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.