About

Registered Number: 04563912
Date of Incorporation: 16/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 138 High Street, Esher, Surrey, KT10 9QJ,

 

Samera Ltd was registered on 16 October 2002 and has its registered office in Esher, it's status at Companies House is "Active". 11-20 people are employed by the company. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 30 November 2016
CH03 - Change of particulars for secretary 24 March 2016
AD01 - Change of registered office address 24 March 2016
CH01 - Change of particulars for director 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AD01 - Change of registered office address 24 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 November 2010
AD01 - Change of registered office address 17 March 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 16 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2007
353 - Register of members 16 October 2007
287 - Change in situation or address of Registered Office 16 October 2007
287 - Change in situation or address of Registered Office 03 March 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 24 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 October 2006
353 - Register of members 24 October 2006
287 - Change in situation or address of Registered Office 24 October 2006
395 - Particulars of a mortgage or charge 27 January 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
353 - Register of members 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
287 - Change in situation or address of Registered Office 21 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
AAMD - Amended Accounts 01 June 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 11 November 2003
287 - Change in situation or address of Registered Office 15 August 2003
225 - Change of Accounting Reference Date 21 January 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 16 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.