About

Registered Number: 04078522
Date of Incorporation: 26/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 14 Albury Avenue, Cheam, Surrey, SM2 7JT

 

Sammar & Company Ltd was founded on 26 September 2000 and has its registered office in Surrey, it has a status of "Active". We don't currently know the number of employees at Sammar & Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEW FASHIONS LTD 03 October 2001 23 December 2002 1
Secretary Name Appointed Resigned Total Appointments
FAROOQI, Hamdah 23 December 2002 25 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 09 January 2020
CS01 - N/A 04 January 2020
AA - Annual Accounts 05 January 2019
CS01 - N/A 04 November 2018
TM02 - Termination of appointment of secretary 04 November 2018
CS01 - N/A 22 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 28 May 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 01 June 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 16 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 26 October 2010
CH04 - Change of particulars for corporate secretary 26 October 2010
AA - Annual Accounts 17 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 29 October 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 31 October 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
CERTNM - Change of name certificate 04 November 2002
363s - Annual Return 09 October 2002
AA - Annual Accounts 09 October 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 01 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
DISS40 - Notice of striking-off action discontinued 09 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
GAZ1 - First notification of strike-off action in London Gazette 14 August 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.