About

Registered Number: 04462302
Date of Incorporation: 17/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS

 

Having been setup in 2002, Samui Beach Village Ltd have registered office in Cheshire. The current directors of Samui Beach Village Ltd are listed as Dunlop, Jane Evette, Dunlop, Jane Evette, Burrows, Colin Christopher, Burrows, Colin Christopher, Dunlop, Jane Evette, Meakin, Michael Donald in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNLOP, Jane Evette 01 September 2016 - 1
BURROWS, Colin Christopher 29 January 2013 31 August 2016 1
DUNLOP, Jane Evette 22 July 2003 29 January 2013 1
MEAKIN, Michael Donald 21 June 2002 17 June 2011 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, Jane Evette 01 September 2016 - 1
BURROWS, Colin Christopher 29 January 2013 31 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
CS01 - N/A 30 August 2020
DISS40 - Notice of striking-off action discontinued 10 September 2019
AA - Annual Accounts 09 September 2019
PSC01 - N/A 07 September 2019
CS01 - N/A 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AA - Annual Accounts 19 September 2018
DISS40 - Notice of striking-off action discontinued 29 August 2018
CS01 - N/A 28 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
DISS40 - Notice of striking-off action discontinued 19 September 2017
CS01 - N/A 16 September 2017
GAZ1 - First notification of strike-off action in London Gazette 12 September 2017
AA - Annual Accounts 13 July 2017
AP01 - Appointment of director 02 September 2016
CH03 - Change of particulars for secretary 01 September 2016
TM01 - Termination of appointment of director 01 September 2016
AP03 - Appointment of secretary 01 September 2016
TM02 - Termination of appointment of secretary 01 September 2016
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 July 2015
AD01 - Change of registered office address 26 June 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 16 July 2014
CH03 - Change of particulars for secretary 16 July 2014
CH01 - Change of particulars for director 16 July 2014
AA - Annual Accounts 04 June 2014
AA01 - Change of accounting reference date 20 January 2014
AR01 - Annual Return 24 July 2013
AD01 - Change of registered office address 23 July 2013
AP03 - Appointment of secretary 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM02 - Termination of appointment of secretary 11 March 2013
AP01 - Appointment of director 11 March 2013
AA - Annual Accounts 05 February 2013
MG01 - Particulars of a mortgage or charge 21 November 2012
CH03 - Change of particulars for secretary 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AR01 - Annual Return 12 July 2012
AD01 - Change of registered office address 12 July 2012
AA - Annual Accounts 01 February 2012
AD01 - Change of registered office address 04 August 2011
AR01 - Annual Return 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
CH01 - Change of particulars for director 15 March 2011
CH03 - Change of particulars for secretary 15 March 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 01 February 2011
CH01 - Change of particulars for director 19 October 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 20 July 2009
CERTNM - Change of name certificate 20 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 31 March 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 22 November 2004
363a - Annual Return 08 October 2004
287 - Change in situation or address of Registered Office 16 August 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
AA - Annual Accounts 22 April 2004
225 - Change of Accounting Reference Date 16 October 2003
363s - Annual Return 12 July 2003
RESOLUTIONS - N/A 06 March 2003
RESOLUTIONS - N/A 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
123 - Notice of increase in nominal capital 06 March 2003
288a - Notice of appointment of directors or secretaries 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
CERTNM - Change of name certificate 03 July 2002
RESOLUTIONS - N/A 01 July 2002
RESOLUTIONS - N/A 01 July 2002
RESOLUTIONS - N/A 01 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.