About

Registered Number: 05783577
Date of Incorporation: 18/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 160 Queen Victoria Street, London, EC4V 4BF,

 

Founded in 2006, Survey Sampling Uk Ltd have registered office in London, it has a status of "Active". The company has 11 directors listed as Guidi, Michel, Watson, Christopher Simon, Thompson, John, Beckingham, Dennis, Brophy, Thomas Edward, De Jong, Cornelis Douwe, Fanning, Christopher, Haynes, David Barak, Thompson, John, Van Zuuren, Marcel Abad Barragan, Weatherseed, David. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUIDI, Michel 01 December 2006 - 1
WATSON, Christopher Simon 12 August 2010 - 1
BECKINGHAM, Dennis 22 April 2009 26 September 2012 1
BROPHY, Thomas Edward 01 December 2006 31 March 2009 1
DE JONG, Cornelis Douwe 18 April 2006 01 October 2008 1
FANNING, Christopher 26 September 2012 17 February 2018 1
HAYNES, David Barak 08 July 2011 26 September 2012 1
THOMPSON, John 01 December 2006 12 August 2010 1
VAN ZUUREN, Marcel Abad Barragan 01 December 2006 31 October 2007 1
WEATHERSEED, David 26 September 2012 13 July 2018 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, John 31 October 2007 30 September 2019 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 01 July 2020
CS01 - N/A 05 June 2020
DS02 - Withdrawal of striking off application by a company 21 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 11 March 2020
TM02 - Termination of appointment of secretary 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 01 May 2019
AD04 - Change of location of company records to the registered office 01 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2019
AD01 - Change of registered office address 08 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 25 April 2016
CH01 - Change of particulars for director 25 April 2016
AA - Annual Accounts 04 September 2015
AD01 - Change of registered office address 23 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 07 October 2013
CH03 - Change of particulars for secretary 23 April 2013
AR01 - Annual Return 23 April 2013
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AP01 - Appointment of director 11 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 15 September 2011
AP01 - Appointment of director 12 July 2011
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 30 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2009
AA - Annual Accounts 05 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 October 2009
363a - Annual Return 03 August 2009
287 - Change in situation or address of Registered Office 03 June 2009
288a - Notice of appointment of directors or secretaries 04 May 2009
288b - Notice of resignation of directors or secretaries 04 May 2009
395 - Particulars of a mortgage or charge 07 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 09 May 2008
288a - Notice of appointment of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
363a - Annual Return 28 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
287 - Change in situation or address of Registered Office 16 May 2007
395 - Particulars of a mortgage or charge 06 March 2007
225 - Change of Accounting Reference Date 21 July 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
NEWINC - New incorporation documents 18 April 2006

Mortgages & Charges

Description Date Status Charge by
Stakeholder rent deposit deed 03 April 2009 Outstanding

N/A

Rent deposit deed 23 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.