S.A.M. FINANCE COMPANY LIMITED
Status | ACTIVE |
Company No. | 01528105 |
Category | Private Limited Company |
Incorporated | 14 Nov 1980 |
Age | 43 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
S.A.M. FINANCE COMPANY LIMITED is an active private limited company with number 01528105. It was incorporated 43 years, 6 months, 24 days ago, on 14 November 1980. The company address is 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Feb 2024
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Change account reference date company previous shortened
Date: 21 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2022-04-27
New date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 08 Jul 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change person director company with change date
Date: 06 Aug 2021
Action Date: 02 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lawrence David Melville
Change date: 2021-08-02
Documents
Change to a person with significant control
Date: 06 Aug 2021
Action Date: 02 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Lawrence David Melville
Change date: 2021-08-02
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2021
Action Date: 06 Aug 2021
Category: Address
Type: AD01
New address: 14th Floor 33 Cavendish Square London W1G 0PW
Old address: 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ
Change date: 2021-08-06
Documents
Confirmation statement with updates
Date: 24 Jun 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 26 Jan 2021
Action Date: 18 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Philip Maurice Enoch
Change date: 2021-01-18
Documents
Change to a person with significant control
Date: 25 Jan 2021
Action Date: 18 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-18
Psc name: Mr Philip Maurice Enoch
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Notification of a person with significant control
Date: 12 Feb 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-05
Psc name: Philip Maurice Enoch
Documents
Notification of a person with significant control
Date: 12 Feb 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-05
Psc name: Lawrence David Melville
Documents
Cessation of a person with significant control
Date: 12 Feb 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-05
Psc name: S.A.M. Finance Holding Limited
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Cessation of a person with significant control
Date: 27 Jun 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: S.A.M. Finance Holding Limited
Documents
Confirmation statement with updates
Date: 26 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change account reference date company previous shortened
Date: 26 Apr 2019
Action Date: 27 Apr 2018
Category: Accounts
Type: AA01
New date: 2018-04-27
Made up date: 2018-04-28
Documents
Change account reference date company previous shortened
Date: 28 Jan 2019
Action Date: 28 Apr 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-29
New date: 2018-04-28
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company previous shortened
Date: 31 Jan 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-04-29
Documents
Termination secretary company with name termination date
Date: 22 Sep 2017
Action Date: 11 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Maurice Enoch
Termination date: 2017-09-11
Documents
Notification of a person with significant control
Date: 10 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: S.A.M. Finance Holding Limited
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 11 Jan 2016
Action Date: 17 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Felicier Melville
Termination date: 2015-12-17
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name termination date
Date: 26 Nov 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie William Melville
Termination date: 2014-10-10
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Capital allotment shares
Date: 24 Jul 2014
Action Date: 25 Apr 2014
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2014-04-25
Documents
Appoint person director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lawrence David Melville
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change registered office address company with date old address
Date: 11 Dec 2012
Action Date: 11 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-11
Old address: 5Th Floor 7/10 Chandos Street London W1G 9DQ
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Legacy
Date: 01 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 01/03/2008 from 8 baltic street east london EC1Y 0UP
Documents
Legacy
Date: 16 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 01 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 06 Aug 2001
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 08 Aug 2000
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 10 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/99; full list of members
Documents
Legacy
Date: 10 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 10/08/99 from: 8 baltic street east london EC1Y 0UJ
Documents
Accounts with accounts type full
Date: 11 Dec 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 05 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/98; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 13 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/97; full list of members
Documents
Accounts with accounts type full
Date: 15 Dec 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/96; full list of members
Documents
Legacy
Date: 20 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 20/08/96 from: 8 baltic street london EC1Y 0TB
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 18 Feb 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 22 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 19/07/95; full list of members
Documents
Legacy
Date: 22 Aug 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 22 Aug 1995
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Accounts with accounts type full
Date: 01 Mar 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 13 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 13/12/94 from: 109-113 charterhouse street london EC1M 6AA
Documents
Legacy
Date: 17 Aug 1994
Category: Annual-return
Type: 363x
Description: Return made up to 19/07/94; full list of members
Documents
Accounts with accounts type full
Date: 14 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 23 Aug 1993
Category: Annual-return
Type: 363x
Description: Return made up to 19/07/93; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 27 Aug 1992
Category: Annual-return
Type: 363x
Description: Return made up to 19/07/92; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 24 Sep 1991
Category: Annual-return
Type: 363x
Description: Return made up to 19/07/91; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 26 Apr 1991
Category: Annual-return
Type: 363
Description: Return made up to 20/07/90; full list of members
Documents
Legacy
Date: 11 Feb 1991
Category: Address
Type: 287
Description: Registered office changed on 11/02/91 from: 6TH floor high holborn house 52/54 high holborn london WC1 6RT
Documents
Accounts with accounts type full
Date: 03 Aug 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 08 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/07/89; full list of members
Documents
Some Companies
38 BATOUM GARDENS,LONDON,W6 7QD
Number: | 06766759 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EXTRACT AWAIR HOLDINGS LIMITED
2ND FLOOR,ST. MARLOW,SL7 1AU
Number: | 11702691 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 NEW ROAD,BRIGHTON,BN1 1BN
Number: | 09928657 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 MALTHUS PATH,LONDON,SE28 8AJ
Number: | 11365487 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 MARKET STREET,BOLTON,BL4 7NY
Number: | 11820464 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON HOUSE,SHREWSBURY,SY4 4EA
Number: | 09710845 |
Status: | ACTIVE |
Category: | Private Limited Company |