This company is commonly known as Samarkand Holdings Limited. The company was founded 6 years ago and was given the registration number 11066615. The firm's registered office is in LONDON. You can find them at Unit 13 & 14 Nelson Trading Estate The Path, Merton, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SAMARKAND HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11066615 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2017 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 13 & 14 Nelson Trading Estate The Path, Merton, London, England, SW19 3BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 13 Trade Park, Ingot Way, Tonbridge, England, TN9 1GN | Director | 16 November 2017 | Active |
Unit 13 Trade Park, Ingot Way, Tonbridge, England, TN9 1GN | Director | 16 November 2017 | Active |
Second Avenue, Deeside Industrial Park, Deeside, England, CH5 2NW | Director | 14 December 2017 | Active |
Unit 13 & 14 Nelson Trading Estate, The Path, Merton, London, England, SW19 3BL | Director | 16 November 2017 | Active |
Unit 13 & 14 Nelson Trading Estate, The Path, Merton, London, England, SW19 3BL | Director | 21 October 2020 | Active |
Samarkand Group Plc | ||
Notified on | : | 16 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 13 & 14 Nelson Trading Estate, The Path, London, England, SW19 3BL |
Nature of control | : |
|
Mr Simon Peter Smiley | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 13 & 14 Nelson Trading Estate, The Path, London, England, SW19 3BL |
Nature of control | : |
|
Mr David Richard Hampstead | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 13 & 14 Nelson Trading Estate, The Path, London, England, SW19 3BL |
Nature of control | : |
|
Iceland Foods Limited | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Second Avenue, Deeside Industrial Park, Deeside, United Kingdom, CH5 2NW |
Nature of control | : |
|
Mr David Richard Hampstead | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom, SW6 4TJ |
Nature of control | : |
|
Mr Thomas Bayard Gooding | ||
Notified on | : | 29 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom, SW6 4TJ |
Nature of control | : |
|
Mr Simon Peter Smiley | ||
Notified on | : | 16 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, Heathmans House, 19 Heathmans Road, London, United Kingdom, SW6 4TJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Address | Change registered office address company with date old address new address. | Download |
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-24 | Accounts | Accounts with accounts type full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Capital | Capital alter shares subdivision. | Download |
2020-10-15 | Resolution | Resolution. | Download |
2020-10-15 | Incorporation | Memorandum articles. | Download |
2020-10-15 | Resolution | Resolution. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.