Company NameSamjo Limited
Company StatusActive
Company Number04436366
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 2002(21 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joshua Halpern
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Salford
M3 5FS
Director NameMr Samuel Halpern
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Salford
M3 5FS
Secretary NameMr Samuel Halpern
NationalityBritish
StatusCurrent
Appointed13 May 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Salford
M3 5FS
Director NameRabbi Israel Friedman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleRabbi
Country of ResidenceEngland
Correspondence Address1st Floor Cloister House Riverside
New Bailey Street
Salford
M3 5FS

Location

Registered Address1st Floor Cloister House Riverside
New Bailey Street
Salford
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£1,223,888
Net Worth£12,410,876
Cash£3,218,373
Current Liabilities£870,605

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return2 May 2023 (11 months, 4 weeks ago)
Next Return Due16 May 2024 (2 weeks, 6 days from now)

Charges

1 April 2022Delivered on: 6 April 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All rights, title and interest in darlington retail park, yarm road, darlington DL1 4DU registered at the land registry under title number DU178319.
Outstanding
5 July 2017Delivered on: 18 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 20 and mall the denmark centre south shields tyne and wear t/no TY361179.
Outstanding
25 March 2016Delivered on: 30 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects known as and forming subjects on the south side of maclellan street glasgow t/no scotland GLA208279.
Outstanding
8 June 2015Delivered on: 10 June 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole the subjects comprising retail unit 34-40 stockwell street glasgow t/no GLA101019.
Outstanding
18 April 2013Delivered on: 26 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole site A24 (maersk house) altens industrial estate aberdeen being part of the subjects registered in scotland t/no KNC17458.
Outstanding
21 January 2013Delivered on: 29 January 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security executed on 18 december 2013
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects known as unit 1 howe moss drive dyce aberdeen t/no. ABN36753 together with the whole buildings and erections theron, the fittings and fixtures therein and thereon see image for full details.
Outstanding
21 December 2012Delivered on: 28 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
21 December 2012Delivered on: 28 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basildon forte hotel pipps hill road south basildon t/n EX621672, unit 3 lyme court lyme valley road newcastle t/n SF286858 and unit 4 lyme court lyme valley road newcastle t/n SF287255 (for details of further properties charged please refer to form MG01) all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
1 April 2023Delivered on: 3 April 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 31, 33 and 33A gordon street, glasgow registered in the land register of scotland under title number GLA132746. All and whole the subjects known as and forming 29 and 29A gordon street, glasgow and 101 mitchell street, glasgow registered in the land register of scotland under title number GLA116005. For further information please see the charging instrument.
Outstanding
1 April 2022Delivered on: 6 April 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All rights, title and interest in cityside retail & leisure park, york street, belfast registered with land registry folio nos AN48108L county antrim and AN48109 county antrim.
Outstanding
10 September 2007Delivered on: 19 September 2007
Satisfied on: 21 August 2012
Persons entitled: Newcastle Building Society

Classification: Scottish assignation in security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's whole right, title, interest and benefit in and to the deed of trust and all rights associated with the deed of trust, the trust property and all the rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 February 2024Full accounts made up to 31 March 2023 (25 pages)
3 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
3 April 2023Registration of charge 044363660011, created on 1 April 2023 (7 pages)
31 January 2023Accounts for a small company made up to 31 March 2022 (25 pages)
4 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
6 April 2022Registration of charge 044363660009, created on 1 April 2022 (14 pages)
6 April 2022Registration of charge 044363660010, created on 1 April 2022 (10 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (26 pages)
4 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
2 February 2021Full accounts made up to 31 March 2020 (24 pages)
4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
15 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
4 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Salford M3 5FS on 4 March 2019 (1 page)
5 February 2019Total exemption full accounts made up to 31 March 2018 (22 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
23 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
7 March 2018Full accounts made up to 31 March 2017 (20 pages)
18 July 2017Registration of charge 044363660008, created on 5 July 2017 (20 pages)
18 July 2017Registration of charge 044363660008, created on 5 July 2017 (20 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
4 January 2017Full accounts made up to 31 March 2016 (19 pages)
3 May 2016Annual return made up to 2 May 2016 no member list (3 pages)
3 May 2016Annual return made up to 2 May 2016 no member list (3 pages)
30 March 2016Registration of charge 044363660007, created on 25 March 2016 (8 pages)
30 March 2016Registration of charge 044363660007, created on 25 March 2016 (8 pages)
10 February 2016Full accounts made up to 31 March 2015 (18 pages)
10 February 2016Full accounts made up to 31 March 2015 (18 pages)
10 June 2015Registration of charge 044363660006, created on 8 June 2015 (8 pages)
10 June 2015Registration of charge 044363660006, created on 8 June 2015 (8 pages)
10 June 2015Registration of charge 044363660006, created on 8 June 2015 (8 pages)
6 May 2015Annual return made up to 2 May 2015 no member list (3 pages)
6 May 2015Annual return made up to 2 May 2015 no member list (3 pages)
6 May 2015Annual return made up to 2 May 2015 no member list (3 pages)
8 January 2015Full accounts made up to 31 March 2014 (17 pages)
8 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 May 2014Annual return made up to 2 May 2014 no member list (3 pages)
6 May 2014Annual return made up to 2 May 2014 no member list (3 pages)
6 May 2014Annual return made up to 2 May 2014 no member list (3 pages)
2 January 2014Full accounts made up to 31 March 2013 (17 pages)
2 January 2014Full accounts made up to 31 March 2013 (17 pages)
7 May 2013Annual return made up to 2 May 2013 no member list (3 pages)
7 May 2013Annual return made up to 2 May 2013 no member list (3 pages)
7 May 2013Annual return made up to 2 May 2013 no member list (3 pages)
26 April 2013Registration of charge 044363660005 (10 pages)
26 April 2013Registration of charge 044363660005 (10 pages)
9 April 2013Statement of company's objects (2 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 19/12/2012
(23 pages)
9 April 2013Statement of company's objects (2 pages)
9 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Agreement 19/12/2012
(23 pages)
29 January 2013Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
29 January 2013Particulars of a mortgage or charge/MG09 / charge no: 4 (7 pages)
5 January 2013Full accounts made up to 31 March 2012 (16 pages)
5 January 2013Full accounts made up to 31 March 2012 (16 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 September 2012Appointment of Mr Israel Friedman as a director (2 pages)
25 September 2012Appointment of Mr Israel Friedman as a director (2 pages)
23 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2012Annual return made up to 2 May 2012 no member list (2 pages)
9 May 2012Annual return made up to 2 May 2012 no member list (2 pages)
9 May 2012Annual return made up to 2 May 2012 no member list (2 pages)
19 March 2012Full accounts made up to 31 March 2011 (16 pages)
19 March 2012Full accounts made up to 31 March 2011 (16 pages)
9 May 2011Director's details changed for Mr Samuel Halpern on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Mr Joshua Halpern on 1 January 2011 (2 pages)
9 May 2011Annual return made up to 2 May 2011 no member list (2 pages)
9 May 2011Annual return made up to 2 May 2011 no member list (2 pages)
9 May 2011Director's details changed for Mr Joshua Halpern on 1 January 2011 (2 pages)
9 May 2011Annual return made up to 2 May 2011 no member list (2 pages)
9 May 2011Director's details changed for Mr Samuel Halpern on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Mr Samuel Halpern on 1 January 2011 (2 pages)
9 May 2011Director's details changed for Mr Joshua Halpern on 1 January 2011 (2 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
6 April 2011Full accounts made up to 31 March 2010 (16 pages)
6 April 2011Full accounts made up to 31 March 2010 (16 pages)
12 May 2010Annual return made up to 2 May 2010 no member list (3 pages)
12 May 2010Secretary's details changed for Samuel Halpern on 1 January 2010 (1 page)
12 May 2010Annual return made up to 2 May 2010 no member list (3 pages)
12 May 2010Secretary's details changed for Samuel Halpern on 1 January 2010 (1 page)
12 May 2010Secretary's details changed for Samuel Halpern on 1 January 2010 (1 page)
12 May 2010Annual return made up to 2 May 2010 no member list (3 pages)
4 February 2010Full accounts made up to 31 March 2009 (17 pages)
4 February 2010Full accounts made up to 31 March 2009 (17 pages)
13 May 2009Annual return made up to 02/05/09 (2 pages)
13 May 2009Annual return made up to 02/05/09 (2 pages)
26 March 2009Full accounts made up to 31 March 2008 (16 pages)
26 March 2009Full accounts made up to 31 March 2008 (16 pages)
3 June 2008Annual return made up to 02/05/08 (4 pages)
3 June 2008Annual return made up to 02/05/08 (4 pages)
12 May 2008Full accounts made up to 31 March 2007 (15 pages)
12 May 2008Full accounts made up to 31 March 2007 (15 pages)
19 September 2007Particulars of mortgage/charge (4 pages)
19 September 2007Particulars of mortgage/charge (4 pages)
25 June 2007Annual return made up to 02/05/07 (4 pages)
25 June 2007Annual return made up to 02/05/07 (4 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
12 May 2006Annual return made up to 02/05/06 (4 pages)
12 May 2006Annual return made up to 02/05/06 (4 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
12 May 2005Annual return made up to 05/05/05 (4 pages)
12 May 2005Annual return made up to 05/05/05 (4 pages)
8 February 2005Full accounts made up to 31 March 2004 (14 pages)
8 February 2005Full accounts made up to 31 March 2004 (14 pages)
24 September 2004Full accounts made up to 31 May 2003 (11 pages)
24 September 2004Full accounts made up to 31 May 2003 (11 pages)
4 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
4 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
14 May 2004Annual return made up to 05/05/04 (4 pages)
14 May 2004Annual return made up to 05/05/04 (4 pages)
12 March 2004Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: 1ST floor harvester house 37 peter street manchester M2 5QD (1 page)
16 June 2003Annual return made up to 13/05/03 (4 pages)
16 June 2003Annual return made up to 13/05/03 (4 pages)
13 May 2002Incorporation (25 pages)
13 May 2002Incorporation (25 pages)