John Samonas & Sons Limited KINGSTON UPON THAMES


Founded in 1966, John Samonas & Sons, classified under reg no. 00881782 is an active company. Currently registered at Princeton Mews KT2 6PT, Kingston Upon Thames the company has been in the business for 59 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Michael S., John S.. Of them, John S. has been with the company the longest, being appointed on 4 August 2008 and Michael S. has been with the company for the least time - from 28 September 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

John Samonas & Sons Limited Address / Contact

Office Address Princeton Mews
Office Address2 167-169 London Road
Town Kingston Upon Thames
Post code KT2 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00881782
Date of Incorporation Mon, 20th Jun 1966
Industry Other transportation support activities
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (208 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Cornhill Secretaries Limited

Position: Corporate Secretary

Appointed: 15 October 2024

Michael S.

Position: Director

Appointed: 28 September 2010

John S.

Position: Director

Appointed: 04 August 2008

John S.

Position: Secretary

Appointed: 28 March 2014

Resigned: 15 October 2024

John T.

Position: Director

Appointed: 29 September 1998

Resigned: 31 August 2015

Christos S.

Position: Secretary

Appointed: 18 February 1994

Resigned: 28 March 2014

Nikolas S.

Position: Director

Appointed: 26 September 1992

Resigned: 31 December 1994

Christos S.

Position: Director

Appointed: 26 September 1992

Resigned: 28 March 2014

Demetre S.

Position: Director

Appointed: 26 September 1992

Resigned: 10 December 1998

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 September 1992

Resigned: 18 February 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we established, there is John S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anna S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

John S.

Notified on 15 November 2024
Nature of control: 25-50% voting rights
25-50% shares

Michael S.

Notified on 15 November 2024
Nature of control: 25-50% voting rights
25-50% shares

Anna S.

Notified on 14 March 2018
Ceased on 15 November 2024
Nature of control: 50,01-75% shares

Christos S.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2024
filed on: 26th, February 2025
Free Download (10 pages)

Company search

Advertisements