Samavex Limited LONDON


Founded in 1983, Samavex, classified under reg no. 01723910 is an active company. Currently registered at Brentano Suites Suites Hgs-21 Lyttleton House N2 0EF, London the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 8 directors, namely Caroline R., Susan G. and Alison M. and others. Of them, Ivor M., Nora J. have been with the company the longest, being appointed on 31 December 1990 and Caroline R. and Susan G. and Alison M. and Sivan G. have been with the company for the least time - from 1 July 2013. As of 1 May 2024, there were 8 ex directors - Susannah J., Caroline R. and others listed below. There were no ex secretaries.

Samavex Limited Address / Contact

Office Address Brentano Suites Suites Hgs-21 Lyttleton House
Office Address2 2 Lyttelton Road
Town London
Post code N2 0EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01723910
Date of Incorporation Tue, 17th May 1983
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Caroline R.

Position: Director

Appointed: 01 July 2013

Susan G.

Position: Director

Appointed: 01 July 2013

Alison M.

Position: Director

Appointed: 01 July 2013

Sivan G.

Position: Director

Appointed: 01 July 2013

Susannah J.

Position: Director

Appointed: 03 July 2009

Michael J.

Position: Director

Appointed: 01 April 1996

Ivor M.

Position: Director

Appointed: 31 December 1990

Nora J.

Position: Director

Appointed: 31 December 1990

Susannah J.

Position: Director

Appointed: 25 March 2007

Resigned: 19 June 2007

Caroline R.

Position: Director

Appointed: 25 March 2007

Resigned: 03 July 2009

Alison M.

Position: Director

Appointed: 25 March 2007

Resigned: 03 July 2009

Ruth J.

Position: Director

Appointed: 06 April 2000

Resigned: 03 July 2009

Susan G.

Position: Director

Appointed: 06 April 1995

Resigned: 03 July 2009

Maureen M.

Position: Director

Appointed: 06 April 1995

Resigned: 03 July 2009

Muriel M.

Position: Director

Appointed: 06 April 1995

Resigned: 27 September 2007

Laurence M.

Position: Director

Appointed: 31 December 1990

Resigned: 03 July 2009

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Michael J. This PSC has significiant influence or control over the company,.

Michael J.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-03-31
Balance Sheet
Cash Bank On Hand195 016211 189250 2561 109 639946 7362 329 397
Current Assets941 422982 018865 3051 694 5361 007 2422 329 397
Debtors16 11440 53738 8868 73460 506 
Net Assets Liabilities3 079 8483 120 6613 360 7302 468 2611 916 6501 868 087
Other Debtors2 0002 000    
Total Inventories730 292730 292576 163576 163  
Other
Accrued Liabilities Deferred Income7 4334 8005 70018 3115 98512 854
Average Number Employees During Period 88888
Corporation Tax Payable40 29341 29985 353315 073333 499448 456
Creditors53 68453 467114 724351 148343 143461 310
Disposals Investment Property Fair Value Model   1 700 000 1 430 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  548 000 170 238 
Investment Property2 411 7622 411 7622 959 7621 259 7621 430 000 
Investment Property Fair Value Model2 411 7622 411 7622 959 7621 259 7621 430 000 
Net Current Assets Liabilities887 738928 551750 5811 343 388664 0991 868 087
Number Shares Issued Fully Paid 24    
Other Creditors5 9587 36817 76417 764  
Par Value Share 1    
Prepayments Accrued Income    11 592 
Provisions For Liabilities Balance Sheet Subtotal219 652219 652349 613134 889177 449 
Taxation Including Deferred Taxation Balance Sheet Subtotal219 652219 652349 613134 889177 449 
Total Assets Less Current Liabilities3 299 5003 340 3133 710 3432 603 1502 094 0991 868 087
Trade Creditors Trade Payables  5 907 3 659 
Trade Debtors Trade Receivables14 11438 53738 8868 73448 914 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, August 2023
Free Download (8 pages)

Company search