RICHARD HENRY SAMPSON LIMITED

RICHARD HENRY SAMPSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRICHARD HENRY SAMPSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10091243
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RICHARD HENRY SAMPSON LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is RICHARD HENRY SAMPSON LIMITED located?

    Registered Office Address
    7 East Pallant
    PO19 1TR Chichester
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RICHARD HENRY SAMPSON LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5920) LIMITEDMar 30, 2016Mar 30, 2016

    What are the latest accounts for RICHARD HENRY SAMPSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for RICHARD HENRY SAMPSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Mar 29, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Mar 29, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Mar 29, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Appointment of Mr Andrew Minkow as a secretary on Oct 30, 2020

    2 pagesAP03

    Termination of appointment of Caroline Jayne Michel as a director on May 22, 2020

    1 pagesTM01

    Termination of appointment of Kevin Allan Jones as a director on May 22, 2020

    1 pagesTM01

    Appointment of Scott Hoffman as a director on May 22, 2020

    2 pagesAP01

    Appointment of Ms Hilary Strong as a director on May 22, 2020

    2 pagesAP01

    Registered office address changed from 55 New Oxford Street London WC1A 1BS England to 7 East Pallant Chichester West Sussex PO19 1TR on May 26, 2020

    1 pagesAD01

    Change of details for Worldwrites Limited as a person with significant control on Dec 20, 2017

    2 pagesPSC05

    Cessation of Anthony John Richard Goodwin as a person with significant control on Dec 20, 2017

    1 pagesPSC07

    Confirmation statement made on Mar 29, 2020 with no updates

    3 pagesCS01

    Change of details for Legacy Books Limited as a person with significant control on Nov 06, 2019

    2 pagesPSC05

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Mar 29, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Mar 29, 2018 with no updates

    3 pagesCS01

    Who are the officers of RICHARD HENRY SAMPSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINKOW, Andrew
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Secretary
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    276061150001
    HOFFMAN, Scott
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    United StatesAmericanChief Executive Officer269072320001
    STRONG, Hilary
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    United KingdomBritishChief Executive Officer260567270001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    206557280001
    GOODWIN, Anthony John Richard
    34 - 43 Russell Street
    WC2B 5HA London
    Drury House
    United Kingdom
    Director
    34 - 43 Russell Street
    WC2B 5HA London
    Drury House
    United Kingdom
    United KingdomBritishRetired Civil Servant216755460001
    JONES, Kevin Allan
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    United KingdomBritishFinancial Director209706570001
    MICHEL, Caroline Jayne
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    Director
    East Pallant
    PO19 1TR Chichester
    7
    West Sussex
    United Kingdom
    EnglandBritishDirector146138640001
    TRUESDALE, Christine
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    United KingdomBritishLegal Executive134350040001
    VINDEX LIMITED
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Director
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Who are the persons with significant control of RICHARD HENRY SAMPSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony John Richard Goodwin
    Henham
    CM22 6AR Bishop's Stortford
    Yarrow Cottage
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Henham
    CM22 6AR Bishop's Stortford
    Yarrow Cottage
    Hertfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Worldwrites Limited
    New Oxford Street
    WC1A 1BS London
    55
    England
    Apr 06, 2016
    New Oxford Street
    WC1A 1BS London
    55
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, England & Wales
    Registration Number09497136
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0