Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAMBA LONDON LIMITED
Company Information for

SAMBA LONDON LIMITED

EC2M 7PP, UNCOMMON SUSHI SAMBA CORPORATE OFFICE, 34-37 LIVERPOOL STREET, LONDON, EC2M 7PP,
Company Registration Number
07400066
Private Limited Company
Active

Company Overview

About Samba London Ltd
SAMBA LONDON LIMITED was founded on 2010-10-07 and has its registered office in London. The organisation's status is listed as "Active". Samba London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAMBA LONDON LIMITED
 
Legal Registered Office
EC2M 7PP
UNCOMMON SUSHI SAMBA CORPORATE OFFICE
34-37 LIVERPOOL STREET
LONDON
EC2M 7PP
Other companies in EC2N
 
Previous Names
FORSTERS SHELFCO 331 LIMITED12/10/2010
Filing Information
Company Number 07400066
Company ID Number 07400066
Date formed 2010-10-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB116274920  
Last Datalog update: 2024-03-06 16:37:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAMBA LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAMBA LONDON LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA GONZALES
Company Secretary 2014-04-30
DANIELLE ELIZABETH BILLERA
Director 2014-04-30
SHIMON BOKOVZA
Director 2010-10-12
IQBAL AMIN HOLY
Director 2017-08-07
AMIR NAIM KHAN
Director 2017-08-07
ARI OJALVO ONER
Director 2010-10-12
RICHARD TAYLOR
Director 2017-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARWAN IQBAL MOHAMMAD ABDULLAH ABEDIN
Director 2016-06-27 2017-08-07
PAWAN KUMAR GAUTAM
Director 2016-06-27 2017-08-07
CONSTANTINO CESAR VAZQUEZ PARDO
Director 2016-06-27 2017-08-07
ABDEL HAMEED MUSTAFA AHMED
Director 2014-04-30 2016-06-27
ALYAZIA KHALIFA AL MARRI
Director 2014-04-30 2016-06-27
SAIF JAFFAR SUHAIL MARKHAN ALKETBI
Director 2014-04-30 2016-06-27
MATTHEW JOHNSON
Director 2010-10-12 2016-04-12
DANIELLE ELIZABETH BILLERA
Director 2010-10-12 2014-04-30
DANNY GOLDENBERG
Director 2012-05-17 2014-04-30
RAHUL NATH
Director 2010-10-12 2011-07-18
FORSTERS SECRETARIES LIMITED
Company Secretary 2010-10-07 2010-10-12
FORSTERS DIRECTORS LIMITED
Director 2010-10-07 2010-10-12
CRAIGIE ANNE PEARSON
Director 2010-10-07 2010-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIELLE ELIZABETH BILLERA D&W PICCADILLY FC, LIMITED Director 2015-07-08 CURRENT 2015-06-22 Liquidation
DANIELLE ELIZABETH BILLERA D&W FC GROUP, LTD Director 2015-07-08 CURRENT 2015-06-22 Active
DANIELLE ELIZABETH BILLERA NEWINCCO 1368 LIMITED Director 2015-07-08 CURRENT 2015-06-22 Active - Proposal to Strike off
DANIELLE ELIZABETH BILLERA NEWINCCO 1313 LIMITED Director 2015-01-01 CURRENT 2014-07-03 Active - Proposal to Strike off
DANIELLE ELIZABETH BILLERA SAMBA COVENT GARDEN LIMITED Director 2015-01-01 CURRENT 2014-08-28 Active
DANIELLE ELIZABETH BILLERA FUSION MARKETINGCO LIMITED Director 2015-01-01 CURRENT 2014-03-19 Active - Proposal to Strike off
DANIELLE ELIZABETH BILLERA SUSHISAMBA GROUP LIMITED Director 2014-04-30 CURRENT 2014-03-11 Active
SHIMON BOKOVZA NEWINCCO 1313 LIMITED Director 2017-08-07 CURRENT 2014-07-03 Active - Proposal to Strike off
SHIMON BOKOVZA SAMBA COVENT GARDEN LIMITED Director 2017-08-07 CURRENT 2014-08-28 Active
SHIMON BOKOVZA BERKELEY EATS LIMITED Director 2015-11-25 CURRENT 2015-03-19 Active - Proposal to Strike off
SHIMON BOKOVZA FUSION MARKETINGCO LIMITED Director 2015-01-01 CURRENT 2014-03-19 Active - Proposal to Strike off
SHIMON BOKOVZA SUSHISAMBA GROUP LIMITED Director 2014-04-30 CURRENT 2014-03-11 Active
IQBAL AMIN HOLY SUSHISAMBA GROUP LIMITED Director 2017-08-07 CURRENT 2014-03-11 Active
IQBAL AMIN HOLY NEWINCCO 1313 LIMITED Director 2017-08-07 CURRENT 2014-07-03 Active - Proposal to Strike off
IQBAL AMIN HOLY SAMBA COVENT GARDEN LIMITED Director 2017-08-07 CURRENT 2014-08-28 Active
AMIR NAIM KHAN SUSHISAMBA GROUP LIMITED Director 2017-08-07 CURRENT 2014-03-11 Active
AMIR NAIM KHAN NEWINCCO 1313 LIMITED Director 2017-08-07 CURRENT 2014-07-03 Active - Proposal to Strike off
AMIR NAIM KHAN SAMBA COVENT GARDEN LIMITED Director 2017-08-07 CURRENT 2014-08-28 Active
AMIR NAIM KHAN FUSION MARKETINGCO LIMITED Director 2017-08-07 CURRENT 2014-03-19 Active - Proposal to Strike off
AMIR NAIM KHAN PLUTUS (CONNAUGHT SQUARE) LTD Director 2017-05-18 CURRENT 2015-11-11 Active
ARI OJALVO ONER STREAT MARKETS LTD Director 2016-05-26 CURRENT 2016-05-26 Active
ARI OJALVO ONER BERKELEY EATS LIMITED Director 2015-11-25 CURRENT 2015-03-19 Active - Proposal to Strike off
ARI OJALVO ONER NEWINCCO 1313 LIMITED Director 2014-09-05 CURRENT 2014-07-03 Active - Proposal to Strike off
ARI OJALVO ONER SUSHISAMBA GROUP LIMITED Director 2014-04-30 CURRENT 2014-03-11 Active
RICHARD TAYLOR SUSHISAMBA GROUP LIMITED Director 2017-08-07 CURRENT 2014-03-11 Active
RICHARD TAYLOR NEWINCCO 1313 LIMITED Director 2017-08-07 CURRENT 2014-07-03 Active - Proposal to Strike off
RICHARD TAYLOR SAMBA COVENT GARDEN LIMITED Director 2017-08-07 CURRENT 2014-08-28 Active
RICHARD TAYLOR PLUTUS (CONNAUGHT SQUARE) LTD Director 2017-05-18 CURRENT 2015-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074000660004
2023-12-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-27APPOINTMENT TERMINATED, DIRECTOR ARI OJALVO ONER
2023-12-27APPOINTMENT TERMINATED, DIRECTOR SHIMON BOKOVZA
2023-12-27APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHNSON
2023-12-27Change of details for Shamal Overseas U.K. Ltd as a person with significant control on 2023-12-15
2023-03-24APPOINTMENT TERMINATED, DIRECTOR DANIELLE ELIZABETH BILLERA
2023-03-24APPOINTMENT TERMINATED, DIRECTOR DANIELLE ELIZABETH BILLERA
2023-03-24DIRECTOR APPOINTED MR MATTHEW JOHNSON
2023-03-24DIRECTOR APPOINTED MR MATTHEW JOHNSON
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/22 FROM C/O C/O Sushisamba London Heron Tower 110 Bishopsgate London EC2N 4AY
2022-05-31AP01DIRECTOR APPOINTED MR IQBAL AMIN HOLY
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR AHMAD KHALID MOHAMED AHMAD BIN SULAIMAN
2022-03-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES
2021-08-05CH01Director's details changed for Mr Paul Stuart Gylgs on 2021-07-28
2021-08-04AP01DIRECTOR APPOINTED MR PAUL STUART GYLGS
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR IQBAL AMIN HOLY
2021-02-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-05-21MR05All of the property or undertaking has been released from charge for charge number 074000660004
2020-03-18AP01DIRECTOR APPOINTED MR AHMAD KHALID MOHAMED AHMAD BIN SULAIMAN
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2019-12-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2018-12-12PSC05Change of details for Leemar Investments U.K. Limited as a person with significant control on 2018-02-12
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR AMIR NAIM KHAN
2018-10-04AP01DIRECTOR APPOINTED ABDULLA MOHAMMED KHALIFA BIN HABTOOR
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TAYLOR / 07/02/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR NAIM KHAN / 07/02/2018
2018-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IQBAL AMIN HOLY / 07/02/2018
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-21PSC02Notification of Leemar Investments U.K. Limited as a person with significant control on 2016-04-06
2017-11-20PSC09Withdrawal of a person with significant control statement on 2017-11-20
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 1001
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MARWAN IQBAL MOHAMMAD ABDULLAH ABEDIN
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAWAN GAUTAM
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINO PARDO
2017-09-28AP01DIRECTOR APPOINTED MR AMIR NAIM KHAN
2017-09-28AP01DIRECTOR APPOINTED MR IQBAL AMIN HOLY
2017-09-28AP01DIRECTOR APPOINTED MR RICHARD TAYLOR
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-10RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/11/15
2017-01-10RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/11/14
2017-01-10ANNOTATIONClarification
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1001
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SAIF ALKETBI
2016-11-23AP01DIRECTOR APPOINTED MARWAN IQBAL MOHAMMED ABDULLA ABEDIN
2016-11-23AP01DIRECTOR APPOINTED CONSTANTINO CESAR VAZQUEZ PARDO
2016-11-23AP01DIRECTOR APPOINTED PAWAN KUMAR GAUTAM
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHNSON
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALYAZIA AL MARRI
2016-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ABDEL AHMED
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10DISS40DISS40 (DISS40(SOAD))
2016-02-09GAZ1FIRST GAZETTE
2016-02-08AR0104/11/15 FULL LIST
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1001
2014-12-17AR0104/11/14 FULL LIST
2014-12-17AR0104/11/14 FULL LIST
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHNSON / 30/04/2014
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ARI OJALVO ONER / 30/04/2014
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIMON BOKOVZA / 30/04/2014
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 074000660004
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 074000660003
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-07-16RES13SUB-DIVISION 18/04/2014
2014-07-16RES01ADOPT ARTICLES 18/04/2014
2014-05-16AUDAUDITOR'S RESIGNATION
2014-05-16SH02SUB-DIVISION 18/04/14
2014-05-16SH02SUB-DIVISION 18/04/14
2014-05-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-16RES13RE-SUB DIV 18/04/2014
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM
2014-05-16AP03SECRETARY APPOINTED PATRICIA GONZALES
2014-05-16AP01DIRECTOR APPOINTED DANIELLE ELIZABETH BILLERA
2014-05-16AP01DIRECTOR APPOINTED SAIF JAFFER MARKHAN ALKETBI
2014-05-16AP01DIRECTOR APPOINTED ALYAZIA KHALIFA AL MARRI
2014-05-16AP01DIRECTOR APPOINTED ABDEL HAMEED MUSTAFA AHMED
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DANNY GOLDENBERG
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE BILLERA
2014-05-16SH0130/04/14 STATEMENT OF CAPITAL GBP 1001.000
2014-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2014 FROM, 6TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB, UNITED KINGDOM
2014-05-06AUDAUDITOR'S RESIGNATION
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM, 66 CHILTERN STREET, LONDON, W1U 4JT
2014-03-12DISS40DISS40 (DISS40(SOAD))
2014-03-11RP04SECOND FILING WITH MUD 04/11/12 FOR FORM AR01
2014-03-11GAZ1FIRST GAZETTE
2014-03-11ANNOTATIONClarification
2014-03-11SH0101/08/12 STATEMENT OF CAPITAL GBP 1000
2014-03-11SH0101/08/12 STATEMENT OF CAPITAL GBP 967
2014-03-07AR0104/11/13 FULL LIST
2013-10-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-16AR0104/11/12 FULL LIST
2012-11-22AD02SAIL ADDRESS CREATED
2012-11-21SH0115/11/12 STATEMENT OF CAPITAL GBP 989
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM, 31 HILL STREET, LONDON, W1J 5LS, UNITED KINGDOM
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-18SH0102/07/12 STATEMENT OF CAPITAL GBP 956
2012-06-15SH0130/05/12 STATEMENT OF CAPITAL GBP 926
2012-06-06AP01DIRECTOR APPOINTED DANNY GOLDENBERG
2012-05-25SH0122/05/12 STATEMENT OF CAPITAL GBP 916
2012-05-25SH0122/05/12 STATEMENT OF CAPITAL GBP 916
2012-05-23RES12VARYING SHARE RIGHTS AND NAMES
2012-05-23RES01ADOPT ARTICLES 10/05/2012
2012-05-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-05-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-21AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2011-12-05AR0104/11/11 FULL LIST
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL NATH
2011-01-19AP01DIRECTOR APPOINTED ARI OJALVO ONER
2010-11-03AP01DIRECTOR APPOINTED DANIELLE ELIZABETH BILLERA
2010-11-03AP01DIRECTOR APPOINTED SHIMON BOKOVZA
2010-10-27AP01DIRECTOR APPOINTED MATTHEW JOHNSON
2010-10-27AP01DIRECTOR APPOINTED RAHUL NATH
2010-10-13SH0112/10/10 STATEMENT OF CAPITAL GBP 6
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR FORSTERS DIRECTORS LIMITED
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAIGIE ANNE PEARSON
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY FORSTERS SECRETARIES LIMITED
2010-10-12RES15CHANGE OF NAME 12/10/2010
2010-10-12CERTNMCOMPANY NAME CHANGED FORSTERS SHELFCO 331 LIMITED CERTIFICATE ISSUED ON 12/10/10
2010-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-10-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to SAMBA LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAMBA LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2012-07-27 Outstanding LOMBARD NORTH CENTRAL PLC
CHARGE OF DEPOSIT 2012-07-25 Outstanding LOMBARD NORTH CENTRAL PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of SAMBA LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAMBA LONDON LIMITED
Trademarks
We have not found any records of SAMBA LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAMBA LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as SAMBA LONDON LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where SAMBA LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SAMBA LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0194017100Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2015-04-0194017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2015-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2015-03-0170161000Glass cubes and other glass smallwares, whether or not on a backing, for mosaics or similar decorative purposes (excl. finished panels and other finished decorative motifs, made from glass cubes for mosaics)
2014-12-0194052099Electric table, desk, bedside or floor-standing lamps, used with discharge lamps (excl. of plastics, ceramics and glass)
2013-11-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2013-11-0194051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps
2012-07-0173239900Table, kitchen or other household articles, and parts thereof, of iron other than cast iron or steel other than stainless (excl. enamelled articles; cans, boxes and similar containers of heading 7310; waste baskets; shovels and other articles of the nature of a work implement; cutlery, spoons, ladles etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2012-07-0194051021Electric ceiling or wall lighting fittings, of plastics, used with filament lamps

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAMBA LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAMBA LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.