Company NameJoseph Samuel & Son Limited
DirectorsPhilip John Hambidge and Jemma Kate Natasha Freeman
Company StatusActive
Company Number00102954
CategoryPrivate Limited Company
Incorporation Date11 May 1909(115 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip John Hambidge
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1994(84 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Wycombe Place
London
SW18 2LT
Secretary NameMr Philip John Hambidge
NationalityBritish
StatusCurrent
Appointed31 March 1994(84 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Wycombe Place
London
SW18 2LT
Director NameMs Jemma Kate Natasha Freeman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(108 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16-18 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
Director NameAntony Richard Fennelly
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(82 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 05 November 1991)
RoleCompany Director
Correspondence AddressBramton Mead Edgeley
Burnhams Road
Little Bookham
Surrey
KT23 3BE
Director NameMr Stephen Charles Fordham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(82 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address130 Timber Mill
Southwater
Horsham
West Sussex
RH13 7SR
Director NameWalter Anselm Henry Kahn
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(82 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1993)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Long Sutton
Basingstoke
Hampshire
RG25 1SZ
Director NameMarcus Samuel
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(82 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1993)
RoleCompany Director
Correspondence Address60 East Avenue
Bournemouth
Dorset
BH3 7DB
Director NameRichard Samuel
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(82 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1993)
RoleCompany Director
Correspondence Address5 Westminster Road
Branksome Park
Poole
Dorset
BH13 6JQ
Director NameSamuel Charles Samuel
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(82 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1993)
RoleCompany Director
Correspondence Address17 Norman Crescent
Pinner
Middlesex
HA5 3QQ
Director NameJames Graham Simonds
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(82 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 May 1997)
RoleCompany Director
Correspondence AddressRed Oak House Mill Lane
Bramley
Guildford
Surrey
GU5 0HW
Secretary NameAntony Richard Fennelly
NationalityBritish
StatusResigned
Appointed26 October 1991(82 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 05 November 1991)
RoleCompany Director
Correspondence AddressBramton Mead Edgeley
Burnhams Road
Little Bookham
Surrey
KT23 3BE
Secretary NameMr Stephen Charles Fordham
NationalityBritish
StatusResigned
Appointed11 November 1991(82 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address130 Timber Mill
Southwater
Horsham
West Sussex
RH13 7SR
Director NameMr David Arthur John Baxter
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(83 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 23 December 2007)
RoleManaging Director
Correspondence Address3 Vale Croft
Claygate
Esher
Surrey
KT10 0NX
Director NameMr Nicholas Donald James Freeman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(83 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 July 2000)
RoleChartered Accountant
Correspondence Address29 Egerton Terrace
London
SW3 2BU
Director NameMr Wyndham Carver
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(88 years after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 2001)
RoleManaging Director
Country of ResidenceLiphook
Correspondence AddressRondel Wood House
Miland
Liphook
Hampshire
GU30 7LA
Director NameMr David Gwynder Lewis
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(91 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 12 October 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
London
W8 5RH

Contact

Websitecigars.co.uk

Location

Registered Address16-18 Hurlingham Business Park
Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

461.5k at £1Hunters & Frankau LTD
100.00%
Ordinary
1 at £1Nicholas Donald James Freeman
0.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

11 January 1990Delivered on: 16 January 1990
Satisfied on: 9 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a monument house monument way west woking surrey and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1990Delivered on: 16 January 1990
Satisfied on: 9 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a warwick house monument way west woking surrey and the proceeds sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1990Delivered on: 16 January 1990
Satisfied on: 9 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a lancha (plot 5B) monument way west woking surrey and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1990Delivered on: 16 January 1990
Satisfied on: 9 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Morrison building monument way west woking surrey and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1988Delivered on: 19 August 1988
Satisfied on: 18 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h property k/a 5B, monument way west, woking, surrey, with all buildings & fixtures. Title no sy 422972. the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1986Delivered on: 2 July 1986
Satisfied on: 18 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and k/a 3A monisment way, west woking, surrey. Title no sy 410744.
Fully Satisfied
21 May 1987Delivered on: 8 June 1981
Satisfied on: 18 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being warwick house plot 3B monument way west, woking, surrey comprised in a lease dated 11-3-82.
Fully Satisfied
30 September 1981Delivered on: 5 October 1981
Satisfied on: 18 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/He l/h properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill e uncalled capital present & future undertaking all other property & assets present & future inc. Heritable property e assets in scotland. Fixed & floating charge (see doc. M157).
Fully Satisfied
7 December 1993Delivered on: 18 December 1993
Satisfied on: 22 August 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lancha house 5B monument way west woking surrey tog with the fixed plant machinery and other fixtures.
Fully Satisfied
6 December 1993Delivered on: 18 December 1993
Satisfied on: 27 August 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lancha house monument way west woking surrey fixed plant machinery and other fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1993Delivered on: 22 January 1993
Satisfied on: 22 August 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property k/as 4 (also k/as monument house) monument way west t/no SY432653 together with the fixed plant machinery and other fixtures,the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1993Delivered on: 22 January 1993
Satisfied on: 22 August 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property k/as 3 (also k/as 3B and/or warwick house) monument way west t/no SY510305 together with the fixed plant machinery and other fixtures,the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1993Delivered on: 22 January 1993
Satisfied on: 22 August 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property k/as 3A (also k/as morrison building) monument way west t/no SY410744 together with the fixed plant machinery and other fixtures,the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1993Delivered on: 22 January 1993
Satisfied on: 22 August 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property k/as land and buildings at salisbury road,downton,wiltshire t/no WT107784 together with fixed plant machinery and other fixtures,the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1993Delivered on: 22 January 1993
Satisfied on: 22 August 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property k/as 5B (also k/as lancha house) monument way west t/no SY422972 together with the fixed plant machinery and other fixtures,the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1993Delivered on: 22 January 1993
Satisfied on: 22 August 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 October 1991Delivered on: 22 October 1991
Satisfied on: 9 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a batten road downtown near salisbury wiltshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 January 1990Delivered on: 16 January 1990
Satisfied on: 9 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 September 1981Delivered on: 22 September 1981
Satisfied on: 18 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over undertaking and all property and assets present and future including book & other debts & uncalled capital. All stocks shares in any company goodwill all fixed plant & machinery (see doc m 156).
Fully Satisfied
10 December 1996Delivered on: 21 December 1996
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
12 October 2017Termination of appointment of David Gwynder Lewis as a director on 12 October 2017 (1 page)
12 October 2017Appointment of Miss Jemma Kate Natasha Freeman as a director on 12 October 2017 (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Notification of Hunters & Frankau Limited as a person with significant control on 6 April 2016 (1 page)
6 March 2017Full accounts made up to 31 December 2016 (7 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
17 March 2016Full accounts made up to 31 December 2015 (7 pages)
16 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 461,503
(5 pages)
28 May 2015Auditor's resignation (1 page)
4 March 2015Full accounts made up to 31 December 2014 (7 pages)
10 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 461,503
(5 pages)
5 March 2014Full accounts made up to 31 December 2013 (7 pages)
22 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 461,503
(5 pages)
17 April 2013Full accounts made up to 31 December 2012 (7 pages)
7 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
5 March 2012Full accounts made up to 31 December 2011 (7 pages)
28 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
7 March 2011Full accounts made up to 31 December 2010 (7 pages)
12 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
3 March 2010Full accounts made up to 31 December 2009 (7 pages)
19 November 2009Director's details changed for Mr David Gwynder Lewis on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Philip John Hambidge on 1 October 2009 (2 pages)
19 November 2009Director's details changed for Philip John Hambidge on 1 October 2009 (2 pages)
19 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Mr David Gwynder Lewis on 1 October 2009 (2 pages)
25 August 2009Full accounts made up to 31 December 2008 (7 pages)
13 November 2008Return made up to 12/10/08; full list of members (4 pages)
3 October 2008Full accounts made up to 31 December 2007 (7 pages)
4 January 2008Director resigned (1 page)
17 October 2007Return made up to 12/10/07; full list of members (3 pages)
21 September 2007Full accounts made up to 31 December 2006 (8 pages)
16 November 2006Return made up to 12/10/06; full list of members (3 pages)
20 July 2006Full accounts made up to 31 December 2005 (7 pages)
20 October 2005Return made up to 12/10/05; full list of members (7 pages)
3 August 2005Full accounts made up to 31 December 2004 (8 pages)
25 October 2004Return made up to 12/10/04; full list of members (7 pages)
15 July 2004Full accounts made up to 31 December 2003 (11 pages)
24 October 2003Return made up to 12/10/03; full list of members (7 pages)
18 July 2003Full accounts made up to 31 December 2002 (11 pages)
22 November 2002Full accounts made up to 31 December 2001 (10 pages)
24 October 2002Return made up to 12/10/02; full list of members (8 pages)
19 December 2001Return made up to 12/10/01; full list of members (7 pages)
1 August 2001Full accounts made up to 31 December 2000 (10 pages)
22 February 2001Director resigned (1 page)
22 February 2001New director appointed (5 pages)
21 November 2000Return made up to 12/10/00; full list of members (7 pages)
6 September 2000Full accounts made up to 31 December 1999 (10 pages)
21 August 2000Director resigned (1 page)
5 November 1999Return made up to 12/10/99; no change of members (7 pages)
16 May 1999Full accounts made up to 31 December 1998 (10 pages)
9 November 1998Return made up to 12/10/98; full list of members (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (10 pages)
27 August 1998Declaration of satisfaction of mortgage/charge (3 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1997Full accounts made up to 31 December 1996 (10 pages)
20 October 1997Return made up to 12/10/97; no change of members (8 pages)
19 May 1997New director appointed (2 pages)
19 May 1997Director resigned (1 page)
21 December 1996Particulars of mortgage/charge (6 pages)
18 October 1996Return made up to 12/10/96; no change of members (8 pages)
18 October 1996Full accounts made up to 31 December 1995 (10 pages)
15 November 1995Return made up to 12/10/95; full list of members (14 pages)
23 August 1995Full accounts made up to 31 December 1994 (10 pages)