Company NameRobert Samuell & Co. Limited
Company StatusDissolved
Company Number00668777
CategoryPrivate Limited Company
Incorporation Date29 August 1960(63 years, 8 months ago)
Dissolution Date1 May 2023 (12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jayesh Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(30 years, 11 months after company formation)
Appointment Duration31 years, 8 months (closed 01 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Court Parade
East Lane
Wembley
Middlesex
HA0 3HU
Secretary NameShreya Patel
NationalityBritish
StatusClosed
Appointed01 June 1992(31 years, 9 months after company formation)
Appointment Duration30 years, 11 months (closed 01 May 2023)
RoleCompany Director
Correspondence Address12 Court Parade
East Lane
Wembley
Middlesex
HA0 3HU
Director NameMrs Doreen Frances Samuell
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(31 years, 5 months after company formation)
Appointment Duration-1 years, 5 months (resigned 14 August 1991)
RoleSecretary
Correspondence Address1 Willow Dene
Pinner
Middlesex
HA5 3LT
Director NameMr Martin Robert Samuell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(31 years, 5 months after company formation)
Appointment Duration-1 years, 5 months (resigned 14 August 1991)
RoleShop Manager
Correspondence Address3 Speedwell Close
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 2DJ
Director NameMr Robert Victor Samuell
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(31 years, 5 months after company formation)
Appointment Duration-1 years, 5 months (resigned 14 August 1991)
RoleEngineer
Correspondence Address1 Willow Dene
Pinner
Middlesex
HA5 3LT
Secretary NameMrs Doreen Frances Samuell
NationalityBritish
StatusResigned
Appointed15 February 1992(31 years, 5 months after company formation)
Appointment Duration-1 years, 5 months (resigned 14 August 1991)
RoleCompany Director
Correspondence Address1 Willow Dene
Pinner
Middlesex
HA5 3LT

Contact

Websitewww.powertools-search.co.uk

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£495,894
Cash£250,492
Current Liabilities£51,060

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

15 November 1995Delivered on: 18 November 1995
Satisfied on: 21 January 2009
Persons entitled: Jayesh Manilal Patel

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
Particulars: Floating security on:-all present and future leasehold and freehold property. All goodwill. All book and other debts. All stocks shares and other securities.
Fully Satisfied
31 October 1995Delivered on: 7 November 1995
Satisfied on: 21 June 2004
Persons entitled: Midland 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: 7 court parade east lane north wembley midd'x; ngl 95044; all rights/licences/guarantees,rent deposits contracts,deeds......etc......any shares or membership rights and goodwill of business; all other money. See the mortgage charge document for full details.
Fully Satisfied
6 September 1994Delivered on: 19 September 1994
Satisfied on: 21 June 2004
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
8 April 1981Delivered on: 16 April 1981
Satisfied on: 21 January 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now & from time to time hereafter due owing or incurred to the co.
Fully Satisfied
10 October 1974Delivered on: 1 October 1974
Satisfied on: 21 January 2009
Persons entitled: Doreen Samuel

Classification: Debenture
Secured details: £2,500.
Particulars: Undertaking and all property and assets present and future including uncalled capital. Stock of the company.
Fully Satisfied
2 March 1967Delivered on: 9 March 1967
Satisfied on: 21 January 2009
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

1 May 2023Final Gazette dissolved following liquidation (1 page)
1 February 2023Return of final meeting in a members' voluntary winding up (12 pages)
13 December 2022Liquidators' statement of receipts and payments to 12 November 2022 (11 pages)
11 January 2022Liquidators' statement of receipts and payments to 12 November 2021 (10 pages)
25 May 2021Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 25 May 2021 (2 pages)
11 December 2020Liquidators' statement of receipts and payments to 12 November 2020 (12 pages)
16 September 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to 73 Cornhill London EC3V 3QQ on 16 September 2020 (2 pages)
25 November 2019Registered office address changed from 12 Court Parade 12 Court Parade East Lane Wembley Middx HA0 3HU United Kingdom to Edelman House 1238 High Road Whetstone London N20 0LH on 25 November 2019 (2 pages)
23 November 2019Declaration of solvency (5 pages)
23 November 2019Appointment of a voluntary liquidator (3 pages)
23 November 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-13
(1 page)
24 May 2019Previous accounting period extended from 30 September 2018 to 28 February 2019 (1 page)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 February 2019Registered office address changed from 7 Court Parade, East Lane, North Wembley, Middlesex HA0 3JA to 12 Court Parade 12 Court Parade East Lane Wembley Middx HA0 3HU on 13 February 2019 (1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
17 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
17 June 2017Total exemption full accounts made up to 30 September 2016 (12 pages)
7 February 2017Register inspection address has been changed to 12 Court Parade Wembley HA0 3HX (1 page)
7 February 2017Register inspection address has been changed to 12 Court Parade Wembley HA0 3HX (1 page)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
(4 pages)
30 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50,000
(4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(4 pages)
10 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(4 pages)
7 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 50,000
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 March 2010Director's details changed for Jayesh Patel on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Shreya Manilal Patel on 2 March 2010 (1 page)
2 March 2010Director's details changed for Jayesh Patel on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Shreya Manilal Patel on 2 March 2010 (1 page)
2 March 2010Secretary's details changed for Shreya Manilal Patel on 2 March 2010 (1 page)
2 March 2010Director's details changed for Jayesh Patel on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 February 2009Return made up to 15/02/09; full list of members (3 pages)
27 February 2009Return made up to 15/02/09; full list of members (3 pages)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2008Return made up to 15/02/08; full list of members (3 pages)
13 March 2008Return made up to 15/02/08; full list of members (3 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 March 2007Return made up to 15/02/07; full list of members (2 pages)
16 March 2007Return made up to 15/02/07; full list of members (2 pages)
14 March 2006Return made up to 15/02/06; full list of members (2 pages)
14 March 2006Return made up to 15/02/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 February 2005Return made up to 15/02/05; full list of members (6 pages)
28 February 2005Return made up to 15/02/05; full list of members (6 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
3 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
25 November 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
6 November 2001Ad 15/11/00--------- £ si 10000@1 (2 pages)
6 November 2001Ad 15/11/00--------- £ si 10000@1 (2 pages)
26 October 2001Return made up to 15/02/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2001Return made up to 15/02/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Return made up to 15/02/01; full list of members (6 pages)
5 March 2001Return made up to 15/02/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
1 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 February 1999Return made up to 15/02/99; full list of members (6 pages)
21 February 1999Return made up to 15/02/99; full list of members (6 pages)
8 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
8 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
2 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 December 1998Ad 24/11/98--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
2 December 1998£ nc 10000/100000 24/11/98 (1 page)
2 December 1998Ad 24/11/98--------- £ si 30000@1=30000 £ ic 10000/40000 (2 pages)
2 December 1998£ nc 10000/100000 24/11/98 (1 page)
2 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 February 1998Return made up to 15/02/98; full list of members (6 pages)
18 February 1998Return made up to 15/02/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 February 1997Return made up to 15/02/97; no change of members (4 pages)
21 February 1997Return made up to 15/02/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 January 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 February 1996Return made up to 15/02/96; no change of members (4 pages)
25 February 1996Return made up to 15/02/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (11 pages)
17 January 1996Accounts for a small company made up to 30 September 1995 (11 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
18 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
16 April 1981Particulars of property mortgage/charge (3 pages)
16 April 1981Particulars of property mortgage/charge (3 pages)
10 October 1974Particulars of property mortgage/charge (4 pages)
10 October 1974Particulars of property mortgage/charge (4 pages)
9 March 1967Particulars of property mortgage/charge (4 pages)
9 March 1967Particulars of property mortgage/charge (4 pages)
29 August 1960Incorporation (14 pages)
29 August 1960Incorporation (14 pages)