Company NameB.M.Samuels Ltd
DirectorsBernard Maurice Samuels and Andrew Darren Samuels
Company StatusActive
Company Number00850834
CategoryPrivate Limited Company
Incorporation Date2 June 1965(58 years, 11 months ago)
Previous NamesB.M.Samuels & Co.Limited and B.M.Samuels Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(26 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Secretary NameMrs Toni Valerie Samuels
NationalityBritish
StatusCurrent
Appointed31 July 1991(26 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(38 years, 2 months after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX

Contact

Websitebmsamuels.com
Email address[email protected]
Telephone020 83499090
Telephone regionLondon

Location

Registered Address314 Regents Park Road
Finchley
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1B.m. Samuels Finance Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£123,572
Net Worth£315,932
Cash£45,195
Current Liabilities£183,491

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

12 May 1969Delivered on: 28 May 1969
Persons entitled: Continental Bankers Agents LTD

Classification: By sub charge legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of the sums secured to the company in 1ST schedule to charge dated 12/5/69 and further secured on the f/h & l/h properties in 2ND schedule to charge dated 12/5/69.
Outstanding
27 February 1969Delivered on: 13 March 1969
Persons entitled: Continental Bankers Agents LTD

Classification: By sub - charge legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of the sums secured to the company specified in 1ST schedule to charge dated 27/2/69 and further secured on the f/h & l/h properties specified in 2ND schedule to legal charge dated 27/2/69. (for details see doc 20).
Outstanding
3 December 1968Delivered on: 16 December 1968
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 grosvenor avenue, islington, gt london.
Outstanding
3 December 1968Delivered on: 16 December 1968
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75, longley road, pinner, harrow, middx.
Outstanding
29 October 1968Delivered on: 5 November 1968
Persons entitled: Dalton Barton & Co LTD

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties as listed in the memorandum of deposit.
Outstanding
30 April 1980Delivered on: 9 May 1980
Persons entitled: Barclays Bank PLC

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.
Outstanding
4 July 1979Delivered on: 12 July 1979
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on 76 beryl rd l/b of hammersmith title no. Ln 135805.
Outstanding
4 July 1979Delivered on: 12 July 1979
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on 53 william rd sutton surrey title no SY189788.
Outstanding
4 July 1979Delivered on: 12 July 1979
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on 85 sunnyhill rd streatham l/b of wandsworth title no ln 212269.
Outstanding
4 July 1979Delivered on: 12 July 1979
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on 54 bassein parkrd l/b of hammersmith title no.ln 193851.
Outstanding
4 July 1979Delivered on: 12 July 1979
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on 215 lynton road harrow, middlesex title no MX423930.
Outstanding
4 July 1979Delivered on: 12 July 1979
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on 2 greyswood street, l/b of wandsworth title no LN148879.
Outstanding
31 October 1968Delivered on: 1 November 1968
Persons entitled: Continental Bankers Agents LTD

Classification: By subcharge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefits of the sums secured to the company specified in the first schedule in the legal charge dated 31/10/68 (see doc 17 for full details).
Outstanding
4 July 1979Delivered on: 12 July 1979
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on 95 old oak road l/b of ealing title no ngl 227352.
Outstanding
4 July 1979Delivered on: 12 July 1979
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on 88/90 luton road chatham, kent title no K201952.
Outstanding
4 July 1979Delivered on: 12 July 1979
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on 6 mersham drive kingsbury,l/b of brent title no ngl 319976.
Outstanding
4 July 1979Delivered on: 12 July 1979
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 westwood road,coventry west midlands and the mortgage debt secured thereon by a mortgage dated 25/9/73.
Outstanding
26 August 1977Delivered on: 7 September 1977
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8B bedford towers, brighton e sussex title no. SX129324.
Outstanding
26 August 1977Delivered on: 7 September 1977
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146 richmond rd, ilford l/b of redbridge title no. Egl 16894.
Outstanding
26 August 1977Delivered on: 7 September 1977
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 cardigan terrace newcastle upon tyne title no ND7036.
Outstanding
26 August 1977Delivered on: 7 September 1977
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 fern tower rd, l/b of islington title no. 408969.
Outstanding
26 August 1977Delivered on: 7 September 1977
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 cubyon ave, l/b of lambeth. Title no LN94268.
Outstanding
6 June 1973Delivered on: 19 June 1973
Persons entitled: Keyser Ullmann LTD.

Classification: Memo of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in london (see doc 46 for full details).
Outstanding
28 April 1967Delivered on: 12 May 1967
Persons entitled: Dalton Barton & Co LTD

Classification: Memo of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Title deeds and other documents as listed on the schedule to the memorandum of deposit.
Outstanding
28 January 1972Delivered on: 10 February 1972
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage debt secured on 54 dalyell road, london SW9.
Outstanding
31 January 1972Delivered on: 1 February 1972
Persons entitled: Sterling Industrial Securities LTD

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of a legal charge over flat 2 barnes court, 6/8 westbourne terrace, london W2.
Outstanding
24 January 1972Delivered on: 25 January 1972
Persons entitled: Sterling Industrial Securities LTD.

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 mansell road W3 (see doc 42).
Outstanding
29 October 1971Delivered on: 19 November 1971
Persons entitled: Sterling Industrial Securities LTD

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of a legal charge on 83 honeybrook rd london SW12.
Outstanding
14 September 1971Delivered on: 17 September 1971
Persons entitled: Sterling Industries Securities LTD

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of a legal charge dated 14/9/71 on f/h premises at 53 william road sutton surrey.
Outstanding
18 June 1971Delivered on: 21 June 1971
Persons entitled: Sterling Industrial Securities LTD

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of a legal charge dated 19/3/71 on 10 almeeda street london N1.
Outstanding
18 June 1971Delivered on: 21 June 1971
Persons entitled: Sterling Industrial Securities LTD

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of a legal charge dated 23-4-71 on 25 plympton rd, kilburn NW6.
Outstanding
7 June 1971Delivered on: 8 June 1971
Persons entitled: Sterling Industrial Securities LTD

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of a legal charge dated 23/9/70 on 139 percy road, shepherds bush, W12.
Outstanding
7 June 1971Delivered on: 8 June 1971
Persons entitled: Sterling Industrial Securities LTD

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of a legal charge dated 19/9/70 on 19 mora rd, cricklewood NW2.
Outstanding
7 June 1971Delivered on: 8 June 1971
Persons entitled: Sterling Industrial Securities LTD

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of a legal charge dated 19/10/70 on 13 second ave, acton W3.
Outstanding
22 July 1966Delivered on: 11 August 1966
Persons entitled: Burlington Investments LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See schedule attached to doc 10 for details.
Outstanding
7 June 1971Delivered on: 8 June 1971
Persons entitled: Sterling Industrial Securities LTD.

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of a legal charge dated 27/7/70 on 83 honeybank rd balham SW12.
Outstanding
7 June 1971Delivered on: 8 June 1971
Persons entitled: Sterling Industrial Securities LTD

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of a legal charge dated 01/3/71 on 64 wormholt rd london W12.
Outstanding
7 June 1971Delivered on: 8 June 1971
Persons entitled: Sterling Industrial Securities LTD

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of a legal charge dated 10/11/69 on 44 blendon drive, bexley, kent.
Outstanding
7 June 1971Delivered on: 8 June 1971
Persons entitled: Sterling Industrial Securities LTD

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of a legal charge dated 3/2/71 on 49 western ave acton W3.
Outstanding
31 March 1970Delivered on: 20 April 1970
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 greenside road, london W12. Title no LN188881 and the mortgage debt secured thereon by a mortgage dated 19/2/70.
Outstanding
26 March 1970Delivered on: 13 April 1970
Persons entitled: Barclays Bank PLC

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 cranfield rd st paul deptford,london and the mortgage debt secured thereon dated 23/2/70.
Outstanding
9 January 1970Delivered on: 29 January 1970
Persons entitled: Sterling Industrial Securities LTD

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of several sums secured to the company on f/h properties in schedule to several mortgages listed in attached schedule.
Outstanding
17 November 1969Delivered on: 27 November 1969
Persons entitled: Continental Bankers Agents LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of sums secured on charges dated 17/11/69.
Outstanding
9 October 1969Delivered on: 20 October 1969
Persons entitled: Barclays Bank PLC

Classification: Sub - charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 dalyell road, london title no. 94283.
Outstanding
23 May 1969Delivered on: 11 June 1969
Persons entitled: Barclays Bank PLC

Classification: Sub charge
Secured details: All monies due or to become due from b m samuels (properties) LTD to the chargee on any account whatsoever.
Particulars: Mortgage debt on 54 dalyell road london title no sgl 35895.
Outstanding
16 November 1965Delivered on: 2 December 1965
Satisfied on: 21 May 2020
Persons entitled: Dalton Barton & Co LTD

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Montrose, roedean crescent, roehampton, land and 1 & 1A cale street, chelsea.
Fully Satisfied

Filing History

24 July 2023Confirmation statement made on 20 July 2023 with updates (5 pages)
12 July 2023Director's details changed for Mr Andrew Darren Samuels on 12 July 2023 (2 pages)
12 July 2023Director's details changed for Mr Bernard Maurice Samuels on 12 July 2023 (2 pages)
24 May 2023Full accounts made up to 31 January 2023 (18 pages)
18 April 2023Change of details for B M Samuels Finance Group Plc as a person with significant control on 3 January 2023 (2 pages)
4 January 2023Statement of company's objects (2 pages)
3 January 2023Re-registration from a public company to a private limited company (2 pages)
3 January 2023Certificate of re-registration from Public Limited Company to Private (1 page)
3 January 2023Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 January 2023Re-registration of Memorandum and Articles (38 pages)
4 August 2022Secretary's details changed for Mrs Toni Valerie Samuels on 2 March 2022 (1 page)
4 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
4 August 2022Director's details changed for Mr Andrew Darren Samuels on 17 February 2022 (2 pages)
27 July 2022Full accounts made up to 31 January 2022 (20 pages)
30 July 2021Full accounts made up to 31 January 2021 (20 pages)
29 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
31 July 2020Full accounts made up to 31 January 2020 (19 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
21 May 2020Satisfaction of charge 1 in full (1 page)
30 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
30 July 2019Full accounts made up to 31 January 2019 (19 pages)
6 August 2018Full accounts made up to 31 January 2018 (15 pages)
26 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
4 June 2017Full accounts made up to 31 January 2017 (14 pages)
4 June 2017Full accounts made up to 31 January 2017 (14 pages)
18 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 August 2016Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 4 August 2016 (1 page)
4 August 2016Director's details changed for Mr Bernard Maurice Samuels on 21 July 2015 (2 pages)
4 August 2016Director's details changed for Mr Bernard Maurice Samuels on 21 July 2015 (2 pages)
4 August 2016Director's details changed for Mr Andrew Darren Samuels on 21 July 2015 (2 pages)
4 August 2016Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 4 August 2016 (1 page)
4 August 2016Director's details changed for Mr Andrew Darren Samuels on 21 July 2015 (2 pages)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
12 May 2016Full accounts made up to 31 January 2016 (13 pages)
12 May 2016Full accounts made up to 31 January 2016 (13 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(5 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(5 pages)
13 April 2015Full accounts made up to 31 January 2015 (13 pages)
13 April 2015Full accounts made up to 31 January 2015 (13 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
(5 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100,000
(5 pages)
24 July 2014Full accounts made up to 31 January 2014 (13 pages)
24 July 2014Full accounts made up to 31 January 2014 (13 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
29 April 2013Full accounts made up to 31 January 2013 (12 pages)
29 April 2013Full accounts made up to 31 January 2013 (12 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
28 March 2012Full accounts made up to 31 January 2012 (13 pages)
28 March 2012Full accounts made up to 31 January 2012 (13 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
22 March 2011Full accounts made up to 31 January 2011 (13 pages)
22 March 2011Full accounts made up to 31 January 2011 (13 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
25 March 2010Full accounts made up to 31 January 2010 (14 pages)
25 March 2010Full accounts made up to 31 January 2010 (14 pages)
28 July 2009Full accounts made up to 31 January 2009 (15 pages)
28 July 2009Full accounts made up to 31 January 2009 (15 pages)
24 July 2009Return made up to 20/07/09; full list of members (3 pages)
24 July 2009Return made up to 20/07/09; full list of members (3 pages)
28 August 2008Full accounts made up to 31 January 2008 (13 pages)
28 August 2008Full accounts made up to 31 January 2008 (13 pages)
15 August 2008Return made up to 20/07/08; no change of members (11 pages)
15 August 2008Return made up to 20/07/08; no change of members (11 pages)
15 August 2007Return made up to 20/07/07; no change of members (11 pages)
15 August 2007Return made up to 20/07/07; no change of members (11 pages)
23 March 2007Full accounts made up to 31 January 2007 (13 pages)
23 March 2007Full accounts made up to 31 January 2007 (13 pages)
14 August 2006Return made up to 20/07/06; full list of members (11 pages)
14 August 2006Return made up to 20/07/06; full list of members (11 pages)
9 May 2006Full accounts made up to 31 January 2006 (12 pages)
9 May 2006Full accounts made up to 31 January 2006 (12 pages)
28 July 2005Return made up to 20/07/05; full list of members (11 pages)
28 July 2005Return made up to 20/07/05; full list of members (11 pages)
27 June 2005Full accounts made up to 31 January 2005 (12 pages)
27 June 2005Full accounts made up to 31 January 2005 (12 pages)
4 November 2004Ad 27/10/04--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages)
4 November 2004Ad 27/10/04--------- £ si 70000@1=70000 £ ic 30000/100000 (2 pages)
25 August 2004Full accounts made up to 31 January 2004 (10 pages)
25 August 2004Full accounts made up to 31 January 2004 (10 pages)
18 August 2004Return made up to 20/07/04; full list of members (11 pages)
18 August 2004Return made up to 20/07/04; full list of members (11 pages)
2 September 2003Declaration on reregistration from private to PLC (1 page)
2 September 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 September 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 September 2003Auditor's statement (1 page)
2 September 2003Auditor's report (1 page)
2 September 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 September 2003Balance Sheet (1 page)
2 September 2003Auditor's statement (1 page)
2 September 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 September 2003Re-registration of Memorandum and Articles (6 pages)
2 September 2003Re-registration of Memorandum and Articles (6 pages)
2 September 2003Balance Sheet (1 page)
2 September 2003Application for reregistration from private to PLC (1 page)
2 September 2003Auditor's report (1 page)
2 September 2003Declaration on reregistration from private to PLC (1 page)
2 September 2003Application for reregistration from private to PLC (1 page)
29 August 2003Nc inc already adjusted 18/08/03 (2 pages)
29 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 August 2003Nc inc already adjusted 18/08/03 (2 pages)
27 August 2003New director appointed (4 pages)
27 August 2003New director appointed (4 pages)
26 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 July 2003Return made up to 20/07/03; full list of members (9 pages)
31 July 2003Return made up to 20/07/03; full list of members (9 pages)
6 August 2002Return made up to 20/07/02; full list of members (9 pages)
6 August 2002Return made up to 20/07/02; full list of members (9 pages)
6 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 June 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
17 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 August 2001Return made up to 20/07/01; full list of members (9 pages)
14 August 2001Return made up to 20/07/01; full list of members (9 pages)
25 July 2000Return made up to 20/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 July 2000Return made up to 20/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
17 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 July 1999Return made up to 20/07/99; no change of members (7 pages)
27 July 1999Return made up to 20/07/99; no change of members (7 pages)
18 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
18 June 1999Accounts for a small company made up to 31 January 1999 (5 pages)
28 July 1998Return made up to 20/07/98; full list of members (9 pages)
28 July 1998Return made up to 20/07/98; full list of members (9 pages)
27 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 July 1998Accounts for a small company made up to 31 January 1998 (6 pages)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1997Return made up to 31/07/97; no change of members (8 pages)
27 August 1997Return made up to 31/07/97; no change of members (8 pages)
20 August 1997Registered office changed on 20/08/97 from: 23 bridford mews devonshire street london W1N 1LQ (1 page)
20 August 1997Registered office changed on 20/08/97 from: 23 bridford mews devonshire street london W1N 1LQ (1 page)
28 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 July 1997Accounts for a small company made up to 31 January 1997 (6 pages)
26 January 1997Registered office changed on 26/01/97 from: 174 baker street enfield middlesex EN1 3JS (1 page)
26 January 1997Registered office changed on 26/01/97 from: 174 baker street enfield middlesex EN1 3JS (1 page)
13 January 1997Full accounts made up to 31 January 1996 (11 pages)
13 January 1997Full accounts made up to 31 January 1996 (11 pages)
18 August 1996Return made up to 31/07/96; no change of members (4 pages)
18 August 1996Return made up to 31/07/96; no change of members (4 pages)
8 January 1996Full accounts made up to 31 January 1995 (11 pages)
8 January 1996Full accounts made up to 31 January 1995 (11 pages)
10 August 1995Return made up to 31/07/95; full list of members (12 pages)
10 August 1995Return made up to 31/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 June 1965Incorporation (10 pages)
2 June 1965Incorporation (10 pages)