Finchley
London
N3 2JX
Secretary Name | Mrs Toni Valerie Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1991(21 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 314 Regents Park Road Finchley London N3 2JX |
Registered Address | 314 Regents Park Road Finchley London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Bernard M. Samuels 90.00% Ordinary |
---|---|
10 at £1 | Toni V. Samuels 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,853 |
Cash | £32,083 |
Current Liabilities | £1,315 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 17 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (3 months from now) |
2 November 1978 | Delivered on: 14 November 1978 Persons entitled: Barclays 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: 94 westwood hill, sydenham, SE 26, london borough of lewisham, title no. 134804. Outstanding |
---|---|
2 May 1978 | Delivered on: 10 May 1978 Persons entitled: Barclays 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: 33 bradgate rd catford S.E.6 london borough of lewisham. Outstanding |
12 April 1977 | Delivered on: 2 May 1977 Persons entitled: Barclays 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: 159, kennington park road, kennington S.E.11. Outstanding |
14 October 1976 | Delivered on: 25 October 1976 Persons entitled: Barclays 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: 2 whateley rd, camberwell southwark. Outstanding |
24 November 1975 | Delivered on: 12 December 1975 Persons entitled: Barclays 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: 31, annandale road, S.E.10. london borough of greenwich, title no 311890. Outstanding |
26 April 1973 | Delivered on: 7 May 1973 Persons entitled: Barclays 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: Tthe cottage,silver hill perranarworthal near truro cornwall. Outstanding |
3 July 1972 | Delivered on: 7 July 1972 Persons entitled: Barclays 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: 196 bedford hill, london. S.W.12 title no:- ln 205904. Outstanding |
30 March 1994 | Delivered on: 1 April 1994 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: F/H-7 mountview road in the L.B. of islington t/n-LN43346 together with all buildings fixtures (inc. Trade fixtures) and fixed plant and machinery from time to time together with the benefit of any licences and registrations required in the running of such business. Outstanding |
16 September 1969 | Delivered on: 30 September 1969 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 dornton road, london, S.W.12. Outstanding |
16 September 1993 | Delivered on: 21 September 1993 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1A,b and c ,88 drayton gardens london sw 10. 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 |
16 September 1993 | Delivered on: 21 September 1993 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Flats 1A,b and c 88 drayton gardens london sw 10. Outstanding |
23 July 1990 | Delivered on: 4 August 1990 Persons entitled: B.M. Samuels Finance Group PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats a and b lee house drayton gardens, london sw 10. Outstanding |
9 March 1989 | Delivered on: 17 March 1989 Persons entitled: Barclays 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: 7,Mountview road hornsey l/b of islington title no LN43346. Outstanding |
9 December 1986 | Delivered on: 23 December 1986 Persons entitled: Barclays 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: 105 priory road west hampstead camden title no ln 281979. Outstanding |
13 January 1986 | Delivered on: 22 January 1986 Persons entitled: Barclays 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: 45-47 goring road. Bounds green enfield london t/no. Mx 441785. Outstanding |
13 January 1986 | Delivered on: 22 January 1986 Persons entitled: Barclays 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: 40 anerley hill, bromley london. T/no. Ggl 25138. Outstanding |
20 March 1984 | Delivered on: 28 March 1984 Persons entitled: Barclays 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/Hold 94 westwood hill sydenham, lewisham london title no sgl 314599. Outstanding |
7 July 1980 | Delivered on: 15 July 1980 Persons entitled: Barclays Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 44-44A. & 44B croydon road. Penge. Bromley london SE20 title no: sgl 285445. Outstanding |
24 April 1980 | Delivered on: 7 May 1980 Persons entitled: Barclays 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: 80 and 82 homesdale road, bromley, london. Title no. Sgl 238121. Outstanding |
11 September 1969 | Delivered on: 30 September 1969 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 martindale road, london, S.W.12. Outstanding |
14 December 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
---|---|
23 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
12 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
10 May 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
19 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
19 July 2017 | Notification of Bernard Maurice Samuels as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Bernard Maurice Samuels as a person with significant control on 6 April 2016 (2 pages) |
18 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
18 May 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
15 February 2017 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 15 February 2017 (1 page) |
15 February 2017 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 15 February 2017 (1 page) |
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
30 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 May 2016 | Registered 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 2016 | Registered 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) |
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
17 July 2008 | Return made up to 17/06/08; no change of members (10 pages) |
17 July 2008 | Return made up to 17/06/08; no change of members (10 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 July 2007 | Return made up to 17/06/07; no change of members (9 pages) |
10 July 2007 | Return made up to 17/06/07; no change of members (9 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 June 2006 | Return made up to 17/06/06; full list of members (9 pages) |
30 June 2006 | Return made up to 17/06/06; full list of members (9 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 June 2005 | Return made up to 17/06/05; full list of members (9 pages) |
30 June 2005 | Return made up to 17/06/05; full list of members (9 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
30 June 2004 | Return made up to 17/06/04; full list of members (9 pages) |
30 June 2004 | Return made up to 17/06/04; full list of members (9 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 June 2003 | Return made up to 17/06/03; full list of members (9 pages) |
27 June 2003 | Return made up to 17/06/03; full list of members (9 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 March 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
2 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
2 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
3 July 2001 | Return made up to 17/06/01; full list of members (9 pages) |
3 July 2001 | Return made up to 17/06/01; full list of members (9 pages) |
12 July 2000 | Return made up to 17/06/00; full list of members (9 pages) |
12 July 2000 | Return made up to 17/06/00; full list of members (9 pages) |
17 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
17 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
24 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
30 April 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
30 April 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
27 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 July 1998 | Return made up to 27/06/98; full list of members (10 pages) |
27 July 1998 | Return made up to 27/06/98; full list of members (10 pages) |
30 April 1998 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
30 April 1998 | Accounting reference date extended from 30/09/97 to 31/01/98 (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
28 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
21 July 1997 | Return made up to 27/06/97; no change of members (8 pages) |
21 July 1997 | Resolutions
|
21 July 1997 | Resolutions
|
21 July 1997 | Return made up to 27/06/97; no change of members (8 pages) |
18 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
18 June 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 July 1995 | Return made up to 27/06/95; full list of members (12 pages) |
20 July 1995 | Return made up to 27/06/95; full list of members (12 pages) |
30 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
30 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |