Company NameB.M. Samuels Finance Group Ltd
Company StatusActive
Company Number01055337
CategoryPrivate Limited Company
Incorporation Date22 May 1972(51 years, 11 months ago)
Previous NamesB.M. Samuels (Management) Limited and B.M. Samuels Finance Group P.L.C.

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chenies Place
Arkley
Hertfordshire
EN5 3BH
Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Director NameMrs Toni Valerie Samuels
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1991(19 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Marsh Lane
Mill Hill
London
Nw7
Secretary NameMr Bernard Maurice Samuels
NationalityBritish
StatusCurrent
Appointed19 February 2009(36 years, 9 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Director NameMr Alan Craig Samuels
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(47 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Director NameMrs Thelma Waller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(19 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 23 May 2001)
RoleCompany Director
Correspondence Address16 Glebe Close
Hemel Hempstead
Hertfordshire
HP3 9PA
Secretary NameMrs Thelma Waller
NationalityBritish
StatusResigned
Appointed11 July 1991(19 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 23 May 2001)
RoleCompany Director
Correspondence Address16 Glebe Close
Hemel Hempstead
Hertfordshire
HP3 9PA
Secretary NameSarah Jane Samuels
NationalityBritish
StatusResigned
Appointed01 June 2001(29 years after company formation)
Appointment Duration7 years, 8 months (resigned 19 February 2009)
RoleCompany Director
Correspondence Address1 Winifred Close
Arkley
Barnet
Hertfordshire
EN5 3LR

Contact

Websitewww.bmsamuels.com
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

38.4k at £0.1Andrew Darren Samuels
7.46%
Ordinary
229.5k at £0.1Trustees Of T.v. Samuels 1998 Settlement
44.57%
Ordinary
146.7k at £0.1Trustees Of B.m. Samuels 1998 Settlement
28.48%
Ordinary
91.6k at £0.1Trustee Of A.d. Samuels Trust
17.79%
Ordinary
8.8k at £0.1Toni Samuels Discretionary Settlement
1.70%
Ordinary

Financials

Year2014
Turnover£8,255,982
Gross Profit£5,231,875
Net Worth£15,461,757
Cash£1,966,887
Current Liabilities£6,917,816

Accounts

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

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

2 August 2013Delivered on: 6 August 2013
Satisfied on: 11 September 2013
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: The f/h property of 211 blackstock road islington london t/no AGL282749.
Fully Satisfied
31 July 2013Delivered on: 3 August 2013
Satisfied on: 11 September 2013
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: The f/h property of 29-39 canning road, islington, london, t/no: AGL283482.
Fully Satisfied
31 July 2013Delivered on: 3 August 2013
Satisfied on: 11 September 2013
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: The f/h property of 211 blackstock road, islington, london, t/no: AGL282749.
Fully Satisfied
14 March 2002Delivered on: 16 March 2002
Satisfied on: 8 August 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flats 1 and 4 st saviours house 60 george row london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
30 January 1998Delivered on: 9 February 1998
Satisfied on: 21 August 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 bilthorpe road billingborough lincs t/n LL135895. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 September 1993Delivered on: 21 September 1993
Satisfied on: 21 August 2003
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 1,a,b,and c,88 drayton gardens london SW10. 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
17 February 1988Delivered on: 23 February 1988
Satisfied on: 21 August 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or industrious builders (developments) limited to the chargee on any account whatsoever.
Particulars: 22 biddulph road, maida vale london borough of city of westminster title no ngl 194287.
Fully Satisfied
2 August 2013Delivered on: 6 August 2013
Satisfied on: 11 September 2013
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: The f/h property to be registered at land registry under t/no AGL283482.
Fully Satisfied
29 April 2005Delivered on: 14 May 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: A fixed and floating charge over all property and assets including all uncalled capital of the company.
Outstanding
12 November 2019Delivered on: 16 November 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
24 February 2016Delivered on: 4 March 2016
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: Flat 6, 12 egerton gardens, london.
Outstanding
2 September 2015Delivered on: 22 September 2015
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Particulars: Flat 2 24 lennox gardens london.
Outstanding
22 April 2015Delivered on: 13 May 2015
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding
22 April 2015Delivered on: 13 May 2015
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding
22 April 2015Delivered on: 13 May 2015
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding
22 April 2015Delivered on: 13 May 2015
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding
22 April 2015Delivered on: 13 May 2015
Persons entitled: Arbuthnot Latham & Co Limited

Classification: A registered charge
Outstanding
28 October 2014Delivered on: 18 November 2014
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: A registered charge
Particulars: Land on the west side of legard road known as legard works legard road london t/no NGL323104.
Outstanding
10 September 2013Delivered on: 11 September 2013
Persons entitled: Arbuthnot Latham & Co.,Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
10 September 2013Delivered on: 11 September 2013
Persons entitled: Arbuthnot Latham & Co.,Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
10 September 2013Delivered on: 11 September 2013
Persons entitled: Arbuthnot Latham & Co.,Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
10 September 2013Delivered on: 11 September 2013
Persons entitled: Arbuthnot Latham & Co.,Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
24 July 1987Delivered on: 31 July 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to and/or moorquest limited 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

31 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
10 October 2023Accounts for a medium company made up to 31 January 2023 (24 pages)
22 February 2023Change of details for Mrs Toni Valerie Samuels as a person with significant control on 18 January 2023 (2 pages)
21 February 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
21 February 2023Change of details for Mrs Toni Valerie Samuels as a person with significant control on 18 January 2023 (2 pages)
21 February 2023Director's details changed for Mr Andrew Darren Samuels on 18 January 2023 (2 pages)
21 February 2023Director's details changed for Mr Alan Craig Samuels on 18 January 2023 (2 pages)
21 February 2023Change of details for Mr Bernard Maurice Samuels as a person with significant control on 18 January 2023 (2 pages)
21 February 2023Director's details changed for Mr Bernard Maurice Samuels on 18 January 2023 (2 pages)
21 February 2023Director's details changed for Mrs Toni Valerie Samuels on 18 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 2023Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 January 2023Certificate of re-registration from Public Limited Company to Private (1 page)
3 January 2023Re-registration of Memorandum and Articles (38 pages)
20 December 2022Secretary's details changed for Mr Bernard Maurice Samuels on 15 December 2022 (1 page)
20 December 2022Director's details changed for Mrs Toni Valerie Samuels on 15 December 2022 (2 pages)
20 December 2022Director's details changed for Mr Bernard Maurice Samuels on 15 December 2022 (2 pages)
20 December 2022Director's details changed for Mr Andrew Darren Samuels on 15 December 2022 (2 pages)
30 July 2022Full accounts made up to 31 January 2022 (27 pages)
10 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
31 July 2021Full accounts made up to 31 January 2021 (28 pages)
21 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
31 October 2020Full accounts made up to 31 January 2020 (26 pages)
23 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
16 November 2019Registration of charge 010553370023, created on 12 November 2019 (41 pages)
20 August 2019Appointment of Mr Alan Craig Samuels as a director on 16 August 2019 (2 pages)
31 July 2019Full accounts made up to 31 January 2019 (25 pages)
24 June 2019Satisfaction of charge 010553370012 in full (1 page)
24 June 2019Satisfaction of charge 010553370016 in full (1 page)
24 June 2019Satisfaction of charge 010553370017 in full (1 page)
24 June 2019Satisfaction of charge 010553370019 in full (1 page)
24 June 2019Satisfaction of charge 010553370015 in full (1 page)
24 June 2019Satisfaction of charge 010553370018 in full (1 page)
24 June 2019Satisfaction of charge 010553370020 in full (1 page)
24 June 2019Satisfaction of charge 010553370011 in full (1 page)
24 June 2019Satisfaction of charge 010553370014 in full (1 page)
24 June 2019Satisfaction of charge 010553370013 in full (1 page)
24 June 2019Satisfaction of charge 010553370021 in full (1 page)
24 June 2019Satisfaction of charge 010553370022 in full (1 page)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
6 August 2018Full accounts made up to 31 January 2018 (24 pages)
29 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
4 August 2017Full accounts made up to 31 January 2017 (18 pages)
4 August 2017Full accounts made up to 31 January 2017 (18 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
19 January 2017Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 19 January 2017 (1 page)
19 January 2017Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 19 January 2017 (1 page)
4 August 2016Group of companies' accounts made up to 31 January 2016 (28 pages)
4 August 2016Group of companies' accounts made up to 31 January 2016 (28 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)
4 March 2016Registration of charge 010553370022, created on 24 February 2016 (9 pages)
4 March 2016Registration of charge 010553370022, created on 24 February 2016 (9 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 51,493
(7 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 51,493
(7 pages)
22 September 2015Registration of charge 010553370021, created on 2 September 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
22 September 2015Registration of charge 010553370021, created on 2 September 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
22 September 2015Registration of charge 010553370021, created on 2 September 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
30 July 2015Group of companies' accounts made up to 31 January 2015 (25 pages)
30 July 2015Group of companies' accounts made up to 31 January 2015 (25 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 51,493
(6 pages)
27 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 51,493
(6 pages)
13 May 2015Registration of charge 010553370016, created on 22 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
13 May 2015Registration of charge 010553370016, created on 22 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
13 May 2015Registration of charge 010553370018, created on 22 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
13 May 2015Registration of charge 010553370020, created on 22 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
13 May 2015Registration of charge 010553370019, created on 22 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
13 May 2015Registration of charge 010553370017, created on 22 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
13 May 2015Registration of charge 010553370018, created on 22 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
13 May 2015Registration of charge 010553370020, created on 22 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
13 May 2015Registration of charge 010553370019, created on 22 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
13 May 2015Registration of charge 010553370017, created on 22 April 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
18 November 2014Registration of charge 010553370015, created on 28 October 2014 (5 pages)
18 November 2014Registration of charge 010553370015, created on 28 October 2014 (5 pages)
25 July 2014Group of companies' accounts made up to 31 January 2014 (24 pages)
25 July 2014Group of companies' accounts made up to 31 January 2014 (24 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 51,493
(6 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 51,493
(6 pages)
11 September 2013Registration of charge 010553370013 (6 pages)
11 September 2013Satisfaction of charge 010553370007 in full (4 pages)
11 September 2013Satisfaction of charge 010553370007 in full (4 pages)
11 September 2013Registration of charge 010553370012 (6 pages)
11 September 2013Registration of charge 010553370013 (6 pages)
11 September 2013Satisfaction of charge 010553370008 in full (4 pages)
11 September 2013Satisfaction of charge 010553370009 in full (4 pages)
11 September 2013Satisfaction of charge 010553370009 in full (4 pages)
11 September 2013Satisfaction of charge 010553370010 in full (4 pages)
11 September 2013Registration of charge 010553370014 (6 pages)
11 September 2013Registration of charge 010553370012 (6 pages)
11 September 2013Registration of charge 010553370011 (6 pages)
11 September 2013Registration of charge 010553370014 (6 pages)
11 September 2013Satisfaction of charge 010553370010 in full (4 pages)
11 September 2013Satisfaction of charge 010553370008 in full (4 pages)
11 September 2013Registration of charge 010553370011 (6 pages)
6 August 2013Registration of charge 010553370009 (6 pages)
6 August 2013Registration of charge 010553370010 (6 pages)
6 August 2013Registration of charge 010553370009 (6 pages)
6 August 2013Registration of charge 010553370010 (6 pages)
3 August 2013Registration of charge 010553370008 (6 pages)
3 August 2013Registration of charge 010553370007 (6 pages)
3 August 2013Registration of charge 010553370007 (6 pages)
3 August 2013Registration of charge 010553370008 (6 pages)
31 July 2013Group of companies' accounts made up to 31 January 2013 (24 pages)
31 July 2013Group of companies' accounts made up to 31 January 2013 (24 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
1 August 2012Group of companies' accounts made up to 31 January 2012 (24 pages)
1 August 2012Group of companies' accounts made up to 31 January 2012 (24 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (6 pages)
20 July 2011Group of companies' accounts made up to 31 January 2011 (24 pages)
20 July 2011Group of companies' accounts made up to 31 January 2011 (24 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
1 June 2011Director's details changed for Mr Andrew Darren Samuels on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Mr Andrew Darren Samuels on 1 June 2011 (2 pages)
1 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (6 pages)
1 June 2011Director's details changed for Mr Andrew Darren Samuels on 1 June 2011 (2 pages)
22 July 2010Group of companies' accounts made up to 31 January 2010 (24 pages)
22 July 2010Group of companies' accounts made up to 31 January 2010 (24 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
27 September 2009Group of companies' accounts made up to 31 January 2009 (24 pages)
27 September 2009Group of companies' accounts made up to 31 January 2009 (24 pages)
9 June 2009Secretary appointed mr bernard maurice samuels (1 page)
9 June 2009Return made up to 22/05/09; full list of members (4 pages)
9 June 2009Return made up to 22/05/09; full list of members (4 pages)
9 June 2009Secretary appointed mr bernard maurice samuels (1 page)
9 March 2009Appointment terminated secretary sarah samuels (1 page)
9 March 2009Appointment terminated secretary sarah samuels (1 page)
28 August 2008Group of companies' accounts made up to 31 January 2008 (23 pages)
28 August 2008Group of companies' accounts made up to 31 January 2008 (23 pages)
20 June 2008Return made up to 22/05/08; no change of members (11 pages)
20 June 2008Return made up to 22/05/08; no change of members (11 pages)
14 November 2007Group of companies' accounts made up to 31 January 2007 (25 pages)
14 November 2007Group of companies' accounts made up to 31 January 2007 (25 pages)
11 July 2007Return made up to 22/05/07; no change of members (7 pages)
11 July 2007Return made up to 22/05/07; no change of members (7 pages)
25 August 2006Group of companies' accounts made up to 31 January 2006 (23 pages)
25 August 2006Group of companies' accounts made up to 31 January 2006 (23 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2006Return made up to 22/05/06; full list of members (12 pages)
1 June 2006Return made up to 22/05/06; full list of members (12 pages)
24 August 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
24 August 2005Group of companies' accounts made up to 31 January 2005 (22 pages)
6 June 2005Return made up to 22/05/05; full list of members (8 pages)
6 June 2005Return made up to 22/05/05; full list of members (8 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
27 August 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
27 August 2004Group of companies' accounts made up to 31 January 2004 (24 pages)
20 May 2004Return made up to 22/05/04; full list of members (12 pages)
20 May 2004Return made up to 22/05/04; full list of members (12 pages)
30 August 2003Group of companies' accounts made up to 31 January 2003 (24 pages)
30 August 2003Group of companies' accounts made up to 31 January 2003 (24 pages)
21 August 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Declaration of satisfaction of mortgage/charge (1 page)
6 June 2003Return made up to 22/05/03; full list of members (12 pages)
6 June 2003Return made up to 22/05/03; full list of members (12 pages)
23 August 2002Group of companies' accounts made up to 31 January 2002 (23 pages)
23 August 2002Group of companies' accounts made up to 31 January 2002 (23 pages)
5 June 2002Return made up to 22/05/02; full list of members (12 pages)
5 June 2002Return made up to 22/05/02; full list of members (12 pages)
16 March 2002Particulars of mortgage/charge (4 pages)
16 March 2002Particulars of mortgage/charge (4 pages)
28 August 2001Group of companies' accounts made up to 31 January 2001 (26 pages)
28 August 2001Group of companies' accounts made up to 31 January 2001 (26 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned;director resigned (1 page)
17 July 2001Secretary resigned;director resigned (1 page)
15 June 2001Return made up to 22/05/01; full list of members (8 pages)
15 June 2001Return made up to 22/05/01; full list of members (8 pages)
14 August 2000Full group accounts made up to 31 January 2000 (24 pages)
14 August 2000Full group accounts made up to 31 January 2000 (24 pages)
12 June 2000Return made up to 07/06/00; full list of members (12 pages)
12 June 2000Return made up to 07/06/00; full list of members (12 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
19 August 1999Full group accounts made up to 31 January 1999 (26 pages)
19 August 1999Full group accounts made up to 31 January 1999 (26 pages)
23 June 1999Return made up to 07/06/99; full list of members (6 pages)
23 June 1999Return made up to 07/06/99; full list of members (6 pages)
25 August 1998Full group accounts made up to 31 January 1998 (23 pages)
25 August 1998Full group accounts made up to 31 January 1998 (23 pages)
10 June 1998Return made up to 07/06/98; no change of members (8 pages)
10 June 1998Return made up to 07/06/98; no change of members (8 pages)
9 February 1998Particulars of mortgage/charge (4 pages)
9 February 1998Particulars of mortgage/charge (4 pages)
28 August 1997Full group accounts made up to 31 January 1997 (20 pages)
28 August 1997Full group accounts made up to 31 January 1997 (20 pages)
23 July 1997Return made up to 07/06/97; full list of members (9 pages)
23 July 1997Return made up to 07/06/97; full list of members (9 pages)
25 February 1997£ ic 73615/51492 24/01/97 £ sr [email protected]=22123 (1 page)
25 February 1997£ ic 73615/51492 24/01/97 £ sr [email protected]=22123 (1 page)
25 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
11 February 1997Ad 24/01/97--------- £ si [email protected]=10298 £ ic 63317/73615 (2 pages)
11 February 1997Particulars of contract relating to shares (4 pages)
11 February 1997Particulars of contract relating to shares (4 pages)
11 February 1997Ad 24/01/97--------- £ si [email protected]=10298 £ ic 63317/73615 (2 pages)
15 July 1996Full group accounts made up to 31 January 1996 (22 pages)
15 July 1996Full group accounts made up to 31 January 1996 (22 pages)
18 June 1996Return made up to 07/06/96; full list of members
  • 363(287) ‐ Registered office changed on 18/06/96
(9 pages)
18 June 1996Return made up to 07/06/96; full list of members
  • 363(287) ‐ Registered office changed on 18/06/96
(9 pages)
3 August 1995Full group accounts made up to 31 January 1995 (21 pages)
3 August 1995Full group accounts made up to 31 January 1995 (21 pages)
27 June 1995Return made up to 07/06/95; no change of members (7 pages)
27 June 1995Return made up to 07/06/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
22 May 1972Incorporation (18 pages)
22 May 1972Incorporation (18 pages)