London
N3 2JX
Director Name | Mr Bernard Maurice Samuels |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(17 years, 11 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 314 Regents Park Road London N3 2JX |
Director Name | Mrs Toni Valerie Samuels |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(17 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 London N3 2JX |
Director Name | Mr Andrew Darren Samuels |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2009(36 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 314 Regents Park Road Finchley London N3 2JX |
Secretary Name | Mr Bernard Maurice Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(17 years, 11 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 03 July 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Marsh Lane Mill Hill London NW7 4NX |
Website | bmsamuels.com |
---|---|
Email address | [email protected] |
Telephone | 020 83499090 |
Telephone region | London |
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 |
40 at £1 | Bm Samuels Finance Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,002 |
Net Worth | £507,567 |
Cash | £31,518 |
Current Liabilities | £39,101 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
4 July 1979 | Delivered on: 16 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: F/H mortgage debt secured on 74, moray road, islington london borough of islington title no ngl 226130. Outstanding |
---|---|
16 February 1978 | Delivered on: 6 March 1978 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: 107 warwick avenue, westminster london W8 title no ngl 180315. Outstanding |
16 February 1978 | Delivered on: 6 March 1978 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: 27 comyn rd, wandsworth london, sw 11 title no ln 192762. Outstanding |
27 January 1977 | Delivered on: 8 February 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: Mortgage debts secured on 45, vineyard road, wimbledon, london borough of merton title no sgl 129873. Outstanding |
9 December 1974 | Delivered on: 16 December 1974 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: Approx, 1.26, acres of land on the north-east side of industry road, off carlton rd, barnsley, south yorkshire. Outstanding |
19 September 1974 | Delivered on: 10 October 1974 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 114 shooters hill rd, greenwich title no ln 177600. Outstanding |
2 September 1974 | Delivered on: 5 September 1974 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: 61 ringford road wandsworth, london SW18. Outstanding |
28 August 1974 | Delivered on: 4 September 1974 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: The kiddlywink fore st boscastle cornwall. Outstanding |
8 July 1994 | Delivered on: 12 July 1994 Persons entitled: Bm Samuels Finance Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 5 garnett road hampstead london NW3. Fixed and floating charges over all the assets estate and undertaking of the company. Outstanding |
21 January 1994 | Delivered on: 8 February 1994 Persons entitled: B.M.Samuels Finance Group PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12B ambrose avenue london NW41. Outstanding |
24 July 1987 | Delivered on: 31 July 1987 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or b m samuels finance group PLC 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 |
21 April 1980 | Delivered on: 25 April 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 charge on undertaking and all property and assets present and future including goodwill book debts uncalled capital with all buildings fixtures fixed plant and machinery. Outstanding |
22 August 1979 | Delivered on: 29 August 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 8 garrick rd greenford london borough of ealing MX122381. Outstanding |
28 August 1974 | Delivered on: 4 September 1974 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: 93 st. Michaels road tilehurst reading berkshire. Outstanding |
27 June 2023 | Confirmation statement made on 13 June 2023 with updates (5 pages) |
---|---|
22 June 2023 | Director's details changed for Mr Andrew Darren Samuels on 1 May 2023 (2 pages) |
22 June 2023 | Director's details changed for Mrs Toni Valerie Samuels on 1 May 2023 (2 pages) |
22 June 2023 | Director's details changed for Mr Bernard Maurice Samuels on 1 May 2023 (2 pages) |
13 June 2023 | Change of details for B.M.Samuels Finance Group Plc as a person with significant control on 9 February 2023 (2 pages) |
24 May 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
17 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
6 June 2022 | Director's details changed for Mrs Toni Valerie Samuels on 2 March 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr Bernard Maurice Samuels on 2 March 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr Andrew Darren Samuels on 17 February 2022 (2 pages) |
6 June 2022 | Secretary's details changed for Mrs Toni Valerie Samuels on 2 March 2022 (1 page) |
28 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
15 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
15 May 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 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 14 February 2017 (1 page) |
14 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 14 February 2017 (1 page) |
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
31 May 2016 | Full accounts made up to 31 January 2016 (13 pages) |
31 May 2016 | Full accounts made up to 31 January 2016 (13 pages) |
24 May 2016 | Registered office address changed from 314 Regents Park Road Finchley London N3 2JX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from 314 Regents Park Road Finchley London N3 2JX to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
6 May 2015 | Full accounts made up to 31 January 2015 (12 pages) |
6 May 2015 | Full accounts made up to 31 January 2015 (12 pages) |
25 July 2014 | Full accounts made up to 31 January 2014 (13 pages) |
25 July 2014 | Full accounts made up to 31 January 2014 (13 pages) |
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Accounts made up to 31 January 2013 (12 pages) |
25 April 2013 | Accounts made up to 31 January 2013 (12 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts made up to 31 January 2012 (12 pages) |
20 April 2012 | Accounts made up to 31 January 2012 (12 pages) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts made up to 31 January 2011 (12 pages) |
4 May 2011 | Accounts made up to 31 January 2011 (12 pages) |
29 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Accounts made up to 31 January 2010 (12 pages) |
8 April 2010 | Accounts made up to 31 January 2010 (12 pages) |
13 November 2009 | Accounts made up to 31 January 2009 (15 pages) |
13 November 2009 | Accounts made up to 31 January 2009 (15 pages) |
2 November 2009 | Appointment of Mr Andrew Darren Samuels as a director (2 pages) |
2 November 2009 | Appointment of Mr Andrew Darren Samuels as a director (2 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
25 February 2009 | Accounts made up to 31 January 2008 (13 pages) |
25 February 2009 | Accounts made up to 31 January 2008 (13 pages) |
17 July 2008 | Return made up to 13/06/08; no change of members (12 pages) |
17 July 2008 | Return made up to 13/06/08; no change of members (12 pages) |
9 November 2007 | Accounts made up to 31 January 2007 (14 pages) |
9 November 2007 | Accounts made up to 31 January 2007 (14 pages) |
16 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
16 July 2007 | Return made up to 13/06/07; no change of members (7 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 315 regents park road london N3 1DP (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: 315 regents park road london N3 1DP (1 page) |
30 June 2006 | Full accounts made up to 31 January 2006 (14 pages) |
30 June 2006 | Return made up to 13/06/06; full list of members (10 pages) |
30 June 2006 | Full accounts made up to 31 January 2006 (14 pages) |
30 June 2006 | Return made up to 13/06/06; full list of members (10 pages) |
22 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
24 March 2005 | Full accounts made up to 31 January 2005 (13 pages) |
24 March 2005 | Full accounts made up to 31 January 2005 (13 pages) |
25 August 2004 | Full accounts made up to 31 January 2004 (13 pages) |
25 August 2004 | Full accounts made up to 31 January 2004 (13 pages) |
29 June 2004 | Return made up to 13/06/04; full list of members (10 pages) |
29 June 2004 | Return made up to 13/06/04; full list of members (10 pages) |
18 June 2003 | Return made up to 13/06/03; full list of members (10 pages) |
18 June 2003 | Return made up to 13/06/03; full list of members (10 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) |
19 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 13/06/02; full list of members (7 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) |
20 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 13/06/01; full list of members (6 pages) |
12 July 2000 | Return made up to 13/06/00; full list of members (10 pages) |
12 July 2000 | Return made up to 13/06/00; full list of members (10 pages) |
23 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
23 May 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
18 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
29 April 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
7 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
7 July 1998 | Return made up to 13/06/98; no change of members (8 pages) |
7 July 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
7 July 1998 | Return made up to 13/06/98; no change of members (8 pages) |
6 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
19 June 1997 | Return made up to 13/06/97; no change of members (7 pages) |
19 June 1997 | Return made up to 13/06/97; no change of members (7 pages) |
15 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
15 July 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
15 July 1996 | Return made up to 13/06/96; full list of members (9 pages) |
15 July 1996 | Return made up to 13/06/96; full list of members (9 pages) |
7 June 1996 | Registered office changed on 07/06/96 from: 37 watford way hendon london NW4 3JH (1 page) |
7 June 1996 | Registered office changed on 07/06/96 from: 37 watford way hendon london NW4 3JH (1 page) |
3 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
3 August 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
28 June 1995 | Return made up to 13/06/95; no change of members (7 pages) |
28 June 1995 | Return made up to 13/06/95; no change of members (7 pages) |