Company NameSamuel Findings & Jewellers Limited
Company StatusActive
Company Number01773167
CategoryPrivate Limited Company
Incorporation Date25 November 1983(40 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Sadrudin Ali Nathoo
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleWholesaler Of Jewellerey Compo
Country of ResidenceEngland
Correspondence Address14 St Cross Street
Hatton Garden
London
EC1N 8UN
Director NameMrs Muneera Anushka Valkema
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(30 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 St Cross Street
Hatton Garden
London
EC1N 8UN
Director NameRoelf Arend Willem Valkema
Date of BirthMarch 1974 (Born 50 years ago)
NationalityDutch
StatusCurrent
Appointed11 January 2024(40 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St Cross Street
Hatton Garden
London
EC1N 8UN
Secretary NameMr Roger Michael Peacey
NationalityBritish
StatusResigned
Appointed09 July 1991(7 years, 7 months after company formation)
Appointment Duration12 years (resigned 08 July 2003)
RoleCompany Director
Correspondence Address19 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Secretary NameM.C. Accounting Limited (Corporation)
StatusResigned
Appointed01 July 2001(17 years, 7 months after company formation)
Appointment Duration9 years (resigned 09 July 2010)
Correspondence AddressAbacus House
19 Manor Close
Tunbridge Wells
Kent
TN4 8YB

Contact

Websitewww.samuelfindings.co.uk
Email address[email protected]
Telephone020 78310657
Telephone regionLondon

Location

Registered Address14 St Cross Street
Hatton Garden
London
EC1N 8UN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£120,355
Cash£31,738
Current Liabilities£212,066

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

23 April 1985Delivered on: 14 May 1985
Satisfied on: 1 November 2000
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: (Including trade fixtures). 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

Filing History

29 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
4 August 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
8 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
5 July 2019Registered office address changed from Unit 7F Dukes Yard Acme Road Watford Hertfordshire WD24 5AL England to 14 st Cross Street Hatton Garden London EC1N 8UN on 5 July 2019 (1 page)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
18 January 2019Registered office address changed from 14 st Cross Street Hatton Garden London EC1N 8UN to Unit 7F Dukes Yard Acme Road Watford Hertfordshire WD24 5AL on 18 January 2019 (1 page)
6 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Notification of Muneera Anushka Mahendru as a person with significant control on 15 February 2017 (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Notification of Muneera Anushka Mahendru as a person with significant control on 15 February 2017 (2 pages)
29 June 2017Change of details for Mr Sadrudin Ali Nathoo as a person with significant control on 15 February 2017 (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Withdrawal of a person with significant control statement on 29 June 2017 (2 pages)
29 June 2017Change of details for Mr Sadrudin Ali Nathoo as a person with significant control on 15 February 2017 (2 pages)
29 June 2017Notification of Muneera Anushka Mahendru as a person with significant control on 29 June 2017 (2 pages)
28 June 2017Director's details changed for Mrs Muneera Anushka Mahendru on 15 February 2017 (2 pages)
28 June 2017Director's details changed for Mr Sadrudin Ali Nathoo on 17 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Sadrudin Ali Nathoo on 17 June 2017 (2 pages)
28 June 2017Director's details changed for Mrs Muneera Anushka Mahendru on 15 February 2017 (2 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
27 February 2014Appointment of Mrs Muneera Anushka Mahendru as a director (2 pages)
27 February 2014Appointment of Mrs Muneera Anushka Mahendru as a director (2 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(3 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(3 pages)
17 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(3 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 August 2010Director's details changed for Mr Sadrudin Ali Nathoo on 9 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Sadrudin Ali Nathoo on 9 July 2010 (2 pages)
19 August 2010Termination of appointment of M.C. Accounting Limited as a secretary (1 page)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
19 August 2010Director's details changed for Mr Sadrudin Ali Nathoo on 9 July 2010 (2 pages)
19 August 2010Termination of appointment of M.C. Accounting Limited as a secretary (1 page)
19 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 July 2009Return made up to 09/07/09; full list of members (3 pages)
16 July 2009Return made up to 09/07/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
7 August 2008Return made up to 09/07/08; full list of members (3 pages)
7 August 2008Return made up to 09/07/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 September 2007Return made up to 09/07/07; full list of members (6 pages)
17 September 2007Return made up to 09/07/07; full list of members (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 August 2006Return made up to 09/07/06; full list of members (6 pages)
2 August 2006Return made up to 09/07/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 July 2005Return made up to 09/07/05; full list of members (6 pages)
28 July 2005Return made up to 09/07/05; full list of members (6 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 July 2004Return made up to 09/07/04; full list of members (6 pages)
7 July 2004Return made up to 09/07/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 August 2003Return made up to 09/07/03; full list of members (7 pages)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Return made up to 09/07/03; full list of members (7 pages)
7 August 2003Secretary resigned (1 page)
7 August 2003Secretary resigned (1 page)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/02
(7 pages)
9 July 2002Return made up to 09/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/02
(7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 February 2002Registered office changed on 27/02/02 from: 46-47 chancery lane 4TH floor london WC2A 1BA (1 page)
27 February 2002Registered office changed on 27/02/02 from: 46-47 chancery lane 4TH floor london WC2A 1BA (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
3 August 2001Return made up to 09/07/01; full list of members (6 pages)
3 August 2001Return made up to 09/07/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Return made up to 09/07/00; full list of members (6 pages)
12 July 2000Return made up to 09/07/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 July 1999Return made up to 09/07/99; full list of members (5 pages)
12 July 1999Return made up to 09/07/99; full list of members (5 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
10 July 1998Return made up to 09/07/98; full list of members (5 pages)
10 July 1998Return made up to 09/07/98; full list of members (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
14 July 1997Return made up to 09/07/97; full list of members (5 pages)
14 July 1997Return made up to 09/07/97; full list of members (5 pages)
24 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
24 April 1997Accounts for a small company made up to 30 April 1996 (7 pages)
5 July 1996Return made up to 09/07/96; full list of members (5 pages)
5 July 1996Return made up to 09/07/96; full list of members (5 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
26 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 June 1995Return made up to 09/07/95; full list of members (5 pages)
28 June 1995Return made up to 09/07/95; full list of members (5 pages)