Barnet
Hertfordshire
EN5 3BH
Director Name | Mr Bernard Maurice Samuels |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2005(5 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 05 December 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 78 Marsh Lane Mill Hill London NW7 4NX |
Secretary Name | Sarah Jane Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2005(5 days after company formation) |
Appointment Duration | 4 years (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | 9 Manor Hights Blattner Close Elstree WD6 3PD |
Director Name | Mr Bhupendra Vinodrai Patel |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(8 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Windermere Avenue Wembley Middlesex HA9 8QU |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | bmsamuels.com |
---|---|
Email address | [email protected] |
Telephone | 020 83499090 |
Telephone region | London |
Registered Address | York House Empire Way Wembley Middlesex HA9 0FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
1 at £1 | Bm Samuels Finance Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,600,000 |
Gross Profit | £723,571 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
10 January 2017 | Voluntary strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow 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 HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
28 January 2015 | Application to strike the company off the register (3 pages) |
28 January 2015 | Application to strike the company off the register (3 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Termination of appointment of Bhupendra Patel as a director (1 page) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Termination of appointment of Bhupendra Patel as a director (1 page) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
18 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
18 November 2013 | Full accounts made up to 30 June 2013 (13 pages) |
3 July 2013 | Previous accounting period shortened from 31 January 2014 to 30 June 2013 (1 page) |
3 July 2013 | Previous accounting period shortened from 31 January 2014 to 30 June 2013 (1 page) |
4 June 2013 | Full accounts made up to 31 January 2013 (13 pages) |
4 June 2013 | Full accounts made up to 31 January 2013 (13 pages) |
28 March 2013 | Appointment of Bhupendra Vinodrai Patel as a director (3 pages) |
28 March 2013 | Appointment of Bhupendra Vinodrai Patel as a director (3 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Director's details changed for Mr Andrew Darren Samuels on 1 April 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr Andrew Darren Samuels on 1 April 2012 (2 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Director's details changed for Mr Andrew Darren Samuels on 1 April 2012 (2 pages) |
21 May 2012 | Full accounts made up to 31 January 2012 (13 pages) |
21 May 2012 | Full accounts made up to 31 January 2012 (13 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Full accounts made up to 31 January 2011 (13 pages) |
2 June 2011 | Full accounts made up to 31 January 2011 (13 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Full accounts made up to 31 January 2010 (13 pages) |
14 June 2010 | Full accounts made up to 31 January 2010 (13 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Full accounts made up to 31 January 2009 (16 pages) |
13 November 2009 | Full accounts made up to 31 January 2009 (16 pages) |
6 April 2009 | Director's change of particulars / andrew samuels / 24/03/2009 (1 page) |
6 April 2009 | Director's change of particulars / andrew samuels / 24/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / andrew samuels / 20/03/2009 (2 pages) |
20 March 2009 | Director's change of particulars / andrew samuels / 20/03/2009 (2 pages) |
9 March 2009 | Appointment terminated secretary sarah samuels (1 page) |
9 March 2009 | Appointment terminated secretary sarah samuels (1 page) |
25 February 2009 | Full accounts made up to 31 January 2008 (14 pages) |
25 February 2009 | Full accounts made up to 31 January 2008 (14 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
4 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
8 August 2008 | Return made up to 03/02/08; no change of members
|
8 August 2008 | Return made up to 03/02/08; no change of members
|
9 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Full accounts made up to 31 January 2007 (18 pages) |
24 October 2007 | Full accounts made up to 31 January 2007 (18 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 03/02/07; full list of members (7 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Full accounts made up to 31 January 2006 (13 pages) |
4 August 2006 | Full accounts made up to 31 January 2006 (13 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (11 pages) |
14 February 2006 | Return made up to 03/02/06; full list of members (11 pages) |
18 January 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
18 January 2006 | Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | New director appointed (2 pages) |
2 March 2005 | New director appointed (6 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (6 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | New director appointed (2 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Resolutions
|
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Incorporation (11 pages) |
3 February 2005 | Incorporation (11 pages) |