Mill Hill
London
NW7 4NX
Director Name | Mr Andrew Darren Samuels |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2007(4 days after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 314 Regents Park Road Finchley London N3 2JX |
Secretary Name | Mrs Toni Valerie Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 2007(4 days after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Co Director |
Country of Residence | GBR |
Correspondence Address | 78 Marsh Lane Mill Hill London Nw7 |
Director Name | Toni Valerie Samules |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2010(3 years after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 302-308 Preston Road Harrow Middlesex HA3 0QP |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2007(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 | 20 July 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | bmsamuels.com |
---|
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 |
1 at £1 | B.m. Samuels Finance Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,333 |
Net Worth | £47,939 |
Cash | £2,957 |
Current Liabilities | £330,230 |
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 | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
19 July 2010 | Delivered on: 20 July 2010 Persons entitled: Bindfare Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 315 regents park road london and parking spaces 8 and 9 t/no AGL198849; by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 January 2009 | Delivered on: 12 February 2009 Persons entitled: N F Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a suite 1 315 regents park road finchley london t/no NGL738434 and by way of floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
6 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
6 August 2018 | Cessation of B M Samuels Finance Group Plc as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of B.M.Samuels Finance Group P.L.C. as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of B.M.Samuels Finance Group P.L.C. as a person with significant control on 3 August 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
26 May 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 February 2017 | Registered office address changed from 315 Regents Park Road Finchley London N3 2JX England to 314 Regents Park Road Finchley London N3 2JX on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from 315 Regents Park Road Finchley London N3 2JX England to 314 Regents Park Road Finchley London N3 2JX on 8 February 2017 (1 page) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
28 July 2016 | Director's details changed for Mr Andrew Darren Samuels on 21 July 2015 (2 pages) |
28 July 2016 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 315 Regents Park Road Finchley London N3 2JX on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 315 Regents Park Road Finchley London N3 2JX on 28 July 2016 (1 page) |
28 July 2016 | Director's details changed for Mr Andrew Darren Samuels on 21 July 2015 (2 pages) |
10 June 2016 | Full accounts made up to 31 January 2016 (14 pages) |
10 June 2016 | Full accounts made up to 31 January 2016 (14 pages) |
24 May 2016 | Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to Landau Morley Llp York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Landau Morley Llp York House Empire Way Wembley Middlesex HA9 0FQ England 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 Landau Morley Llp York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
24 May 2016 | Registered office address changed from Landau Morley Llp York House Empire Way Wembley Middlesex HA9 0FQ England to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page) |
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 April 2015 | Full accounts made up to 31 January 2015 (13 pages) |
29 April 2015 | Full accounts made up to 31 January 2015 (13 pages) |
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
23 July 2014 | Full accounts made up to 31 January 2014 (13 pages) |
23 July 2014 | Full accounts made up to 31 January 2014 (13 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
3 June 2013 | Full accounts made up to 31 January 2013 (13 pages) |
3 June 2013 | Full accounts made up to 31 January 2013 (13 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Full accounts made up to 31 January 2012 (13 pages) |
11 May 2012 | Full accounts made up to 31 January 2012 (13 pages) |
2 August 2011 | Director's details changed for Toni Valerie Samuzes on 20 July 2011 (2 pages) |
2 August 2011 | Director's details changed for Toni Valerie Samuzes on 20 July 2011 (2 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 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) |
3 August 2010 | Appointment of Toni Valerie Samuzes as a director (3 pages) |
3 August 2010 | Appointment of Toni Valerie Samuzes as a director (3 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 June 2010 | Full accounts made up to 31 January 2010 (13 pages) |
23 June 2010 | Full accounts made up to 31 January 2010 (13 pages) |
13 November 2009 | Full accounts made up to 31 January 2009 (13 pages) |
13 November 2009 | Full accounts made up to 31 January 2009 (13 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (12 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (12 pages) |
26 August 2008 | Return made up to 20/07/08; full list of members (7 pages) |
26 August 2008 | Return made up to 20/07/08; full list of members (7 pages) |
22 August 2007 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
22 August 2007 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New director appointed (5 pages) |
22 August 2007 | New director appointed (5 pages) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | New director appointed (3 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
20 July 2007 | Incorporation (21 pages) |
20 July 2007 | Incorporation (21 pages) |