Company Name315 Regents Park Road Limited
Company StatusActive
Company Number06319687
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bernard Maurice Samuels
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(4 days after company formation)
Appointment Duration16 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address78 Marsh Lane
Mill Hill
London
NW7 4NX
Director NameMr Andrew Darren Samuels
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(4 days after company formation)
Appointment Duration16 years, 9 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address314 Regents Park Road
Finchley
London
N3 2JX
Secretary NameMrs Toni Valerie Samuels
NationalityBritish
StatusCurrent
Appointed24 July 2007(4 days after company formation)
Appointment Duration16 years, 9 months
RoleCo Director
Country of ResidenceGBR
Correspondence Address78 Marsh Lane
Mill Hill
London
Nw7
Director NameToni Valerie Samules
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2010(3 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302-308 Preston Road
Harrow
Middlesex
HA3 0QP
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitebmsamuels.com

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

1 at £1B.m. Samuels Finance Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£30,333
Net Worth£47,939
Cash£2,957
Current Liabilities£330,230

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

19 July 2010Delivered 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 2009Delivered 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

Filing History

14 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
6 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
6 August 2018Cessation of B M Samuels Finance Group Plc as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of B.M.Samuels Finance Group P.L.C. as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of B.M.Samuels Finance Group P.L.C. as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 February 2017Registered 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 2017Registered 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 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
28 July 2016Director's details changed for Mr Andrew Darren Samuels on 21 July 2015 (2 pages)
28 July 2016Registered 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 2016Registered 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 2016Director's details changed for Mr Andrew Darren Samuels on 21 July 2015 (2 pages)
10 June 2016Full accounts made up to 31 January 2016 (14 pages)
10 June 2016Full accounts made up to 31 January 2016 (14 pages)
24 May 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(6 pages)
29 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(6 pages)
29 April 2015Full accounts made up to 31 January 2015 (13 pages)
29 April 2015Full accounts made up to 31 January 2015 (13 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(6 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(6 pages)
23 July 2014Full accounts made up to 31 January 2014 (13 pages)
23 July 2014Full accounts made up to 31 January 2014 (13 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
3 June 2013Full accounts made up to 31 January 2013 (13 pages)
3 June 2013Full accounts made up to 31 January 2013 (13 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (6 pages)
11 May 2012Full accounts made up to 31 January 2012 (13 pages)
11 May 2012Full accounts made up to 31 January 2012 (13 pages)
2 August 2011Director's details changed for Toni Valerie Samuzes on 20 July 2011 (2 pages)
2 August 2011Director's details changed for Toni Valerie Samuzes on 20 July 2011 (2 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
2 June 2011Full accounts made up to 31 January 2011 (13 pages)
2 June 2011Full accounts made up to 31 January 2011 (13 pages)
3 August 2010Appointment of Toni Valerie Samuzes as a director (3 pages)
3 August 2010Appointment of Toni Valerie Samuzes as a director (3 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2010Full accounts made up to 31 January 2010 (13 pages)
23 June 2010Full accounts made up to 31 January 2010 (13 pages)
13 November 2009Full accounts made up to 31 January 2009 (13 pages)
13 November 2009Full accounts made up to 31 January 2009 (13 pages)
27 July 2009Return made up to 20/07/09; full list of members (3 pages)
27 July 2009Return made up to 20/07/09; full list of members (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 December 2008Full accounts made up to 31 January 2008 (12 pages)
1 December 2008Full accounts made up to 31 January 2008 (12 pages)
26 August 2008Return made up to 20/07/08; full list of members (7 pages)
26 August 2008Return made up to 20/07/08; full list of members (7 pages)
22 August 2007Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
22 August 2007Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007New director appointed (5 pages)
22 August 2007New director appointed (5 pages)
22 August 2007New director appointed (3 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007New director appointed (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
20 July 2007Incorporation (21 pages)
20 July 2007Incorporation (21 pages)