Finchley
London
N3 2JX
Director Name | Mr Andrew Darren Samuels |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2007(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 314 Regents Park Road Finchley London N3 2JX |
Secretary Name | Mr Bernard Maurice Samuels |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2007(1 week, 5 days after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 314 Regents Park Road Finchley London N3 2JX |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 July 2007(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 | 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 | Bm Samuels Finance Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,192,000 |
Gross Profit | £167,893 |
Net Worth | £134,230 |
Cash | £10,243 |
Current Liabilities | £1,564,430 |
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 | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 4 weeks from now) |
22 December 2014 | Delivered on: 24 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 151 king street, great yarmouth NR30 2PA (land registry title number NK131854). Outstanding |
---|---|
4 August 2014 | Delivered on: 19 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flats 33 and 34 titan court flower lane mill hill london. Outstanding |
22 July 2014 | Delivered on: 23 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 February 2014 | Delivered on: 7 March 2014 Persons entitled: Marson Loan Company Limited Classification: A registered charge Particulars: F/H crossways mayfield road south croydon t/no SY297388. Notification of addition to or amendment of charge. Outstanding |
20 June 2012 | Delivered on: 21 June 2012 Persons entitled: N F Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situated and k/a crossways mayfield road south croydon t/no SY297388. Outstanding |
14 December 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
16 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
12 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
17 May 2018 | Satisfaction of charge 1 in full (1 page) |
17 May 2018 | Satisfaction of charge 063248190003 in full (1 page) |
17 May 2018 | Satisfaction of charge 063248190004 in full (1 page) |
17 May 2018 | Satisfaction of charge 063248190002 in full (1 page) |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
1 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
27 July 2016 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 27 July 2016 (1 page) |
27 July 2016 | Director's details changed for Mr Andrew Darren Samuels on 9 July 2015 (2 pages) |
27 July 2016 | Director's details changed for Mr Andrew Darren Samuels on 9 July 2015 (2 pages) |
27 July 2016 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 27 July 2016 (1 page) |
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 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) |
15 April 2016 | Satisfaction of charge 063248190005 in full (1 page) |
15 April 2016 | Satisfaction of charge 063248190005 in full (1 page) |
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 July 2015 | Full accounts made up to 31 January 2015 (13 pages) |
10 July 2015 | Full accounts made up to 31 January 2015 (13 pages) |
24 December 2014 | Registration of charge 063248190005, created on 22 December 2014 (8 pages) |
24 December 2014 | Registration of charge 063248190005, created on 22 December 2014 (8 pages) |
19 August 2014 | Registration of charge 063248190004, created on 4 August 2014
|
19 August 2014 | Registration of charge 063248190004, created on 4 August 2014
|
19 August 2014 | Registration of charge 063248190004, created on 4 August 2014
|
24 July 2014 | Full accounts made up to 31 January 2014 (12 pages) |
24 July 2014 | Full accounts made up to 31 January 2014 (12 pages) |
23 July 2014 | Registration of charge 063248190003, created on 22 July 2014 (5 pages) |
23 July 2014 | Registration of charge 063248190003, created on 22 July 2014 (5 pages) |
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
7 March 2014 | Registration of charge 063248190002 (21 pages) |
7 March 2014 | Registration of charge 063248190002 (21 pages) |
31 July 2013 | Full accounts made up to 31 January 2013 (12 pages) |
31 July 2013 | Full accounts made up to 31 January 2013 (12 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 March 2012 | Full accounts made up to 31 January 2012 (12 pages) |
20 March 2012 | Full accounts made up to 31 January 2012 (12 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Full accounts made up to 31 January 2011 (12 pages) |
4 May 2011 | Full accounts made up to 31 January 2011 (12 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Full accounts made up to 31 January 2010 (12 pages) |
9 June 2010 | Full accounts made up to 31 January 2010 (12 pages) |
13 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
13 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (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) |
9 September 2008 | Return made up to 26/07/08; full list of members (11 pages) |
9 September 2008 | Return made up to 26/07/08; full list of members (11 pages) |
13 September 2007 | New director appointed (5 pages) |
13 September 2007 | New director appointed (5 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | New secretary appointed (2 pages) |
4 September 2007 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
4 September 2007 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
8 August 2007 | Resolutions
|
8 August 2007 | Resolutions
|
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
26 July 2007 | Incorporation (21 pages) |
26 July 2007 | Incorporation (21 pages) |