Company NameLa Samuels Limited
Company StatusActive
Company Number09127365
CategoryPrivate Limited Company
Incorporation Date11 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLady Anne Samuels
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NameMr Michael Peter Samuels
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(8 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NameMr David John Sloane
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(8 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Secretary NameThe Business Setup Ltd (Corporation)
StatusCurrent
Appointed11 July 2014(same day as company formation)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH

Location

Registered Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

29 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
1 August 2019Registered office address changed from 36-38 Westbourne Grove London W2 5SH to 36-38 Westbourne Grove Newton Road London W2 5SH on 1 August 2019 (1 page)
1 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
1 August 2019Change of details for Lady Anne Samuels as a person with significant control on 6 April 2016 (2 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
10 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 April 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
7 April 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
24 August 2015Appointment of Kensington (Secretarial & Registrar) Services Ltd as a secretary on 11 July 2014 (2 pages)
24 August 2015Appointment of Kensington (Secretarial & Registrar) Services Ltd as a secretary on 11 July 2014 (2 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 600,184
(4 pages)
8 April 2015Statement of capital on 8 April 2015
  • GBP 1,000
(4 pages)
8 April 2015Statement of capital on 8 April 2015
  • GBP 1,000
(4 pages)
8 April 2015Statement of capital on 8 April 2015
  • GBP 1,000
(4 pages)
8 April 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 600,184
(4 pages)
18 March 2015Solvency Statement dated 30/09/14 (1 page)
18 March 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages)
18 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 March 2015Statement by Directors (1 page)
18 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 March 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages)
18 March 2015Statement by Directors (1 page)
18 March 2015Solvency Statement dated 30/09/14 (1 page)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 July 2014Incorporation
Statement of capital on 2014-07-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)