SAMUELS & SAMUELS LIMITED
Status | ACTIVE |
Company No. | 01474538 |
Category | Private Limited Company |
Incorporated | 22 Jan 1980 |
Age | 44 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 29 Jul 2014 |
Years | 9 years, 9 months |
SUMMARY
SAMUELS & SAMUELS LIMITED is an active private limited company with number 01474538. It was incorporated 44 years, 3 months, 7 days ago, on 22 January 1980 and it was dissolved 9 years, 9 months ago, on 29 July 2014. The company address is 14 Avenue Road, Pinner, HA5 3HA, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 11 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Accounts with accounts type unaudited abridged
Date: 18 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2022
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2022
Action Date: 03 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-03
Old address: Riverside 14Avenue Road Pinner HA5 3HA England
New address: 14 Avenue Road Pinner HA5 3HA
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2020
Action Date: 18 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-18
New address: Riverside 14Avenue Road Pinner HA5 3HA
Old address: 95 Moss Lane Pinner Middlesex HA5 3AT
Documents
Termination director company with name termination date
Date: 18 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aldersgate Corporate Management Ltd
Termination date: 2020-11-12
Documents
Appoint corporate secretary company with name date
Date: 18 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Argent & Partners Ltd
Appointment date: 2020-11-12
Documents
Change to a person with significant control
Date: 18 Nov 2020
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-12
Psc name: Mr Jeffrey Clive Samuels
Documents
Termination secretary company with name termination date
Date: 18 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bishopsgate Corporate Management Ltd
Termination date: 2020-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Gazette filings brought up to date
Date: 18 Jul 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 17 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 11 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts amended with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Jul 2014
Category: Accounts
Type: AAMD
Made up date: 2014-07-31
Documents
Accounts amended with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Jul 2015
Category: Accounts
Type: AAMD
Made up date: 2015-07-31
Documents
Gazette filings brought up to date
Date: 01 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2016
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2016
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2016
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2016
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2016
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Administrative restoration company
Date: 25 Jun 2016
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 28 Sep 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Gazette filings brought up to date
Date: 30 Nov 2011
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 23 Jul 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change corporate director company with change date
Date: 22 Jul 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Aldersgate Corporate Management Ltd
Change date: 2010-12-31
Documents
Change corporate secretary company with change date
Date: 22 Jul 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-12-31
Officer name: Bishopsgate Corporate Management Ltd
Documents
Change person director company with change date
Date: 22 Jul 2011
Action Date: 31 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeffrey Clive Samuels
Change date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 02 Apr 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Appoint person director company with name
Date: 23 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jeffrey Clive Samuels
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2010
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 10/01/07 from: park view house, 22-28 park road north, middlesbrough, tees valley TS1 3LF
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 28/03/06 from: hill house, 9/10 ye corner, bushey, watford WD1 4BS
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2004
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 22 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 31 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2002
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 08 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 31/07/02
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Aug 2001
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 23 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Aug 2000
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 09 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Jul 1999
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Legacy
Date: 01 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type small
Date: 09 Sep 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 31 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 19 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type small
Date: 07 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 11 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 12 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 12 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Accounts with accounts type small
Date: 19 Nov 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 02 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Accounts with accounts type full
Date: 20 Jan 1993
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 30 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; full list of members
Documents
Accounts with accounts type full group
Date: 20 Nov 1991
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 20 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/91; no change of members
Documents
Legacy
Date: 08 Feb 1991
Category: Address
Type: 287
Description: Registered office changed on 08/02/91 from: 321 kenton road, kenton, harrow, middlesex HA3 0XN
Documents
Some Companies
30 LEIGHTON ROAD,HOVE,BN3 7AE
Number: | 10283955 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL020785 |
Status: | ACTIVE |
Category: | Limited Partnership |
302 CIRENCESTER BUSINESS PARK, LOVE LANE,CIRENCESTER,GL7 1XD
Number: | 06197995 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HIGH STREET,TOWCESTER,NN12 8RE
Number: | 00820687 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BOURNE VALE,BROMLEY,BR2 7JN
Number: | 11789506 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08229372 |
Status: | ACTIVE |
Category: | Private Limited Company |