London
N11 3FN
Registered Address | 16 York Hill Loughton IG10 1RL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
16 February 2016 | Delivered on: 24 February 2016 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All the leasehold property known as flat 1 46 rosenthorpe road london SE15 3EG registered at hm land registry under title number TGL142934. Outstanding |
---|---|
26 January 2016 | Delivered on: 5 February 2016 Persons entitled: Astek Ventures LTD Classification: A registered charge Particulars: All the freehold property known as 245 albany park road enfield EN3 5NZ. Outstanding |
29 January 2016 | Delivered on: 2 February 2016 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All the freehold property known as 53 russet crescent london N7 9DT registered at hm land registry under title number NGL656516. Outstanding |
29 January 2016 | Delivered on: 1 February 2016 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 28 September 2015 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All the leasehold property known as flat 5 12A wellington road great yarmouth NR30 3AQ. Outstanding |
5 May 2015 | Delivered on: 14 May 2015 Persons entitled: Astek Ventures PLC Classification: A registered charge Particulars: All the freehold property known as 42 woodland way mitcham london CR4 2DY. Outstanding |
31 May 2018 | Delivered on: 12 June 2018 Persons entitled: B.M .Samuels Finance Group PLC Classification: A registered charge Particulars: 78 mandeville court. Lower hall lane. Chingford. E4 8JD. Outstanding |
8 April 2018 | Delivered on: 25 April 2018 Persons entitled: B.M .Samuels Finance Group PLC Classification: A registered charge Particulars: 34 rheola close. London N17 9TR. Outstanding |
26 February 2018 | Delivered on: 13 March 2018 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Particulars: Flat 5 winkley court. Eastcote lane. Harrow. HA2 8RT. Outstanding |
15 January 2018 | Delivered on: 18 January 2018 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All the freehold property known as 118 lowescroft road gorleston great yarmouth NR31 6ND registered at hmlr under title number NK235213. Outstanding |
20 October 2017 | Delivered on: 31 October 2017 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All the freehold property known as 53 bayford road littlehampton west sussex BN17 5HN. Outstanding |
27 April 2015 | Delivered on: 30 April 2015 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Particulars: All the freehold property known as 104 greyhound road london N17 6XN registered at hm land registry under title number NGL502710. Outstanding |
24 October 2017 | Delivered on: 31 October 2017 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All the freehold property known as 69 estcourt road london SE25 4SB registered at hmlr under title number SY38102. Outstanding |
25 September 2017 | Delivered on: 3 October 2017 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All that freehold property known as 93 leigh hall road leigh on sea SS9 1DZ registered at hmlr under title number EX123487. Outstanding |
16 February 2017 | Delivered on: 27 February 2017 Persons entitled: B M Samuels Finanace Group PLC Classification: A registered charge Particulars: All the leasehold property known as flat d 151 amhurst road london E8 2AW registered at hmlr under title number NGL500193. Outstanding |
1 February 2017 | Delivered on: 10 February 2017 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All the leasehold property known as flat a 21 valkyrie road westcliff on sea SS0 8BY registered at hmlr under title number EX806844. Outstanding |
18 January 2017 | Delivered on: 23 January 2017 Persons entitled: B M Samuels Finace Group PLC Classification: A registered charge Particulars: All the leasehold property known as 206 tiverton road london N15 6RS registered at hm land registry under title number AGL133587. Outstanding |
13 December 2016 | Delivered on: 21 December 2016 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All the freehold property known as 68 rolls park avenue london E4 9DQ at hm land regisry under title number EGL470789. Outstanding |
23 November 2016 | Delivered on: 24 November 2016 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All the leasehold property known as 310B leahurst road london SE13 5LT registered at hmlr under title number TGL221723. Outstanding |
23 November 2016 | Delivered on: 23 November 2016 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All the freehold property known as 78 oak hill lane ipswich IP2 8PB registered at hm land registry under title number SK115836. Outstanding |
31 March 2016 | Delivered on: 14 April 2016 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: 186 turnpike link croydon CR0 5NZ. Outstanding |
30 March 2016 | Delivered on: 3 April 2016 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: All the freehold property known as 3 ridsdale road anerely london SE20 8AG registered under title number SGL397630. Outstanding |
27 April 2015 | Delivered on: 30 April 2015 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 15 September 2015 Satisfied on: 1 February 2016 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Particulars: All the freehold property known as 71 rosedale road dagenham essex RM9 4DP registered at hm land registry under title number EGL111818. Fully Satisfied |
24 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
23 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
18 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (4 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
12 June 2018 | Registration of charge 084587610024, created on 31 May 2018 (18 pages) |
25 April 2018 | Registration of charge 084587610023, created on 8 April 2018 (18 pages) |
13 March 2018 | Registration of charge 084587610022, created on 26 February 2018 (23 pages) |
10 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
27 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
18 January 2018 | Registration of charge 084587610021, created on 15 January 2018 (18 pages) |
31 October 2017 | Registration of charge 084587610019, created on 24 October 2017 (27 pages) |
31 October 2017 | Registration of charge 084587610020, created on 20 October 2017 (26 pages) |
31 October 2017 | Registration of charge 084587610020, created on 20 October 2017 (26 pages) |
31 October 2017 | Registration of charge 084587610019, created on 24 October 2017 (27 pages) |
3 October 2017 | Registration of charge 084587610018, created on 25 September 2017 (27 pages) |
3 October 2017 | Registration of charge 084587610018, created on 25 September 2017 (27 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
27 February 2017 | Registration of charge 084587610017, created on 16 February 2017 (18 pages) |
27 February 2017 | Registration of charge 084587610017, created on 16 February 2017 (18 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2017 | Registration of charge 084587610016, created on 1 February 2017 (18 pages) |
10 February 2017 | Registration of charge 084587610016, created on 1 February 2017 (18 pages) |
23 January 2017 | Registration of charge 084587610015, created on 18 January 2017 (18 pages) |
23 January 2017 | Registration of charge 084587610015, created on 18 January 2017 (18 pages) |
21 December 2016 | Registration of charge 084587610014, created on 13 December 2016 (18 pages) |
21 December 2016 | Registration of charge 084587610014, created on 13 December 2016 (18 pages) |
24 November 2016 | Registration of charge 084587610013, created on 23 November 2016 (18 pages) |
24 November 2016 | Registration of charge 084587610013, created on 23 November 2016 (18 pages) |
23 November 2016 | Registration of charge 084587610012, created on 23 November 2016 (18 pages) |
23 November 2016 | Registration of charge 084587610012, created on 23 November 2016 (18 pages) |
14 April 2016 | Registration of charge 084587610011, created on 31 March 2016 (26 pages) |
14 April 2016 | Registration of charge 084587610011, created on 31 March 2016 (26 pages) |
3 April 2016 | Registration of charge 084587610010, created on 30 March 2016 (18 pages) |
3 April 2016 | Registration of charge 084587610010, created on 30 March 2016 (18 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
24 February 2016 | Registration of charge 084587610009, created on 16 February 2016 (18 pages) |
24 February 2016 | Registration of charge 084587610009, created on 16 February 2016 (18 pages) |
5 February 2016 | Registration of charge 084587610008, created on 26 January 2016 (18 pages) |
5 February 2016 | Registration of charge 084587610008, created on 26 January 2016 (18 pages) |
2 February 2016 | Registration of charge 084587610007, created on 29 January 2016 (18 pages) |
2 February 2016 | Registration of charge 084587610007, created on 29 January 2016 (18 pages) |
1 February 2016 | Satisfaction of charge 084587610004 in full (1 page) |
1 February 2016 | Satisfaction of charge 084587610004 in full (1 page) |
1 February 2016 | Registration of charge 084587610006, created on 29 January 2016 (9 pages) |
1 February 2016 | Registration of charge 084587610006, created on 29 January 2016 (9 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 September 2015 | Registration of charge 084587610005, created on 25 September 2015 (18 pages) |
28 September 2015 | Registration of charge 084587610005, created on 25 September 2015 (18 pages) |
15 September 2015 | Registration of charge 084587610004, created on 11 September 2015 (26 pages) |
15 September 2015 | Registration of charge 084587610004, created on 11 September 2015 (26 pages) |
14 May 2015 | Registration of charge 084587610003, created on 5 May 2015 (4 pages) |
14 May 2015 | Registration of charge 084587610003, created on 5 May 2015 (4 pages) |
14 May 2015 | Registration of charge 084587610003, created on 5 May 2015 (4 pages) |
30 April 2015 | Registration of charge 084587610001, created on 27 April 2015 (10 pages) |
30 April 2015 | Registration of charge 084587610002, created on 27 April 2015 (18 pages) |
30 April 2015 | Registration of charge 084587610001, created on 27 April 2015 (10 pages) |
30 April 2015 | Registration of charge 084587610002, created on 27 April 2015 (18 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Mr Devon Hugh Taylor on 1 March 2014 (2 pages) |
10 March 2014 | Register inspection address has been changed (1 page) |
10 March 2014 | Director's details changed for Mr Devon Hugh Taylor on 1 March 2014 (2 pages) |
10 March 2014 | Director's details changed for Mr Devon Hugh Taylor on 1 March 2014 (2 pages) |
10 March 2014 | Register inspection address has been changed (1 page) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
22 March 2013 | Incorporation (22 pages) |
22 March 2013 | Incorporation (22 pages) |