B.M. SAMUELS FINANCE GROUP LTD

Register to unlock more data on OkredoRegister

B.M. SAMUELS FINANCE GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01055337

Incorporation date

22/05/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

314 Regents Park Road, Finchley, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1972)
dot icon12/03/2026
Registration of charge 010553370025, created on 2026-03-12
dot icon26/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon26/11/2025
Registration of charge 010553370024, created on 2025-11-24
dot icon29/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon04/02/2025
Confirmation statement made on 2025-01-18 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon10/10/2023
Accounts for a medium company made up to 2023-01-31
dot icon22/02/2023
Change of details for Mrs Toni Valerie Samuels as a person with significant control on 2023-01-18
dot icon20/02/2023
Change of details for Mrs Toni Valerie Samuels as a person with significant control on 2023-01-18
dot icon20/02/2023
Director's details changed for Mr Alan Craig Samuels on 2023-01-18
dot icon20/02/2023
Director's details changed for Mr Andrew Darren Samuels on 2023-01-18
dot icon20/02/2023
Director's details changed for Mr Bernard Maurice Samuels on 2023-01-18
dot icon20/02/2023
Director's details changed for Mrs Toni Valerie Samuels on 2023-01-18
dot icon20/02/2023
Change of details for Mr Bernard Maurice Samuels as a person with significant control on 2023-01-18
dot icon20/02/2023
Confirmation statement made on 2023-01-18 with updates
dot icon04/01/2023
Statement of company's objects
dot icon03/01/2023
Resolutions
dot icon03/01/2023
Re-registration of Memorandum and Articles
dot icon03/01/2023
Certificate of re-registration from Public Limited Company to Private
dot icon03/01/2023
Re-registration from a public company to a private limited company
dot icon20/12/2022
Secretary's details changed for Mr Bernard Maurice Samuels on 2022-12-15
dot icon20/12/2022
Director's details changed for Mrs Toni Valerie Samuels on 2022-12-15
dot icon20/12/2022
Director's details changed for Mr Andrew Darren Samuels on 2022-12-15
dot icon20/12/2022
Director's details changed for Mr Bernard Maurice Samuels on 2022-12-15
dot icon30/07/2022
Full accounts made up to 2022-01-31
dot icon10/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon31/07/2021
Full accounts made up to 2021-01-31
dot icon21/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon31/10/2020
Full accounts made up to 2020-01-31
dot icon23/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon16/11/2019
Registration of charge 010553370023, created on 2019-11-12
dot icon20/08/2019
Appointment of Mr Alan Craig Samuels as a director on 2019-08-16
dot icon31/07/2019
Full accounts made up to 2019-01-31
dot icon24/06/2019
Satisfaction of charge 010553370011 in full
dot icon24/06/2019
Satisfaction of charge 010553370015 in full
dot icon24/06/2019
Satisfaction of charge 010553370012 in full
dot icon24/06/2019
Satisfaction of charge 010553370014 in full
dot icon24/06/2019
Satisfaction of charge 010553370013 in full
dot icon24/06/2019
Satisfaction of charge 010553370016 in full
dot icon24/06/2019
Satisfaction of charge 010553370017 in full
dot icon24/06/2019
Satisfaction of charge 010553370018 in full
dot icon24/06/2019
Satisfaction of charge 010553370021 in full
dot icon24/06/2019
Satisfaction of charge 010553370019 in full
dot icon24/06/2019
Satisfaction of charge 010553370020 in full
dot icon24/06/2019
Satisfaction of charge 010553370022 in full
dot icon22/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon06/08/2018
Full accounts made up to 2018-01-31
dot icon29/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon04/08/2017
Full accounts made up to 2017-01-31
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon19/01/2017
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 2017-01-19
dot icon04/08/2016
Group of companies' accounts made up to 2016-01-31
dot icon24/05/2016
Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 2016-05-24
dot icon04/03/2016
Registration of charge 010553370022, created on 2016-02-24
dot icon26/02/2016
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
dot icon18/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon22/09/2015
Registration of charge 010553370021, created on 2015-09-02
dot icon30/07/2015
Group of companies' accounts made up to 2015-01-31
dot icon27/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon13/05/2015
Registration of charge 010553370016, created on 2015-04-22
dot icon13/05/2015
Registration of charge 010553370017, created on 2015-04-22
dot icon13/05/2015
Registration of charge 010553370019, created on 2015-04-22
dot icon13/05/2015
Registration of charge 010553370018, created on 2015-04-22
dot icon13/05/2015
Registration of charge 010553370020, created on 2015-04-22
dot icon18/11/2014
Registration of charge 010553370015, created on 2014-10-28
dot icon25/07/2014
Group of companies' accounts made up to 2014-01-31
dot icon28/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon11/09/2013
Registration of charge 010553370012
dot icon11/09/2013
Registration of charge 010553370011
dot icon11/09/2013
Registration of charge 010553370014
dot icon11/09/2013
Satisfaction of charge 010553370008 in full
dot icon11/09/2013
Registration of charge 010553370013
dot icon11/09/2013
Satisfaction of charge 010553370010 in full
dot icon11/09/2013
Satisfaction of charge 010553370009 in full
dot icon11/09/2013
Satisfaction of charge 010553370007 in full
dot icon06/08/2013
Registration of charge 010553370009
dot icon06/08/2013
Registration of charge 010553370010
dot icon03/08/2013
Registration of charge 010553370007
dot icon03/08/2013
Registration of charge 010553370008
dot icon31/07/2013
Group of companies' accounts made up to 2013-01-31
dot icon23/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon01/08/2012
Group of companies' accounts made up to 2012-01-31
dot icon24/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon20/07/2011
Group of companies' accounts made up to 2011-01-31
dot icon01/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon01/06/2011
Director's details changed for Mr Andrew Darren Samuels on 2011-06-01
dot icon22/07/2010
Group of companies' accounts made up to 2010-01-31
dot icon24/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon27/09/2009
Group of companies' accounts made up to 2009-01-31
dot icon09/06/2009
Return made up to 22/05/09; full list of members
dot icon09/06/2009
Secretary appointed mr bernard maurice samuels
dot icon09/03/2009
Appointment terminated secretary sarah samuels
dot icon28/08/2008
Group of companies' accounts made up to 2008-01-31
dot icon20/06/2008
Return made up to 22/05/08; no change of members
dot icon14/11/2007
Group of companies' accounts made up to 2007-01-31
dot icon11/07/2007
Return made up to 22/05/07; no change of members
dot icon25/08/2006
Group of companies' accounts made up to 2006-01-31
dot icon08/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/06/2006
Return made up to 22/05/06; full list of members
dot icon24/08/2005
Group of companies' accounts made up to 2005-01-31
dot icon06/06/2005
Return made up to 22/05/05; full list of members
dot icon14/05/2005
Particulars of mortgage/charge
dot icon27/08/2004
Group of companies' accounts made up to 2004-01-31
dot icon20/05/2004
Return made up to 22/05/04; full list of members
dot icon30/08/2003
Group of companies' accounts made up to 2003-01-31
dot icon21/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/08/2003
Declaration of satisfaction of mortgage/charge
dot icon21/08/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Return made up to 22/05/03; full list of members
dot icon23/08/2002
Group of companies' accounts made up to 2002-01-31
dot icon05/06/2002
Return made up to 22/05/02; full list of members
dot icon16/03/2002
Particulars of mortgage/charge
dot icon28/08/2001
Group of companies' accounts made up to 2001-01-31
dot icon15/08/2001
New secretary appointed
dot icon17/07/2001
Secretary resigned;director resigned
dot icon15/06/2001
Return made up to 22/05/01; full list of members
dot icon14/08/2000
Full group accounts made up to 2000-01-31
dot icon12/06/2000
Return made up to 07/06/00; full list of members
dot icon15/10/1999
Director's particulars changed
dot icon19/08/1999
Full group accounts made up to 1999-01-31
dot icon23/06/1999
Return made up to 07/06/99; full list of members
dot icon25/08/1998
Full group accounts made up to 1998-01-31
dot icon10/06/1998
Return made up to 07/06/98; no change of members
dot icon09/02/1998
Particulars of mortgage/charge
dot icon28/08/1997
Full group accounts made up to 1997-01-31
dot icon23/07/1997
Return made up to 07/06/97; full list of members
dot icon25/02/1997
£ ic 73615/51492 24/01/97 £ sr [email protected]=22123
dot icon25/02/1997
Resolutions
dot icon11/02/1997
Particulars of contract relating to shares
dot icon11/02/1997
Ad 24/01/97--------- £ si [email protected]=10298 £ ic 63317/73615
dot icon15/07/1996
Full group accounts made up to 1996-01-31
dot icon18/06/1996
Return made up to 07/06/96; full list of members
dot icon03/08/1995
Full group accounts made up to 1995-01-31
dot icon27/06/1995
Return made up to 07/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Full group accounts made up to 1994-01-31
dot icon01/07/1994
Return made up to 24/06/94; no change of members
dot icon21/09/1993
Particulars of mortgage/charge
dot icon23/07/1993
Full accounts made up to 1993-01-31
dot icon23/07/1993
Return made up to 11/07/93; full list of members
dot icon21/08/1992
Full accounts made up to 1992-01-31
dot icon21/08/1992
Return made up to 11/07/92; no change of members
dot icon17/07/1991
Full accounts made up to 1991-01-31
dot icon17/07/1991
Return made up to 11/07/91; no change of members
dot icon14/09/1990
Full group accounts made up to 1990-01-31
dot icon09/07/1990
Full accounts made up to 1990-01-31
dot icon09/07/1990
Return made up to 09/07/90; full list of members
dot icon04/07/1990
New director appointed
dot icon14/07/1989
Full group accounts made up to 1989-01-31
dot icon14/07/1989
Full accounts made up to 1989-01-31
dot icon14/07/1989
Return made up to 27/06/89; full list of members
dot icon14/06/1988
Accounts made up to 1988-01-31
dot icon14/06/1988
Full group accounts made up to 1988-01-31
dot icon14/06/1988
Return made up to 10/05/88; full list of members
dot icon23/02/1988
Particulars of mortgage/charge
dot icon15/02/1988
Director's particulars changed
dot icon08/02/1988
Secretary resigned;new secretary appointed
dot icon15/08/1987
Full group accounts made up to 1987-01-31
dot icon31/07/1987
Particulars of mortgage/charge
dot icon30/06/1987
Return made up to 28/05/87; full list of members
dot icon14/08/1986
New director appointed
dot icon31/05/1986
Full accounts made up to 1986-01-31
dot icon31/05/1986
Return made up to 06/05/86; full list of members
dot icon22/05/1972
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-47.18 % *

* during past year

Cash in Bank

£976,654.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
18.63M
-
0.00
820.21K
-
2022
8
20.04M
-
0.00
1.85M
-
2023
8
22.56M
-
4.02M
976.65K
-
2023
8
22.56M
-
4.02M
976.65K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

22.56M £Ascended12.55 % *

Total Assets(GBP)

-

Turnover(GBP)

4.02M £Ascended- *

Cash in Bank(GBP)

976.65K £Descended-47.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuels, Alan Craig
Director
16/08/2019 - Present
-
Samuels, Bernard Maurice
Secretary
19/02/2009 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

59
J.E.G. FARMS LIMITEDFold Hill, Fold Hill Old Leake, Boston, Lincolnshire PE22 9PJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01805914

Reg. date:

04/04/1984

Turnover:

-

No. of employees:

7
THANET EARTH PEPPERS LIMITEDThe Fresh Produce Centre, Transfesa Road, Paddock Wood, Kent TN12 6UT
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06554305

Reg. date:

03/04/2008

Turnover:

-

No. of employees:

7
FLATPACKUK LIMITEDHanleaze House,, 13 Harbury Road, Bristol BS9 4PN
Active

Category:

Manufacture of plastic packing goods

Comp. code:

12113255

Reg. date:

19/07/2019

Turnover:

-

No. of employees:

7
JCM EUROPE (UK) LIMITEDCo-Space Milton Keynes Elder House West, Elder Gate, Milton Keynes, Buckinghamshire MK9 1LR
Active

Category:

Manufacture of telegraph and telephone apparatus and equipment

Comp. code:

05169578

Reg. date:

02/07/2004

Turnover:

-

No. of employees:

6
LOU-ED CONSULTANTS LIMITEDUnit 1.02 Great House, Redwall Close Dinnington, Sheffield S25 3QA
Active

Category:

Other manufacturing n.e.c.

Comp. code:

03842728

Reg. date:

16/09/1999

Turnover:

-

No. of employees:

7

Description

copy info iconCopy

About B.M. SAMUELS FINANCE GROUP LTD

B.M. SAMUELS FINANCE GROUP LTD is an(a) Active company incorporated on 22/05/1972 with the registered office located at 314 Regents Park Road, Finchley, London N3 2JX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of B.M. SAMUELS FINANCE GROUP LTD?

toggle

B.M. SAMUELS FINANCE GROUP LTD is currently Active. It was registered on 22/05/1972 .

Where is B.M. SAMUELS FINANCE GROUP LTD located?

toggle

B.M. SAMUELS FINANCE GROUP LTD is registered at 314 Regents Park Road, Finchley, London N3 2JX.

What does B.M. SAMUELS FINANCE GROUP LTD do?

toggle

B.M. SAMUELS FINANCE GROUP LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

How many employees does B.M. SAMUELS FINANCE GROUP LTD have?

toggle

B.M. SAMUELS FINANCE GROUP LTD had 8 employees in 2023.

What is the latest filing for B.M. SAMUELS FINANCE GROUP LTD?

toggle

The latest filing was on 12/03/2026: Registration of charge 010553370025, created on 2026-03-12.