SAMUELS MORTGAGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

SAMUELS MORTGAGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03314807

Incorporation date

06/02/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

York House, Empire Way, Wembley, Middlesex HA9 0FQCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1997)
dot icon16/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2016
First Gazette notice for voluntary strike-off
dot icon23/10/2016
Application to strike the company off the register
dot icon12/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon23/05/2016
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 icon25/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon17/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon02/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon01/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon24/01/2013
Director's details changed for Mr Andrew Darren Samuels on 2012-04-01
dot icon17/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon16/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon24/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon20/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon28/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon16/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/03/2009
Appointment terminated secretary sarah samuels
dot icon19/01/2009
Return made up to 20/01/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/05/2008
Return made up to 21/01/08; no change of members
dot icon02/07/2007
Director resigned
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon04/02/2007
Return made up to 21/01/07; full list of members
dot icon05/03/2006
Resolutions
dot icon05/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/01/2006
Return made up to 21/01/06; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/02/2005
Resolutions
dot icon24/01/2005
Return made up to 21/01/05; full list of members
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/01/2004
Return made up to 21/01/04; full list of members
dot icon16/02/2003
Resolutions
dot icon16/02/2003
Total exemption small company accounts made up to 2002-06-30
dot icon29/01/2003
Return made up to 21/01/03; full list of members
dot icon07/03/2002
New secretary appointed
dot icon07/03/2002
Secretary resigned
dot icon07/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon07/03/2002
Resolutions
dot icon28/01/2002
Return made up to 21/01/02; full list of members
dot icon25/02/2001
Accounts for a dormant company made up to 2000-06-30
dot icon25/02/2001
Resolutions
dot icon25/01/2001
Return made up to 21/01/01; full list of members
dot icon29/02/2000
Accounts for a dormant company made up to 1999-06-30
dot icon31/01/2000
Return made up to 21/01/00; no change of members
dot icon10/02/1999
Return made up to 21/01/99; no change of members
dot icon17/01/1999
Accounts for a dormant company made up to 1998-06-30
dot icon17/04/1998
Secretary resigned
dot icon17/04/1998
New secretary appointed
dot icon08/02/1998
Return made up to 02/02/98; full list of members
dot icon31/01/1998
Accounting reference date extended from 28/02/98 to 30/06/98
dot icon08/01/1998
New director appointed
dot icon12/10/1997
Director resigned
dot icon24/09/1997
Certificate of change of name
dot icon13/03/1997
Registered office changed on 14/03/97 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon13/03/1997
New secretary appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
New director appointed
dot icon13/03/1997
Secretary resigned
dot icon13/03/1997
Director resigned
dot icon02/03/1997
Memorandum and Articles of Association
dot icon02/03/1997
Resolutions
dot icon06/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2016
dot iconLast change occurred
29/06/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2016
dot iconNext account date
29/06/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cohen, Richard Colin
Director
14/09/1997 - 03/06/2007
30
Wing, Clifford Donald
Secretary
06/02/1997 - 18/02/1997
683
BONUSWORTH LIMITED
Corporate Director
06/02/1997 - 18/02/1997
995
Samuels, Andrew Darren
Director
18/02/1997 - Present
77
Waller, Thelma
Secretary
30/03/1998 - 14/06/2001
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAMUELS MORTGAGE MANAGEMENT LIMITED

SAMUELS MORTGAGE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 06/02/1997 with the registered office located at York House, Empire Way, Wembley, Middlesex HA9 0FQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAMUELS MORTGAGE MANAGEMENT LIMITED?

toggle

SAMUELS MORTGAGE MANAGEMENT LIMITED is currently Dissolved. It was registered on 06/02/1997 and dissolved on 16/01/2017.

Where is SAMUELS MORTGAGE MANAGEMENT LIMITED located?

toggle

SAMUELS MORTGAGE MANAGEMENT LIMITED is registered at York House, Empire Way, Wembley, Middlesex HA9 0FQ.

What does SAMUELS MORTGAGE MANAGEMENT LIMITED do?

toggle

SAMUELS MORTGAGE MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for SAMUELS MORTGAGE MANAGEMENT LIMITED?

toggle

The latest filing was on 16/01/2017: Final Gazette dissolved via voluntary strike-off.