Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.M. SAMUELS FINANCE GROUP LTD
Company Information for

B.M. SAMUELS FINANCE GROUP LTD

314 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2JX,
Company Registration Number
01055337
Private Limited Company
Active

Company Overview

About B.m. Samuels Finance Group Ltd
B.M. SAMUELS FINANCE GROUP LTD was founded on 1972-05-22 and has its registered office in Finchley. The organisation's status is listed as "Active". B.m. Samuels Finance Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
B.M. SAMUELS FINANCE GROUP LTD
 
Legal Registered Office
314 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2JX
Other companies in HA3
 
Filing Information
Company Number 01055337
Company ID Number 01055337
Date formed 1972-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts MEDIUM
Last Datalog update: 2024-02-07 01:42:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.M. SAMUELS FINANCE GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.M. SAMUELS FINANCE GROUP LTD

Current Directors
Officer Role Date Appointed
BERNARD MAURICE SAMUELS
Company Secretary 2009-02-19
ANDREW DARREN SAMUELS
Director 1991-07-11
BERNARD MAURICE SAMUELS
Director 1991-07-11
TONI VALERIE SAMUELS
Director 1991-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE SAMUELS
Company Secretary 2001-06-01 2009-02-19
THELMA WALLER
Company Secretary 1991-07-11 2001-05-23
THELMA WALLER
Director 1991-07-11 2001-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD MAURICE SAMUELS CROSSWAYS ENTERPRISES LIMITED Company Secretary 2007-08-07 CURRENT 2007-07-26 Active
ANDREW DARREN SAMUELS DEALSHARE LIMITED Director 2016-01-15 CURRENT 2015-09-18 Active - Proposal to Strike off
ANDREW DARREN SAMUELS LACY HOMES LIMITED Director 2015-11-27 CURRENT 1983-03-01 Active
ANDREW DARREN SAMUELS TESTOSTERHOMES LIMITED Director 2015-04-21 CURRENT 2015-04-17 Active - Proposal to Strike off
ANDREW DARREN SAMUELS ASSAM FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-12 Active
ANDREW DARREN SAMUELS ROLLERBALL LIMITED Director 2014-04-30 CURRENT 1981-01-12 Liquidation
ANDREW DARREN SAMUELS CORLAND LIMITED Director 2014-03-03 CURRENT 2014-01-14 Active
ANDREW DARREN SAMUELS FOURMOST FINANCE LIMITED Director 2013-11-27 CURRENT 1999-12-15 Active - Proposal to Strike off
ANDREW DARREN SAMUELS STRATFORD TOWERS LTD Director 2013-02-04 CURRENT 2013-01-30 Dissolved 2014-10-21
ANDREW DARREN SAMUELS WEST LONDON FINANCE LTD Director 2012-08-15 CURRENT 2012-08-15 Active
ANDREW DARREN SAMUELS DANCASTLE FINANCE LIMITED Director 2012-03-26 CURRENT 2012-03-26 Active
ANDREW DARREN SAMUELS 36 HARRINGTON GARDENS HEADLEASE LIMITED Director 2011-06-13 CURRENT 2011-04-14 Active
ANDREW DARREN SAMUELS RONVILLE SECURITIES LIMITED Director 2010-05-05 CURRENT 2010-04-29 Active
ANDREW DARREN SAMUELS GRANITE PROPERTY TRADING LIMITED Director 2008-09-26 CURRENT 2008-09-25 Active
ANDREW DARREN SAMUELS CROSSWAYS ENTERPRISES LIMITED Director 2007-08-07 CURRENT 2007-07-26 Active
ANDREW DARREN SAMUELS 315 REGENTS PARK ROAD LIMITED Director 2007-07-24 CURRENT 2007-07-20 Active
ANDREW DARREN SAMUELS SARPORT LIMITED Director 2005-09-16 CURRENT 2005-09-02 Dissolved 2016-02-02
ANDREW DARREN SAMUELS B.M.SAMUELS LTD Director 2003-08-13 CURRENT 1965-06-02 Active
ANDREW DARREN SAMUELS CASHAY FINANCE LIMITED Director 2003-07-01 CURRENT 2003-06-25 Active
ANDREW DARREN SAMUELS MARKHILL LIMITED Director 2002-08-01 CURRENT 1995-06-20 Dissolved 2015-07-07
ANDREW DARREN SAMUELS SURETTA LIMITED Director 2001-04-10 CURRENT 2001-04-03 Active
ANDREW DARREN SAMUELS MONEYPENNY ENGLISH LIMITED Director 2001-01-29 CURRENT 2001-01-11 Active
ANDREW DARREN SAMUELS WORLDPAGE LIMITED Director 2000-04-14 CURRENT 2000-04-13 Active
ANDREW DARREN SAMUELS ARMAGOLD LIMITED Director 2000-01-17 CURRENT 2000-01-12 Active
ANDREW DARREN SAMUELS NEWQUOTE LIMITED Director 1997-12-16 CURRENT 1997-10-30 Dissolved 2016-06-14
ANDREW DARREN SAMUELS ALANDALE SECURITIES LIMITED Director 1997-07-25 CURRENT 1988-03-31 Active
BERNARD MAURICE SAMUELS ASSAM FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-12 Active
BERNARD MAURICE SAMUELS BESTDIRECT LIMITED Director 2009-09-15 CURRENT 2009-04-30 Dissolved 2018-01-09
BERNARD MAURICE SAMUELS TAXI CAB RENTALS LIMITED Director 2009-05-16 CURRENT 2009-04-21 Dissolved 2015-05-05
BERNARD MAURICE SAMUELS GRANITE PROPERTY TRADING LIMITED Director 2008-09-26 CURRENT 2008-09-25 Active
BERNARD MAURICE SAMUELS FINESTATUS LIMITED Director 2008-01-18 CURRENT 2008-01-15 Dissolved 2015-09-29
BERNARD MAURICE SAMUELS HIGHPILLAR LIMITED Director 2007-10-01 CURRENT 2006-05-24 Dissolved 2013-11-05
BERNARD MAURICE SAMUELS CROSSWAYS ENTERPRISES LIMITED Director 2007-08-07 CURRENT 2007-07-26 Active
BERNARD MAURICE SAMUELS 315 REGENTS PARK ROAD LIMITED Director 2007-07-24 CURRENT 2007-07-20 Active
BERNARD MAURICE SAMUELS REAL IDEAS LIMITED Director 2005-04-29 CURRENT 2003-11-21 Active
BERNARD MAURICE SAMUELS 30 THE LITTLE BOLTONS LIMITED Director 2005-02-08 CURRENT 2005-02-03 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS GEMFORCE INVESTMENTS LIMITED Director 1999-12-21 CURRENT 1999-11-04 Dissolved 2017-04-18
BERNARD MAURICE SAMUELS TAKEOVER LIMITED Director 1998-02-09 CURRENT 1998-02-05 Active
BERNARD MAURICE SAMUELS ALANDALE SECURITIES LIMITED Director 1997-07-01 CURRENT 1988-03-31 Active
BERNARD MAURICE SAMUELS SAMUELS MORTGAGE MANAGEMENT LIMITED Director 1997-02-19 CURRENT 1997-02-07 Dissolved 2017-01-17
BERNARD MAURICE SAMUELS GRANDPLACE LIMITED Director 1997-01-28 CURRENT 1996-12-30 Active
BERNARD MAURICE SAMUELS AGEGIFT LIMITED Director 1997-01-02 CURRENT 1990-03-05 Active
BERNARD MAURICE SAMUELS BROOKCHASE LIMITED Director 1996-02-20 CURRENT 1996-02-02 Active
BERNARD MAURICE SAMUELS FIRMFACT LIMITED Director 1996-01-26 CURRENT 1996-01-19 Dissolved 2015-03-03
BERNARD MAURICE SAMUELS VOLUMESTART Director 1995-06-20 CURRENT 1995-05-19 Active
BERNARD MAURICE SAMUELS WESTMARKET LIMITED Director 1994-11-07 CURRENT 1994-10-19 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS BINDFARE LIMITED Director 1994-08-10 CURRENT 1994-06-22 Active
BERNARD MAURICE SAMUELS QUILLHURST LIMITED Director 1993-02-28 CURRENT 1990-02-28 Active
BERNARD MAURICE SAMUELS CUMBERLAND FINANCE CO. LIMITED Director 1992-10-31 CURRENT 1980-03-05 Active
BERNARD MAURICE SAMUELS ONECASHE LIMITED Director 1992-10-31 CURRENT 1981-06-26 Active
BERNARD MAURICE SAMUELS GRESTOL LIMITED Director 1992-06-30 CURRENT 1986-02-11 Active
BERNARD MAURICE SAMUELS NORTHWAY PROPERTIES LIMITED Director 1992-06-30 CURRENT 1985-12-02 Active
BERNARD MAURICE SAMUELS GRANT FINANCING AND GUARANTEES LIMITED Director 1991-12-31 CURRENT 1972-05-05 Active
BERNARD MAURICE SAMUELS MAPLE FINANCIAL SERVICES LIMITED Director 1991-11-30 CURRENT 1988-11-30 Liquidation
BERNARD MAURICE SAMUELS HARRIER FINANCIAL SERVICES LIMITED Director 1991-10-30 CURRENT 1988-08-23 Active
BERNARD MAURICE SAMUELS WATERFORD FINANCIAL SERVICES LIMITED Director 1991-09-28 CURRENT 1988-04-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS HIGHFORM FINANCE LIMITED Director 1991-09-17 CURRENT 1970-06-11 Dissolved 2014-02-04
BERNARD MAURICE SAMUELS LACY HOMES LIMITED Director 1991-08-13 CURRENT 1983-03-01 Active
BERNARD MAURICE SAMUELS B.M.SAMUELS LTD Director 1991-07-31 CURRENT 1965-06-02 Active
BERNARD MAURICE SAMUELS MOORQUEST LIMITED Director 1991-07-11 CURRENT 1973-08-02 Active
BERNARD MAURICE SAMUELS MICROMINT LIMITED Director 1991-07-03 CURRENT 1984-12-20 Liquidation
BERNARD MAURICE SAMUELS GROVESCENE LIMITED Director 1991-06-28 CURRENT 1988-05-25 Dissolved 2015-02-10
BERNARD MAURICE SAMUELS PANABROOK LIMITED Director 1991-06-28 CURRENT 1984-12-19 Dissolved 2013-12-10
BERNARD MAURICE SAMUELS NORTHWAY SECURITIES LIMITED Director 1991-06-27 CURRENT 1969-07-28 Active
BERNARD MAURICE SAMUELS RIGHTOFFER LIMITED Director 1991-05-28 CURRENT 1986-12-02 Active
BERNARD MAURICE SAMUELS PEDRIAN LIMITED Director 1991-05-15 CURRENT 1978-09-20 Active
BERNARD MAURICE SAMUELS MELLSMARK FINANCE LIMITED Director 1991-05-15 CURRENT 1977-11-17 Liquidation
BERNARD MAURICE SAMUELS STREAMWAIN FINANCE LIMITED Director 1991-03-19 CURRENT 1976-07-23 Active
BERNARD MAURICE SAMUELS BRANHURST FINANCE LIMITED Director 1991-02-01 CURRENT 1987-10-13 Active
BERNARD MAURICE SAMUELS ERCON INVESTMENTS LIMITED Director 1990-12-20 CURRENT 1984-07-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS LANES (KENTON) LIMITED Director 1990-11-30 CURRENT 1958-02-14 Dissolved 2013-12-03
TONI VALERIE SAMUELS FINESTATUS LIMITED Director 2008-01-18 CURRENT 2008-01-15 Dissolved 2015-09-29
TONI VALERIE SAMUELS REAL IDEAS LIMITED Director 2005-04-29 CURRENT 2003-11-21 Active
TONI VALERIE SAMUELS MOORQUEST LIMITED Director 1991-07-11 CURRENT 1973-08-02 Active
TONI VALERIE SAMUELS PEDRIAN LIMITED Director 1991-05-15 CURRENT 1978-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2023-10-10Full accounts made up to 2023-01-31
2023-02-22Change of details for Mrs Toni Valerie Samuels as a person with significant control on 2023-01-18
2023-02-21Change of details for Mrs Toni Valerie Samuels as a person with significant control on 2023-01-18
2023-02-21Director's details changed for Mr Alan Craig Samuels on 2023-01-18
2023-02-21Director's details changed for Mr Andrew Darren Samuels on 2023-01-18
2023-02-21Director's details changed for Mr Bernard Maurice Samuels on 2023-01-18
2023-02-21Director's details changed for Mrs Toni Valerie Samuels on 2023-01-18
2023-02-21Change of details for Mr Bernard Maurice Samuels as a person with significant control on 2023-01-18
2023-02-21CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2023-01-04Statement of company's objects
2023-01-04CC04Statement of company's objects
2023-01-03Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-01-03Re-registration of memorandum and articles of association
2023-01-03Certificate of re-registration from Public Limited Company to Private
2023-01-03Re-registration from a public company to a private limited company
2023-01-03RES02Resolutions passed:
  • Resolution of re-registration
2023-01-03MARRe-registration of memorandum and articles of association
2023-01-03CERT10Certificate of re-registration from Public Limited Company to Private
2023-01-03RR02Re-registration from a public company to a private limited company
2022-12-20SECRETARY'S DETAILS CHNAGED FOR MR BERNARD MAURICE SAMUELS on 2022-12-15
2022-12-20Director's details changed for Mrs Toni Valerie Samuels on 2022-12-15
2022-12-20Director's details changed for Mr Andrew Darren Samuels on 2022-12-15
2022-12-20Director's details changed for Mr Bernard Maurice Samuels on 2022-12-15
2022-12-20CH01Director's details changed for Mrs Toni Valerie Samuels on 2022-12-15
2022-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR BERNARD MAURICE SAMUELS on 2022-12-15
2022-07-30AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-02-10CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-07-31AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-10-31AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370023
2019-08-20AP01DIRECTOR APPOINTED MR ALAN CRAIG SAMUELS
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010553370017
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-08-06AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES
2017-08-04AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 51493
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM York House Empire Way Wembley Middlesex HA9 0FQ England
2016-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 302-308 PRESTON ROAD HARROW MIDDLESEX HA3 0QP
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 302-308 PRESTON ROAD HARROW MIDDLESEX HA3 0QP
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370022
2016-02-26Annotation
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 51493
2016-01-18AR0118/01/16 ANNUAL RETURN FULL LIST
2015-09-23ANNOTATIONClarification
2015-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370021
2015-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 51493
2015-05-27AR0122/05/15 ANNUAL RETURN FULL LIST
2015-05-13ANNOTATIONOther
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370020
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370017
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370016
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370018
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370019
2014-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370015
2014-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 51493
2014-05-28AR0122/05/14 FULL LIST
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010553370010
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370012
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370013
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010553370007
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010553370009
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370014
2013-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370011
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010553370008
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370009
2013-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370010
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370007
2013-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010553370008
2013-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-05-23AR0122/05/13 FULL LIST
2012-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-05-24AR0122/05/12 FULL LIST
2011-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-06-01AR0122/05/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DARREN SAMUELS / 01/06/2011
2010-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-05-24AR0122/05/10 FULL LIST
2009-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-06-09363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-09288aSECRETARY APPOINTED MR BERNARD MAURICE SAMUELS
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY SARAH SAMUELS
2008-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-06-20363sRETURN MADE UP TO 22/05/08; NO CHANGE OF MEMBERS
2007-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-07-11363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2006-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-01363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2005-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-06-06363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-05-20363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-06363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02
2002-06-05363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-03-16395PARTICULARS OF MORTGAGE/CHARGE
2001-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01
2001-08-15288aNEW SECRETARY APPOINTED
2001-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-06-15363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-08-14AAFULL GROUP ACCOUNTS MADE UP TO 31/01/00
2000-06-12363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-10-15288cDIRECTOR'S PARTICULARS CHANGED
1999-08-19AAFULL GROUP ACCOUNTS MADE UP TO 31/01/99
1999-06-23363sRETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS
1998-08-25AAFULL GROUP ACCOUNTS MADE UP TO 31/01/98
1998-06-10363sRETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS
1998-02-09395PARTICULARS OF MORTGAGE/CHARGE
1997-08-28AAFULL GROUP ACCOUNTS MADE UP TO 31/01/97
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to B.M. SAMUELS FINANCE GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.M. SAMUELS FINANCE GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-24 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2015-09-02 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2015-05-13 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2015-05-13 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2015-05-13 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2015-05-13 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2015-05-13 Outstanding ARBUTHNOT LATHAM & CO LIMITED
2014-11-18 Outstanding ARBUTHNOT LATHAM & CO. LIMITED
2013-09-11 Outstanding ARBUTHNOT LATHAM & CO.,LIMITED
2013-09-11 Outstanding ARBUTHNOT LATHAM & CO.,LIMITED
2013-09-11 Outstanding ARBUTHNOT LATHAM & CO.,LIMITED
2013-09-11 Outstanding ARBUTHNOT LATHAM & CO.,LIMITED
2013-08-02 Satisfied ARBUTHNOT LATHAM & CO., LIMITED
2013-08-02 Satisfied ARBUTHNOT LATHAM & CO., LIMITED
2013-07-31 Satisfied ARBUTHNOT LATHAM & CO., LIMITED
2013-07-31 Satisfied ARBUTHNOT LATHAM & CO., LIMITED
GUARANTEE & DEBENTURE 2005-05-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-03-14 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1998-01-30 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE 1993-09-16 Satisfied NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1988-02-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-07-31 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.M. SAMUELS FINANCE GROUP LTD

Intangible Assets
Patents
We have not found any records of B.M. SAMUELS FINANCE GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for B.M. SAMUELS FINANCE GROUP LTD
Trademarks
We have not found any records of B.M. SAMUELS FINANCE GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.M. SAMUELS FINANCE GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as B.M. SAMUELS FINANCE GROUP LTD are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where B.M. SAMUELS FINANCE GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.M. SAMUELS FINANCE GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.M. SAMUELS FINANCE GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.