H SAMUEL LIMITED
Overview
Company Name | H SAMUEL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00146570 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of H SAMUEL LIMITED?
- Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is H SAMUEL LIMITED located?
Registered Office Address | Hunters Road Hunters Road Hockley B19 1DS Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for H SAMUEL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 03, 2024 |
What is the status of the latest confirmation statement for H SAMUEL LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for H SAMUEL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Majda Rainer as a director on Apr 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Shaun David Carney as a director on Mar 21, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Feb 03, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 28, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 29, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Benjamin Harris on Feb 28, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Hunters Road Hunters Road Hockley Birmingham B19 1DS on Feb 01, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jan 30, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 01, 2020 | 14 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 02, 2019 | 13 pages | AA | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 001465700008, created on Oct 10, 2019 | 9 pages | MR01 | ||||||||||
Confirmation statement made on Sep 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Benjamin Harris as a secretary on Jan 07, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Laurel Krueger as a secretary on Jan 07, 2019 | 1 pages | TM02 | ||||||||||
Full accounts made up to Feb 03, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Laurel Krueger as a secretary on Jun 30, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Benjamin Harris as a director on Jun 30, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of H SAMUEL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRIS, Benjamin | Secretary | Hunters Road Hockley B19 1DS Birmingham Hunters Road England | 254178200001 | |||||||
HARRIS, Benjamin | Director | Hunters Road Hockley B19 1DS Birmingham Hunters Road England | England | British | Attorney | 248164600001 | ||||
RAINER, Majda | Director | Hunters Road Hockley B19 1DS Birmingham Hunters Road England | England | British | Finance Director | 202526500001 | ||||
GURNEY, Anthony Leonard | Secretary | Brownwood London Road Felbridge RH19 2QZ East Grinstead West Sussex | British | Company Secretary | 5646650001 | |||||
JACKSON, Timothy John | Secretary | The Moat Moat Lane Cowden TN8 7DP Edenbridge Kent | British | 57510540002 | ||||||
JENKINS, Mark Andrew | Secretary | Maxwell Road WD6 1JN Borehamwood Imperial Place 3 Hertfordshire England | British | Company Secretary | 96552770001 | |||||
KRUEGER, Laurel | Secretary | 375 Ghent Road 44333 Akron Signet Ohio United States | 248164910001 | |||||||
SHAW, Sarah Margaret | Secretary | 26 Hamilton Road W5 2EH London | British | 53688190001 | ||||||
ALLCHIN, Michael John | Director | 2 Scotswood Close HP9 2LJ Beaconsfield Buckinghamshire | British | Director - Buying | 29987050002 | |||||
BOYD, Walker Gordon | Director | Ivy Close Cottage Wolverton CV37 0HH Stratford Upon Avon Warwickshire | England | British | Chartered Accountant/Director | 42912850001 | ||||
CARNEY, Shaun David | Director | Hunters Road Hockley B19 1DS Birmingham Hunters Road England | England | British | Finance Director | 112335150001 | ||||
CASHMAN, Simon Lee | Director | 6 Broomhill Walk IG8 9HF Woodford Green Essex | British | Chartered Accountant | 44805120003 | |||||
COOKLIN, Laurence | Director | Lydford Lodge 17 Totteridge Village N20 8PN London | British | Director | 2205290001 | |||||
FELLOWS, Paul Edward | Director | 32 Glenbrook Road Priorslee TF2 Telford Shrops | British | General Manager | 50010660001 | |||||
HARTWRIGHT, John Royall | Director | 1 Jenks Orchard HR7 4AL Bromyard Herefordshire | British | General Manager | 29986980001 | |||||
HOATH, Michael Trevredyn | Director | 4 Larch Close WS14 9UR Lichfield Staffordshire | British | Director | 70886870001 | |||||
HUGHES, John Eifion | Director | Skinners Cottage Drayton DY9 0BN Belbroughton Worcestershire | British | Director | 29363730002 | |||||
HUSSAIN, Masarrat | Director | 2 Lower Plantation Loudwater WD3 4PQ Rickmansworth Hertfordshire | British | Business Executive | 13015840001 | |||||
JENKINS, Mark Andrew | Director | Maxwell Road WD6 1JN Borehamwood Imperial Place 3 Hertfordshire England | England | British | Company Secretary | 96552770001 | ||||
LATTER, Charles Anthony | Director | 9 Tudman Close B76 1GP Sutton Coldfield West Midlands | British | Distribution Director | 47507910001 | |||||
OBRIEN, Gary | Director | Stratton Audley Park Stratton Audley OX27 9AB Bicester Oxfordshire | United Kingdom | British | Company Director | 116970160001 | ||||
ODWYER, Timothy | Director | 20 Church Street Brill HP18 9RT Aylesbury Buckinghamshire | British | Director - Buying | 29987020001 | |||||
POVALL, Michael Phillip | Director | Cannon Street EC4N 6EU London 110 United Kingdom | England | British | Chief Administrative Officer | 178064200001 | ||||
PRATT, Kenneth Charles | Director | Cannon Street EC4N 6EU London 110 United Kingdom | England | British | Chartered Accountant | 72306460002 | ||||
RATNER, Gerald Irving | Director | 2 Balfour Mews W1Y 5RL London | British | Jeweller | 52570170001 | |||||
SHEWRING, Colin | Director | 6 Norton Road Coleshill B46 1ET Birmingham West Midlands | British | Display Director | 29987040001 | |||||
WILLIAMS, Ian | Director | 231 Lordswood Road Harborne B17 8QP Birmingham West Midlands | England | British | Shop Fitting Director | 29987060001 |
Who are the persons with significant control of H SAMUEL LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Signet Trading Limited | Apr 06, 2016 | Maxwell Road WD6 1JN Borehamwood Imperial Place 3 England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0