B.M.SAMUELS PLC
FINCHLEY

Hellopages » Greater London » Barnet » N3 2JX

Company number 00850834
Status Active
Incorporation Date 2 June 1965
Company Type Public Limited Company
Address 314 REGENTS PARK ROAD, FINCHLEY, LONDON, ENGLAND, N3 2JX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 4 August 2016; Director's details changed for Mr Bernard Maurice Samuels on 21 July 2015. The most likely internet sites of B.M.SAMUELS PLC are www.bmsamuels.co.uk, and www.b-m-samuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B M Samuels Plc is a Public Limited Company. The company registration number is 00850834. B M Samuels Plc has been working since 02 June 1965. The present status of the company is Active. The registered address of B M Samuels Plc is 314 Regents Park Road Finchley London England N3 2jx. . SAMUELS, Toni Valerie is a Secretary of the company. SAMUELS, Andrew Darren is a Director of the company. SAMUELS, Bernard Maurice is a Director of the company. The company operates in "Financial intermediation not elsewhere classified".


Current Directors


Director
SAMUELS, Andrew Darren
Appointed Date: 13 August 2003
56 years old

Director

Persons With Significant Control

B M Samuels Finance Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B.M.SAMUELS PLC Events

18 Aug 2016
Confirmation statement made on 20 July 2016 with updates
04 Aug 2016
Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 314 Regents Park Road Finchley London N3 2JX on 4 August 2016
04 Aug 2016
Director's details changed for Mr Bernard Maurice Samuels on 21 July 2015
04 Aug 2016
Director's details changed for Mr Andrew Darren Samuels on 21 July 2015
24 May 2016
Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016
...
... and 77 more events
15 May 1987
Return made up to 31/12/86; full list of members

02 Mar 1987
Full accounts made up to 31 January 1986

25 Feb 1987
Full accounts made up to 31 January 1985

06 May 1986
Return made up to 31/12/85; full list of members

02 Jun 1965
Incorporation

B.M.SAMUELS PLC Charges

30 April 1980
Debenture
Delivered: 9 May 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 1979
Sub mortgage
Delivered: 12 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 76 beryl rd l/b of hammersmith…
4 July 1979
Sub mortgage
Delivered: 12 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 53 william rd sutton surrey title…
4 July 1979
Sub mortgage
Delivered: 12 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 85 sunnyhill rd streatham l/b of…
4 July 1979
Sub mortgage
Delivered: 12 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 54 bassein parkrd l/b of…
4 July 1979
Sub mortgage
Delivered: 12 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 215 lynton road harrow, middlesex…
4 July 1979
Sub mortgage
Delivered: 12 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 2 greyswood street, l/b of…
4 July 1979
Sub mortgage
Delivered: 12 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 95 old oak road l/b of ealing…
4 July 1979
Sub mortgage
Delivered: 12 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 88/90 luton road chatham, kent…
4 July 1979
Sub mortgage
Delivered: 12 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 6 mersham drive kingsbury,l/b of…
4 July 1979
Sub mortgage
Delivered: 12 July 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 67 westwood road,coventry west midlands and the mortgage…
26 August 1977
Sub mortgage
Delivered: 7 September 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8B bedford towers, brighton e sussex title no. SX129324.
26 August 1977
Sub mortgage
Delivered: 7 September 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 146 richmond rd, ilford l/b of redbridge title no. Egl…
26 August 1977
Sub mortgage
Delivered: 7 September 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 cardigan terrace newcastle upon tyne title no ND7036.
26 August 1977
Sub mortgage
Delivered: 7 September 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 fern tower rd, l/b of islington title no. 408969.
26 August 1977
Sub mortgage
Delivered: 7 September 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 56 cubyon ave, l/b of lambeth. Title no LN94268.
6 June 1973
Memo of deposit
Delivered: 19 June 1973
Status: Outstanding
Persons entitled: Keyser Ullmann LTD.
Description: Various properties in london (see doc 46 for full details).
31 January 1972
Sub mortgage
Delivered: 1 February 1972
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Benefit of a legal charge over flat 2 barnes court, 6/8…
28 January 1972
Sub mortgage
Delivered: 10 February 1972
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt secured on 54 dalyell road, london SW9.
24 January 1972
Sub mortgage
Delivered: 25 January 1972
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD.
Description: 28 mansell road W3 (see doc 42).
29 October 1971
Sub mortgage
Delivered: 19 November 1971
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Benefit of a legal charge on 83 honeybrook rd london SW12.
14 September 1971
Sub mortgage
Delivered: 17 September 1971
Status: Outstanding
Persons entitled: Sterling Industries Securities LTD
Description: Benefit of a legal charge dated 14/9/71 on f/h premises at…
18 June 1971
Sub mortgage
Delivered: 21 June 1971
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Benefit of a legal charge dated 19/3/71 on 10 almeeda…
18 June 1971
Sub mortgage
Delivered: 21 June 1971
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Benefit of a legal charge dated 23-4-71 on 25 plympton rd…
7 June 1971
Sub mortgage
Delivered: 8 June 1971
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Benefit of a legal charge dated 23/9/70 on 139 percy road…
7 June 1971
Sub mortgage
Delivered: 8 June 1971
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Benefit of a legal charge dated 19/9/70 on 19 mora rd…
7 June 1971
Sub mortgage
Delivered: 8 June 1971
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Benefit of a legal charge dated 19/10/70 on 13 second ave…
7 June 1971
Sub mortgage
Delivered: 8 June 1971
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD.
Description: Benefit of a legal charge dated 27/7/70 on 83 honeybank rd…
7 June 1971
Sub mortgage
Delivered: 8 June 1971
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Benefit of a legal charge dated 01/3/71 on 64 wormholt rd…
7 June 1971
Sub mortgage
Delivered: 8 June 1971
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Benefit of a legal charge dated 10/11/69 on 44 blendon…
7 June 1971
Sub mortgage
Delivered: 8 June 1971
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Benefit of a legal charge dated 3/2/71 on 49 western ave…
31 March 1970
Sub mortgage
Delivered: 20 April 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 greenside road, london W12. Title no LN188881 and the…
26 March 1970
Sub mortgage
Delivered: 13 April 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 cranfield rd st paul deptford,london and the mortgage…
9 January 1970
Sub mortgage
Delivered: 29 January 1970
Status: Outstanding
Persons entitled: Sterling Industrial Securities LTD
Description: Benefit of several sums secured to the company on f/h…
17 November 1969
Mortgage
Delivered: 27 November 1969
Status: Outstanding
Persons entitled: Continental Bankers Agents LTD
Description: Benefit of sums secured on charges dated 17/11/69.
9 October 1969
Sub - charge
Delivered: 20 October 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 dalyell road, london title no. 94283.
23 May 1969
Sub charge
Delivered: 11 June 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Mortgage debt on 54 dalyell road london title no sgl 35895.
12 May 1969
By sub charge legal charge
Delivered: 28 May 1969
Status: Outstanding
Persons entitled: Continental Bankers Agents LTD
Description: Benefit of the sums secured to the company in 1ST schedule…
27 February 1969
By sub - charge legal charge
Delivered: 13 March 1969
Status: Outstanding
Persons entitled: Continental Bankers Agents LTD
Description: Benefit of the sums secured to the company specified in 1ST…
3 December 1968
Charge
Delivered: 16 December 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 grosvenor avenue, islington, gt london.
3 December 1968
Charge
Delivered: 16 December 1968
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 75, longley road, pinner, harrow, middx.
31 October 1968
By subcharge
Delivered: 1 November 1968
Status: Outstanding
Persons entitled: Continental Bankers Agents LTD
Description: Benefits of the sums secured to the company specified in…
29 October 1968
Memo of deposit
Delivered: 5 November 1968
Status: Outstanding
Persons entitled: Dalton Barton & Co LTD
Description: Various properties as listed in the memorandum of deposit.
28 April 1967
Memo of deposit of title deeds
Delivered: 12 May 1967
Status: Outstanding
Persons entitled: Dalton Barton & Co LTD
Description: Title deeds and other documents as listed on the schedule…
22 July 1966
Charge
Delivered: 11 August 1966
Status: Outstanding
Persons entitled: Burlington Investments LTD
Description: See schedule attached to doc 10 for details.
16 November 1965
Sub-mortgage
Delivered: 2 December 1965
Status: Outstanding
Persons entitled: Dalton Barton & Co LTD
Description: Montrose, roedean crescent, roehampton, land and 1 & 1A…