Company number 00668777
Status Active
Incorporation Date 29 August 1960
Company Type Private Limited Company
Address 7 COURT PARADE,, EAST LANE,, NORTH WEMBLEY,, MIDDLESEX, HA0 3JA
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Register inspection address has been changed to 12 Court Parade Wembley HA0 3HX; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ROBERT SAMUELL & CO. LIMITED are www.robertsamuellco.co.uk, and www.robert-samuell-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Robert Samuell Co Limited is a Private Limited Company.
The company registration number is 00668777. Robert Samuell Co Limited has been working since 29 August 1960.
The present status of the company is Active. The registered address of Robert Samuell Co Limited is 7 Court Parade East Lane North Wembley Middlesex Ha0 3ja. . PATEL, Shreya is a Secretary of the company. PATEL, Jayesh is a Director of the company. Secretary SAMUELL, Doreen Frances has been resigned. Director SAMUELL, Doreen Frances has been resigned. Director SAMUELL, Martin Robert has been resigned. Director SAMUELL, Robert Victor has been resigned. The company operates in "Other retail sale in non-specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Jayesh Patel
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
ROBERT SAMUELL & CO. LIMITED Events
07 Feb 2017
Register inspection address has been changed to 12 Court Parade Wembley HA0 3HX
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
04 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 79 more events
07 Mar 1987
Return made up to 10/02/87; full list of members
16 Apr 1981
Particulars of property mortgage/charge
10 Oct 1974
Particulars of property mortgage/charge
09 Mar 1967
Particulars of property mortgage/charge
29 Aug 1960
Incorporation
15 November 1995
Debenture
Delivered: 18 November 1995
Status: Satisfied
on 21 January 2009
Persons entitled: Jayesh Manilal Patel
Description: Floating security on:-all present and future leasehold and…
31 October 1995
Legal mortgage
Delivered: 7 November 1995
Status: Satisfied
on 21 June 2004
Persons entitled: Midland Bank PLC
Description: 7 court parade east lane north wembley midd'x; ngl 95044;…
6 September 1994
Charge
Delivered: 19 September 1994
Status: Satisfied
on 21 June 2004
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
8 April 1981
Charge
Delivered: 16 April 1981
Status: Satisfied
on 21 January 2009
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now & from time to time…
10 October 1974
Debenture
Delivered: 1 October 1974
Status: Satisfied
on 21 January 2009
Persons entitled: Doreen Samuel
Description: Undertaking and all property and assets present and future…
2 March 1967
Charge
Delivered: 9 March 1967
Status: Satisfied
on 21 January 2009
Persons entitled: Midland Bank PLC
Description: Floating charge on undertaking and all property present and…