H SAMUEL LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JN

Company number 00146570
Status Active
Incorporation Date 16 March 1917
Company Type Private Limited Company
Address IMPERIAL PLACE 3, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, ENGLAND, WD6 1JN
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Full accounts made up to 30 January 2016; Confirmation statement made on 1 September 2016 with updates; Registered office address changed from 110 Cannon Street London EC4N 6EU to Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 July 2016. The most likely internet sites of H SAMUEL LIMITED are www.hsamuel.co.uk, and www.h-samuel.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and seven months. H Samuel Limited is a Private Limited Company. The company registration number is 00146570. H Samuel Limited has been working since 16 March 1917. The present status of the company is Active. The registered address of H Samuel Limited is Imperial Place 3 Maxwell Road Borehamwood Hertfordshire England Wd6 1jn. . JENKINS, Mark Andrew is a Secretary of the company. CARNEY, Shaun David is a Director of the company. JENKINS, Mark Andrew is a Director of the company. Secretary GURNEY, Anthony Leonard has been resigned. Secretary JACKSON, Timothy John has been resigned. Secretary SHAW, Sarah Margaret has been resigned. Director ALLCHIN, Michael John has been resigned. Director BOYD, Walker Gordon has been resigned. Director CASHMAN, Simon Lee has been resigned. Director COOKLIN, Laurence has been resigned. Director FELLOWS, Paul Edward has been resigned. Director HARTWRIGHT, John Royall has been resigned. Director HOATH, Michael Trevredyn has been resigned. Director HUGHES, John Eifion has been resigned. Director HUSSAIN, Masarrat has been resigned. Director LATTER, Charles Anthony has been resigned. Director OBRIEN, Gary has been resigned. Director ODWYER, Timothy has been resigned. Director POVALL, Michael Phillip has been resigned. Director PRATT, Kenneth Charles has been resigned. Director RATNER, Gerald Irving has been resigned. Director SHEWRING, Colin has been resigned. Director WILLIAMS, Ian has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
JENKINS, Mark Andrew
Appointed Date: 01 March 2004

Director
CARNEY, Shaun David
Appointed Date: 01 February 2014
58 years old

Director
JENKINS, Mark Andrew
Appointed Date: 25 June 2007
67 years old

Resigned Directors

Secretary
GURNEY, Anthony Leonard
Resigned: 03 July 1998
Appointed Date: 01 July 1995

Secretary
JACKSON, Timothy John
Resigned: 01 March 2004
Appointed Date: 06 July 1998

Secretary
SHAW, Sarah Margaret
Resigned: 30 June 1995

Director
ALLCHIN, Michael John
Resigned: 28 July 1998
76 years old

Director
BOYD, Walker Gordon
Resigned: 25 June 2010
Appointed Date: 01 April 1995
73 years old

Director
CASHMAN, Simon Lee
Resigned: 25 June 2007
Appointed Date: 21 March 2001
64 years old

Director
COOKLIN, Laurence
Resigned: 15 April 1999
Appointed Date: 25 November 1993
80 years old

Director
FELLOWS, Paul Edward
Resigned: 05 November 1997
72 years old

Director
HARTWRIGHT, John Royall
Resigned: 25 May 1994
88 years old

Director
HOATH, Michael Trevredyn
Resigned: 13 January 1995
77 years old

Director
HUGHES, John Eifion
Resigned: 31 March 2001
76 years old

Director
HUSSAIN, Masarrat
Resigned: 30 September 1992
91 years old

Director
LATTER, Charles Anthony
Resigned: 03 May 1995
75 years old

Director
OBRIEN, Gary
Resigned: 31 March 1995
75 years old

Director
ODWYER, Timothy
Resigned: 28 January 1994
82 years old

Director
POVALL, Michael Phillip
Resigned: 01 February 2014
Appointed Date: 12 April 2013
67 years old

Director
PRATT, Kenneth Charles
Resigned: 12 April 2013
Appointed Date: 25 June 2010
64 years old

Director
RATNER, Gerald Irving
Resigned: 25 November 1992
75 years old

Director
SHEWRING, Colin
Resigned: 26 February 1999
82 years old

Director
WILLIAMS, Ian
Resigned: 10 March 1995
76 years old

Persons With Significant Control

Signet Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

H SAMUEL LIMITED Events

24 Oct 2016
Full accounts made up to 30 January 2016
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
01 Jul 2016
Registered office address changed from 110 Cannon Street London EC4N 6EU to Imperial Place 3 Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 July 2016
26 May 2016
Statement by Directors
26 May 2016
Statement of capital on 26 May 2016
  • GBP 10,000

...
... and 147 more events
21 Jul 1984
Accounts made up to 28 January 1984
10 Jul 1982
Accounts made up to 30 January 1982
25 Feb 1982
Certificate of re-registration from Private to Public Limited Company
03 Nov 1948
Company name changed\certificate issued on 03/11/48
16 Mar 1917
Certificate of incorporation

H SAMUEL LIMITED Charges

3 March 1997
Standard security which was presented for registration in scotland on 6TH march 1997
Delivered: 20 March 1997
Status: Satisfied on 28 January 1999
Persons entitled: Hsbc Investment Bank PLC (As Trustee for the the Benficiaries)
Description: Lease dated 4 and 11 and recorded in the division of the…
3 March 1997
Charge and mortgage
Delivered: 19 March 1997
Status: Satisfied on 28 January 1999
Persons entitled: Hsbc Investment Bank PLC
Description: 34 henry street, dublin with all buildings fixtures…
3 March 1997
Guarantee and debenture
Delivered: 14 March 1997
Status: Satisfied on 28 January 1999
Persons entitled: Hsbc Investment Bank PLC
Description: Fixed charges over property accounts intellectual property…
21 August 1992
Composite guarantee and debenture
Delivered: 1 September 1992
Status: Satisfied on 29 April 1997
Persons entitled: Barclays Bank PLC
Description: See doc ref M98 for full details. Fixed and floating…
12 February 1980
Deed of assurance
Delivered: 12 February 1980
Status: Satisfied
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H land forming part of 3 westgate stret,ipswich, sufolk…
28 April 1965
Disposition supplemental to a trust deed
Delivered: 26 May 1965
Status: Satisfied
Persons entitled: Eagle Star Insurance Co LTD
Description: 24 princes street, edinburgh with fixtures (including trade…
28 April 1965
Disposition supplemental to a trust deed
Delivered: 26 May 1965
Status: Satisfied on 10 April 1992
Persons entitled: Eagle Star Insurance Co LTD
Description: 55 union street and 3 adelphi, aberdeen with fixtures…