UKBizDB.co.uk

H SAMUEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as H Samuel Limited. The company was founded 107 years ago and was given the registration number 00146570. The firm's registered office is in BOREHAMWOOD. You can find them at Imperial Place 3, Maxwell Road, Borehamwood, Hertfordshire. This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:H SAMUEL LIMITED
Company Number:00146570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1917
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:Imperial Place 3, Maxwell Road, Borehamwood, Hertfordshire, England, WD6 1JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunters Road, Hunters Road, Hockley, Birmingham, England, B19 1DS

Secretary07 January 2019Active
Hunters Road, Hunters Road, Hockley, Birmingham, England, B19 1DS

Director01 February 2014Active
Hunters Road, Hunters Road, Hockley, Birmingham, England, B19 1DS

Director30 June 2018Active
Brownwood London Road, Felbridge, East Grinstead, RH19 2QZ

Secretary01 July 1995Active
The Moat, Moat Lane Cowden, Edenbridge, TN8 7DP

Secretary06 July 1998Active
Imperial Place 3, Maxwell Road, Borehamwood, England, WD6 1JN

Secretary01 March 2004Active
Signet, 375 Ghent Road, Akron, United States, 44333

Secretary30 June 2018Active
26 Hamilton Road, London, W5 2EH

Secretary-Active
2 Scotswood Close, Beaconsfield, HP9 2LJ

Director-Active
Ivy Close Cottage, Wolverton, Stratford Upon Avon, CV37 0HH

Director01 April 1995Active
6 Broomhill Walk, Woodford Green, IG8 9HF

Director21 March 2001Active
Lydford Lodge 17 Totteridge Village, London, N20 8PN

Director25 November 1993Active
32 Glenbrook Road, Priorslee, Telford, TF2

Director-Active
1 Jenks Orchard, Bromyard, HR7 4AL

Director-Active
4 Larch Close, Lichfield, WS14 9UR

Director-Active
Skinners Cottage, Drayton, Belbroughton, DY9 0BN

Director-Active
2 Lower Plantation, Loudwater, Rickmansworth, WD3 4PQ

Director-Active
Imperial Place 3, Maxwell Road, Borehamwood, England, WD6 1JN

Director25 June 2007Active
9 Tudman Close, Sutton Coldfield, B76 1GP

Director-Active
Stratton Audley Park, Stratton Audley, Bicester, OX27 9AB

Director-Active
20 Church Street, Brill, Aylesbury, HP18 9RT

Director-Active
110, Cannon Street, London, United Kingdom, EC4N 6EU

Director12 April 2013Active
110, Cannon Street, London, United Kingdom, EC4N 6EU

Director25 June 2010Active
2 Balfour Mews, London, W1Y 5RL

Director-Active
6 Norton Road, Coleshill, Birmingham, B46 1ET

Director-Active
231 Lordswood Road, Harborne, Birmingham, B17 8QP

Director-Active

People with Significant Control

Signet Trading Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Imperial Place 3, Maxwell Road, Borehamwood, England, WD6 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Accounts

Accounts with accounts type full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-01Address

Change registered office address company with date old address new address.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type full.

Download
2019-10-29Incorporation

Memorandum articles.

Download
2019-10-29Resolution

Resolution.

Download
2019-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Officers

Appoint person secretary company with name date.

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download
2018-10-29Accounts

Accounts with accounts type full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-07-05Officers

Appoint person director company with name date.

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2017-09-27Accounts

Accounts with accounts type full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.