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.
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 | : |
|
Registered Address | : | Imperial Place 3, Maxwell Road, Borehamwood, Hertfordshire, England, WD6 1JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hunters Road, Hunters Road, Hockley, Birmingham, England, B19 1DS | Secretary | 07 January 2019 | Active |
Hunters Road, Hunters Road, Hockley, Birmingham, England, B19 1DS | Director | 01 February 2014 | Active |
Hunters Road, Hunters Road, Hockley, Birmingham, England, B19 1DS | Director | 30 June 2018 | Active |
Brownwood London Road, Felbridge, East Grinstead, RH19 2QZ | Secretary | 01 July 1995 | Active |
The Moat, Moat Lane Cowden, Edenbridge, TN8 7DP | Secretary | 06 July 1998 | Active |
Imperial Place 3, Maxwell Road, Borehamwood, England, WD6 1JN | Secretary | 01 March 2004 | Active |
Signet, 375 Ghent Road, Akron, United States, 44333 | Secretary | 30 June 2018 | Active |
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 | Director | 01 April 1995 | Active |
6 Broomhill Walk, Woodford Green, IG8 9HF | Director | 21 March 2001 | Active |
Lydford Lodge 17 Totteridge Village, London, N20 8PN | Director | 25 November 1993 | Active |
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 | Director | 25 June 2007 | Active |
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 | Director | 12 April 2013 | Active |
110, Cannon Street, London, United Kingdom, EC4N 6EU | Director | 25 June 2010 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type full. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Officers | Change person director company with change date. | Download |
2022-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Incorporation | Memorandum articles. | Download |
2019-10-29 | Resolution | Resolution. | Download |
2019-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Officers | Appoint person secretary company with name date. | Download |
2019-01-11 | Officers | Termination secretary company with name termination date. | Download |
2018-10-29 | Accounts | Accounts with accounts type full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Officers | Appoint person secretary company with name date. | Download |
2018-07-05 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Officers | Termination director company with name termination date. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.