This company is commonly known as Samuelson Group Limited. The company was founded 66 years ago and was given the registration number 00598635. The firm's registered office is in READING. You can find them at C/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, . This company's SIC code is 90030 - Artistic creation.
Name | : | SAMUELSON GROUP LIMITED |
---|---|---|
Company Number | : | 00598635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 1958 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bdb Pitmans, 4th Floor, The Anchorage, 34 Bridge Street, Reading, United Kingdom, RG1 2LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU | Corporate Secretary | 05 May 2020 | Active |
Unit 29/30 Perivale Industrial Park, Horsenden Lane South, Perivale, Middlesex, England, UB6 7RJ | Director | 30 September 2020 | Active |
Panalux Ltd, Waxlow Road, London, England, NW10 7NU | Director | 07 March 2016 | Active |
6101, Variel Avenue, Woodland Hills, United States, 91367 | Director | 07 March 2016 | Active |
12 Taunton Road, Greenford, UB6 8UQ | Secretary | - | Active |
Corporate Office, Metropolitan Centre, Bristol Road Greenford, UB6 8GU | Secretary | 15 May 2010 | Active |
The Little House, Heather Drive, Sunningdale, SL5 0HS | Secretary | 05 June 1997 | Active |
87 Sutton Court, Chiswick, London, W4 3JF | Secretary | 01 February 1997 | Active |
The Anchorage, Bridge Street, Reading, England, RG1 2LU | Corporate Secretary | 17 April 2020 | Active |
6, York Street, London, England, W1U 6QD | Corporate Secretary | 27 June 2011 | Active |
200, Strand, London, England, WC2R 1DJ | Corporate Secretary | 08 April 2013 | Active |
4 Dorset Vale, White Grove, Warfield, RG42 3JL | Director | 05 June 1997 | Active |
6101, Variel Avenue, Woodland Hills, Usa, 91367 | Director | 07 March 2016 | Active |
Top Floor Flat, 45 Montague Road, Richmond, TW10 6QJ | Director | 03 February 1997 | Active |
Brecon House Canon Hill Close, Bray, Maidenhead, SL6 2DH | Director | - | Active |
55 Bushy Park Road, Teddington, TW11 9DQ | Director | 04 May 1995 | Active |
Beechwood 4 Dower Close, Knotty Green, Beaconsfield, HP9 1XL | Director | - | Active |
200, Strand, London, England, WC2R 1DJ | Director | 02 March 2010 | Active |
The Little House, Heather Drive, Sunningdale, SL5 0HS | Director | 05 June 1997 | Active |
Suite 531 Premier House, 10 Greycoat Place, London, SW1P 1SB | Director | - | Active |
45 W Beechcroft Road, Short Hills New Jersey 07078, Usa, FOREIGN | Director | 05 June 1997 | Active |
Hebden House 2 Eghams Close, Knotty Green, Beaconsfield, HP9 1XN | Director | - | Active |
Panavision Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4th Floor, The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-06-08 | Accounts | Legacy. | Download |
2023-06-08 | Other | Legacy. | Download |
2023-06-08 | Other | Legacy. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-14 | Accounts | Legacy. | Download |
2022-06-14 | Other | Legacy. | Download |
2022-06-14 | Other | Legacy. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-08-05 | Other | Legacy. | Download |
2021-07-14 | Accounts | Legacy. | Download |
2021-07-13 | Other | Legacy. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.