UKBizDB.co.uk

SAMUELSON GROUP LIMITED

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

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.

Company Information

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:
  • 90030 - Artistic creation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Corporate Secretary05 May 2020Active
Unit 29/30 Perivale Industrial Park, Horsenden Lane South, Perivale, Middlesex, England, UB6 7RJ

Director30 September 2020Active
Panalux Ltd, Waxlow Road, London, England, NW10 7NU

Director07 March 2016Active
6101, Variel Avenue, Woodland Hills, United States, 91367

Director07 March 2016Active
12 Taunton Road, Greenford, UB6 8UQ

Secretary-Active
Corporate Office, Metropolitan Centre, Bristol Road Greenford, UB6 8GU

Secretary15 May 2010Active
The Little House, Heather Drive, Sunningdale, SL5 0HS

Secretary05 June 1997Active
87 Sutton Court, Chiswick, London, W4 3JF

Secretary01 February 1997Active
The Anchorage, Bridge Street, Reading, England, RG1 2LU

Corporate Secretary17 April 2020Active
6, York Street, London, England, W1U 6QD

Corporate Secretary27 June 2011Active
200, Strand, London, England, WC2R 1DJ

Corporate Secretary08 April 2013Active
4 Dorset Vale, White Grove, Warfield, RG42 3JL

Director05 June 1997Active
6101, Variel Avenue, Woodland Hills, Usa, 91367

Director07 March 2016Active
Top Floor Flat, 45 Montague Road, Richmond, TW10 6QJ

Director03 February 1997Active
Brecon House Canon Hill Close, Bray, Maidenhead, SL6 2DH

Director-Active
55 Bushy Park Road, Teddington, TW11 9DQ

Director04 May 1995Active
Beechwood 4 Dower Close, Knotty Green, Beaconsfield, HP9 1XL

Director-Active
200, Strand, London, England, WC2R 1DJ

Director02 March 2010Active
The Little House, Heather Drive, Sunningdale, SL5 0HS

Director05 June 1997Active
Suite 531 Premier House, 10 Greycoat Place, London, SW1P 1SB

Director-Active
45 W Beechcroft Road, Short Hills New Jersey 07078, Usa, FOREIGN

Director05 June 1997Active
Hebden House 2 Eghams Close, Knotty Green, Beaconsfield, HP9 1XN

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Persons with significant control

Change to a person with significant control.

Download
2023-06-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-08Accounts

Legacy.

Download
2023-06-08Other

Legacy.

Download
2023-06-08Other

Legacy.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-14Accounts

Legacy.

Download
2022-06-14Other

Legacy.

Download
2022-06-14Other

Legacy.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-05Other

Legacy.

Download
2021-07-14Accounts

Legacy.

Download
2021-07-13Other

Legacy.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.