F J SAMUELY AND PARTNERS LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewCurrent accounting period extended from 2025-07-31 to 2025-12-31

View Document

10/10/2510 October 2025 NewConfirmation statement made on 2025-10-03 with no updates

View Document

10/03/2510 March 2025 Accounts for a small company made up to 2024-07-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

06/08/246 August 2024 Appointment of Mr Ranny Bedran as a director on 2024-08-01

View Document

06/08/246 August 2024 Termination of appointment of Sanjay Suryakant Patel as a secretary on 2024-08-01

View Document

06/08/246 August 2024 Termination of appointment of Sanjay Suryakant Patel as a director on 2024-08-01

View Document

06/08/246 August 2024 Registered office address changed from 130 Shaftesbury Avenue Second Floor London W1D 5EU England to Second Floor Annex, Locke King House 2 Balfour Road Weybridge KT13 8HD on 2024-08-06

View Document

06/08/246 August 2024 Cessation of Centura Holdings Limited as a person with significant control on 2024-08-01

View Document

06/08/246 August 2024 Notification of Pibobgroup Ltd as a person with significant control on 2024-08-01

View Document

06/08/246 August 2024 Appointment of Krunal Patel as a director on 2024-08-01

View Document

06/08/246 August 2024 Appointment of Mr Ferhat Ozut as a director on 2024-08-01

View Document

01/08/241 August 2024 Previous accounting period extended from 2024-06-30 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/03/2426 March 2024 Accounts for a small company made up to 2023-06-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

26/07/2326 July 2023 Notification of Centura Holdings Limited as a person with significant control on 2018-07-19

View Document

26/07/2326 July 2023 Cessation of Centura Group Limited as a person with significant control on 2018-07-19

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Accounts for a small company made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

26/09/2226 September 2022 Director's details changed for Mr Stuart John Hutchinson on 2022-08-12

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Termination of appointment of Anthony Peter Rimoldi as a director on 2022-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

11/12/1311 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CROCOMBE

View Document

07/05/137 May 2013 SECRETARY APPOINTED MRS CAROL LOUISE SCHOLLAR

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE SCOTT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD SCHOLLAR / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CROCOMBE / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TREVOR SCOTT / 06/10/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED SECRETARY GEORGE SCOTT

View Document

07/11/087 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: G OFFICE CHANGED 20/01/03 231 NORTH GOWER STREET LONDON NW1 2NS

View Document

18/12/0218 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 VARYING SHARE RIGHTS AND NAMES 29/11/00

View Document

19/12/0019 December 2000 DIV 29/11/00

View Document

19/12/0019 December 2000 ADOPT ARTICLES 29/11/00

View Document

08/05/008 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: G OFFICE CHANGED 14/03/00 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company