Andrew Darren SAMUELS

Total number of appointments 48, 37 active appointments

B.M. SAMUELS FINANCE GROUP LTD

Correspondence address
314 Regents Park Road, London, United Kingdom, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

111 KENILWORTH AVENUE LIMITED

Correspondence address
314 Regents Park Road, London, England, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
3 May 2021
Resigned on
10 November 2021
Nationality
British
Occupation
Director

DEALSHARE LIMITED

Correspondence address
314 Regents Park Road, London, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 January 2016
Nationality
British
Occupation
Co Director

LACY HOMES LIMITED

Correspondence address
314 Regents Park Road, Finchley, London, England, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
27 November 2015
Nationality
British
Occupation
Director

ASSAM FINANCE LIMITED

Correspondence address
314 Regents Park Road, Finchley, London, England, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
14 January 2015
Nationality
British
Occupation
Co Director-Finance

ROLLERBALL LIMITED

Correspondence address
5 Chenies Place, Arkley, Herts, United Kingdom, EN5 3BH
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 April 2014
Resigned on
21 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 3BH £2,035,000

CORLAND LIMITED

Correspondence address
5 Chenies Place, Barnet, Hertfordshire, England, EN5 3BH
Role ACTIVE
director
Date of birth
March 1969
Appointed on
3 March 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 3BH £2,035,000

FOURMOST FINANCE LIMITED

Correspondence address
325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
27 November 2013
Nationality
British
Occupation
Co Director

STRATFORD TOWERS LTD

Correspondence address
302-308 Preston Road, Harrow, Middx, England, HA3 0GP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
4 February 2013
Nationality
British
Occupation
Director

WEST LONDON FINANCE LTD

Correspondence address
314 Regents Park Road, Finchley, London, United Kingdom, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
15 August 2012
Nationality
British
Occupation
Director

DANCASTLE FINANCE LIMITED

Correspondence address
314 Regents Park Road, London, United Kingdom, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
26 March 2012
Nationality
British
Occupation
Company Director

PRIMEFAST LIMITED

Correspondence address
302-308 Preston Road, Harrow, Middx, England, HA3 0QP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
19 August 2011
Nationality
British
Occupation
Co Director

Average house price in the postcode HA3 0QP £464,000

36 HARRINGTON GARDENS HEADLEASE LIMITED

Correspondence address
314 Regents Park Road, Finchley, London, England, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
13 June 2011
Nationality
British
Occupation
Co. Director

EVERSTRONG LIMITED

Correspondence address
1 Sudley Terrace, High Street, Bognor Regis, West Sussex, United Kingdom, PO21 1EY
Role ACTIVE
director
Date of birth
March 1969
Appointed on
8 September 2010
Resigned on
11 November 2020
Nationality
British
Occupation
Co Director

Average house price in the postcode PO21 1EY £447,000

RONVILLE SECURITIES LIMITED

Correspondence address
314 Regents Park Road, Finchley, London, England, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
5 May 2010
Nationality
British
Occupation
Co Director

STREAMWAIN FINANCE LIMITED

Correspondence address
314 Regents Park Road, Finchley, London, England, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
29 October 2009
Nationality
British
Occupation
Director

MOORQUEST LIMITED

Correspondence address
314 Regents Park Road, Finchley, London, England, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
29 October 2009
Nationality
British
Occupation
Director

GRANITE PROPERTY TRADING LIMITED

Correspondence address
314 Regents Park Road, London, England, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
26 September 2008
Nationality
British
Occupation
Co Dir

CROSSWAYS ENTERPRISES LIMITED

Correspondence address
314 Regents Park Road, Finchley, London, England, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
7 August 2007
Nationality
British
Occupation
Co Director

315 REGENTS PARK ROAD LIMITED

Correspondence address
314 Regents Park Road, Finchley, London, England, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
24 July 2007
Nationality
British
Occupation
Co Dir

TENUREGRADE LIMITED

Correspondence address
5 Chenies Place, Barnet, Hertfordshire, England, EN5 3BH
Role ACTIVE
director
Date of birth
March 1969
Appointed on
26 April 2007
Resigned on
27 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN5 3BH £2,035,000

CAMPION FINANCE LIMITED

Correspondence address
5 Chenies Place, Barnet, Hertfordshire, England, EN5 3BH
Role ACTIVE
director
Date of birth
March 1969
Appointed on
9 March 2006
Resigned on
27 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN5 3BH £2,035,000

L M FINANCE (UK) LIMITED

Correspondence address
314 Regents Park Road, London, England, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
18 January 2006
Nationality
British
Occupation
Company Director

R H JALEKA LIMITED

Correspondence address
5 Chenies Place, Barnet Road, Arkley, Barnet, Herts, England, EN5 3BH
Role ACTIVE
director
Date of birth
March 1969
Appointed on
19 December 2005
Resigned on
8 December 2022
Nationality
British
Occupation
Co Director

Average house price in the postcode EN5 3BH £2,035,000

SARPORT LIMITED

Correspondence address
5 Chenies Close, Arkley, Hertfordshire, United Kingdom, EN5 3BH
Role ACTIVE
director
Date of birth
March 1969
Appointed on
16 September 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 3BH £2,035,000

ALDENHAM FINANCE LIMITED

Correspondence address
314 Regents Park Road, London, United Kingdom, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
19 May 2005
Nationality
British
Occupation
Co Director

REAL IDEAS LIMITED

Correspondence address
314 Regents Park Road, London, United Kingdom, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
29 April 2005
Nationality
British
Occupation
Mortgage Lender

B.M.SAMUELS LTD

Correspondence address
314 Regents Park Road, Finchley, London, England, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
13 August 2003
Nationality
British
Occupation
Company Director

CASHAY FINANCE LIMITED

Correspondence address
314 Regents Park Road, London, United Kingdom, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 July 2003
Nationality
British
Occupation
Company Director

MARKHILL LIMITED

Correspondence address
5 Chenies Place, Barnet, Hertfordshire, England, EN5 3BH
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 August 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 3BH £2,035,000

SURETTA LIMITED

Correspondence address
Flat 5 Rosary Manor, The Ridgeway, London, England, NW7 1EL
Role ACTIVE
director
Date of birth
March 1969
Appointed on
10 April 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode NW7 1EL £2,176,000

CALMSEAS LIMITED

Correspondence address
314 Regents Park Road, Finchley, London, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 June 2000
Resigned on
10 January 2025
Nationality
British
Occupation
Company Director

WORLDPAGE LIMITED

Correspondence address
29 Windermere Avenue, Wembley, England, HA9 8QU
Role ACTIVE
director
Date of birth
March 1969
Appointed on
14 April 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode HA9 8QU £707,000

ARMAGOLD LIMITED

Correspondence address
C/O Tc Citroen Wells Limited, 5th Floor, 3 Dorset Rise, London, England, EC4Y 8EN
Role ACTIVE
director
Date of birth
March 1969
Appointed on
17 January 2000
Nationality
British
Occupation
Director

NEWQUOTE LIMITED

Correspondence address
5 Chenies Close, Arkley, Hertfordshire, United Kingdom, EN5 3BH
Role ACTIVE
director
Date of birth
March 1969
Appointed on
16 December 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 3BH £2,035,000

MAAYAN FINANCE LIMITED

Correspondence address
8 Headfort Place, London, England, SW1X 7DH
Role ACTIVE
director
Date of birth
March 1969
Appointed on
27 November 1997
Resigned on
1 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1X 7DH £4,684,000

ALANDALE SECURITIES LIMITED

Correspondence address
314 Regents Park Road, Finchley, London, England, N3 2JX
Role ACTIVE
director
Date of birth
March 1969
Appointed on
25 July 1997
Nationality
British
Occupation
Co Director

RE-CREO (LEGARD ROAD) LTD

Correspondence address
314 Regents Park Road, London, England, N3 2JX
Role RESIGNED
director
Date of birth
March 1969
Appointed on
6 December 2019
Resigned on
16 January 2020
Nationality
British
Occupation
Chief Executive

TESTOSTERHOMES LIMITED

Correspondence address
314 Regents Park Road, Finchley, London, England, N3 2JX
Role
director
Date of birth
March 1969
Appointed on
21 April 2015
Nationality
British
Occupation
Director

TRELLICK LIMITED

Correspondence address
314 Regents Park Road, Finchley, London, United Kingdom, N3 2JX
Role RESIGNED
director
Date of birth
March 1969
Appointed on
20 November 2014
Resigned on
19 December 2015
Nationality
British
Occupation
Company Director

CROSSWAYS RESIDENTS COMPANY LIMITED

Correspondence address
22-24 Broad Street, Wokingham, Berkshire, United Kingdom, RG40 1BA
Role RESIGNED
director
Date of birth
March 1969
Appointed on
24 February 2014
Resigned on
19 February 2015
Nationality
British
Occupation
Company Director

CHASE MILL HILL LIMITED

Correspondence address
89 Vicars Moor Lane, London, England, N21 1BL
Role RESIGNED
director
Date of birth
March 1969
Appointed on
2 January 2014
Resigned on
30 April 2015
Nationality
British
Occupation
Co. Director

Average house price in the postcode N21 1BL £1,126,000

RE-CREO SAMUELS (ADDLESTONE) LTD

Correspondence address
195-199 Gray's Inn Road, London, England, WC1X 8UL
Role RESIGNED
director
Date of birth
March 1969
Appointed on
8 April 2013
Resigned on
25 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8UL £683,000

THE RIDGEWAY ESSEX LIMITED

Correspondence address
5 Chenies Place, Barnet, Hertfordshire, United Kingdom, EN5 3BH
Role RESIGNED
director
Date of birth
March 1969
Appointed on
1 January 2013
Resigned on
1 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 3BH £2,035,000

MARSON LOAN COMPANY LIMITED

Correspondence address
Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role RESIGNED
director
Date of birth
March 1969
Appointed on
1 November 2012
Resigned on
9 March 2015
Nationality
British
Occupation
Company Director

ABIJACK FINANCE LIMITED

Correspondence address
302-308 Preston Road, Harrow, Middlesex, HA3 0QP
Role RESIGNED
director
Date of birth
March 1969
Appointed on
10 February 2012
Resigned on
8 July 2013
Nationality
British
Occupation
Co Director

Average house price in the postcode HA3 0QP £464,000

HILL KINGSLEY LIMITED

Correspondence address
314 Regents Park Road, Finchley, London, England, N3 2JX
Role RESIGNED
director
Date of birth
March 1969
Appointed on
27 January 2011
Resigned on
27 January 2012
Nationality
British
Occupation
Company Director

MONEYPENNY ENGLISH LIMITED

Correspondence address
5 Chenies Place, Arkley, Barnet, Hertfordshire, United Kingdom, EN5 3BH
Role RESIGNED
director
Date of birth
March 1969
Appointed on
29 January 2001
Resigned on
19 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 3BH £2,035,000