Background WavePink WaveYellow Wave

B.M. SAMUELS FINANCE GROUP LTD (01055337)

B.M. SAMUELS FINANCE GROUP LTD (01055337) is an active UK company. incorporated on 22 May 1972. with registered office in Finchley. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activities. B.M. SAMUELS FINANCE GROUP LTD has been registered for 53 years. Current directors include SAMUELS, Alan Craig, SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice and 1 others.

Company Number
01055337
Status
active
Type
ltd
Incorporated
22 May 1972
Age
53 years
Address
314 Regents Park Road, Finchley, N3 2JX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
SAMUELS, Alan Craig, SAMUELS, Andrew Darren, SAMUELS, Bernard Maurice, SAMUELS, Toni Valerie
SIC Codes
66190, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.M. SAMUELS FINANCE GROUP LTD

B.M. SAMUELS FINANCE GROUP LTD is an active company incorporated on 22 May 1972 with the registered office located in Finchley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c. and 1 other business activity. B.M. SAMUELS FINANCE GROUP LTD was registered 53 years ago.(SIC: 66190, 82990)

Status

active

Active since 53 years ago

Company No

01055337

LTD Company

Age

53 Years

Incorporated 22 May 1972

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

B.M. SAMUELS FINANCE GROUP P.L.C.
From: 18 September 1985To: 3 January 2023
B.M. SAMUELS (MANAGEMENT) LIMITED
From: 22 May 1972To: 18 September 1985
Contact
Address

314 Regents Park Road Finchley, N3 2JX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ England
From: 24 May 2016To: 19 January 2017
302-308 Preston Road Harrow Middlesex HA3 0QP
From: 22 May 1972To: 24 May 2016
Timeline

37 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
May 72
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Nov 14
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Sept 15
Loan Secured
Mar 16
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Aug 19
Loan Secured
Nov 19
Loan Secured
Nov 25
Loan Secured
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SAMUELS, Bernard Maurice

Active
Regents Park Road, LondonN3 2JX
Secretary
Appointed 19 Feb 2009

SAMUELS, Alan Craig

Active
Regents Park Road, FinchleyN3 2JX
Born August 1966
Director
Appointed 16 Aug 2019

SAMUELS, Andrew Darren

Active
Regents Park Road, LondonN3 2JX
Born March 1969
Director
Appointed N/A

SAMUELS, Bernard Maurice

Active
Regents Park Road, LondonN3 2JX
Born April 1935
Director
Appointed N/A

SAMUELS, Toni Valerie

Active
Regents Park Road, LondonN3 2JX
Born March 1940
Director
Appointed N/A

SAMUELS, Sarah Jane

Resigned
1 Winifred Close, BarnetEN5 3LR
Secretary
Appointed 01 Jun 2001
Resigned 19 Feb 2009

WALLER, Thelma

Resigned
16 Glebe Close, Hemel HempsteadHP3 9PA
Secretary
Appointed N/A
Resigned 23 May 2001

WALLER, Thelma

Resigned
16 Glebe Close, Hemel HempsteadHP3 9PA
Born December 1946
Director
Appointed N/A
Resigned 23 May 2001

Persons with significant control

2

Mrs Toni Valerie Samuels

Active
Regents Park Road, FinchleyN3 2JX
Born March 1940

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Bernard Maurice Samuels

Active
Regents Park Road, FinchleyN3 2JX
Born April 1935

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

170

Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Statement Of Companys Objects
4 January 2023
CC04CC04
Certificate Re Registration Public Limited Company To Private
3 January 2023
CERT10CERT10
Re Registration Memorandum Articles
3 January 2023
MARMAR
Resolution
3 January 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 January 2023
RR02RR02
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Legacy
26 February 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
11 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Group
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
1 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Group
27 September 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
28 August 2008
AAAnnual Accounts
Legacy
20 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 November 2007
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 August 2006
AAAnnual Accounts
Legacy
8 August 2006
403aParticulars of Charge Subject to s859A
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 August 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 August 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 August 2003
AAAnnual Accounts
Legacy
21 August 2003
403aParticulars of Charge Subject to s859A
Legacy
21 August 2003
403aParticulars of Charge Subject to s859A
Legacy
21 August 2003
403aParticulars of Charge Subject to s859A
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
16 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
28 August 2001
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
19 August 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 1998
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
28 August 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
25 February 1997
169169
Resolution
25 February 1997
RESOLUTIONSResolutions
Legacy
11 February 1997
88(3)88(3)
Legacy
11 February 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 July 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 August 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
24 August 1994
AAAnnual Accounts
Legacy
1 July 1994
363sAnnual Return (shuttle)
Legacy
21 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 1993
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363aAnnual Return
Accounts With Accounts Type Full Group
14 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
9 July 1990
363363
Legacy
4 July 1990
288288
Accounts With Accounts Type Full Group
14 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 1989
AAAnnual Accounts
Legacy
14 July 1989
363363
Accounts With Made Up Date
14 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
23 February 1988
395Particulars of Mortgage or Charge
Legacy
15 February 1988
288288
Legacy
8 February 1988
288288
Accounts With Accounts Type Full Group
15 August 1987
AAAnnual Accounts
Legacy
31 July 1987
395Particulars of Mortgage or Charge
Legacy
30 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 August 1986
288288
Accounts With Accounts Type Full
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Incorporation Company
22 May 1972
NEWINCIncorporation