Samuels Lettings Limited ROMFORD


Samuels Lettings started in year 2007 as Private Limited Company with registration number 06424842. The Samuels Lettings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Romford at 10 Western Road. Postal code: RM1 3JT.

The firm has 2 directors, namely Laura W., John F.. Of them, John F. has been with the company the longest, being appointed on 2 December 2008 and Laura W. has been with the company for the least time - from 1 May 2016. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Darren A. who worked with the the firm until 16 August 2008.

Samuels Lettings Limited Address / Contact

Office Address 10 Western Road
Town Romford
Post code RM1 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06424842
Date of Incorporation Mon, 12th Nov 2007
Industry Real estate agencies
End of financial Year 30th December
Company age 17 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 30th Dec 2021
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Laura W.

Position: Director

Appointed: 01 May 2016

John F.

Position: Director

Appointed: 02 December 2008

Sameday Company Services Limited

Position: Corporate Secretary

Appointed: 12 November 2007

Resigned: 12 November 2007

Darren A.

Position: Secretary

Appointed: 12 November 2007

Resigned: 16 August 2008

Darren A.

Position: Director

Appointed: 12 November 2007

Resigned: 16 August 2008

Nigel P.

Position: Director

Appointed: 12 November 2007

Resigned: 31 July 2017

Wildman & Battell Limited

Position: Corporate Director

Appointed: 12 November 2007

Resigned: 12 November 2007

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is John F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Laura W. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Nigel P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Laura W.

Notified on 31 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Nigel P.

Notified on 6 April 2016
Ceased on 1 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-302021-12-302022-12-30
Net Worth-14 514-15 0873 8915851 007       
Balance Sheet
Current Assets132627 61921 79720 22521 09835 53545 75856 61876 60689 56545 290
Net Assets Liabilities    1 007106138485104407145-68 134
Cash Bank In Hand1119 40521 09718 975       
Debtors 3258 2147001 250       
Net Assets Liabilities Including Pension Asset Liability-14 514-15 0873 891         
Tangible Fixed Assets  558703890       
Reserves/Capital
Called Up Share Capital11122       
Profit Loss Account Reserve-14 515-15 0883 8905831 005       
Shareholder Funds-14 514-15 0873 8915851 007       
Other
Description Principal Activities         68 31068 31068 310
Average Number Employees During Period      544455
Creditors    20 10822 35437 62550 52758 27740 69464 98696 343
Fixed Assets  558 8907122 1782 2041 7633 2912 6332 192
Net Current Assets Liabilities-14 059-15 0873 445-118117-606-2 040-1 719-1 65937 11624 579-50 981
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 250650503 050 1 204 72
Total Assets Less Current Liabilities-14 059-15 0874 0035851 00710613848510440 40727 212-48 789
Creditors Due Within One Year14 06015 41324 17421 91520 108       
Number Shares Allotted 1122       
Par Value Share 1111       
Provisions For Liabilities Charges  112         
Creditors Due After One Year455           
Secured Debts3 949           
Share Capital Allotted Called Up Paid11122       
Tangible Fixed Assets Additions  697         
Tangible Fixed Assets Cost Or Valuation  697         
Tangible Fixed Assets Depreciation  139         
Tangible Fixed Assets Depreciation Charged In Period  139         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/30
filed on: 30th, December 2023
Free Download (4 pages)

Company search

Advertisements