Company NameM. Samuel & Co. Limited
DirectorsRobert Bernard Waley-Cohen and Stephen Harry Waley-Cohen
Company StatusDissolved
Company Number03351879
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Previous NameSurfpoint Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Bernard Waley-Cohen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Gilston Road
London
SW10 9SR
Secretary NameLizbeth Mary Johnson
NationalityBritish
StatusCurrent
Appointed22 May 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address64 Brooklands Park
London
SE3 9AJ
Director NameSir Stephen Harry Waley-Cohen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1998(1 year, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wallingford Avenue
London
W10 6QA
Director NameBrian Collett
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(1 week, 4 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 22 May 1997)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed25 April 1997(1 week, 4 days after company formation)
Appointment Duration3 weeks, 6 days (resigned 22 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,658
Gross Profit-£46,342
Net Worth£664,249
Cash£620,781
Current Liabilities£21,498

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

12 June 2003Dissolved (1 page)
12 March 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Registered office changed on 12/03/03 from: c/o baker tilly carlton house grammar school street bradford BD1 4NS (1 page)
12 March 2003Return of final meeting in a members' voluntary winding up (3 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
7 August 2002Liquidators statement of receipts and payments (5 pages)
31 January 2002Liquidators statement of receipts and payments (5 pages)
30 January 2001Registered office changed on 30/01/01 from: 10 norwich street london EC4A 1BD (1 page)
29 January 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 January 2001Appointment of a voluntary liquidator (1 page)
29 January 2001Declaration of solvency (5 pages)
14 November 2000Accounts made up to 30 April 2000 (8 pages)
11 July 2000Return made up to 14/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 2000Accounts made up to 30 April 1999 (7 pages)
4 May 1999Return made up to 14/04/99; no change of members (6 pages)
16 February 1999Accounts made up to 30 April 1998 (7 pages)
14 December 1998New director appointed (2 pages)
13 May 1998Return made up to 14/04/98; full list of members (7 pages)
12 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 March 1998Ad 05/03/98--------- £ si 649998@1=649998 £ ic 2/650000 (2 pages)
12 March 1998£ nc 1000/650000 05/03/98 (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (3 pages)
22 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1997New secretary appointed (2 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997New director appointed (3 pages)
4 May 1997Registered office changed on 04/05/97 from: 3 garden walk london EC2A 3EQ (1 page)
4 May 1997Director resigned (1 page)
29 April 1997Company name changed surfpoint LIMITED\certificate issued on 29/04/97 (2 pages)
14 April 1997Incorporation (16 pages)