About

Registered Number: 04436135
Date of Incorporation: 10/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Hardy House, Northbridge Road, Berkhamsted, Hertfordshire, HP4 1EF

 

Beth Samuel Ltd was registered on 10 May 2002 and has its registered office in Berkhamsted. Beth Samuel Ltd has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HIGHFIELD, Denise 10 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 11 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 19 May 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 30 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2003
363s - Annual Return 10 June 2003
225 - Change of Accounting Reference Date 12 November 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
287 - Change in situation or address of Registered Office 20 May 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.