SCOPEVILLE LIMITED

Hellopages » Greater London » Hackney » E5 9DU
Company number 02627140
Status Active
Incorporation Date 5 July 1991
Company Type Private Limited Company
Address 2 JESSAM AVENUE, LONDON, E5 9DU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 29 July 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 29 July 2015. The most likely internet sites of SCOPEVILLE LIMITED are www.scopeville.co.uk, and www.scopeville.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Barking Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.3 miles; to Balham Rail Station is 9.5 miles; to Beckenham Hill Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scopeville Limited is a Private Limited Company. The company registration number is 02627140. Scopeville Limited has been working since 05 July 1991. The present status of the company is Active. The registered address of Scopeville Limited is 2 Jessam Avenue London E5 9du. The company`s financial liabilities are £24.45k. It is £-6.32k against last year. The cash in hand is £71k. It is £-8.2k against last year. And the total assets are £71k, which is £-8.2k against last year. GLICK, Abraham Martin is a Secretary of the company. ROZNER, Baruch Zvi is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director GLICK, Abraham Martin has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director ROZNER, Baruch has been resigned. Director ROZNER, Kalman has been resigned. Director ROZNER, Yacov has been resigned. The company operates in "Development of building projects".


scopeville Key Finiance

LIABILITIES £24.45k
-21%
CASH £71k
-11%
TOTAL ASSETS £71k
-11%
All Financial Figures

Current Directors

Secretary
GLICK, Abraham Martin
Appointed Date: 11 July 1991

Director
ROZNER, Baruch Zvi
Appointed Date: 19 January 2016
68 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 11 July 1991
Appointed Date: 05 July 1991

Director
GLICK, Abraham Martin
Resigned: 01 August 1994
Appointed Date: 11 July 1991
60 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 11 July 1991
Appointed Date: 05 July 1991

Director
ROZNER, Baruch
Resigned: 31 May 1997
Appointed Date: 11 July 1991
68 years old

Director
ROZNER, Kalman
Resigned: 31 December 2009
Appointed Date: 31 May 1997
103 years old

Director
ROZNER, Yacov
Resigned: 19 January 2016
Appointed Date: 31 December 2009
39 years old

Persons With Significant Control

Mr Abraham Martin Glick
Notified on: 30 January 2017
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

SCOPEVILLE LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 29 July 2016
09 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Mar 2016
Total exemption small company accounts made up to 29 July 2015
17 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

17 Feb 2016
Appointment of Mr. Baruch Zvi Rozner as a director on 19 January 2016
...
... and 64 more events
05 Sep 1991
Ad 20/08/91--------- £ si 98@1=98 £ ic 2/100

23 Jul 1991
Registered office changed on 23/07/91 from: 49 green lanes london N16

23 Jul 1991
Secretary resigned;new secretary appointed;new director appointed

23 Jul 1991
Director resigned;new director appointed

05 Jul 1991
Incorporation

SCOPEVILLE LIMITED Charges

22 December 2004
Legal charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold property known as 38 lynmouth road,hackney,londo N16…
15 August 2003
Legal charge
Delivered: 1 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: First legal charge over the l/h property 40A lynmouth road…
11 August 2003
Legal charge
Delivered: 15 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 34 windus road and land at the…
4 August 1998
Legal charge
Delivered: 7 August 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 75 stoke newington road hackney l/b of…
3 March 1998
Legal charge
Delivered: 4 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 and 27A stoke newington road stoke newington hackney…
18 December 1996
Legal charge
Delivered: 23 December 1996
Status: Satisfied on 12 September 1998
Persons entitled: Barclays Bank PLC
Description: 27 and 27A stoke newington road stoke newington l/b of…
16 October 1991
Legal charge
Delivered: 24 October 1991
Status: Satisfied on 12 September 1998
Persons entitled: Barclays Bank PLC
Description: 75 stoke newington road, L.B. of hackney. Title no. Ln…