SCOTT SAMUELS LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 6UT

Company number 00413238
Status Active
Incorporation Date 20 June 1946
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, N16 6UT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are First Gazette notice for compulsory strike-off; Previous accounting period shortened from 28 February 2016 to 27 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of SCOTT SAMUELS LIMITED are www.scottsamuels.co.uk, and www.scott-samuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and four months. Scott Samuels Limited is a Private Limited Company. The company registration number is 00413238. Scott Samuels Limited has been working since 20 June 1946. The present status of the company is Active. The registered address of Scott Samuels Limited is 5 Windus Road London N16 6ut. The company`s financial liabilities are £72.15k. It is £-0.53k against last year. The cash in hand is £18.78k. It is £-0.6k against last year. And the total assets are £73.82k, which is £-0.6k against last year. FRIEDMAN, Chaim Elozor is a Secretary of the company. FREEDMAN, Zvi is a Director of the company. Secretary FRIEDMAN, Olga has been resigned. Director FRIEDMAN, Moses Samuel has been resigned. The company operates in "Printing n.e.c.".


scott samuels Key Finiance

LIABILITIES £72.15k
-1%
CASH £18.78k
-4%
TOTAL ASSETS £73.82k
-1%
All Financial Figures

Current Directors

Secretary
FRIEDMAN, Chaim Elozor
Appointed Date: 20 October 2009

Director
FREEDMAN, Zvi
Appointed Date: 20 October 2009
77 years old

Resigned Directors

Secretary
FRIEDMAN, Olga
Resigned: 20 October 2009

Director
FRIEDMAN, Moses Samuel
Resigned: 20 October 2009
102 years old

SCOTT SAMUELS LIMITED Events

21 Mar 2017
First Gazette notice for compulsory strike-off
30 Nov 2016
Previous accounting period shortened from 28 February 2016 to 27 February 2016
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 69 more events
29 Jan 1988
Full accounts made up to 28 February 1986

15 Jun 1987
Return made up to 31/12/86; no change of members

07 Nov 1986
Particulars of mortgage/charge

27 Jun 1986
Full accounts made up to 28 February 1985

27 Jun 1986
Full accounts made up to 29 February 1984

SCOTT SAMUELS LIMITED Charges

3 November 1986
Legal charge
Delivered: 7 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 and 2A belfast road, london borough of hackney title no…
18 November 1965
Instrument of charge
Delivered: 24 November 1965
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 2, 2A belford rd, hackney london.