JOSEPH SAMUEL & SON LIMITED
LONDON


Company number 00102954
Status Active
Incorporation Date 11 May 1909
Company Type Private Limited Company
Address 16-18 HURLINGHAM BUSINESS PARK, SULIVAN ROAD, LONDON, SW6 3DU
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of JOSEPH SAMUEL & SON LIMITED are www.josephsamuelson.co.uk, and www.joseph-samuel-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and sixteen years and five months. Joseph Samuel Son Limited is a Private Limited Company. The company registration number is 00102954. Joseph Samuel Son Limited has been working since 11 May 1909. The present status of the company is Active. The registered address of Joseph Samuel Son Limited is 16 18 Hurlingham Business Park Sulivan Road London Sw6 3du. . HAMBIDGE, Philip John is a Secretary of the company. HAMBIDGE, Philip John is a Director of the company. LEWIS, David Gwynder is a Director of the company. Secretary FENNELLY, Antony Richard has been resigned. Secretary FORDHAM, Stephen Charles has been resigned. Director BAXTER, David Arthur John has been resigned. Director CARVER, Wyndham has been resigned. Director FENNELLY, Antony Richard has been resigned. Director FORDHAM, Stephen Charles has been resigned. Director FREEMAN, Nicholas Donald James has been resigned. Director KAHN, Walter Anselm Henry has been resigned. Director SAMUEL, Marcus has been resigned. Director SAMUEL, Richard has been resigned. Director SAMUEL, Samuel Charles has been resigned. Director SIMONDS, James Graham has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAMBIDGE, Philip John
Appointed Date: 31 March 1994

Director
HAMBIDGE, Philip John
Appointed Date: 31 March 1994
65 years old

Director
LEWIS, David Gwynder
Appointed Date: 09 February 2001
83 years old

Resigned Directors

Secretary
FENNELLY, Antony Richard
Resigned: 05 November 1991

Secretary
FORDHAM, Stephen Charles
Resigned: 31 March 1994
Appointed Date: 11 November 1991

Director
BAXTER, David Arthur John
Resigned: 23 December 2007
Appointed Date: 06 January 1993
94 years old

Director
CARVER, Wyndham
Resigned: 09 February 2001
Appointed Date: 13 May 1997
82 years old

Director
FENNELLY, Antony Richard
Resigned: 05 November 1991
97 years old

Director
FORDHAM, Stephen Charles
Resigned: 31 March 1994
71 years old

Director
FREEMAN, Nicholas Donald James
Resigned: 28 July 2000
Appointed Date: 06 January 1993
87 years old

Director
KAHN, Walter Anselm Henry
Resigned: 06 January 1993
99 years old

Director
SAMUEL, Marcus
Resigned: 06 January 1993
88 years old

Director
SAMUEL, Richard
Resigned: 06 January 1993
85 years old

Director
SAMUEL, Samuel Charles
Resigned: 06 January 1993
97 years old

Director
SIMONDS, James Graham
Resigned: 13 May 1997
83 years old

JOSEPH SAMUEL & SON LIMITED Events

06 Mar 2017
Full accounts made up to 31 December 2016
26 Oct 2016
Confirmation statement made on 12 October 2016 with updates
17 Mar 2016
Full accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 461,503

28 May 2015
Auditor's resignation
...
... and 117 more events
24 Mar 1987
Annual return made up to 17/10/86

25 Oct 1986
Group of companies' accounts made up to 28 February 1986

10 Oct 1986
Director resigned;new director appointed

04 Aug 1986
Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares

02 Jul 1986
Particulars of mortgage/charge

JOSEPH SAMUEL & SON LIMITED Charges

10 December 1996
Debenture deed
Delivered: 21 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1993
Legal mortgage
Delivered: 18 December 1993
Status: Satisfied on 22 August 1998
Persons entitled: Hill Samuel Bank Limited
Description: Lancha house 5B monument way west woking surrey tog with…
6 December 1993
Legal mortgage
Delivered: 18 December 1993
Status: Satisfied on 27 August 1998
Persons entitled: Hill Samuel Bank Limited
Description: L/H lancha house monument way west woking surrey fixed…
6 January 1993
Legal mortgage
Delivered: 22 January 1993
Status: Satisfied on 22 August 1998
Persons entitled: Hill Samuel Bank Limited
Description: All property k/as 4 (also k/as monument house) monument way…
6 January 1993
Legal mortgage
Delivered: 22 January 1993
Status: Satisfied on 22 August 1998
Persons entitled: Hill Samuel Bank Limited
Description: All property k/as 3 (also k/as 3B and/or warwick house)…
6 January 1993
Legal mortgage
Delivered: 22 January 1993
Status: Satisfied on 22 August 1998
Persons entitled: Hill Samuel Bank Limited
Description: All property k/as 3A (also k/as morrison building) monument…
6 January 1993
Legal mortgage
Delivered: 22 January 1993
Status: Satisfied on 22 August 1998
Persons entitled: Hill Samuel Bank Limited
Description: All property k/as land and buildings at salisbury…
6 January 1993
Legal mortgage
Delivered: 22 January 1993
Status: Satisfied on 22 August 1998
Persons entitled: Hill Samuel Bank Limited
Description: All property k/as 5B (also k/as lancha house) monument way…
6 January 1993
Debenture
Delivered: 22 January 1993
Status: Satisfied on 22 August 1998
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
11 October 1991
Legal mortgage
Delivered: 22 October 1991
Status: Satisfied on 9 January 1993
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a batten road downtown near salisbury…
11 January 1990
Mortgage debenture
Delivered: 16 January 1990
Status: Satisfied on 9 January 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 January 1990
Legal mortgage
Delivered: 16 January 1990
Status: Satisfied on 9 January 1993
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a monument house monument way west woking…
11 January 1990
Legal mortgage
Delivered: 16 January 1990
Status: Satisfied on 9 January 1993
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a warwick house monument way west woking…
11 January 1990
Legal mortgage
Delivered: 16 January 1990
Status: Satisfied on 9 January 1993
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a lancha (plot 5B) monument way west woking…
11 January 1990
Legal charge
Delivered: 16 January 1990
Status: Satisfied on 9 January 1993
Persons entitled: National Westminster Bank PLC
Description: Morrison building monument way west woking surrey and the…
11 August 1988
Legal mortgage
Delivered: 19 August 1988
Status: Satisfied on 18 May 1990
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage l/h property k/a 5B, monument way…
21 May 1987
Legal charge
Delivered: 8 June 1981
Status: Satisfied on 18 May 1990
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being warwick house plot 3B monument…
30 June 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied on 18 May 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property situate at and k/a 3A monisment way, west…
30 September 1981
Debenture
Delivered: 5 October 1981
Status: Satisfied on 18 May 1990
Persons entitled: Lloyds Bank PLC
Description: F/He l/h properties present & future with fixtures (inc…
18 September 1981
Letter of charge
Delivered: 22 September 1981
Status: Satisfied on 18 May 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed charge over undertaking and all property and assets…