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
Resigned Directors
Director
CARVER, Wyndham
Resigned: 09 February 2001
Appointed Date: 13 May 1997
82 years old
JOSEPH SAMUEL & SON LIMITED Events
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…