Company NameScott Samuels Limited
DirectorChaim Friedman
Company StatusActive
Company Number00413238
CategoryPrivate Limited Company
Incorporation Date20 June 1946(77 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameChaim Elozor Friedman
NationalityBritish
StatusCurrent
Appointed20 October 2009(63 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address17 Stamford Hill
London
N16 5TU
Director NameMr Chaim Friedman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(73 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address11 St. Kilda's Road
London
N16 5BP
Director NameMr Moses Samuel Friedman
Date of BirthAugust 1923 (Born 100 years ago)
NationalityPolish
StatusResigned
Appointed31 December 1990(44 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 20 October 2009)
RolePrinter
Correspondence Address12 Paget Road
London
N16 5NQ
Secretary NameMrs Olga Friedman
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 6 months after company formation)
Appointment Duration18 years, 9 months (resigned 20 October 2009)
RoleCompany Director
Correspondence Address12 Paget Road
London
N16 5NQ
Director NameMr Zvi Freedman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(63 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2020)
RolePrinter
Country of ResidenceEngland
Correspondence Address17 Stamford Hill
London
N16 5TU

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£254,903
Cash£55,340
Current Liabilities£1,924

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due24 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 February

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

3 November 1986Delivered on: 7 November 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 and 2A belfast road, london borough of hackney title no. 248591.
Outstanding
18 November 1965Delivered on: 24 November 1965
Persons entitled: Barclays Bank LTD

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: 2, 2A belford rd, hackney london.
Outstanding

Filing History

10 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
21 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
1 July 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
1 July 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
5 May 2021Compulsory strike-off action has been discontinued (1 page)
4 May 2021Termination of appointment of Zvi Freedman as a director on 1 January 2020 (1 page)
4 May 2021Cessation of Zvi Friedman as a person with significant control on 1 January 2020 (1 page)
4 May 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
4 May 2021Appointment of Mr Chaim Friedman as a director on 1 January 2020 (2 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Current accounting period shortened from 25 February 2020 to 24 February 2020 (1 page)
15 May 2020Compulsory strike-off action has been discontinued (1 page)
14 May 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
5 September 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
6 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
26 November 2018Previous accounting period shortened from 26 February 2018 to 25 February 2018 (1 page)
21 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 February 2018Total exemption full accounts made up to 28 February 2017 (9 pages)
12 February 2018Registered office address changed from 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
27 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
27 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Compulsory strike-off action has been discontinued (1 page)
17 May 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 28 February 2016 (3 pages)
16 May 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
16 May 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
4 June 2013Compulsory strike-off action has been discontinued (1 page)
3 June 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 June 2013Registered office address changed from 17 Stamford Hill London N16 5TU on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 17 Stamford Hill London N16 5TU on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 17 Stamford Hill London N16 5TU on 3 June 2013 (1 page)
3 June 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 May 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
24 March 2012Compulsory strike-off action has been discontinued (1 page)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 March 2010Appointment of Chaim Elozor Friedman as a secretary (3 pages)
23 March 2010Appointment of Chaim Elozor Friedman as a secretary (3 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Appointment of Mr Zvi Freedman as a director (3 pages)
25 January 2010Termination of appointment of Moses Friedman as a director (2 pages)
25 January 2010Termination of appointment of Olga Friedman as a secretary (2 pages)
25 January 2010Termination of appointment of Olga Friedman as a secretary (2 pages)
25 January 2010Appointment of Mr Zvi Freedman as a director (3 pages)
25 January 2010Termination of appointment of Moses Friedman as a director (2 pages)
15 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
30 September 2009Return made up to 31/12/08; full list of members (5 pages)
30 September 2009Registered office changed on 30/09/2009 from 17 stamford hill london N16 (1 page)
30 September 2009Return made up to 31/12/08; full list of members (5 pages)
30 September 2009Registered office changed on 30/09/2009 from 17 stamford hill london N16 (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
19 November 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
19 November 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
2 July 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 02/07/08
(6 pages)
2 July 2008Return made up to 31/12/07; no change of members
  • 363(287) ‐ Registered office changed on 02/07/08
(6 pages)
11 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
11 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
12 January 2007Return made up to 31/12/06; full list of members (8 pages)
5 October 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
5 October 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
15 June 2006Return made up to 31/12/04; full list of members (8 pages)
15 June 2006Return made up to 31/12/05; full list of members (8 pages)
15 June 2006Return made up to 31/12/05; full list of members (8 pages)
15 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
15 December 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
23 June 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
23 June 2004Total exemption full accounts made up to 28 February 2004 (8 pages)
6 March 2004Return made up to 31/12/03; full list of members (8 pages)
6 March 2004Return made up to 31/12/03; full list of members (8 pages)
21 August 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
21 August 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
17 July 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
23 July 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
23 July 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (8 pages)
13 February 2001Return made up to 31/12/00; full list of members (8 pages)
29 December 2000Full accounts made up to 29 February 2000 (8 pages)
29 December 2000Full accounts made up to 29 February 2000 (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
3 September 1999Full accounts made up to 28 February 1999 (8 pages)
3 September 1999Full accounts made up to 28 February 1999 (8 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
5 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 December 1998Full accounts made up to 28 February 1998 (8 pages)
22 December 1998Full accounts made up to 28 February 1998 (8 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 December 1997Full accounts made up to 28 February 1997 (8 pages)
8 December 1997Full accounts made up to 28 February 1997 (8 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 October 1996Full accounts made up to 28 February 1996 (8 pages)
29 October 1996Full accounts made up to 28 February 1996 (8 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 December 1995Full accounts made up to 28 February 1995 (7 pages)
5 December 1995Full accounts made up to 28 February 1995 (7 pages)