General information

Name:

Scott Samuels Ltd

Office Address:

First Floor 94 Stamford Hill N16 6XS London

Number: 00413238

Incorporation date: 1946-06-20

End of financial year: 24 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Scott Samuels Limited company has been in this business field for 78 years, as it's been founded in 1946. Registered under the number 00413238, Scott Samuels is a Private Limited Company located in First Floor, London N16 6XS. This business's registered with SIC code 18129, that means Printing n.e.c.. 28th February 2023 is the last time the company accounts were reported.

In this company, the full extent of director's tasks have so far been performed by Chaim F. who was assigned to lead the company four years ago. Since 2009 Zvi F., had been functioning as a director for the company up to the moment of the resignation four years ago. As a follow-up another director, namely Moses F. resigned in 2009.

Harry F. is the individual with significant control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Chaim F.

Role: Director

Appointed: 01 January 2020

Latest update: 13 March 2024

Chaim F.

Role: Secretary

Appointed: 20 October 2009

Latest update: 13 March 2024

People with significant control

Harry F.
Notified on 31 December 2016
Nature of control:
substantial control or influence
Zvi F.
Notified on 31 December 2016
Ceased on 1 January 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 24 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 19 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 19 November 2013
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 27 November 2014
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 25 November 2015
Annual Accounts 17 May 2017
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 17 May 2017
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
77
Company Age

Similar companies nearby

Closest companies