Warning: file_put_contents(c/92ac5e49d30351f3620a9ab0ffba8d75.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Scopeville Limited, E5 9DU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCOPEVILLE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scopeville Limited. The company was founded 32 years ago and was given the registration number 02627140. The firm's registered office is in . You can find them at 2 Jessam Avenue, London, , . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SCOPEVILLE LIMITED
Company Number:02627140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Jessam Avenue, London, E5 9DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Jessam Avenue, London, England, E5 9DU

Director19 January 2016Active
12 St Kildas Road, London, N16 5BP

Secretary11 July 1991Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary05 July 1991Active
12 St Kildas Road, London, N16 5BP

Director11 July 1991Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director05 July 1991Active
2 Jessam Avenue, London, E5 9DU

Director11 July 1991Active
20 Rechov Nechemia, Bnei Berak, Israel, FOREIGN

Director31 May 1997Active
2 Jessam Avenue, London, E5 9DU

Director31 December 2009Active

People with Significant Control

Scopeville Holdings Limited
Notified on:31 October 2019
Status:Active
Country of residence:England
Address:2, Jessam Avenue, London, England, E5 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abraham Martin Glick
Notified on:30 January 2017
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:118, Northwold Road, London, England, E5 8RA
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Accounts

Change account reference date company current shortened.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Accounts

Change account reference date company previous shortened.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type micro entity.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Accounts

Change account reference date company previous extended.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Change account reference date company previous shortened.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.