Scopeville Limited


Founded in 1991, Scopeville, classified under reg no. 02627140 is an active company. Currently registered at 2 Jessam Avenue E5 9DU, the company has been in the business for thirty three years. Its financial year was closed on Tuesday 29th October and its latest financial statement was filed on 31st October 2021.

The firm has one director. Baruch R., appointed on 19 January 2016. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Abraham G. who worked with the the firm until 31 October 2019.

Scopeville Limited Address / Contact

Office Address 2 Jessam Avenue
Office Address2 London
Town
Post code E5 9DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02627140
Date of Incorporation Fri, 5th Jul 1991
Industry Development of building projects
End of financial Year 29th October
Company age 33 years old
Account next due date Tue, 30th Jan 2024 (102 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Baruch R.

Position: Director

Appointed: 19 January 2016

Yacov R.

Position: Director

Appointed: 31 December 2009

Resigned: 19 January 2016

Kalman R.

Position: Director

Appointed: 31 May 1997

Resigned: 31 December 2009

Abraham G.

Position: Director

Appointed: 11 July 1991

Resigned: 01 August 1994

Abraham G.

Position: Secretary

Appointed: 11 July 1991

Resigned: 31 October 2019

Baruch R.

Position: Director

Appointed: 11 July 1991

Resigned: 31 May 1997

Notehurst Limited

Position: Nominee Director

Appointed: 05 July 1991

Resigned: 11 July 1991

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 1991

Resigned: 11 July 1991

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Scopeville Holdings Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Abraham G. This PSC and has 25-50% voting rights.

Scopeville Holdings Limited

2 Jessam Avenue, London, E5 9DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12171187
Notified on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abraham G.

Notified on 30 January 2017
Ceased on 31 October 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-292016-07-292017-07-292018-07-292019-10-312020-10-312021-10-312022-10-31
Net Worth682 171851 019886 489974 358     
Balance Sheet
Cash Bank On Hand      31 60159 72919 832
Current Assets67 40579 19870 995226 594210 761296 864164 235248 557275 707
Debtors      132 744188 828255 875
Net Assets Liabilities   974 3581 115 4741 229 2704 484 4813 781 2753 807 160
Other Debtors      11051 194118 241
Property Plant Equipment      2 0141 8131 632
Cash Bank In Hand67 40579 19870 995      
Net Assets Liabilities Including Pension Asset Liability682 171851 019886 489974 358     
Tangible Fixed Assets1 697 0021 697 8141 697 687      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve662 071830 919866 389      
Shareholder Funds682 171851 019886 489974 358     
Other
Accumulated Depreciation Impairment Property Plant Equipment      2 8163 0173 198
Additional Provisions Increase From New Provisions Recognised        6 653
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -6 653 
Additions Other Than Through Business Combinations Investment Property Fair Value Model       38 300 
Average Number Employees During Period    33222
Bank Borrowings       50 00044 908
Bank Borrowings Overdrafts      3 30244 90739 352
Creditors   195 07770 13176 46713 31350 00039 352
Fixed Assets1 697 0021 697 8141 697 6871 697 5781 697 3781 697 3024 333 5594 371 6584 371 477
Increase From Depreciation Charge For Year Property Plant Equipment       201181
Investment Property      4 331 5454 369 8454 369 845
Investment Property Fair Value Model      4 331 5454 369 845 
Net Current Assets Liabilities-98 219-30 764-24 44631 517140 630220 397150 92265 91793 081
Other Creditors      10 120175 080165 901
Other Taxation Social Security Payable        9 056
Property Plant Equipment Gross Cost      4 8304 830 
Provisions      618 046611 393618 046
Provisions For Liabilities Balance Sheet Subtotal      618 046611 393618 046
Total Assets Less Current Liabilities1 598 7831 667 0511 673 2411 729 0951 838 0081 913 0224 484 4814 442 6684 464 558
Trade Debtors Trade Receivables      132 634137 634137 634
Creditors Due After One Year916 612816 032786 752754 737     
Creditors Due Within One Year165 624109 961185 407195 077     
Revaluation Reserve20 00020 00020 000      
Tangible Fixed Assets Additions 975       
Tangible Fixed Assets Cost Or Valuation1 698 9191 699 8941 699 894      
Tangible Fixed Assets Depreciation1 9172 0802 207      
Tangible Fixed Assets Depreciation Charged In Period 163128      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st October 2022
filed on: 4th, January 2024
Free Download (10 pages)

Company search

Advertisements