Background WavePink WaveYellow Wave

JOSEPH SAMUEL & SON LIMITED (00102954)

JOSEPH SAMUEL & SON LIMITED (00102954) is an active UK company. incorporated on 11 May 1909. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. JOSEPH SAMUEL & SON LIMITED has been registered for 116 years. Current directors include FREEMAN, Jemma Kate Natasha, HAMBIDGE, Philip John.

Company Number
00102954
Status
active
Type
ltd
Incorporated
11 May 1909
Age
116 years
Address
16-18 Hurlingham Business Park, London, SW6 3DU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FREEMAN, Jemma Kate Natasha, HAMBIDGE, Philip John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH SAMUEL & SON LIMITED

JOSEPH SAMUEL & SON LIMITED is an active company incorporated on 11 May 1909 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. JOSEPH SAMUEL & SON LIMITED was registered 116 years ago.(SIC: 99999)

Status

active

Active since 116 years ago

Company No

00102954

LTD Company

Age

116 Years

Incorporated 11 May 1909

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

16-18 Hurlingham Business Park Sulivan Road London, SW6 3DU,

Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Director Left
Oct 17
Director Joined
Oct 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HAMBIDGE, Philip John

Active
2 Wycombe Place, LondonSW18 2LT
Secretary
Appointed 31 Mar 1994

FREEMAN, Jemma Kate Natasha

Active
16-18 Hurlingham Business Park, LondonSW6 3DU
Born March 1974
Director
Appointed 12 Oct 2017

HAMBIDGE, Philip John

Active
2 Wycombe Place, LondonSW18 2LT
Born May 1960
Director
Appointed 31 Mar 1994

FENNELLY, Antony Richard

Resigned
Bramton Mead Edgeley, Little BookhamKT23 3BE
Secretary
Appointed N/A
Resigned 05 Nov 1991

FORDHAM, Stephen Charles

Resigned
130 Timber Mill, HorshamRH13 7SR
Secretary
Appointed 11 Nov 1991
Resigned 31 Mar 1994

BAXTER, David Arthur John

Resigned
3 Vale Croft, EsherKT10 0NX
Born November 1930
Director
Appointed 06 Jan 1993
Resigned 23 Dec 2007

CARVER, Wyndham Houssemayne

Resigned
Rondel Wood House, LiphookGU30 7LA
Born May 1943
Director
Appointed 13 May 1997
Resigned 09 Feb 2001

FENNELLY, Antony Richard

Resigned
Bramton Mead Edgeley, Little BookhamKT23 3BE
Born December 1927
Director
Appointed N/A
Resigned 05 Nov 1991

FORDHAM, Stephen Charles

Resigned
130 Timber Mill, HorshamRH13 7SR
Born March 1954
Director
Appointed N/A
Resigned 31 Mar 1994

FREEMAN, Nicholas Donald James

Resigned
29 Egerton Terrace, LondonSW3 2BU
Born June 1938
Director
Appointed 06 Jan 1993
Resigned 28 Jul 2000

KAHN, Walter Anselm Henry

Resigned
The Old Vicarage, BasingstokeRG25 1SZ
Born May 1926
Director
Appointed N/A
Resigned 06 Jan 1993

LEWIS, David Gwynder

Resigned
57 Victoria Road, LondonW8 5RH
Born August 1942
Director
Appointed 09 Feb 2001
Resigned 12 Oct 2017

SAMUEL, Marcus

Resigned
60 East Avenue, BournemouthBH3 7DB
Born April 1937
Director
Appointed N/A
Resigned 06 Jan 1993

SAMUEL, Richard

Resigned
5 Westminster Road, PooleBH13 6JQ
Born May 1940
Director
Appointed N/A
Resigned 06 Jan 1993

SAMUEL, Samuel Charles

Resigned
17 Norman Crescent, PinnerHA5 3QQ
Born October 1927
Director
Appointed N/A
Resigned 06 Jan 1993

SIMONDS, James Graham

Resigned
Red Oak House Mill Lane, GuildfordGU5 0HW
Born April 1942
Director
Appointed N/A
Resigned 13 May 1997

Persons with significant control

1

Hurlingham Business Park, Sulivan Road, LondonSW6 3DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
24 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Auditors Resignation Company
28 May 2015
AUDAUD
Accounts With Accounts Type Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Legacy
19 May 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
21 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Legacy
18 December 1993
395Particulars of Mortgage or Charge
Legacy
18 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 November 1993
AAAnnual Accounts
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
7 October 1993
225(1)225(1)
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
287Change of Registered Office
Memorandum Articles
14 January 1993
MEM/ARTSMEM/ARTS
Resolution
14 January 1993
RESOLUTIONSResolutions
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
155(6)b155(6)b
Legacy
14 January 1993
155(6)a155(6)a
Legacy
9 January 1993
403aParticulars of Charge Subject to s859A
Legacy
9 January 1993
403aParticulars of Charge Subject to s859A
Legacy
9 January 1993
403aParticulars of Charge Subject to s859A
Legacy
9 January 1993
403aParticulars of Charge Subject to s859A
Legacy
9 January 1993
403aParticulars of Charge Subject to s859A
Legacy
9 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
27 November 1992
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
20 November 1991
288288
Legacy
22 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
15 November 1990
363aAnnual Return
Accounts With Accounts Type Full Group
1 November 1990
AAAnnual Accounts
Legacy
26 October 1990
PUC 2PUC 2
Legacy
26 October 1990
88(2)Return of Allotment of Shares
Resolution
26 October 1990
RESOLUTIONSResolutions
Legacy
18 May 1990
403aParticulars of Charge Subject to s859A
Legacy
12 April 1990
288288
Legacy
16 January 1990
395Particulars of Mortgage or Charge
Legacy
16 January 1990
395Particulars of Mortgage or Charge
Legacy
16 January 1990
395Particulars of Mortgage or Charge
Legacy
16 January 1990
395Particulars of Mortgage or Charge
Legacy
16 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Legacy
29 March 1989
288288
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
19 August 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 November 1987
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
25 October 1986
AAAnnual Accounts
Legacy
10 October 1986
288288
Resolution
4 August 1986
RESOLUTIONSResolutions
Legacy
2 July 1986
4747