London
W3 9LY
Director Name | Mrs Nicola Howe-Davies |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4AP |
Director Name | Mrs Jean Ann Wilson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Ladycroft Silverdale Avenue Ashley Park Walton-On-Thames Surrey KT12 1EL |
Director Name | Mr Richard David Wilson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladycroft Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EL |
Secretary Name | Mrs Jean Ann Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1990(7 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Ladycroft Silverdale Avenue Ashley Park Walton-On-Thames Surrey KT12 1EL |
Secretary Name | Josephine D'Almeida |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2007) |
Role | Book Keeper |
Correspondence Address | 14 Mowbray Road Aylesbury Buckinghamshire HP20 2DQ |
Secretary Name | Mr Hugo Oliver Fitzstephen Keating |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(23 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Anns Cottage Ruxbury Road Chertsey Surrey KT16 9NH |
Director Name | Mr Hugo Oliver Fitzstephen Keating |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(23 years, 11 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Anns Cottage Ruxbury Road Chertsey Surrey KT16 9NH |
Website | www.scsconstruction.net |
---|---|
Email address | [email protected] |
Registered Address | 3rd Floor 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £122,832 |
Cash | £2,339 |
Current Liabilities | £102,442 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 December 2023 (4 months ago) |
---|---|
Next Return Due | 7 January 2025 (8 months, 1 week from now) |
30 December 2011 | Delivered on: 31 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
30 January 2006 | Delivered on: 2 February 2006 Satisfied on: 21 September 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 April 1996 | Delivered on: 2 May 1996 Satisfied on: 4 October 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 May 1992 | Delivered on: 22 May 1992 Satisfied on: 16 May 1996 Persons entitled: Hill Samuel Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 December 1985 | Delivered on: 18 December 1985 Satisfied on: 29 June 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 October 2020 | Memorandum and Articles of Association (3 pages) |
---|---|
19 October 2020 | Resolutions
|
24 September 2020 | Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to 3rd Floor 24 Old Bond Street London W1S 4AP on 24 September 2020 (1 page) |
6 May 2020 | Termination of appointment of Hugo Oliver Fitzstephen Keating as a secretary on 30 April 2020 (1 page) |
6 May 2020 | Termination of appointment of Hugo Oliver Fitzstephen Keating as a director on 30 April 2020 (1 page) |
21 January 2020 | Confirmation statement made on 24 December 2019 with updates (5 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
3 January 2019 | Confirmation statement made on 24 December 2018 with updates (5 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 24 December 2017 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 24 December 2017 with updates (5 pages) |
29 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 24 December 2016 with updates (6 pages) |
18 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
25 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
25 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
8 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
30 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
8 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
24 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 June 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
1 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from 3RD floor 24 old bond street london W1S 4BH (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from 3RD floor 24 old bond street london W1S 4BH (1 page) |
29 April 2008 | Auditor's resignation (1 page) |
29 April 2008 | Auditor's resignation (1 page) |
18 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
18 January 2008 | Return made up to 24/12/07; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
18 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 24/12/06; full list of members (3 pages) |
9 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
16 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
16 January 2006 | Return made up to 24/12/05; full list of members (6 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
2 February 2005 | Return made up to 24/12/04; full list of members (7 pages) |
2 February 2005 | Resolutions
|
15 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
15 December 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
17 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: totom house stanley gardens acton london W3 7SZ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: totom house stanley gardens acton london W3 7SZ (1 page) |
17 November 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
17 November 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
17 November 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Secretary resigned;director resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 December 2003 | Return made up to 24/12/03; full list of members (7 pages) |
12 December 2003 | Return made up to 24/12/03; full list of members (7 pages) |
16 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
17 December 2001 | Return made up to 24/12/01; full list of members
|
17 December 2001 | Return made up to 24/12/01; full list of members
|
30 November 2001 | Registered office changed on 30/11/01 from: amberley place 107-111 peascod street windsor berkshire SL4 1DN (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: amberley place 107-111 peascod street windsor berkshire SL4 1DN (1 page) |
28 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
28 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
22 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
19 January 2001 | Auditor's resignation (1 page) |
19 January 2001 | Auditor's resignation (1 page) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
29 March 2000 | Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page) |
23 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 24/12/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
18 January 1999 | Return made up to 24/12/98; full list of members (6 pages) |
27 August 1998 | Resolutions
|
27 August 1998 | Resolutions
|
14 August 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
14 August 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
28 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 24/12/97; no change of members (4 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
15 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 24/12/96; no change of members (4 pages) |
16 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 January 1996 | Return made up to 24/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 24/12/95; full list of members (6 pages) |
9 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
9 March 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
21 September 1993 | Registered office changed on 21/09/93 from: 8-10 william street windsor berkshire SL4 1BA (1 page) |
21 September 1993 | Registered office changed on 21/09/93 from: 8-10 william street windsor berkshire SL4 1BA (1 page) |
5 November 1992 | Nc inc already adjusted 09/10/92 (1 page) |
5 November 1992 | Ad 12/10/92--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
5 November 1992 | Resolutions
|
5 November 1992 | Resolutions
|
5 November 1992 | Nc inc already adjusted 09/10/92 (1 page) |
5 November 1992 | Ad 12/10/92--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
26 March 1990 | Company name changed rdw construction LIMITED\certificate issued on 27/03/90 (2 pages) |
26 March 1990 | Company name changed rdw construction LIMITED\certificate issued on 27/03/90 (2 pages) |