Richmond
Surrey
TW9 2HW
Secretary Name | Ms Laurice Malpass |
---|---|
Status | Current |
Appointed | 29 September 2017(30 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 223 Regent Street London W1B 2EB |
Secretary Name | Mr Lawrence Arthur Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 April 1996) |
Role | Company Director |
Correspondence Address | 56 Orchard Drive Woking Surrey GU21 4BW |
Secretary Name | Gareth Wyn Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 November 2006) |
Role | Company Director |
Correspondence Address | Flat C 31 Cumberland Street London Sw1 |
Secretary Name | Angela Han Wen Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 2006) |
Role | Accounts Manager |
Correspondence Address | 7 Manbey Grove Stratford London E15 1EX |
Secretary Name | Laurence Patrick Adair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(19 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 September 2017) |
Role | Accountant |
Correspondence Address | 59 Dewsbury Road London NW10 1EN |
Website | scanna-msc.com |
---|
Registered Address | 223 Regent Street London W1B 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Noel Samuel Cummings 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,454,456 |
Cash | £1,928,977 |
Current Liabilities | £911,207 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
25 September 2018 | Delivered on: 1 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
17 July 2013 | Delivered on: 26 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 February 2013 | Delivered on: 1 March 2013 Satisfied on: 19 March 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to a/no 140/01/42186730. Fully Satisfied |
22 January 2013 | Delivered on: 6 February 2013 Satisfied on: 19 March 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 140/01/42186714 with the bank. Fully Satisfied |
1 February 2011 | Delivered on: 4 February 2011 Satisfied on: 19 March 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 140/1/42077664 with the bank. Fully Satisfied |
8 June 2010 | Delivered on: 12 June 2010 Satisfied on: 19 March 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 39552543 with the bank. Fully Satisfied |
28 September 2009 | Delivered on: 6 October 2009 Satisfied on: 19 March 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 39489671 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
6 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
---|---|
19 November 2019 | Audited abridged accounts made up to 31 March 2019 (8 pages) |
12 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 October 2018 | Audited abridged accounts made up to 31 March 2018 (8 pages) |
1 October 2018 | Registration of charge 021510370007, created on 25 September 2018 (6 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
24 November 2017 | Audited abridged accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Audited abridged accounts made up to 31 March 2017 (8 pages) |
2 October 2017 | Appointment of Ms Laurice Malpass as a secretary on 29 September 2017 (2 pages) |
2 October 2017 | Appointment of Ms Laurice Malpass as a secretary on 29 September 2017 (2 pages) |
2 October 2017 | Termination of appointment of Laurence Patrick Adair as a secretary on 29 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Laurence Patrick Adair as a secretary on 29 September 2017 (1 page) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
2 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
2 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
22 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
22 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
23 October 2014 | Accounts for a medium company made up to 31 March 2014 (7 pages) |
23 October 2014 | Accounts for a medium company made up to 31 March 2014 (7 pages) |
19 March 2014 | Satisfaction of charge 3 in full (1 page) |
19 March 2014 | Satisfaction of charge 3 in full (1 page) |
19 March 2014 | Satisfaction of charge 4 in full (1 page) |
19 March 2014 | Satisfaction of charge 5 in full (1 page) |
19 March 2014 | Satisfaction of charge 1 in full (1 page) |
19 March 2014 | Satisfaction of charge 1 in full (1 page) |
19 March 2014 | Satisfaction of charge 2 in full (1 page) |
19 March 2014 | Satisfaction of charge 5 in full (1 page) |
19 March 2014 | Satisfaction of charge 2 in full (1 page) |
19 March 2014 | Satisfaction of charge 4 in full (1 page) |
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
26 July 2013 | Registration of charge 021510370006 (4 pages) |
26 July 2013 | Registration of charge 021510370006 (4 pages) |
12 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Noel Samuel Cummings on 31 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Noel Samuel Cummings on 31 January 2010 (2 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 April 2008 | Director's change of particulars / noel cummings / 18/04/2008 (1 page) |
22 April 2008 | Director's change of particulars / noel cummings / 18/04/2008 (1 page) |
8 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 179 piccadilly london W1J 9EN (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 179 piccadilly london W1J 9EN (1 page) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Secretary resigned (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 30/01/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
24 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
19 August 2004 | Registered office changed on 19/08/04 from: 179 piccadilly london greater london W1J 9EN (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 179 piccadilly london greater london W1J 9EN (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 104 new bond street london W1S 1SU (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 104 new bond street london W1S 1SU (1 page) |
25 February 2004 | Return made up to 30/01/04; full list of members
|
25 February 2004 | Return made up to 30/01/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 March 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 30/01/03; full list of members (6 pages) |
23 January 2002 | Return made up to 30/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 30/01/02; full list of members (6 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
9 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
21 January 2001 | Return made up to 30/01/01; full list of members
|
21 January 2001 | Return made up to 30/01/01; full list of members
|
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 February 2000 | Return made up to 30/01/00; full list of members
|
6 February 2000 | Return made up to 30/01/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 30/01/99; no change of members (4 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: 197 knightsbridge london SW7 1RB (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: 197 knightsbridge london SW7 1RB (1 page) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
12 February 1998 | Return made up to 30/01/98; no change of members
|
12 February 1998 | Return made up to 30/01/98; no change of members
|
30 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
10 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 July 1996 | Secretary resigned (1 page) |
15 July 1996 | Secretary resigned (1 page) |
11 July 1996 | New secretary appointed (2 pages) |
11 July 1996 | New secretary appointed (2 pages) |
12 March 1996 | Ad 07/03/96--------- £ si 750@1=750 £ ic 250/1000 (2 pages) |
12 March 1996 | Ad 07/03/96--------- £ si 750@1=750 £ ic 250/1000 (2 pages) |
30 January 1996 | Return made up to 30/01/96; no change of members (4 pages) |
30 January 1996 | Return made up to 30/01/96; no change of members (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
28 July 1987 | Incorporation (15 pages) |
28 July 1987 | Incorporation (15 pages) |