Company NameSciteb Ltd.
DirectorsChristine Anne Beale and Nicholas Clive Lansdowne Beale
Company StatusActive
Company Number02255620
CategoryPrivate Limited Company
Incorporation Date10 May 1988(36 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Christine Anne Beale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(3 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleExecutive Search
Country of ResidenceEngland
Correspondence Address18 Newton Mansions
Queens Club Gardens
London
W14 9RR
Director NameMr Nicholas Clive Lansdowne Beale
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(3 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address18 Newton Mansions
Queens Club Gardens
London
W14 9RR
Secretary NameMr Nicholas Clive Lansdowne Beale
NationalityBritish
StatusCurrent
Appointed30 March 1992(3 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Newton Mansions
Queens Club Gardens
London
W14 9RR

Contact

Websitewww.sciteb.co.uk
Telephone020 73811481
Telephone regionLondon

Location

Registered Address23 Berkeley Square
London
W1J 6EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£726,249
Gross Profit£631,494
Net Worth£203,647
Cash£46,551
Current Liabilities£124,045

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Charges

26 June 2013Delivered on: 28 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 September 1995Delivered on: 28 September 1995
Satisfied on: 22 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
1 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
1 June 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
29 March 2021Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
7 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
7 January 2019Statement of capital following an allotment of shares on 31 March 2018
  • GBP 50,100
(5 pages)
4 January 2019Particulars of variation of rights attached to shares (2 pages)
3 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
3 January 2019Statement of company's objects (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
6 April 2017Registered office address changed from 1 Heddon Street London W1B 4BD to 23 Berkeley Square London W1J 6EJ on 6 April 2017 (1 page)
6 April 2017Registered office address changed from 1 Heddon Street London W1B 4BD to 23 Berkeley Square London W1J 6EJ on 6 April 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 July 2013Satisfaction of charge 1 in full (4 pages)
22 July 2013Satisfaction of charge 1 in full (4 pages)
28 June 2013Registration of charge 022556200002 (8 pages)
28 June 2013Registration of charge 022556200002 (8 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
18 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
12 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Nicholas Clive Lansdowne Beale on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Christine Anne Beale on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Christine Anne Beale on 30 March 2010 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Nicholas Clive Lansdowne Beale on 30 March 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Return made up to 30/03/09; full list of members (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
23 September 2008Registered office changed on 23/09/2008 from 50 regent street london W1B 5RD (1 page)
23 September 2008Registered office changed on 23/09/2008 from 50 regent street london W1B 5RD (1 page)
4 April 2008Return made up to 30/03/08; full list of members (4 pages)
4 April 2008Return made up to 30/03/08; full list of members (4 pages)
6 December 2007Registered office changed on 06/12/07 from: 1 hay hill berkeley square london W1J 6DH (1 page)
6 December 2007Registered office changed on 06/12/07 from: 1 hay hill berkeley square london W1J 6DH (1 page)
14 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 April 2006Return made up to 30/03/06; full list of members (2 pages)
10 April 2006Return made up to 30/03/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 May 2005Return made up to 30/03/05; full list of members (7 pages)
3 May 2005Return made up to 30/03/05; full list of members (7 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 April 2004Return made up to 30/03/04; full list of members (7 pages)
13 April 2004Return made up to 30/03/04; full list of members (7 pages)
25 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
25 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
26 June 2003Return made up to 30/03/03; full list of members (7 pages)
26 June 2003Return made up to 30/03/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
22 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
22 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 July 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(7 pages)
5 July 2002Return made up to 30/03/02; full list of members
  • 363(287) ‐ Registered office changed on 05/07/02
(7 pages)
11 April 2001Return made up to 30/03/01; full list of members (6 pages)
11 April 2001Return made up to 30/03/01; full list of members (6 pages)
28 June 2000Full accounts made up to 31 March 2000 (10 pages)
28 June 2000Full accounts made up to 31 March 2000 (10 pages)
2 May 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2000Return made up to 30/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2000Full accounts made up to 31 March 1999 (10 pages)
4 March 2000Full accounts made up to 31 March 1999 (10 pages)
12 May 1999Return made up to 30/03/99; no change of members (4 pages)
12 May 1999Return made up to 30/03/99; no change of members (4 pages)
11 May 1999Full accounts made up to 31 March 1998 (11 pages)
11 May 1999Full accounts made up to 31 March 1998 (11 pages)
4 August 1997Full accounts made up to 31 March 1997 (11 pages)
4 August 1997Full accounts made up to 31 March 1997 (11 pages)
5 June 1997Return made up to 30/03/97; no change of members (4 pages)
5 June 1997Return made up to 30/03/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
29 October 1996Return made up to 30/03/96; no change of members (4 pages)
29 October 1996Return made up to 30/03/96; no change of members (4 pages)
28 May 1996Accounts for a small company made up to 31 March 1995 (4 pages)
28 May 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 May 1996Registered office changed on 16/05/96 from: 1 hay hill berkeley square london W1X 7LF (1 page)
16 May 1996Registered office changed on 16/05/96 from: 1 hay hill berkeley square london W1X 7LF (1 page)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
21 June 1995Registered office changed on 21/06/95 from: 3 berkeley square london W1X 5HG (1 page)
21 June 1995Registered office changed on 21/06/95 from: 3 berkeley square london W1X 5HG (1 page)
18 April 1995Return made up to 30/03/95; full list of members (6 pages)
18 April 1995Return made up to 30/03/95; full list of members (6 pages)
22 July 1988Company name changed\certificate issued on 22/07/88 (2 pages)
22 July 1988Company name changed\certificate issued on 22/07/88 (2 pages)
10 May 1988Incorporation (15 pages)
10 May 1988Incorporation (15 pages)