Western Avenue
Greenford
Middlesex
UB6 8AA
Director Name | Mr James Lawrence Donnelly |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 March 2010) |
Role | Computer Systems Consultant |
Country of Residence | England |
Correspondence Address | The Basement 7 Chiswick High Road London W4 2NE |
Director Name | Mr Andrew Joseph Lennard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 March 2004) |
Role | Computer Consultant |
Correspondence Address | 103 Munster Road Teddington Middlesex TW11 9LX |
Secretary Name | Mr James Lawrence Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 94 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HE |
Secretary Name | Mrs Patricia Anne Kyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(10 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Basement 7 Chiswick High Road London W4 2NE |
Director Name | Patricia Anne Potter |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(21 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Basement 7 Chiswick High Road London W4 2ND |
Website | sca-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89952914 |
Telephone region | London |
Registered Address | Vanguard Business Centre Alperton Lane Western Avenue Greenford Middlesex UB6 8AA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £219,853 |
Cash | £220,889 |
Current Liabilities | £81,947 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
17 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
22 October 2018 | Cessation of Geoff Salt as a person with significant control on 20 April 2018 (1 page) |
13 March 2018 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
21 March 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
21 March 2017 | Total exemption full accounts made up to 31 October 2016 (4 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
18 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
7 April 2014 | Director's details changed for Darrin Salt on 2 April 2014 (3 pages) |
7 April 2014 | Director's details changed for Darrin Salt on 2 April 2014 (3 pages) |
7 April 2014 | Registered office address changed from 7 Chiswick High Road London W4 2ND United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Register inspection address has been changed from 7 Chiswick High Road London W4 2NE (1 page) |
7 April 2014 | Registered office address changed from 7 Chiswick High Road London W4 2ND United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Darrin Salt on 2 April 2014 (3 pages) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Register inspection address has been changed from 7 Chiswick High Road London W4 2NE (1 page) |
7 April 2014 | Registered office address changed from 7 Chiswick High Road London W4 2ND United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Vanguard Business Centre Alperton Lane Western Avenue Greenford Middlesex UB6 8AA England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Vanguard Business Centre Alperton Lane Western Avenue Greenford Middlesex UB6 8AA England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Vanguard Business Centre Alperton Lane Western Avenue Greenford Middlesex UB6 8AA England on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Register(s) moved to registered office address (1 page) |
22 March 2013 | Register(s) moved to registered office address (1 page) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
29 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Registered office address changed from the Basement 7 Chiswick High Road London W4 2NE on 29 March 2012 (1 page) |
29 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Registered office address changed from the Basement 7 Chiswick High Road London W4 2NE on 29 March 2012 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Termination of appointment of Patricia Potter as a director (1 page) |
11 November 2010 | Appointment of Darrin Salt as a director (2 pages) |
11 November 2010 | Termination of appointment of Patricia Potter as a director (1 page) |
11 November 2010 | Appointment of Darrin Salt as a director (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
18 March 2010 | Appointment of Patricia Anne Potter as a director (3 pages) |
18 March 2010 | Appointment of Patricia Anne Potter as a director (3 pages) |
18 March 2010 | Termination of appointment of Patricia Kyle as a secretary (2 pages) |
18 March 2010 | Termination of appointment of James Donnelly as a director (2 pages) |
18 March 2010 | Termination of appointment of James Donnelly as a director (2 pages) |
18 March 2010 | Termination of appointment of Patricia Kyle as a secretary (2 pages) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Mr James Lawrence Donnelly on 24 February 2010 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Register(s) moved to registered inspection location (1 page) |
16 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Secretary's details changed for Patricia Anne Kyle on 24 February 2010 (1 page) |
16 March 2010 | Secretary's details changed for Patricia Anne Kyle on 24 February 2010 (1 page) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Mr James Lawrence Donnelly on 24 February 2010 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
28 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
28 April 2008 | Director's change of particulars / james donnelly / 01/03/2008 (1 page) |
28 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
28 April 2008 | Director's change of particulars / james donnelly / 01/03/2008 (1 page) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 13/03/07; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
22 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
22 April 2005 | Return made up to 13/03/05; full list of members (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
22 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
29 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 May 2003 | Return made up to 13/03/03; full list of members (7 pages) |
2 May 2003 | Return made up to 13/03/03; full list of members (7 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
11 July 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
13 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
13 May 2002 | Return made up to 13/03/02; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
9 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
4 August 2000 | Full accounts made up to 31 October 1999 (7 pages) |
3 April 2000 | Return made up to 13/03/00; full list of members
|
3 April 2000 | Return made up to 13/03/00; full list of members
|
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New secretary appointed (2 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
26 August 1999 | Full accounts made up to 31 October 1998 (9 pages) |
12 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
12 April 1999 | Return made up to 13/03/99; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 31 October 1997 (7 pages) |
12 August 1998 | Full accounts made up to 31 October 1997 (7 pages) |
23 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 13/03/98; no change of members (4 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
2 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
21 May 1997 | Return made up to 13/03/97; full list of members (6 pages) |
21 May 1997 | Return made up to 13/03/97; full list of members (6 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
24 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
24 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
31 July 1995 | Full accounts made up to 31 October 1994 (8 pages) |
31 July 1995 | Full accounts made up to 31 October 1994 (8 pages) |
4 May 1995 | Return made up to 13/03/95; no change of members (4 pages) |
4 May 1995 | Return made up to 13/03/95; no change of members (4 pages) |
13 March 1989 | Incorporation (15 pages) |
13 March 1989 | Incorporation (15 pages) |