Company NameScotcroft Limited
DirectorGavin Reay
Company StatusActive
Company Number02715397
CategoryPrivate Limited Company
Incorporation Date18 May 1992(31 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGavin Reay
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1992(2 months, 3 weeks after company formation)
Appointment Duration31 years, 9 months
RoleIndustrial Designer
Country of ResidenceUnited Kingdom
Correspondence Address104 Felsham Road
London
SW15 1DQ
Secretary NameRuth Catherine Reay
NationalityBritish
StatusCurrent
Appointed01 March 2005(12 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address104 Felsham Road
London
SW15 1DQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameGeorge Robert Reay
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(2 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2005)
RoleProject Manager
Correspondence AddressGrennsleeves
Thorns Lane
Whiteleaf
Bucks
Hp27 Olt
Secretary NameGeorge Robert Reay
NationalityBritish
StatusResigned
Appointed07 August 1992(2 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 01 March 2005)
RoleProject Manager
Correspondence AddressGrennsleeves
Thorns Lane
Whiteleaf
Bucks
Hp27 Olt
Director NameRuth Catherine Reay
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(12 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address104 Felsham Road
London
SW15 1DQ
Director NameMr Axel McLure Reay
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(26 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Felsham Road
London
SW15 1DQ
Director NameMr Rocco Simeon Reay
Date of BirthJuly 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(26 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Felsham Road
London
SW15 1DQ
Director NameMr Starkie Merrick Reay
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(26 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Felsham Road
London
SW15 1DQ

Location

Registered Address104 Felsham Road
London
SW15 1DQ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£541,514
Cash£9,609
Current Liabilities£146,588

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

8 March 2007Delivered on: 22 March 2007
Satisfied on: 2 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 barleycorn way london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 July 2000Delivered on: 8 August 2000
Satisfied on: 2 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135/137 paulet road london formerly k/a 127 denmark road camberwell.
Fully Satisfied
31 July 2000Delivered on: 8 August 2000
Satisfied on: 2 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 poyntz road london SW11 5BH.
Fully Satisfied
31 July 2000Delivered on: 8 August 2000
Satisfied on: 2 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 medwin street clapham london SW4 7RS.
Fully Satisfied
15 July 1997Delivered on: 29 July 1997
Satisfied on: 2 June 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 denmark road camberwell l/b of lambeth. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
12 October 2000Delivered on: 24 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 24 gwalior road putney london t/no SGL284751. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 July 2000Delivered on: 8 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 felsham road london SW15 1DQ.
Outstanding
29 September 1997Delivered on: 7 October 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property situate and being known as 104 felsham road putney london SE15 title number 420365 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property together with the benefit of any licences and registration required in the running of such business.
Outstanding
28 March 2023Delivered on: 29 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
28 March 2023Delivered on: 29 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 104 felsham road, london, SW15 1DQ comprised in title number 420365, and the freehold property known as 225 mayall road, london, SE24 0PS comprised in title number LN193297.
Outstanding
23 November 2021Delivered on: 26 November 2021
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Outstanding
23 November 2021Delivered on: 26 November 2021
Persons entitled: Gfs 1 LTD

Classification: A registered charge
Particulars: 225 mayall road, london, SE24 0PS registered at hm land registry under title number LN193297 and 104 felsham road, london, SW15 1DQ registered at hm land registry under title number 420365.
Outstanding
29 May 2015Delivered on: 1 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 5 medwin street, clapham SW4 7RS (freehold - LN236760);. 127 denmark road, camberwell SE5 9LB also known as 135 and 137 paulet road, london SE5 9HW (freehold - TGL137882);. 60 barleycorn way, london E14 8DE (leasehold - EGL421392);. 37 poyntz road, london SW11 5BH (freehold - LN128179).
Outstanding
19 September 1996Delivered on: 25 September 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 ranelagh garden mansions ranelagh gardens, fulham, t/n NGL352831 and ngl NGL412106, 37 poyntz road, battersea, london t/n LN128179 and 110 lancaster drive, wallsend t/n TY98380 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of the business and the benefit of any licences.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
25 May 2023Confirmation statement made on 18 May 2023 with updates (5 pages)
31 March 2023Appointment of Mr Starkie Merrick Reay as a director on 29 March 2023 (2 pages)
31 March 2023Satisfaction of charge 027153970012 in full (1 page)
31 March 2023Satisfaction of charge 027153970011 in full (1 page)
30 March 2023Appointment of Mr Rocco Simeon Reay as a director on 29 March 2023 (2 pages)
30 March 2023Appointment of Mr Axel Mclure Reay as a director on 29 March 2023 (2 pages)
29 March 2023Registration of charge 027153970013, created on 28 March 2023 (41 pages)
29 March 2023Registration of charge 027153970014, created on 28 March 2023 (40 pages)
28 February 2023Satisfaction of charge 4 in full (1 page)
21 January 2023Satisfaction of charge 3 in full (1 page)
21 January 2023Satisfaction of charge 8 in full (1 page)
21 January 2023Satisfaction of charge 1 in full (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 July 2022Change of details for Mr Gavin Reay as a person with significant control on 18 July 2022 (2 pages)
12 July 2022Termination of appointment of Ruth Catherine Reay as a director on 1 July 2022 (1 page)
7 July 2022Termination of appointment of Axel Mclure Reay as a director on 1 July 2022 (1 page)
7 July 2022Termination of appointment of Starkie Merrick Reay as a director on 1 July 2022 (1 page)
7 July 2022Termination of appointment of Rocco Simeon Reay as a director on 1 July 2022 (1 page)
23 May 2022Confirmation statement made on 18 May 2022 with updates (5 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 November 2021Registration of charge 027153970011, created on 23 November 2021 (37 pages)
26 November 2021Registration of charge 027153970012, created on 23 November 2021 (19 pages)
19 May 2021Confirmation statement made on 18 May 2021 with updates (5 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
18 May 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 May 2019Appointment of Mr Starkie Merrick Reay as a director on 1 October 2018 (2 pages)
21 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
20 May 2019Appointment of Mr Axel Mclure Reay as a director on 1 October 2018 (2 pages)
20 May 2019Appointment of Mr Rocco Simeon Reay as a director on 1 October 2018 (2 pages)
18 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Satisfaction of charge 7 in full (4 pages)
2 June 2015Satisfaction of charge 6 in full (4 pages)
2 June 2015Satisfaction of charge 9 in full (4 pages)
2 June 2015Satisfaction of charge 7 in full (4 pages)
2 June 2015Satisfaction of charge 2 in full (4 pages)
2 June 2015Satisfaction of charge 9 in full (4 pages)
2 June 2015Satisfaction of charge 6 in full (4 pages)
2 June 2015Satisfaction of charge 5 in full (4 pages)
2 June 2015Satisfaction of charge 5 in full (4 pages)
2 June 2015Satisfaction of charge 2 in full (4 pages)
1 June 2015Registration of charge 027153970010, created on 29 May 2015 (33 pages)
1 June 2015Registration of charge 027153970010, created on 29 May 2015 (33 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Director's details changed for Gavin Reay on 18 May 2015 (2 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Director's details changed for Ruth Catherine Reay on 18 May 2015 (2 pages)
19 May 2015Director's details changed for Gavin Reay on 18 May 2015 (2 pages)
19 May 2015Director's details changed for Ruth Catherine Reay on 18 May 2015 (2 pages)
19 May 2015Secretary's details changed for Ruth Catherine Reay on 18 May 2015 (1 page)
19 May 2015Secretary's details changed for Ruth Catherine Reay on 18 May 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Director's details changed for Ruth Catherine Reay on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Gavin Reay on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Gavin Reay on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Ruth Catherine Reay on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Gavin Reay on 1 January 2010 (2 pages)
5 July 2010Director's details changed for Ruth Catherine Reay on 1 January 2010 (2 pages)
5 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
9 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
9 April 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
9 June 2009Return made up to 18/05/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 August 2008Return made up to 18/05/08; full list of members (4 pages)
6 August 2008Return made up to 18/05/08; full list of members (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 July 2007Return made up to 18/05/07; full list of members (2 pages)
23 July 2007Return made up to 18/05/07; full list of members (2 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
7 June 2006Return made up to 18/05/06; full list of members (3 pages)
7 June 2006Return made up to 18/05/06; full list of members (3 pages)
29 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 June 2005Return made up to 18/05/05; full list of members (3 pages)
24 June 2005Return made up to 18/05/05; full list of members (3 pages)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005New secretary appointed;new director appointed (3 pages)
4 May 2005New secretary appointed;new director appointed (3 pages)
20 December 2004Ad 13/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 December 2004Ad 13/12/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
16 July 2004Return made up to 18/05/04; full list of members (7 pages)
16 July 2004Return made up to 18/05/04; full list of members (7 pages)
16 January 2004Registered office changed on 16/01/04 from: 104 felsham road london SW15 1DQ (1 page)
16 January 2004Registered office changed on 16/01/04 from: 104 felsham road london SW15 1DQ (1 page)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 June 2003Return made up to 18/05/03; full list of members (7 pages)
30 June 2003Return made up to 18/05/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 May 2002Return made up to 18/05/02; full list of members (7 pages)
27 May 2002Return made up to 18/05/02; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
4 June 2001Return made up to 18/05/01; full list of members (6 pages)
4 June 2001Return made up to 18/05/01; full list of members (6 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
24 May 2000Return made up to 18/05/00; full list of members (6 pages)
24 May 2000Return made up to 18/05/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 June 1999Return made up to 18/05/99; no change of members (4 pages)
1 June 1999Return made up to 18/05/99; no change of members (4 pages)
18 May 1999Amended accounts made up to 31 October 1997 (5 pages)
18 May 1999Amended accounts made up to 31 October 1997 (5 pages)
2 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 June 1998Return made up to 18/05/98; full list of members
  • 363(287) ‐ Registered office changed on 21/06/98
(6 pages)
21 June 1998Return made up to 18/05/98; full list of members
  • 363(287) ‐ Registered office changed on 21/06/98
(6 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Particulars of mortgage/charge (3 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
22 May 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1997Return made up to 18/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
31 May 1996Return made up to 18/05/96; full list of members (6 pages)
31 May 1996Return made up to 18/05/96; full list of members (6 pages)
11 April 1996Accounts for a small company made up to 31 October 1995 (4 pages)
11 April 1996Accounts for a small company made up to 31 October 1995 (4 pages)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 September 1995Accounts for a dormant company made up to 31 October 1994 (7 pages)
14 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 September 1995Accounts for a dormant company made up to 31 October 1994 (7 pages)
19 June 1995Return made up to 18/05/95; no change of members (4 pages)
19 June 1995Return made up to 18/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
10 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
18 May 1992Incorporation (15 pages)
18 May 1992Incorporation (15 pages)