Company NameScancrown Limited
DirectorPaul James Sellar
Company StatusActive
Company Number02727653
CategoryPrivate Limited Company
Incorporation Date1 July 1992(31 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul James Sellar
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1997(5 years, 2 months after company formation)
Appointment Duration26 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address1 Baker Street
London
W1U 8ED
Director NameAdel Andrews
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 May 1993)
RoleEstate Agent
Correspondence Address41 Shirland Road
London
W9 2JD
Director NameDavid Sellar
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 September 1999)
RoleEstate Agent
Correspondence Address2 Beech Avenue
Radlett
Hertfordshire
WD7 7DE
Director NameMr Stephen Craig Sellar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(3 months after company formation)
Appointment Duration17 years, 4 months (resigned 16 February 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A & B
12 Hyde Park Street
London
W2 2JN
Secretary NameMr Stephen Craig Sellar
NationalityBritish
StatusResigned
Appointed05 October 1992(3 months after company formation)
Appointment Duration17 years, 4 months (resigned 16 February 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A & B
12 Hyde Park Street
London
W2 2JN
Director NameMiss Elizabeth Anne Watt
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(16 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address26 Hillary Drive
Isleworth
Middlesex
TW7 7EG
Secretary NameDeborah Louise Bass
NationalityBritish
StatusResigned
Appointed16 February 2010(17 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 January 2021)
RoleCompany Director
Correspondence Address1 Baker Street
London
W1U 8ED
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitemanors.co.uk
Email address[email protected]
Telephone020 74865655
Telephone regionLondon

Location

Registered AddressC/O Manors
1 Baker Street
London
W1U 8ED
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Paul Sellar
100.00%
Ordinary

Financials

Year2014
Net Worth£903,381
Cash£322,176
Current Liabilities£166,122

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

7 January 2008Delivered on: 15 January 2008
Persons entitled: Coutts & Company

Classification: Mortgage 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.
Outstanding
8 November 2006Delivered on: 17 November 2006
Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,000 deposited. See the mortgage charge document for full details.
Outstanding
1 November 1995Delivered on: 3 November 1995
Satisfied on: 25 August 2006
Persons entitled: Habib Bank Ag Zurich

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease of even date.
Particulars: A deposit of £4,750. see the mortgage charge document for full details.
Fully Satisfied

Filing History

25 January 2021Termination of appointment of Deborah Louise Bass as a secretary on 18 January 2021 (1 page)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
27 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
10 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 July 2013Director's details changed for Mr Paul James Sellar on 2 June 2013 (2 pages)
24 July 2013Director's details changed for Mr Paul James Sellar on 2 June 2013 (2 pages)
23 July 2013Director's details changed for Mr Paul James Sellar on 2 June 2013 (2 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
23 July 2013Director's details changed for Mr Paul James Sellar on 2 June 2013 (2 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
17 November 2010Registered office address changed from C/O Manors 1 Baker Street London Greater London W1J 8ED on 17 November 2010 (1 page)
17 November 2010Registered office address changed from C/O Manors 1 Baker Street London Greater London W1J 8ED on 17 November 2010 (1 page)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
14 May 2010Appointment of Deborah Louise Bass as a secretary (3 pages)
14 May 2010Appointment of Deborah Louise Bass as a secretary (3 pages)
5 May 2010Termination of appointment of Stephen Sellar as a secretary (2 pages)
5 May 2010Registered office address changed from 19 Fitzroy Square London W1T 6EQ on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 19 Fitzroy Square London W1T 6EQ on 5 May 2010 (2 pages)
5 May 2010Termination of appointment of Stephen Sellar as a secretary (2 pages)
5 May 2010Registered office address changed from 19 Fitzroy Square London W1T 6EQ on 5 May 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 March 2010Termination of appointment of Stephen Sellar as a director (2 pages)
5 March 2010Termination of appointment of Stephen Sellar as a director (2 pages)
7 December 2009Termination of appointment of Elizabeth Watt as a director (2 pages)
7 December 2009Termination of appointment of Elizabeth Watt as a director (2 pages)
11 September 2009Return made up to 01/07/09; full list of members (4 pages)
11 September 2009Return made up to 01/07/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Return made up to 01/07/08; full list of members (4 pages)
24 July 2008Return made up to 01/07/08; full list of members (4 pages)
23 July 2008Director appointed elizabeth watt (2 pages)
23 July 2008Director appointed elizabeth watt (2 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 July 2007Return made up to 01/07/07; full list of members (7 pages)
22 July 2007Return made up to 01/07/07; full list of members (7 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
25 August 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Return made up to 01/07/06; full list of members (7 pages)
28 July 2006Return made up to 01/07/06; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 August 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(7 pages)
8 August 2005Return made up to 01/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 August 2004Return made up to 01/07/04; full list of members (7 pages)
26 August 2004Return made up to 01/07/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 October 2003Secretary's particulars changed;director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
3 October 2003Secretary's particulars changed;director's particulars changed (1 page)
3 October 2003Return made up to 01/07/03; full list of members (7 pages)
3 October 2003Director's particulars changed (1 page)
3 October 2003Return made up to 01/07/03; full list of members (7 pages)
17 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 December 2002Accounts for a small company made up to 31 December 2001 (6 pages)
26 September 2002Return made up to 01/07/02; full list of members (7 pages)
26 September 2002Return made up to 01/07/02; full list of members (7 pages)
31 December 2001Registered office changed on 31/12/01 from: suite 3 cavendish court 11/15 wigmore street london W1H 0JX (1 page)
31 December 2001Registered office changed on 31/12/01 from: suite 3 cavendish court 11/15 wigmore street london W1H 0JX (1 page)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 September 2001Secretary's particulars changed;director's particulars changed (1 page)
13 September 2001Secretary's particulars changed;director's particulars changed (1 page)
2 August 2001Return made up to 01/07/01; full list of members (6 pages)
2 August 2001Return made up to 01/07/01; full list of members (6 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 September 2000Return made up to 01/07/00; full list of members (6 pages)
13 September 2000Return made up to 01/07/00; full list of members (6 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
20 October 1999Return made up to 01/07/99; full list of members (7 pages)
20 October 1999Return made up to 01/07/99; full list of members (7 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 September 1998Return made up to 01/07/98; no change of members (4 pages)
23 September 1998Return made up to 01/07/98; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
3 September 1997Return made up to 01/07/97; no change of members (4 pages)
3 September 1997Return made up to 01/07/97; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 September 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 September 1996Return made up to 01/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
10 September 1996Registered office changed on 10/09/96 from: 26 baker street london W1M 1DF (1 page)
10 September 1996Registered office changed on 10/09/96 from: 26 baker street london W1M 1DF (1 page)
3 November 1995Particulars of mortgage/charge (3 pages)
3 November 1995Particulars of mortgage/charge (3 pages)
1 September 1995Return made up to 01/07/95; no change of members (4 pages)
1 September 1995Return made up to 01/07/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 August 1994Return made up to 01/07/94; no change of members (4 pages)
25 August 1994Return made up to 01/07/94; no change of members (4 pages)
14 April 1994Accounts for a small company made up to 31 December 1993 (7 pages)
14 April 1994Accounts for a small company made up to 31 December 1993 (7 pages)
31 August 1993Return made up to 01/07/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 August 1993Return made up to 01/07/93; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1993Director resigned (2 pages)
9 June 1993Director resigned (2 pages)
24 May 1993Registered office changed on 24/05/93 from: 36 baker street london W1M 3DG (1 page)
24 May 1993Registered office changed on 24/05/93 from: 36 baker street london W1M 3DG (1 page)
26 January 1993Accounting reference date extended from 31/03 to 31/12 (1 page)
26 January 1993Accounting reference date extended from 31/03 to 31/12 (1 page)
22 January 1993New director appointed (2 pages)
22 January 1993New director appointed (2 pages)
26 October 1992Director resigned;new director appointed (2 pages)
26 October 1992Registered office changed on 26/10/92 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
26 October 1992Director resigned;new director appointed (2 pages)
26 October 1992Registered office changed on 26/10/92 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
17 October 1992Memorandum and Articles of Association (7 pages)
17 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
17 October 1992Memorandum and Articles of Association (7 pages)
17 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
1 July 1992Incorporation (15 pages)
1 July 1992Incorporation (15 pages)