Company NameSCP Contracts Limited
DirectorsSheridan Francis John Coakley and Richard John Leeks
Company StatusActive
Company Number03115471
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)
Previous NameDovehome Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameSheridan Francis John Coakley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1995(6 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 139 Curtain Road
London
EC2A 3BX
Secretary NameRichard John Leeks
NationalityBritish
StatusCurrent
Appointed24 October 1995(6 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135-139 Curtain Road
London
EC2A 3BX
Director NameRichard John Leeks
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1997(1 year, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135-139 Curtain Road
London
EC2A 3BX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.scpcontracts.co.uk/
Telephone020 77497399
Telephone regionLondon

Location

Registered Address135-139 Curtain Road
London
EC2A 3BX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Scp LTD
75.00%
Ordinary
25 at £1Richard John Leeks
25.00%
Ordinary

Financials

Year2014
Net Worth£445,767
Cash£870,787
Current Liabilities£1,284,517

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

7 March 2016Delivered on: 11 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 January 2013Delivered on: 1 February 2013
Satisfied on: 27 November 2015
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 26770636 with the bank.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
15 August 2023Appointment of Mrs Debbie Charles-Edwards as a director on 26 July 2023 (2 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
14 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 July 2017Satisfaction of charge 031154710002 in full (1 page)
27 July 2017Satisfaction of charge 031154710002 in full (1 page)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 March 2016Registration of charge 031154710002, created on 7 March 2016 (5 pages)
11 March 2016Registration of charge 031154710002, created on 7 March 2016 (5 pages)
27 November 2015Satisfaction of charge 1 in full (1 page)
27 November 2015Satisfaction of charge 1 in full (1 page)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 November 2009Secretary's details changed for Richard John Leeks on 30 November 2009 (1 page)
30 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Richard John Leeks on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Richard John Leeks on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Sheridan Francis John Coakley on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Sheridan Francis John Coakley on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Richard John Leeks on 30 November 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2008Return made up to 18/10/08; full list of members (4 pages)
3 November 2008Return made up to 18/10/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 November 2007Return made up to 18/10/07; full list of members (2 pages)
30 November 2007Return made up to 18/10/07; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 November 2006Return made up to 18/10/06; full list of members (2 pages)
13 November 2006Return made up to 18/10/06; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2005Return made up to 18/10/05; full list of members (2 pages)
3 November 2005Return made up to 18/10/05; full list of members (2 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 March 2005Registered office changed on 22/03/05 from: 4 chiswell street london EC1Y 4UP (1 page)
22 March 2005Registered office changed on 22/03/05 from: 4 chiswell street london EC1Y 4UP (1 page)
21 December 2004Return made up to 18/10/04; full list of members (7 pages)
21 December 2004Return made up to 18/10/04; full list of members (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
30 October 2003Return made up to 18/10/03; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Registered office changed on 30/10/03 from: rooms 581-599 3RD floor salisbury house london wall london EC2M 5QU (1 page)
30 October 2003Registered office changed on 30/10/03 from: rooms 581-599 3RD floor salisbury house london wall london EC2M 5QU (1 page)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Return made up to 18/10/03; full list of members (7 pages)
1 November 2002Return made up to 18/10/02; full list of members (7 pages)
1 November 2002Return made up to 18/10/02; full list of members (7 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 August 2002Return made up to 18/10/01; full list of members (6 pages)
21 August 2002Return made up to 18/10/01; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
26 July 2001Return made up to 18/10/00; full list of members (6 pages)
26 July 2001Return made up to 18/10/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 November 1999Return made up to 18/10/99; full list of members (6 pages)
26 November 1999Return made up to 18/10/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 December 1998Return made up to 18/10/98; full list of members (6 pages)
30 December 1998Return made up to 18/10/98; full list of members (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 December 1997Return made up to 18/10/97; no change of members (4 pages)
22 December 1997Return made up to 18/10/97; no change of members (4 pages)
5 November 1997Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 November 1997Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 June 1997Accounts for a small company made up to 31 December 1996 (4 pages)
25 November 1996Return made up to 18/10/96; full list of members (6 pages)
25 November 1996Return made up to 18/10/96; full list of members (6 pages)
12 June 1996Accounting reference date notified as 31/12 (1 page)
12 June 1996Accounting reference date notified as 31/12 (1 page)
22 January 1996Director resigned;new director appointed (2 pages)
22 January 1996Director resigned;new director appointed (2 pages)
9 January 1996Secretary resigned;new secretary appointed (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 120 east road london N1 6AA (1 page)
9 January 1996Registered office changed on 09/01/96 from: 120 east road london N1 6AA (1 page)
9 January 1996Secretary resigned;new secretary appointed (2 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1996Company name changed dovehome LIMITED\certificate issued on 04/01/96 (2 pages)
3 January 1996Company name changed dovehome LIMITED\certificate issued on 04/01/96 (2 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1995Incorporation (28 pages)
18 October 1995Incorporation (28 pages)