London
N1 4EB
Director Name | Mr Michael Francis Petticrew |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2002(3 years after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Reynolds House Approach Road London E2 9JR |
Secretary Name | Mr Michael Francis Petticrew |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2002(3 years after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Reynolds House Approach Road London E2 9JR |
Secretary Name | Mrs Caroline Julia Felicity Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Northchurch Terrace London N1 4EB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | scooterden.com |
---|---|
Telephone | 020 76888888 |
Telephone region | London |
Registered Address | 505a Kingsland Road London E8 4AU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | De Beauvoir |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | George Norton Dennison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,967 |
Cash | £6,374 |
Current Liabilities | £674,029 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
30 May 2007 | Delivered on: 13 June 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
11 November 2002 | Delivered on: 29 November 2002 Satisfied on: 12 February 2010 Persons entitled: National Westminster Bank PLC Classification: 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. Fully Satisfied |
28 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
4 August 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
15 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
18 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
5 August 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
13 July 2021 | Notification of George Dennison Holdings Limited as a person with significant control on 6 December 2019 (2 pages) |
8 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
24 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
19 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
5 May 2017 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 505a Kingsland Road London E8 4AU on 5 May 2017 (1 page) |
5 May 2017 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 505a Kingsland Road London E8 4AU on 5 May 2017 (1 page) |
12 January 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
12 January 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
24 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
23 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 August 2009 | Return made up to 19/07/09; full list of members (3 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 1 vicarage lane stratford london E15 4HF (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 1 vicarage lane stratford london E15 4HF (1 page) |
4 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
25 September 2007 | Registered office changed on 25/09/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
16 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
16 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
13 June 2007 | Particulars of mortgage/charge (9 pages) |
13 June 2007 | Particulars of mortgage/charge (9 pages) |
20 October 2006 | Return made up to 19/07/06; full list of members (2 pages) |
20 October 2006 | Return made up to 19/07/06; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 December 2004 | Return made up to 19/07/04; full list of members (7 pages) |
1 December 2004 | Return made up to 19/07/04; full list of members (7 pages) |
29 November 2004 | Ad 08/10/04--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
29 November 2004 | Ad 08/10/04--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
14 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
14 April 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
30 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
30 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
22 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
29 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Accounting reference date shortened from 31/08/03 to 30/11/02 (1 page) |
14 November 2002 | Accounting reference date shortened from 31/08/03 to 30/11/02 (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members (6 pages) |
25 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
23 October 2001 | Return made up to 19/07/01; full list of members (6 pages) |
23 October 2001 | Return made up to 19/07/01; full list of members (6 pages) |
12 June 2001 | Accounts made up to 31 August 2000 (9 pages) |
12 June 2001 | Accounts made up to 31 August 2000 (9 pages) |
13 October 2000 | Registered office changed on 13/10/00 from: 23 northchurch terrace london N1 4EB (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 23 northchurch terrace london N1 4EB (1 page) |
13 October 2000 | Return made up to 19/07/00; full list of members (6 pages) |
13 October 2000 | Return made up to 19/07/00; full list of members (6 pages) |
29 August 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
29 August 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
23 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Incorporation (17 pages) |
19 July 1999 | Incorporation (17 pages) |