Company NameScutum London Limited
DirectorsJohn David Watson and Kevin Lorne Roberts
Company StatusActive
Company Number04093143
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Previous NameElite Fire Protection Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John David Watson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Ann's House St. Anns Road
Chertsey
KT16 9EH
Director NameMr Kevin Lorne Roberts
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Ann's House St. Anns Road
Chertsey
KT16 9EH
Director NameMr Roy Daryl Rumsey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Wandleside
Wallington
Surrey
SM6 7DR
Director NameMr Darrel Martin Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey Meadows
Chertsey
Surrey
KT16 8RA
Secretary NameMr Darrel Martin Jones
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbey Meadows
Chertsey
Surrey
KT16 8RA
Director NameMr Ernie Bradshaw
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(13 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Towerfield Road
Shoeburyness
Southend-On-Sea
SS3 9QE
Director NameMr Franck Christian Namy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2018(18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressUnit 10 Langford Lane
Kidlington
OX5 1LQ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.elitefire.co.uk/
Email address[email protected]
Telephone020 31241632
Telephone regionLondon

Location

Registered AddressSt Ann's House
St. Anns Road
Chertsey
KT16 9EH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

200k at £1Darrel Jones
49.87%
E
200k at £1Roy Rumsey
49.87%
E
550 at £1Darrel Martin Jones
0.14%
Ordinary
400 at £1Roy Daryl Rumsey
0.10%
Ordinary
50 at £1Ernie Bradshaw
0.01%
Ordinary
5 at £1Darrel Martin Jones
0.00%
Ordinary B
1 at £1Ernie Bradshaw
0.00%
Ordinary B
5 at £1Geraldine Jones
0.00%
Ordinary B
5 at £1Mary Rumsey
0.00%
Ordinary B
5 at £1Roy Daryl Rumsey
0.00%
Ordinary B

Financials

Year2014
Net Worth£91,206
Cash£37,852
Current Liabilities£595,759

Accounts

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

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

18 October 2012Delivered on: 25 October 2012
Persons entitled: The Trustees of Efp Pension Scheme

Classification: Deed of charge for secured loan
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: First fixed charge over registered trade marks.
Outstanding
7 May 2010Delivered on: 11 May 2010
Persons entitled: Daryl Barry Clarke

Classification: Rent deposit deed
Secured details: £11,750.00 due or to become due from the company to the chargee.
Particulars: Rent deposit of £11,750.00.
Outstanding
21 June 2006Delivered on: 30 June 2006
Persons entitled: L&C Investments Limited

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: The companys interest in the bank account and the rent deposit monies (initially £3,000.00),. see the mortgage charge document for full details.
Outstanding
4 June 2004Delivered on: 8 June 2004
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
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: 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

Filing History

6 November 2023Confirmation statement made on 26 October 2023 with updates (5 pages)
28 September 2023Director's details changed for Mr David Bonci on 24 August 2023 (2 pages)
10 July 2023Appointment of Mr Charles William Burbridge as a director on 1 July 2023 (2 pages)
10 July 2023Termination of appointment of John David Watson as a director on 16 June 2023 (1 page)
10 July 2023Appointment of Mr David Bonci as a director on 1 July 2023 (2 pages)
1 June 2023Accounts for a small company made up to 31 December 2022 (13 pages)
8 November 2022Confirmation statement made on 26 October 2022 with updates (5 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
27 May 2022Appointment of Mr Kevin Lorne Roberts as a director on 27 May 2022 (2 pages)
27 May 2022Termination of appointment of Franck Christian Namy as a director on 27 May 2022 (1 page)
8 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
15 July 2021Accounts for a small company made up to 31 December 2020 (14 pages)
1 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-30
(3 pages)
17 March 2021Termination of appointment of Ernie Bradshaw as a director on 30 November 2020 (1 page)
26 October 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
26 October 2020Cessation of Franck Namy as a person with significant control on 17 December 2019 (1 page)
26 October 2020Notification of Scutum Group Uk Limited as a person with significant control on 17 December 2019 (2 pages)
8 October 2020Registered office address changed from Units 9 - 10 Egham Business Village Crabtree Road Egham Surrey TW20 8RB England to St Ann’S House St. Anns Road Chertsey KT16 9EH on 8 October 2020 (1 page)
8 October 2020Appointment of Mr John David Watson as a director on 1 October 2020 (2 pages)
7 October 2020Termination of appointment of Darrel Martin Jones as a director on 30 June 2020 (1 page)
21 July 2020Accounts for a small company made up to 31 December 2019 (15 pages)
16 March 2020Termination of appointment of Roy Daryl Rumsey as a director on 30 November 2019 (1 page)
7 February 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
18 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
15 April 2019Notification of Franck Namy as a person with significant control on 30 November 2018 (2 pages)
15 April 2019Cessation of Scutum International S.A. as a person with significant control on 30 November 2018 (1 page)
24 January 2019Confirmation statement made on 24 January 2019 with updates (4 pages)
9 January 2019Termination of appointment of Darrel Martin Jones as a secretary on 30 November 2018 (1 page)
9 January 2019Appointment of Mr Franck Namy as a director on 30 November 2018 (2 pages)
9 January 2019Cessation of Roy Daryl Rumsey as a person with significant control on 30 November 2018 (1 page)
9 January 2019Notification of Scutum International S.A. as a person with significant control on 30 November 2018 (2 pages)
9 January 2019Cessation of Darrel Martin Jones as a person with significant control on 30 November 2018 (1 page)
7 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
7 December 2018Registered office address changed from 10 Towerfield Road Shoeburyness Essex SS3 9QE to Units 9 - 10 Egham Business Village Crabtree Road Egham Surrey TW20 8RB on 7 December 2018 (1 page)
9 October 2018Cancellation of shares. Statement of capital on 14 September 2018
  • GBP 1,021
(4 pages)
9 October 2018Purchase of own shares. (3 pages)
9 October 2018Purchase of own shares. (3 pages)
9 October 2018Cancellation of shares. Statement of capital on 13 September 2018
  • GBP 201,021
(4 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
23 August 2018Satisfaction of charge 2 in full (1 page)
13 July 2018Satisfaction of charge 4 in full (1 page)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 401,021
(7 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 401,021
(7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 401,021
(7 pages)
6 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 401,021
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 401,021
(7 pages)
19 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 401,021
(7 pages)
28 November 2013Appointment of Mr Ernie Bradshaw as a director (2 pages)
28 November 2013Appointment of Mr Ernie Bradshaw as a director (2 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (19 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (7 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/11/2012
(28 pages)
7 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 29/11/2012
(28 pages)
4 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 401,021
(6 pages)
4 January 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 401,021
(6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
30 January 2012Director's details changed for Roy Daryl Rumsey on 25 January 2011 (2 pages)
30 January 2012Director's details changed for Roy Daryl Rumsey on 25 January 2011 (2 pages)
30 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 March 2010Director's details changed for Darrel Martin Jones on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Darrel Martin Jones on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Roy Daryl Rumsey on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Darrel Martin Jones on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Roy Daryl Rumsey on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Roy Daryl Rumsey on 8 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 April 2009Return made up to 24/01/09; full list of members (5 pages)
16 April 2009Return made up to 24/01/09; full list of members (5 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 June 2008Director and secretary's change of particulars / darrel jones / 01/01/2008 (1 page)
23 June 2008Director and secretary's change of particulars / darrel jones / 01/01/2008 (1 page)
23 June 2008Director and secretary's change of particulars / darrel jones / 01/01/2008 (1 page)
23 June 2008Director and secretary's change of particulars / darrel jones / 01/01/2008 (1 page)
3 February 2008Amended accounts made up to 31 March 2007 (7 pages)
3 February 2008Amended accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
25 January 2008Return made up to 24/01/08; full list of members (3 pages)
24 January 2008Nc inc already adjusted 01/04/06 (2 pages)
24 January 2008Nc inc already adjusted 01/04/06 (2 pages)
11 December 2007Return made up to 19/10/07; full list of members (2 pages)
11 December 2007Return made up to 19/10/07; full list of members (2 pages)
1 June 2007Ad 01/04/06--------- £ si 2@1 (2 pages)
1 June 2007Ad 01/04/06--------- £ si 2@1 (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Return made up to 19/10/06; full list of members (2 pages)
7 November 2006Return made up to 19/10/06; full list of members (2 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 January 2006Return made up to 19/10/05; full list of members (2 pages)
5 January 2006Return made up to 19/10/05; full list of members (2 pages)
25 January 2005Return made up to 19/10/04; full list of members (7 pages)
25 January 2005Return made up to 19/10/04; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2004Particulars of mortgage/charge (7 pages)
8 June 2004Particulars of mortgage/charge (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 October 2003Return made up to 19/10/03; full list of members (7 pages)
23 October 2003Return made up to 19/10/03; full list of members (7 pages)
12 December 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
12 December 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
14 November 2002Return made up to 19/10/02; full list of members (7 pages)
14 November 2002Return made up to 19/10/02; full list of members (7 pages)
11 February 2002Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
11 February 2002Return made up to 19/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/02/02
(6 pages)
9 March 2001Registered office changed on 09/03/01 from: 156A chesterfield road ashford middlesex TW15 3PT (1 page)
9 March 2001Registered office changed on 09/03/01 from: 156A chesterfield road ashford middlesex TW15 3PT (1 page)
24 January 2001Secretary resigned (1 page)
24 January 2001Secretary resigned (1 page)
19 October 2000Incorporation (22 pages)
19 October 2000Incorporation (22 pages)