Company NameSCE Enterprises Limited
DirectorSiobhan Gumley
Company StatusActive
Company Number05019832
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMs Siobhan Gumley
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2004(2 days after company formation)
Appointment Duration20 years, 3 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address19 Palace Square
London
SE19 2LT
Secretary NameChristine June Gumley
NationalityIrish
StatusResigned
Appointed21 January 2004(2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 March 2004)
RoleSecretary
Correspondence Address65 Tivoli Road
West Norwood
London
SE27 0EE
Secretary NameSean Braybrook
NationalityBritish
StatusResigned
Appointed09 March 2004(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 05 November 2010)
RolePlasterer
Correspondence Address1 Kimberley Road
Beckenham
Kent
BR3 4QT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone020 73264477
Telephone regionLondon

Location

Registered Address19 Palace Square
London
SE19 2LT
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£83,629
Cash£98,853
Current Liabilities£59,642

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

4 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Registered office address changed from 6 Firsby Avenue Shirley Croydon CR0 8TL to 19 Palace Square London SE19 2LT on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 6 Firsby Avenue Shirley Croydon CR0 8TL to 19 Palace Square London SE19 2LT on 30 January 2017 (1 page)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2013Director's details changed for Siobhan Gumley on 22 January 2013 (2 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
23 January 2013Director's details changed for Siobhan Gumley on 22 January 2013 (2 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Registered office address changed from 1 Kimberley Road Beckenham Kent BR3 4QT on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 1 Kimberley Road Beckenham Kent BR3 4QT on 28 June 2011 (1 page)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Termination of appointment of Sean Braybrook as a secretary (1 page)
5 November 2010Termination of appointment of Sean Braybrook as a secretary (1 page)
29 January 2010Director's details changed for Siobhan Gumley on 19 January 2010 (2 pages)
29 January 2010Director's details changed for Siobhan Gumley on 19 January 2010 (2 pages)
29 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2009Return made up to 19/01/09; full list of members (3 pages)
2 February 2009Return made up to 19/01/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
5 February 2008Return made up to 19/01/08; full list of members (2 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 March 2007Ad 01/04/06--------- £ si 99@1 (2 pages)
7 March 2007Ad 01/04/06--------- £ si 99@1 (2 pages)
23 February 2007Return made up to 19/01/07; full list of members (6 pages)
23 February 2007Return made up to 19/01/07; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
19 September 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 February 2006Return made up to 19/01/06; full list of members (6 pages)
14 February 2006Return made up to 19/01/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 February 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 04/02/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
16 March 2004New secretary appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004Registered office changed on 14/02/04 from: 65 tivoli road west norwood london SE27 0EE (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004Ad 21/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2004Ad 21/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2004Registered office changed on 14/02/04 from: 65 tivoli road west norwood london SE27 0EE (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004New director appointed (2 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
19 January 2004Incorporation (9 pages)
19 January 2004Incorporation (9 pages)