London
EC4N 8AL
Director Name | Mr Jeremy John Wiseman |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Secretary Name | Helen Marie Horton |
---|---|
Status | Closed |
Appointed | 01 April 2016(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 March 2021) |
Role | Company Director |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Robert Mark Leitao |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2016(12 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 March 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Richard Edward John Wyatt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2016(12 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 March 2021) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Adam Young |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2016(12 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 23 March 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | James Challoner Harris |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 68b Ribblesdale Road London SW16 6SE |
Secretary Name | James Challoner Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 68b Ribblesdale Road London SW16 6SE |
Director Name | Mr John Ernest Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 April 2016) |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | Victoria House 1 - 3 College Hill London EC4R 2RA |
Director Name | Annabel Nicola McGregor Michie |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 June 2008) |
Role | Company Director |
Correspondence Address | 136 Ravensbury Road London SW18 4RU |
Director Name | Mr Ian James Middleton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Felsham Road London SW15 1BB |
Secretary Name | Stephen Mark Bailey Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(5 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 03 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brambles 23 Eastwick Road Walton On Thames Surrey KT12 5AP |
Secretary Name | Catherine Elizabeth Sammons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Victoria House 1 - 3 College Hill London EC4R 2RA |
Director Name | Alexander Frank Harry Dee |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 1-3 College Hill London EC4R 2RA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | scott-harris.co.uk |
---|---|
Telephone | 020 76530030 |
Telephone region | London |
Registered Address | New Court St. Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
772 at £0.01 | John Ernest Brown 7.20% Ordinary |
---|---|
711 at £0.01 | Jeremy John Wiseman 6.63% Ordinary |
5.9k at £0.01 | Stephen Mark Bailey Scott 55.40% Ordinary |
30 at £1 | Stephen Mark Bailey Scott 27.97% Ordinary A |
300 at £0.01 | Hilary Frances Scott 2.80% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,661,452 |
Net Worth | £431,342 |
Cash | £690,383 |
Current Liabilities | £930,557 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
5 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 December 2020 | Application to strike the company off the register (2 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
14 August 2019 | Full accounts made up to 31 March 2019 (23 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
8 June 2018 | Full accounts made up to 31 March 2018 (20 pages) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
6 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
6 November 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
19 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
19 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
1 November 2016 | Director's details changed for Mr Jeremy John Wiseman on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Stephen Mark Bailey Scott on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Mr Jeremy John Wiseman on 1 November 2016 (2 pages) |
1 November 2016 | Director's details changed for Stephen Mark Bailey Scott on 1 November 2016 (2 pages) |
26 September 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to New Court St. Swithin's Lane London EC4N 8AL on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to New Court St. Swithin's Lane London EC4N 8AL on 26 September 2016 (1 page) |
21 August 2016 | Full accounts made up to 31 March 2016 (32 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (32 pages) |
21 June 2016 | Appointment of Mr Robert Mark Leitao as a director on 17 May 2016 (2 pages) |
21 June 2016 | Appointment of Mr Robert Mark Leitao as a director on 17 May 2016 (2 pages) |
21 June 2016 | Appointment of Mr Richard Edward John Wyatt as a director on 17 May 2016 (2 pages) |
21 June 2016 | Appointment of Mr Richard Edward John Wyatt as a director on 17 May 2016 (2 pages) |
20 June 2016 | Appointment of Mr Adam Young as a director on 17 May 2016 (2 pages) |
20 June 2016 | Appointment of Mr Adam Young as a director on 17 May 2016 (2 pages) |
2 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Stephen Mark Bailey Scott on 1 October 2009 (2 pages) |
2 June 2016 | Director's details changed for Stephen Mark Bailey Scott on 1 October 2009 (2 pages) |
3 May 2016 | Termination of appointment of John Ernest Brown as a director on 1 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Catherine Elizabeth Sammons as a secretary on 1 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of John Ernest Brown as a director on 1 April 2016 (2 pages) |
3 May 2016 | Appointment of Helen Marie Horton as a secretary on 1 April 2016 (3 pages) |
3 May 2016 | Termination of appointment of Catherine Elizabeth Sammons as a secretary on 1 April 2016 (2 pages) |
3 May 2016 | Appointment of Helen Marie Horton as a secretary on 1 April 2016 (3 pages) |
28 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
28 April 2016 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
26 April 2016 | Resolutions
|
26 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Resolutions
|
6 April 2016 | Statement of capital following an allotment of shares on 19 March 2016
|
6 April 2016 | Resolutions
|
6 April 2016 | Statement of capital following an allotment of shares on 19 March 2016
|
6 April 2016 | Resolutions
|
24 March 2016 | Resolutions
|
24 March 2016 | Statement by Directors (2 pages) |
24 March 2016 | Statement of capital on 24 March 2016
|
24 March 2016 | Statement by Directors (2 pages) |
24 March 2016 | Solvency Statement dated 24/03/16 (2 pages) |
24 March 2016 | Solvency Statement dated 24/03/16 (2 pages) |
24 March 2016 | Statement of capital on 24 March 2016
|
24 March 2016 | Resolutions
|
1 March 2016 | Registered office address changed from , Lion House, Red Lion Street, London, WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from , Lion House, Red Lion Street, London, WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 May 2015 (25 pages) |
14 October 2015 | Full accounts made up to 31 May 2015 (25 pages) |
26 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
21 November 2014 | Director's details changed for Mr Jeremy John Wiseman on 14 November 2014 (2 pages) |
21 November 2014 | Director's details changed for Mr Jeremy John Wiseman on 14 November 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 May 2014 (23 pages) |
9 October 2014 | Full accounts made up to 31 May 2014 (23 pages) |
30 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
14 October 2013 | Full accounts made up to 31 May 2013 (23 pages) |
14 October 2013 | Full accounts made up to 31 May 2013 (23 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Full accounts made up to 31 May 2012 (23 pages) |
4 February 2013 | Full accounts made up to 31 May 2012 (23 pages) |
9 January 2013 | Termination of appointment of Alexander Dee as a director (1 page) |
9 January 2013 | Termination of appointment of Alexander Dee as a director (1 page) |
12 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
12 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
28 February 2012 | Full accounts made up to 31 May 2011 (21 pages) |
28 February 2012 | Full accounts made up to 31 May 2011 (21 pages) |
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
11 January 2012 | Resolutions
|
11 November 2011 | Appointment of Mr Jeremy John Wiseman as a director (2 pages) |
11 November 2011 | Appointment of Mr Jeremy John Wiseman as a director (2 pages) |
9 November 2011 | Appointment of Alexander Frank Harry Dee as a director (2 pages) |
9 November 2011 | Appointment of Alexander Frank Harry Dee as a director (2 pages) |
13 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Register inspection address has been changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom (1 page) |
13 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Register inspection address has been changed from Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom (1 page) |
9 June 2011 | Director's details changed for Stephen Mark Bailey Scott on 20 April 2011 (2 pages) |
9 June 2011 | Director's details changed for John Ernest Brown on 20 April 2011 (2 pages) |
9 June 2011 | Director's details changed for Stephen Mark Bailey Scott on 20 April 2011 (2 pages) |
9 June 2011 | Director's details changed for John Ernest Brown on 20 April 2011 (2 pages) |
9 June 2011 | Register inspection address has been changed from Victoria House 1 - 3 College Hill London EC4R 2RA United Kingdom (1 page) |
9 June 2011 | Secretary's details changed for Catherine Elizabeth Sammons on 20 April 2011 (2 pages) |
9 June 2011 | Register inspection address has been changed from Victoria House 1 - 3 College Hill London EC4R 2RA United Kingdom (1 page) |
9 June 2011 | Secretary's details changed for Catherine Elizabeth Sammons on 20 April 2011 (2 pages) |
1 June 2011 | Register inspection address has been changed (1 page) |
1 June 2011 | Register inspection address has been changed (1 page) |
16 December 2010 | Termination of appointment of Ian Middleton as a director (1 page) |
16 December 2010 | Termination of appointment of Ian Middleton as a director (1 page) |
12 August 2010 | Full accounts made up to 31 May 2010 (21 pages) |
12 August 2010 | Full accounts made up to 31 May 2010 (21 pages) |
6 August 2010 | Purchase of own shares. (2 pages) |
6 August 2010 | Purchase of own shares. (2 pages) |
6 August 2010 | Purchase of own shares. (2 pages) |
6 August 2010 | Purchase of own shares. (2 pages) |
14 May 2010 | Director's details changed for Stephen Mark Bailey Scott on 27 April 2010 (3 pages) |
14 May 2010 | Director's details changed for Stephen Mark Bailey Scott on 27 April 2010 (3 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (16 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (16 pages) |
7 November 2009 | Termination of appointment of Stephen Scott as a secretary (1 page) |
7 November 2009 | Appointment of Catherine Elizabeth Sammons as a secretary (2 pages) |
7 November 2009 | Appointment of Catherine Elizabeth Sammons as a secretary (2 pages) |
7 November 2009 | Termination of appointment of Stephen Scott as a secretary (1 page) |
2 October 2009 | Full accounts made up to 31 May 2009 (21 pages) |
2 October 2009 | Full accounts made up to 31 May 2009 (21 pages) |
24 September 2009 | Secretary appointed stephen mark bailey scott (2 pages) |
24 September 2009 | Secretary appointed stephen mark bailey scott (2 pages) |
23 September 2009 | Solvency statement dated 20/08/09 (1 page) |
23 September 2009 | Appointment terminated director and secretary james harris (1 page) |
23 September 2009 | Appointment terminated director and secretary james harris (1 page) |
23 September 2009 | Memoranduj of capital - processed 23/09/09 (1 page) |
23 September 2009 | Solvency statement dated 20/08/09 (1 page) |
23 September 2009 | Statement by directors (1 page) |
23 September 2009 | Statement by directors (1 page) |
23 September 2009 | Memoranduj of capital - processed 23/09/09 (1 page) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
6 June 2009 | Return made up to 25/04/09; full list of members (6 pages) |
6 June 2009 | Return made up to 25/04/09; full list of members (6 pages) |
16 September 2008 | Full accounts made up to 31 May 2008 (21 pages) |
16 September 2008 | Full accounts made up to 31 May 2008 (21 pages) |
22 August 2008 | Director appointed ian james middleton (1 page) |
22 August 2008 | Director appointed ian james middleton (1 page) |
22 August 2008 | Appointment terminated director annabel michie (1 page) |
22 August 2008 | Appointment terminated director annabel michie (1 page) |
29 April 2008 | Return made up to 25/04/08; full list of members (6 pages) |
29 April 2008 | Return made up to 25/04/08; full list of members (6 pages) |
11 September 2007 | Full accounts made up to 31 May 2007 (19 pages) |
11 September 2007 | Full accounts made up to 31 May 2007 (19 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
2 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
2 May 2007 | Return made up to 25/04/07; full list of members (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 1 st stephens court, st stephens road, bournemouth, BH2 6LA (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 1 st stephens court st stephens road bournemouth BH2 6LA (1 page) |
9 June 2006 | Return made up to 25/04/06; full list of members (4 pages) |
9 June 2006 | Return made up to 25/04/06; full list of members (4 pages) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | S-div 31/08/05 (1 page) |
9 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 February 2006 | S-div 31/08/05 (1 page) |
9 February 2006 | New director appointed (2 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 25/04/05; full list of members (7 pages) |
27 May 2004 | Ad 04/05/04--------- £ si 147@1=147 £ ic 1/148 (2 pages) |
27 May 2004 | Ad 04/05/04--------- £ si 147@1=147 £ ic 1/148 (2 pages) |
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
13 May 2004 | Resolutions
|
6 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Incorporation (11 pages) |
4 May 2004 | Incorporation (11 pages) |