Company NameSCF Legal & Corporate Management Services Limited
DirectorBarry Michael Spencer-Higgins
Company StatusActive
Company Number05462416
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Barry Michael Spencer-Higgins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed25 May 2005(1 day after company formation)
Appointment Duration18 years, 11 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address53 Warriner Gardens
London
SW11 4EA
Secretary NameMr Mathew Stephen
NationalityBritish
StatusResigned
Appointed25 May 2005(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 Chester Road
Watford
Hertfordshire
WD18 0LH
Secretary NameMr Si Shen
NationalityChinese
StatusResigned
Appointed04 January 2006(7 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 16 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Needwood House
London
N4 2TN
Secretary NameMr Andrew James Dalziel
StatusResigned
Appointed16 March 2010(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2014)
RoleCompany Director
Correspondence Address3 The Fountain Centre
Lensbury Avenue
Imperial Wharf
London
SW6 2TW
Secretary NameMr Si Yuan Shen
StatusResigned
Appointed28 November 2012(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2016)
RoleCompany Director
Correspondence Address3 The Fountain Centre
Lensbury Avenue
Imperial Wharf
London
SW6 2TW
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed24 May 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Contact

Websitescfgroup.com
Telephone020 77312020
Telephone regionLondon

Location

Registered Address250 Kings Road, 2nd Floor, Chelsea
London
SW3 5UE
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Scf Corporate Management & Holdings (Cyprus) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£143,723
Cash£5,956

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

18 March 2008Delivered on: 2 April 2008
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 September 2022Registered office address changed from Unit 6 Anglo Office Park Lincoln Road High Wycombe HP12 3RH England to 250 Kings Road, 2nd Floor Retriva, Chelsea, 250 Kings Road 2nd Floor C/O Retriva London SW3 5UE on 15 September 2022 (1 page)
23 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2021Registered office address changed from 1st Floor Office Omega Building, Riverside West, Smugglers Way London SW18 1AZ United Kingdom to Unit 6 Anglo Office Park Lincoln Road High Wycombe HP12 3RH on 8 January 2021 (1 page)
22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 April 2018Registered office address changed from 3 the Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW to 1st Floor Office Omega Building, Riverside West, Smugglers Way London SW18 1AZ on 26 April 2018 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Termination of appointment of Si Yuan Shen as a secretary on 16 September 2016 (1 page)
26 September 2016Termination of appointment of Si Yuan Shen as a secretary on 16 September 2016 (1 page)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
6 February 2015Termination of appointment of Andrew James Dalziel as a secretary on 1 May 2014 (1 page)
6 February 2015Termination of appointment of Andrew James Dalziel as a secretary on 1 May 2014 (1 page)
6 February 2015Termination of appointment of Andrew James Dalziel as a secretary on 1 May 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 November 2012Appointment of Mr. Si Yuan Shen as a secretary (1 page)
29 November 2012Appointment of Mr. Si Yuan Shen as a secretary (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 March 2010Appointment of Mr. Andrew James Dalziel as a secretary (1 page)
19 March 2010Termination of appointment of Si Shen as a secretary (1 page)
19 March 2010Termination of appointment of Si Shen as a secretary (1 page)
19 March 2010Appointment of Mr. Andrew James Dalziel as a secretary (1 page)
13 January 2010Director's details changed for Mr Barry Michael Spencer-Higgins on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr Barry Michael Spencer-Higgins on 13 January 2010 (2 pages)
10 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 December 2009Accounts for a small company made up to 31 December 2008 (8 pages)
1 October 2009Return made up to 24/05/09; full list of members; amend (10 pages)
1 October 2009Return made up to 24/05/09; full list of members; amend (10 pages)
29 September 2009Capitals not rolled up (2 pages)
29 September 2009Capitals not rolled up (2 pages)
28 August 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
28 August 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
24 August 2009Accounts for a small company made up to 31 July 2008 (7 pages)
24 August 2009Accounts for a small company made up to 31 July 2008 (7 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
3 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
27 May 2008Secretary's change of particulars / si shen / 13/04/2007 (2 pages)
27 May 2008Return made up to 24/05/08; full list of members (3 pages)
27 May 2008Return made up to 24/05/08; full list of members (3 pages)
27 May 2008Secretary's change of particulars / si shen / 13/04/2007 (2 pages)
27 May 2008Director's change of particulars / barry spencer higgins / 31/05/2007 (2 pages)
27 May 2008Director's change of particulars / barry spencer higgins / 31/05/2007 (2 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 December 2007Accounts for a small company made up to 31 July 2006 (6 pages)
7 December 2007Accounts for a small company made up to 31 July 2006 (6 pages)
15 August 2007Registered office changed on 15/08/07 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
15 August 2007Registered office changed on 15/08/07 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
30 May 2007Return made up to 24/05/07; full list of members (2 pages)
31 July 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
31 July 2006Accounting reference date extended from 31/05/06 to 31/07/06 (1 page)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
24 May 2006Return made up to 24/05/06; full list of members (2 pages)
4 January 2006New secretary appointed (1 page)
4 January 2006New secretary appointed (1 page)
8 August 2005Secretary resigned (1 page)
8 August 2005Secretary resigned (1 page)
6 July 2005Ad 24/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 July 2005Ad 24/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
25 May 2005Secretary resigned (1 page)
25 May 2005Registered office changed on 25/05/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New secretary appointed (1 page)
25 May 2005New secretary appointed (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Registered office changed on 25/05/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Secretary resigned (1 page)
24 May 2005Incorporation (11 pages)
24 May 2005Incorporation (11 pages)