London
SW11 4EA
Secretary Name | Mr Mathew Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 Chester Road Watford Hertfordshire WD18 0LH |
Secretary Name | Mr Si Shen |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 04 January 2006(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 March 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Needwood House London N4 2TN |
Secretary Name | Mr Andrew James Dalziel |
---|---|
Status | Resigned |
Appointed | 16 March 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 3 The Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW |
Secretary Name | Mr Si Yuan Shen |
---|---|
Status | Resigned |
Appointed | 28 November 2012(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 September 2016) |
Role | Company Director |
Correspondence Address | 3 The Fountain Centre Lensbury Avenue Imperial Wharf London SW6 2TW |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Website | scfgroup.com |
---|---|
Telephone | 020 77312020 |
Telephone region | London |
Registered Address | 250 Kings Road, 2nd Floor, Chelsea London SW3 5UE |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Stanley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Scf Corporate Management & Holdings (Cyprus) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,723 |
Cash | £5,956 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
18 March 2008 | Delivered 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 |
---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
21 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 September 2022 | Registered 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 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
4 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 January 2021 | Registered 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 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 April 2018 | Registered 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 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Termination of appointment of Si Yuan Shen as a secretary on 16 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Si Yuan Shen as a secretary on 16 September 2016 (1 page) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Termination of appointment of Andrew James Dalziel as a secretary on 1 May 2014 (1 page) |
6 February 2015 | Termination of appointment of Andrew James Dalziel as a secretary on 1 May 2014 (1 page) |
6 February 2015 | Termination of appointment of Andrew James Dalziel as a secretary on 1 May 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
6 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 November 2012 | Appointment of Mr. Si Yuan Shen as a secretary (1 page) |
29 November 2012 | Appointment of Mr. Si Yuan Shen as a secretary (1 page) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
19 March 2010 | Appointment of Mr. Andrew James Dalziel as a secretary (1 page) |
19 March 2010 | Termination of appointment of Si Shen as a secretary (1 page) |
19 March 2010 | Termination of appointment of Si Shen as a secretary (1 page) |
19 March 2010 | Appointment of Mr. Andrew James Dalziel as a secretary (1 page) |
13 January 2010 | Director's details changed for Mr Barry Michael Spencer-Higgins on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Barry Michael Spencer-Higgins on 13 January 2010 (2 pages) |
10 December 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
10 December 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
1 October 2009 | Return made up to 24/05/09; full list of members; amend (10 pages) |
1 October 2009 | Return made up to 24/05/09; full list of members; amend (10 pages) |
29 September 2009 | Capitals not rolled up (2 pages) |
29 September 2009 | Capitals not rolled up (2 pages) |
28 August 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
28 August 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
24 August 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
24 August 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
26 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
27 May 2008 | Secretary's change of particulars / si shen / 13/04/2007 (2 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
27 May 2008 | Secretary's change of particulars / si shen / 13/04/2007 (2 pages) |
27 May 2008 | Director's change of particulars / barry spencer higgins / 31/05/2007 (2 pages) |
27 May 2008 | Director's change of particulars / barry spencer higgins / 31/05/2007 (2 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
7 December 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
7 December 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 90-100 sydney street chelsea london SW3 6NJ (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 90-100 sydney street chelsea london SW3 6NJ (1 page) |
30 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 24/05/07; full list of members (2 pages) |
31 July 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
31 July 2006 | Accounting reference date extended from 31/05/06 to 31/07/06 (1 page) |
24 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (2 pages) |
4 January 2006 | New secretary appointed (1 page) |
4 January 2006 | New secretary appointed (1 page) |
8 August 2005 | Secretary resigned (1 page) |
8 August 2005 | Secretary resigned (1 page) |
6 July 2005 | Ad 24/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 July 2005 | Ad 24/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
3 June 2005 | Resolutions
|
3 June 2005 | Resolutions
|
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | New secretary appointed (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Incorporation (11 pages) |
24 May 2005 | Incorporation (11 pages) |