Company NameSCMD Ltd
DirectorAjay Mohan Kapur
Company StatusActive
Company Number06004261
CategoryPrivate Limited Company
Incorporation Date21 November 2006(17 years, 5 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ajay Mohan Kapur
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Penny Brookes Street
London
E15 1GP
Director NameMrs Kanika Kapur
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address309 New North Road
Ilford
Essex
IG6 3DS
Secretary NameBhrat Kapur
NationalityBritish
StatusResigned
Appointed21 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address309 New North Road
Ilford
Essex
IG6 3DS
Director NameMrs Urmil Kpaur
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2011)
RoleBusiness
Country of ResidenceEngland
Correspondence Address440 New North Road
Ilford
Essex
IG6 3EB
Secretary NameMr Kuldip Chand Kapur
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2011)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address440 New North Road
Ilford
Essex
IG6 3EB
Director NameMr Bhrat Kapur
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 September 2015)
RoleService
Country of ResidenceEngland
Correspondence Address309 New North Road
Ilford
Essex
IG6 3DS

Location

Registered Address30 Penny Brookes Street
London
E15 1GP
Address MatchesOver 40 other UK companies use this postal address

Shareholders

187.8k at £1Ajay Mohan Kapur
100.00%
Ordinary

Financials

Year2014
Net Worth£300,022
Cash£883
Current Liabilities£308

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Charges

17 March 2022Delivered on: 17 March 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: The freehold land known as 16 stanway close, chigwell IG7 4BY with land registry title number: EGL173049.
Outstanding
9 May 2019Delivered on: 23 May 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: The freehold land being 64 ardwell avenue, ilford, IH6 1AW under title no. EX4785.
Outstanding
9 January 2017Delivered on: 19 January 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
9 January 2017Delivered on: 19 January 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 16 stanway close, chigwell, IG7 4BY.
Outstanding

Filing History

31 December 2023Company name changed emmd LTD\certificate issued on 31/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-28
(3 pages)
30 December 2023Confirmation statement made on 30 December 2023 with updates (4 pages)
21 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
11 October 2022Cessation of Ajay Mohan Kapur as a person with significant control on 31 December 2021 (1 page)
11 October 2022Notification of Plmd Estates Ltd as a person with significant control on 31 December 2021 (2 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (5 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
9 May 2022Satisfaction of charge 060042610001 in full (1 page)
9 May 2022Satisfaction of charge 060042610002 in full (1 page)
17 March 2022Registration of charge 060042610004, created on 17 March 2022 (6 pages)
13 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
30 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-28
(3 pages)
14 July 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 January 2021Director's details changed for Mr Ajay Mohan Kapur on 1 January 2021 (2 pages)
11 January 2021Registered office address changed from 837 Cranbrook Road Ilford IG6 1JD England to 30 Penny Brookes Street London E15 1GP on 11 January 2021 (1 page)
26 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
28 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
23 May 2019Registration of charge 060042610003, created on 9 May 2019 (18 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 September 2018Change of details for Mr Ajay Mohan Kapur as a person with significant control on 15 September 2018 (2 pages)
15 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
14 October 2017Director's details changed for Mr Ajay Mohan Kapur on 1 October 2017 (2 pages)
14 October 2017Director's details changed for Mr Ajay Mohan Kapur on 1 October 2017 (2 pages)
4 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
30 September 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-08
(3 pages)
10 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-08
(3 pages)
8 July 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
8 July 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
25 April 2017Registered office address changed from 64 Ardwell Avenue Ilford Essex IG6 1AW to 837 Cranbrook Road Ilford IG6 1JD on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 64 Ardwell Avenue Ilford Essex IG6 1AW to 837 Cranbrook Road Ilford IG6 1JD on 25 April 2017 (1 page)
19 January 2017Registration of charge 060042610001, created on 9 January 2017 (4 pages)
19 January 2017Registration of charge 060042610002, created on 9 January 2017 (16 pages)
19 January 2017Registration of charge 060042610002, created on 9 January 2017 (16 pages)
19 January 2017Registration of charge 060042610001, created on 9 January 2017 (4 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 187,756
(3 pages)
12 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 187,756
(3 pages)
1 October 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 187,756
(3 pages)
1 October 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 187,756
(3 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
10 September 2015Termination of appointment of Bhrat Kapur as a director on 9 September 2015 (1 page)
10 September 2015Appointment of Mr Ajay Mohan Kapur as a director on 9 September 2015 (2 pages)
10 September 2015Appointment of Mr Ajay Mohan Kapur as a director on 9 September 2015 (2 pages)
10 September 2015Registered office address changed from 309 New North Road Ilford Essex IG6 3DS to 64 Ardwell Avenue Ilford Essex IG6 1AW on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Bhrat Kapur as a director on 9 September 2015 (1 page)
10 September 2015Appointment of Mr Ajay Mohan Kapur as a director on 9 September 2015 (2 pages)
10 September 2015Registered office address changed from 309 New North Road Ilford Essex IG6 3DS to 64 Ardwell Avenue Ilford Essex IG6 1AW on 10 September 2015 (1 page)
10 September 2015Termination of appointment of Bhrat Kapur as a director on 9 September 2015 (1 page)
6 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(3 pages)
6 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(3 pages)
28 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 10,000
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
9 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
9 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
19 August 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
19 August 2012Total exemption full accounts made up to 30 November 2011 (13 pages)
1 April 2012Termination of appointment of Kuldip Kapur as a secretary (1 page)
1 April 2012Appointment of Mr Bhrat Kapur as a director (2 pages)
1 April 2012Termination of appointment of Urmil Kpaur as a director (1 page)
1 April 2012Appointment of Mr Bhrat Kapur as a director (2 pages)
1 April 2012Termination of appointment of Kuldip Kapur as a secretary (1 page)
1 April 2012Termination of appointment of Urmil Kpaur as a director (1 page)
26 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
18 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
7 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
7 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
5 December 2009Director's details changed for Mrs. Urmil Kpaur on 5 December 2009 (2 pages)
5 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
5 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
5 December 2009Director's details changed for Mrs. Urmil Kpaur on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Mrs. Urmil Kpaur on 5 December 2009 (2 pages)
18 December 2008Total exemption small company accounts made up to 30 November 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 30 November 2008 (3 pages)
28 November 2008Return made up to 21/11/08; full list of members (3 pages)
28 November 2008Return made up to 21/11/08; full list of members (3 pages)
6 May 2008Appointment terminated secretary bhrat kapur (1 page)
6 May 2008Director appointed mrs. Urmil kpaur (1 page)
6 May 2008Secretary appointed mr kuldip chand kapur (1 page)
6 May 2008Appointment terminated director kanika kapur (1 page)
6 May 2008Secretary appointed mr kuldip chand kapur (1 page)
6 May 2008Director appointed mrs. Urmil kpaur (1 page)
6 May 2008Appointment terminated secretary bhrat kapur (1 page)
6 May 2008Appointment terminated director kanika kapur (1 page)
11 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 8 haldon close chigwell essex IG7 4BT (1 page)
11 December 2007Return made up to 21/11/07; full list of members (2 pages)
11 December 2007Registered office changed on 11/12/07 from: 8 haldon close chigwell essex IG7 4BT (1 page)
11 December 2007Return made up to 21/11/07; full list of members (2 pages)
11 December 2007Accounts for a dormant company made up to 30 November 2007 (2 pages)
21 November 2006Incorporation (16 pages)
21 November 2006Incorporation (16 pages)