Company NameSmith - Scafe Associates Limited
DirectorMichael Anthony Smith
Company StatusActive
Company Number06077217
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Anthony Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address15 Fontaine Road
Streatham
London
SW16 3PB
Secretary NameDr Suzanne Ruth Scafe
NationalityBritish
StatusCurrent
Appointed01 February 2007(same day as company formation)
RoleLecturer
Correspondence Address15 Fontaine Road
Streatham
London
SW16 3PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address18 Melbourne Grove
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£1,896
Cash£103
Current Liabilities£6,217

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
28 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Director's details changed for Michael Anthony Smith on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Director's details changed for Michael Anthony Smith on 11 March 2015 (2 pages)
11 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
23 November 2011Registered office address changed from C/O Redford & Co, 1St Floor 64 Baker Street London W1U 7GB on 23 November 2011 (2 pages)
23 November 2011Registered office address changed from C/O Redford & Co, 1St Floor 64 Baker Street London W1U 7GB on 23 November 2011 (2 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Michael Anthony Smith on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Michael Anthony Smith on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Michael Anthony Smith on 4 February 2010 (2 pages)
13 February 2009Return made up to 01/02/09; full list of members (3 pages)
13 February 2009Return made up to 01/02/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 October 2008Return made up to 01/02/08; full list of members (3 pages)
27 October 2008Return made up to 01/02/08; full list of members (3 pages)
10 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
10 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New director appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
1 February 2007Incorporation (20 pages)
1 February 2007Incorporation (20 pages)