London
N4 3QR
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.scalablefinance.com |
---|---|
Email address | [email protected] |
Telephone | 020 32399699 |
Telephone region | London |
Registered Address | 8a Tollington Place London N4 3QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Charles Alexander Leach 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (5 months, 4 weeks from now) |
9 September 2022 | Delivered on: 12 September 2022 Persons entitled: Sif (South) Limited Classification: A registered charge Outstanding |
---|---|
9 June 2022 | Delivered on: 15 June 2022 Persons entitled: Sif (South) Limited Classification: A registered charge Outstanding |
31 October 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
31 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
2 February 2023 | Satisfaction of charge 067258300002 in full (1 page) |
31 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
12 September 2022 | Registration of charge 067258300002, created on 9 September 2022 (17 pages) |
7 September 2022 | Satisfaction of charge 067258300001 in full (1 page) |
15 June 2022 | Registration of charge 067258300001, created on 9 June 2022 (17 pages) |
15 March 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
2 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
31 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
18 October 2021 | Registered office address changed from Omnibus Business Centre 39-41 North Road London N7 9DP United Kingdom to 8a 8a Tollington Place London N4 3QR on 18 October 2021 (1 page) |
18 October 2021 | Registered office address changed from 8a 8a Tollington Place London N4 3QR England to 8a Tollington Place London N4 3QR on 18 October 2021 (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (7 pages) |
24 October 2020 | Confirmation statement made on 16 October 2020 with updates (3 pages) |
4 December 2019 | Amended micro company accounts made up to 31 October 2018 (4 pages) |
18 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
22 November 2018 | Registered office address changed from Unit 22 1-7 Grenville Road London N19 4EH United Kingdom to Omnibus Business Centre 39-41 North Road, London London N7 9DP on 22 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 June 2017 | Registered office address changed from Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN England to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Charles Alexander Leach on 1 June 2017 (2 pages) |
7 June 2017 | Director's details changed for Mr Charles Alexander Leach on 1 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN England to Unit 22 1-7 Grenville Road London N19 4EH on 7 June 2017 (1 page) |
17 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 December 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
17 December 2016 | Registered office address changed from Flat a-B 29 Gaisford Street London NW5 2EB to Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN on 17 December 2016 (1 page) |
17 December 2016 | Registered office address changed from Flat a-B 29 Gaisford Street London NW5 2EB to Apt 2791 Chynoweth House Trevissome Park Truro TR4 8UN on 17 December 2016 (1 page) |
11 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
14 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
24 July 2014 | Company name changed keycroft trading LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Company name changed keycroft trading LIMITED\certificate issued on 24/07/14
|
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
7 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
7 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
20 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
4 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
14 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Mr Charles Alexander Leach on 2 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Mr Charles Alexander Leach on 2 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Charles Alexander Leach on 2 October 2009 (2 pages) |
21 July 2009 | Director appointed charles leach (1 page) |
21 July 2009 | Director appointed charles leach (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
20 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 July 2009 | Appointment terminated director barbara kahan (1 page) |
20 July 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 July 2009 | Appointment terminated director barbara kahan (1 page) |
16 October 2008 | Incorporation (16 pages) |
16 October 2008 | Incorporation (16 pages) |