Stevenage
Hertfordshire
SG2 9XS
Secretary Name | SCF Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2009(same day as company formation) |
Correspondence Address | Fields House Old Field Road Bocam Park Pencoed CF35 5LJ Wales |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
750 at £1 | Helen Hurst 75.00% Ordinary |
---|---|
250 at £1 | Graham John Bouvier 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,217 |
Cash | £39,639 |
Current Liabilities | £167,368 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
8 March 2010 | Delivered on: 25 March 2010 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|
26 February 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
8 February 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
8 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
28 February 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
2 December 2021 | Change of details for Helen Hurst as a person with significant control on 1 July 2021 (2 pages) |
2 December 2021 | Director's details changed for Mr Richard John Hurst on 1 July 2021 (2 pages) |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
3 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
21 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
31 March 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 April 2013 | Termination of appointment of Scf Secretary Limited as a secretary (1 page) |
23 April 2013 | Termination of appointment of Scf Secretary Limited as a secretary (1 page) |
25 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Registered office address changed from 33 Market Place Stevenage Hertfordshire SG1 1DH United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from 33 Market Place Stevenage Hertfordshire SG1 1DH United Kingdom on 15 April 2011 (1 page) |
14 April 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
14 April 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
14 April 2011 | Statement of capital following an allotment of shares on 1 March 2010
|
12 April 2011 | Resolutions
|
12 April 2011 | Statement of company's objects (2 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Statement of company's objects (2 pages) |
15 March 2011 | Registered office address changed from Fields House Old Field Road Bocam Park Pencoed CF35 5LJ on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from Fields House Old Field Road Bocam Park Pencoed CF35 5LJ on 15 March 2011 (1 page) |
18 August 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
18 August 2010 | Current accounting period extended from 28 February 2011 to 30 June 2011 (3 pages) |
17 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 August 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 March 2010 | Secretary's details changed for Scf Secretary Limited on 25 February 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Richard John Hurst on 25 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr Richard John Hurst on 25 February 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Scf Secretary Limited on 25 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
25 February 2009 | Incorporation (11 pages) |
25 February 2009 | Incorporation (11 pages) |