Company NameSC&T Europe Limited
DirectorCristina Appennini
Company StatusActive
Company Number06936097
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)
Previous NamePenny Black International Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Cristina Appennini
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed16 May 2011(1 year, 11 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address10 Deacons Way
Hitchin
Hertfordshire
SG5 2UF
Director NameMargo Rauaroto
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Barleta 108
Torino
10136 Torino-Piemonte
Italia
Director NameMr Omar Berlonghi
Date of BirthNovember 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed27 July 2016(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameAurelio Latella
Date of BirthAugust 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed25 April 2018(8 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 2009(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 June

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

7 November 2023Micro company accounts made up to 28 June 2022 (3 pages)
21 October 2023Compulsory strike-off action has been discontinued (1 page)
18 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
25 January 2023Compulsory strike-off action has been discontinued (1 page)
24 January 2023First Gazette notice for compulsory strike-off (1 page)
24 January 2023Micro company accounts made up to 28 June 2021 (3 pages)
15 November 2022Compulsory strike-off action has been discontinued (1 page)
14 November 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
11 October 2022Compulsory strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
28 March 2022Previous accounting period shortened from 29 June 2021 to 28 June 2021 (1 page)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
25 May 2021Compulsory strike-off action has been discontinued (1 page)
24 May 2021Micro company accounts made up to 30 June 2020 (4 pages)
6 February 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
23 November 2020Director's details changed for Ms Cristina Appennini on 23 November 2020 (2 pages)
12 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
27 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
12 December 2018Termination of appointment of Aurelio Latella as a director on 12 December 2018 (1 page)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
12 December 2018Cessation of Aurelio Latella as a person with significant control on 12 December 2018 (1 page)
13 October 2018Compulsory strike-off action has been discontinued (1 page)
11 October 2018Micro company accounts made up to 30 June 2018 (4 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Termination of appointment of Omar Berlonghi as a director on 25 April 2018 (1 page)
27 April 2018Notification of Aurelio Latella as a person with significant control on 25 April 2018 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
27 April 2018Appointment of Aurelio Latella as a director on 25 April 2018 (2 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 July 2016Appointment of Mr Omar Berlonghi as a director on 27 July 2016 (2 pages)
28 July 2016Appointment of Mr Omar Berlonghi as a director on 27 July 2016 (2 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
31 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
2 August 2013Termination of appointment of Margo Rauaroto as a director (1 page)
2 August 2013Termination of appointment of Margo Rauaroto as a director (1 page)
2 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (3 pages)
7 June 2013Company name changed penny black international LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2013Company name changed penny black international LIMITED\certificate issued on 07/06/13
  • RES15 ‐ Change company name resolution on 2013-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
20 May 2011Appointment of Cristina Appennini as a director (3 pages)
20 May 2011Appointment of Cristina Appennini as a director (3 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
23 August 2010Director's details changed for Margo Rauaroto on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Margo Rauaroto on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Margo Rauaroto on 1 October 2009 (2 pages)
1 July 2009Director appointed margo rauaroto (2 pages)
1 July 2009Appointment terminated director john king (1 page)
1 July 2009Director appointed margo rauaroto (2 pages)
1 July 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
1 July 2009Appointment terminated director john king (1 page)
1 July 2009Appointment terminated secretary aci secretaries LIMITED (1 page)
19 June 2009Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 June 2009Ad 17/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 June 2009Incorporation (12 pages)
17 June 2009Incorporation (12 pages)