London
EC4Y 0HP
Director Name | Mr Roland Walton Watt |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Practice Director |
Country of Residence | England |
Correspondence Address | Temple Chambers Suite 244 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Mr Rakesh Kumar Garg |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(1 year after company formation) |
Appointment Duration | 8 months (resigned 31 January 2014) |
Role | Legal Services Advocate |
Country of Residence | England |
Correspondence Address | Office 7 19 Greenwood Place London NW5 1LB |
Website | www.scomo.com/ |
---|---|
Telephone | 0800 7076588 |
Telephone region | Freephone |
Registered Address | Temple Chambers Suite 244 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
2 October 2013 | Delivered on: 5 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
22 May 2023 | Confirmation statement made on 14 May 2023 with updates (4 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 June 2022 | Appointment of Mr Roland Walton Watt as a director on 24 June 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 14 May 2021 with updates (6 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
28 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 October 2019 | Resolutions
|
11 June 2019 | Statement of capital on 2 July 2018
|
28 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
1 April 2019 | Registered office address changed from Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom to Temple Chambers Suite 244 3-7 Temple Avenue London EC4Y 0HP on 1 April 2019 (1 page) |
1 April 2019 | Change of details for Lucy Scott-Moncrieff as a person with significant control on 1 April 2019 (2 pages) |
26 February 2019 | Change of details for Lucy Scott-Moncrieff as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from 88 Kingsway London WC2B 6AA to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 25 February 2019 (1 page) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
8 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
27 October 2015 | Memorandum and Articles of Association (15 pages) |
27 October 2015 | Memorandum and Articles of Association (15 pages) |
27 October 2015 | Resolutions
|
27 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Resolutions
|
21 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
21 October 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
12 January 2015 | Registered office address changed from Office 7 19 Greenwood Place London NW5 1LB to 88 Kingsway London WC2B 6AA on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from Office 7 19 Greenwood Place London NW5 1LB to 88 Kingsway London WC2B 6AA on 12 January 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
15 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 15 April 2014
|
31 January 2014 | Termination of appointment of Rakesh Garg as a director (1 page) |
31 January 2014 | Termination of appointment of Rakesh Garg as a director (1 page) |
5 October 2013 | Registration of charge 080682090001 (8 pages) |
5 October 2013 | Registration of charge 080682090001 (8 pages) |
21 August 2013 | Appointment of Mr Rakesh Kumar Garg as a director (2 pages) |
21 August 2013 | Appointment of Mr Rakesh Kumar Garg as a director (2 pages) |
28 May 2013 | Director's details changed for Lucy Scott-Moncrieff on 27 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Director's details changed for Lucy Scott-Moncrieff on 27 May 2013 (2 pages) |
28 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (3 pages) |
27 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 January 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
8 January 2013 | Registered office address changed from 31 Castle Street High Wycombe Bucks HP13 6RU United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
8 January 2013 | Registered office address changed from 31 Castle Street High Wycombe Bucks HP13 6RU United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from 31 Castle Street High Wycombe Bucks HP13 6RU United Kingdom on 8 January 2013 (1 page) |
14 May 2012 | Incorporation (21 pages) |
14 May 2012 | Incorporation (21 pages) |