Company NameKeith Scott Financial Management Limited
DirectorsKeith Scott and Penelope Jane Scott
Company StatusActive
Company Number08134080
CategoryPrivate Limited Company
Incorporation Date6 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Keith Scott
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor 1 Duchess Street
London
W1W 6AN
Director NameMrs Penelope Jane Scott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, First Floor 1 Duchess Street
London
W1W 6AN

Location

Registered AddressSuite 1, First Floor
1 Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Keith Scott
50.00%
Ordinary
50 at £1Penelope Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£70,669
Cash£30,083
Current Liabilities£15,877

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
19 July 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
8 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
5 July 2022Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA England to Suite 1, First Floor 1 Duchess Street London W1W 6AN on 5 July 2022 (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
12 May 2021Registered office address changed from 47 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row Mayfair London W1K 7DA on 12 May 2021 (1 page)
29 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
17 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
16 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
7 July 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Director's details changed for Mr Keith Scott on 1 August 2015 (2 pages)
4 September 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 4 September 2015 (1 page)
4 September 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 4 September 2015 (1 page)
4 September 2015Director's details changed for Mr Keith Scott on 1 August 2015 (2 pages)
4 September 2015Director's details changed for Mr Keith Scott on 1 August 2015 (2 pages)
4 September 2015Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 4 September 2015 (1 page)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 July 2013Director's details changed for Mr Keith Scott on 23 July 2013 (2 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
24 July 2013Director's details changed for Mr Keith Scott on 23 July 2013 (2 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
24 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 100
(4 pages)
23 July 2013Director's details changed for Mrs Penelope Jane Scott on 23 July 2013 (2 pages)
23 July 2013Director's details changed for Mrs Penelope Jane Scott on 23 July 2013 (2 pages)
8 October 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS England on 8 October 2012 (1 page)
6 July 2012Incorporation (23 pages)
6 July 2012Incorporation (23 pages)