Company NameSCA Financial Services Limited
DirectorSuzanne Claire Acriche
Company StatusActive
Company Number08577945
CategoryPrivate Limited Company
Incorporation Date20 June 2013(10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMs Suzanne Claire Acriche
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 2013(same day as company formation)
RoleBanking Services
Country of ResidenceEngland
Correspondence Address26 Temple Fortune Lane
London
NW11 7UD

Location

Registered Address38 Heathview Court
20 Corringway
London
NW11 7EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

4 December 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
16 January 2023Confirmation statement made on 18 October 2022 with no updates (3 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
8 April 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
19 January 2022Compulsory strike-off action has been discontinued (1 page)
18 January 2022Confirmation statement made on 18 October 2021 with no updates (3 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
14 January 2021Confirmation statement made on 18 October 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
24 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 August 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
1 September 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
1 September 2017Unaudited abridged accounts made up to 30 June 2017 (9 pages)
21 August 2017Notification of Suzanne Claire Acriche as a person with significant control on 21 August 2017 (2 pages)
21 August 2017Notification of Suzanne Claire Acriche as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Notification of Suzanne Claire Acriche as a person with significant control on 6 April 2016 (2 pages)
20 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 August 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
30 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 2
(3 pages)
27 June 2017Registered office address changed from 26 Temple Fortune Lane London NW11 7UD England to 38 Heathview Court 20 Corringway London NW11 7EF on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 26 Temple Fortune Lane London NW11 7UD England to 38 Heathview Court 20 Corringway London NW11 7EF on 27 June 2017 (1 page)
19 April 2017Registered office address changed from PO Box NW11 9AH 40 Sneath Avenue London NW11 9AH England to 26 Temple Fortune Lane London NW11 7UD on 19 April 2017 (1 page)
19 April 2017Registered office address changed from PO Box NW11 9AH 40 Sneath Avenue London NW11 9AH England to 26 Temple Fortune Lane London NW11 7UD on 19 April 2017 (1 page)
11 November 2016Registered office address changed from Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG to PO Box NW11 9AH 40 Sneath Avenue London NW11 9AH on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Lower Ground Castlewood House 77/91 New Oxford Street London WC1A 1DG to PO Box NW11 9AH 40 Sneath Avenue London NW11 9AH on 11 November 2016 (1 page)
11 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
12 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(3 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)