Company NameScimitar House Limited
DirectorMichael Spencer Docker
Company StatusActive
Company Number09086379
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)
Previous NameScimitar Health Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael Spencer Docker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Secretary NameMr Michael Docker
StatusCurrent
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Joseph John Cole
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 3 weeks from now)

Charges

7 July 2022Delivered on: 8 July 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: (1) the property known as scimitar house, 23 eastern road, romford RM1 3NH registered under title number EGL12961.. Please refer to the instrument for more information.
Outstanding
7 July 2022Delivered on: 8 July 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Please refer to the instrument for more information.
Outstanding
13 August 2014Delivered on: 15 August 2014
Persons entitled: Capital Bridging Finance Limited

Classification: A registered charge
Particulars: F/H property k/a scimitar house 23 eastern road romford essex t/no EGL12961.
Outstanding

Filing History

5 July 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
24 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
8 July 2022Registration of charge 090863790003, created on 7 July 2022 (39 pages)
8 July 2022Registration of charge 090863790002, created on 7 July 2022 (33 pages)
30 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
24 March 2022Current accounting period shortened from 25 March 2021 to 24 March 2021 (1 page)
25 June 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
25 March 2021Current accounting period shortened from 26 March 2020 to 25 March 2020 (1 page)
19 June 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
20 March 2020Previous accounting period shortened from 27 March 2019 to 26 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
9 July 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
27 June 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
27 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
6 February 2018Satisfaction of charge 090863790001 in full (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 October 2017Notification of Scimitar House (Holdings) Limited as a person with significant control on 3 March 2017 (2 pages)
18 October 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
18 October 2017Notification of Scimitar House (Holdings) Limited as a person with significant control on 3 March 2017 (2 pages)
11 April 2017Termination of appointment of Joseph John Cole as a director on 3 March 2017 (1 page)
11 April 2017Termination of appointment of Joseph John Cole as a director on 3 March 2017 (1 page)
4 October 2016Registered office address changed from 64 New Cavendish Street London W1G 8TB to 166 College Road Harrow Middlesex HA1 1RA on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 64 New Cavendish Street London W1G 8TB to 166 College Road Harrow Middlesex HA1 1RA on 4 October 2016 (1 page)
17 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
15 August 2014Registration of charge 090863790001, created on 13 August 2014 (38 pages)
15 August 2014Registration of charge 090863790001, created on 13 August 2014 (38 pages)
28 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
28 July 2014Appointment of Mr Michael Docker as a secretary on 16 June 2014 (2 pages)
28 July 2014Appointment of Mr Michael Spencer Docker as a director on 16 June 2014 (2 pages)
28 July 2014Appointment of Mr Michael Spencer Docker as a director on 16 June 2014 (2 pages)
28 July 2014Appointment of Mr Michael Docker as a secretary on 16 June 2014 (2 pages)
28 July 2014Appointment of Mr Joseph John Cole as a director on 16 June 2014 (2 pages)
28 July 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 1
(3 pages)
28 July 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 1
(3 pages)
28 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
28 July 2014Appointment of Mr Joseph John Cole as a director on 16 June 2014 (2 pages)
23 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
23 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
20 June 2014Company name changed scimitar health LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2014Company name changed scimitar health LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
(36 pages)
16 June 2014Incorporation
Statement of capital on 2014-06-16
  • GBP 1
(36 pages)