S. C. M. L. L. A. LTD
Overview
| Company Name | S. C. M. L. L. A. LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02759776 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of S. C. M. L. L. A. LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is S. C. M. L. L. A. LTD located?
| Registered Office Address | 31 Cleveland Mansions Widley Road W9 2LB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of S. C. M. L. L. A. LTD?
| Company Name | From | Until |
|---|---|---|
| CALPIN FLAT MANAGEMENT LIMITED | Oct 28, 1992 | Oct 28, 1992 |
What are the latest accounts for S. C. M. L. L. A. LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for S. C. M. L. L. A. LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 21, 2025 |
| Next Confirmation Statement Due | Nov 04, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2024 |
| Overdue | Yes |
What are the latest filings for S. C. M. L. L. A. LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Oct 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Oct 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||
Notification of Kenneth Albert Thirlaway as a person with significant control on Jun 11, 2016 | 2 pages | PSC01 | ||
Notification of Eric Kwesi Hagan as a person with significant control on Jun 11, 2016 | 2 pages | PSC01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Oct 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2020 with updates | 4 pages | CS01 | ||
Cessation of Eric Kwesi Hagan as a person with significant control on Oct 28, 2020 | 1 pages | PSC07 | ||
Micro company accounts made up to Oct 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2018 | 2 pages | AA | ||
Termination of appointment of K.R.B. (Secretaries) Limited as a secretary on Apr 29, 2019 | 1 pages | TM02 | ||
Registered office address changed from C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE England to 31 Cleveland Mansions Widley Road London W9 2LB on Apr 29, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Oct 21, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 21, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of S. C. M. L. L. A. LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAGAN, Eric Kwesi | Director | 31 Cleveland Mansions Widley Road W9 2LB London | England | British | 39689630003 | |||||||||
| PEARL, Simon Myer Fredman | Director | Widley Road W9 2LF London 65 Southwold Mansions United Kingdom | United Kingdom | British | 148964260001 | |||||||||
| THIRLAWAY, Kenneth Albert | Director | Widley Road Maida Vale W9 2LF London 87 Southwold Mansions United Kingdom | England | British | 148415000001 | |||||||||
| BUTLER, Darryl John | Secretary | 29 Cleveland Mansions Widley Road W9 2LA London Middlesex | British | 84758890001 | ||||||||||
| GIBSON, Miles John | Secretary | 88 Southwold Mansions Widley Road,Maida Vale W9 2LF London | British | 66378950001 | ||||||||||
| HORTON, Nicola | Secretary | 56 Southwold Mansions Widley Road W9 2LF London | British | 61871190001 | ||||||||||
| PICK, Zenetta Jane | Secretary | 69 Southwold Mansions Widley Road W9 2LF London | British | 73137080001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| K.R.B. (SECRETARIES) LIMITED | Secretary | Harbour Exchange Square E14 9GE London 29 England |
| 32574200001 | ||||||||||
| MALKINS REGISTRARS LIMITED | Secretary | 19 Cavendish Square W1A 2AW London | 63635440001 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Secretary | 788-790 Finchley Road NW11 7TJ London | 95914460001 | |||||||||||
| GIBSON, Miles John | Director | 88 Southwold Mansions Widley Road,Maida Vale W9 2LF London | British | 66378950001 | ||||||||||
| GILLEN, Eoin | Director | Castellain Road W9 1HA London 16 Castellain Mansions United Kingdom | United Kingdom | Irish | 148903640001 | |||||||||
| GIOYN-COX, Caroline Louise | Director | 29 Southwold Mansions Widley Road W9 2LE London | British | 33931640001 | ||||||||||
| HARTNELL, Ian Patrick Dunston | Director | 7 Meadowbank NW3 3AY London | British | 78874750001 | ||||||||||
| HODGE, Jill Veronica | Director | 1 Southwold Mansions Widley Road W9 2LE London | British | 68658670001 | ||||||||||
| HORTON, Nicola | Director | 56 Southwold Mansions Widley Road W9 2LF London | British | 61871190001 | ||||||||||
| MCCROSSAN, Susan Anne | Director | 43 Cleveland Mansions Widney Road W9 2LB London | British | 33931650001 | ||||||||||
| MCKAY, Ann Forbes | Director | Widley Road W9 2LE London 29 Southwold Mansions United Kingdom | England | British | 35914630002 | |||||||||
| OSBORNE, Joanne | Director | 45 Cleveland Mansions Widley Road W9 2LB London | British | 61451310001 | ||||||||||
| PICK, Zenetta Jane | Director | 69 Southwold Mansions Widley Road W9 2LF London | British | 73137080001 | ||||||||||
| ROBERTS, Diane Christine | Director | 27 Cleveland Mansions Widley Road W9 2LA London | United Kingdom | British | 93736520001 | |||||||||
| SKELSEY, Roger Michael Hugh | Director | 4 Cleveland Mansions Widley Road Maida Vale W9 2LA London | British | 39689960001 | ||||||||||
| SUDHAKAR, Manoj, Mr. | Director | Widley Road Maida Vale W9 2LA London Flat 1, Cleveland Mansions United Kingdom | United Kingdom | British | 148415660001 | |||||||||
| VEILEX, Sarah | Director | c/o Kidd Rapinet 35 Seething Lane EC3N 4AH London Walsingham House United Kingdom | England | British | 148419630001 | |||||||||
| WALKER, Julia Clare | Director | Craven Street WC2N 2AD London 14 & 15 | United Kingdom | British | 136952810001 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of S. C. M. L. L. A. LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Eric Kwesi Hagan | Jun 11, 2016 | Widley Road W9 2LB London 31 Cleveland Mansions England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Kenneth Albert Thirlaway | Jun 11, 2016 | Widley Road W9 2LF London 87 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Eric Kwesi Hagan | Apr 06, 2016 | Widley Road London 31 Cleveland Mansions W9 2lb United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0