SCALE PROPERTIES LIMITED
Overview
Company Name | SCALE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03638059 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCALE PROPERTIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SCALE PROPERTIES LIMITED located?
Registered Office Address | 73 Cornhill EC3V 3QQ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCALE PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SCALE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Malcolm Robin Turner as a director on Oct 06, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephane Abraham Joseph Nahum on Dec 18, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Termination of appointment of Anne Benjamin as a secretary on Jul 12, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Patrick Colin O'driscoll as a director on Aug 22, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephane Abraham Joseph Nahum as a director on Aug 22, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2017 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 24, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SCALE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLINS, William Richard | Director | 21-24 Millbank SW1P 4QP London 4th Floor Millbank Tower | England | British | Company Director | 12154410001 | ||||
NAHUM, Stephane Abraham Joseph | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor England England | England | French | Director | 99292580036 | ||||
BENJAMIN, Anne | Secretary | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor | British | 33372450001 | ||||||
NORRIS, Patricia Pamela | Secretary | 2 Hampton Close N11 3PR London | British | Company Secretary | 4318800002 | |||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
BAKER, David Leon | Director | 14 Nottingham Terrace Regents Park NW1 4QB London | England | British | Chartered Surveyor | 46822620002 | ||||
HOSIER, Simon | Director | 32 Kangley Bridge Road SE26 5AQ Lower Sydenham London | British | Accountant | 56435020002 | |||||
NAHUM, Stephane Abraham Joseph | Director | 21a Kensington High Street W8 5NP London | England | French | Investment Advisor | 99292580003 | ||||
NORRIS, Patricia Pamela | Director | 2 Hampton Close N11 3PR London | England | British | Company Secretary | 4318800002 | ||||
O'DRISCOLL, Patrick Colin | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor England | England | Irish | Accountant | 75571770001 | ||||
TURNER, Malcolm Robin | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor | United Kingdom | British | Company Director | 60293070008 | ||||
CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Who are the persons with significant control of SCALE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Distantview Limited | Apr 06, 2016 | Cornhill EC3V 3QQ London 73 England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SCALE PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Mar 12, 2003 Delivered On Mar 19, 2003 | Satisfied | Amount secured All obligations and liabilities due or to become due from aldersgate investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Including walmer house,117-121 walton st,london; LN56475/161415. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 18, 2003 Delivered On Feb 19, 2003 | Satisfied | Amount secured All monies due or to become due from aldergate investments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Walmer house 117-121 walton street london 41646. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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