SCRUBI ESTATES LIMITED

SCRUBI ESTATES LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSCRUBI ESTATES LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC019854
    External Registration Number14597
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is SCRUBI ESTATES LIMITED located?

    Registered Office Address
    Suite 5 Watergardens 4
    Waterport
    Gibraltar
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCRUBI ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2014

    SCRUBI ESTATES LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityLeisure Business Property Holding
    Legal FormPrivate Limited Company By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByGibraltar Companies Ordinance 1929
    Originating Registry CountryGIBRALTAR
    Place RegisteredCompanies House Gibraltar
    Company Number14597

    What are the latest filings for SCRUBI ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR012125 and overseas company FC019854 on May 14, 2020

    2 pagesOSDS01

    Secretary's details changed for Fntc (Secretaries) Limited on Jul 11, 2016

    4 pagesOSCH06

    Termination of appointment of Amanda Joanne Mcdonald as a director on May 13, 2014

    2 pagesOSTM01

    Appointment of Mr Declan Thomas Kenny as a director on May 13, 2014

    3 pagesOSAP01

    Full accounts made up to Apr 05, 2014

    4 pagesAA

    Details changed for a UK establishment - BR012125 Address Change 7 durweston street, london, W1H 1EN,Mar 01, 2014

    3 pagesOSCH01

    Full accounts made up to Apr 05, 2013

    5 pagesAA

    Full accounts made up to Apr 05, 2012

    4 pagesAA

    Full accounts made up to Apr 05, 2011

    4 pagesAA

    Transitional return for BR012125 - Changes made to the UK establishment, Address Change Peter Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Gibraltar

    pagesOSTN01-CHNG

    Transitional return for BR012125 - person authorised to represent, Philip Michael Broomhead 48 Fletcher Road Chelsea London W4 5AS

    pagesOSTN01-PAR

    Transitional return for BR012125 - Changes made to the UK establishment, Business Change Null

    pagesOSTN01-CHNG

    Transitional return for BR012125 - person authorised to represent, Amanda Joanne Mcdonald 10 Dacre Road Hitchin Hertfordshire SG5 1QJ

    pagesOSTN01-PAR

    Transitional return for BR012125 - person authorised to accept service, Philip Michael Broomhead 48 Fletcher Road Chelsea London W4 5AS

    pagesOSTN01-PAR

    Transitional return for FC019854 - Changes made to the UK establishment, Change of Address Peter Michael Broomhead + 1 Oth, 7 Durweston Street, London, W1H 1EN, Gibraltar

    pagesOSTN01-CHNG

    Transitional return by a UK establishment of an overseas company

    8 pagesOSTN01

    Full accounts made up to Apr 05, 2010

    1 pagesAA

    Full accounts made up to Apr 05, 2009

    1 pagesAA

    Full accounts made up to Apr 05, 2008

    1 pagesAA

    legacy

    pagesFPA

    legacy

    1 pages692(1)(c)

    Full accounts made up to Apr 05, 2007

    1 pagesAA

    legacy

    2 pages692(1)(b)

    Full accounts made up to Apr 05, 2006

    1 pagesAA

    Full accounts made up to Apr 05, 2005

    1 pagesAA

    Who are the officers of SCRUBI ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FNTC (SECRETARIES) LIMITED
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    Secretary
    Victoria Road
    IM2 4DF Douglas
    First Names House
    Isle Of Man
    59454990001
    BROOMHEAD, Philip Michael
    48 Fletcher Road
    Chiswick
    W4 5AS London
    Director
    48 Fletcher Road
    Chiswick
    W4 5AS London
    United KingdomBritishSolicitor49890410007
    GARDNER BOUGAARD, Paul Frederick Francis
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    Director
    56 Howitt Road
    Belsize Park
    NW3 4LJ London
    United KingdomBritishBarrister46417150001
    KENNY, Declan Thomas
    Monmouth Street
    WC2H 9DG London
    4th Floor 45
    United Kingdom
    Director
    Monmouth Street
    WC2H 9DG London
    4th Floor 45
    United Kingdom
    United KingdomIrishCertified Accountant61673710030
    BEFROY, Raymond Eugene
    Ballacottier Andreas Road
    Andreas
    IM7 4EP Ramsey
    Isle Of Man
    Secretary
    Ballacottier Andreas Road
    Andreas
    IM7 4EP Ramsey
    Isle Of Man
    British30023000001
    COX, David Jonathan
    4 Exchange Mews
    TN4 9RQ Tunbridge Wells
    Kent
    Director
    4 Exchange Mews
    TN4 9RQ Tunbridge Wells
    Kent
    EnglandBritishNew Business Director71870000003
    MCDONALD, Amanda Joanne
    Dacre Road
    SG5 1QJ Hitchin
    10
    Hertfordshire
    Director
    Dacre Road
    SG5 1QJ Hitchin
    10
    Hertfordshire
    United KingdomBritishMarketing Executive119544290001
    MCLEAN, Alistair Charles Peter
    17 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    Director
    17 Woodfield Lane
    KT21 2BQ Ashtead
    Surrey
    BritishNew Bus. Manager52498270001

    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