About

Registered Number: 01863134
Date of Incorporation: 13/11/1984 (40 years and 5 months ago)
Company Status: Active
Registered Address: Aissela, 46 High Street, Esher, Surrey, KT10 9QY,

 

Established in 1984, S C Parts Group Ltd are based in Esher, Surrey, it has a status of "Active". The current directors of this company are listed as Schmider Rauschendorfer, Margot, Rauschendorfer, Stefan Ernst Adolf, Garnham, Katie, Jeffery, David John, Jeffery, Erik William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAUSCHENDORFER, Stefan Ernst Adolf 05 September 2001 - 1
JEFFERY, David John N/A 05 September 2001 1
JEFFERY, Erik William N/A 05 September 2001 1
Secretary Name Appointed Resigned Total Appointments
SCHMIDER RAUSCHENDORFER, Margot 05 September 2001 - 1
GARNHAM, Katie 12 July 2001 08 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 04 May 2020
DISS40 - Notice of striking-off action discontinued 04 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
AA - Annual Accounts 28 November 2019
PSC07 - N/A 02 August 2019
RP04CS01 - N/A 24 July 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 23 May 2018
AD01 - Change of registered office address 16 March 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 01 May 2014
AD01 - Change of registered office address 24 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 11 June 2012
CH01 - Change of particulars for director 11 June 2012
CH03 - Change of particulars for secretary 11 June 2012
AA - Annual Accounts 24 October 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 28 October 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 21 April 2004
287 - Change in situation or address of Registered Office 19 June 2003
363s - Annual Return 23 May 2003
MISC - Miscellaneous document 28 January 2003
AA - Annual Accounts 20 January 2003
395 - Particulars of a mortgage or charge 04 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 July 2002
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
287 - Change in situation or address of Registered Office 10 December 2001
225 - Change of Accounting Reference Date 10 December 2001
AA - Annual Accounts 04 December 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
363s - Annual Return 09 May 2001
395 - Particulars of a mortgage or charge 06 July 2000
395 - Particulars of a mortgage or charge 06 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2000
363s - Annual Return 02 May 2000
363s - Annual Return 13 April 2000
287 - Change in situation or address of Registered Office 07 March 2000
AA - Annual Accounts 29 February 2000
395 - Particulars of a mortgage or charge 08 June 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 13 November 1998
363s - Annual Return 13 November 1998
AA - Annual Accounts 17 June 1998
AA - Annual Accounts 25 June 1997
288c - Notice of change of directors or secretaries or in their particulars 13 May 1997
395 - Particulars of a mortgage or charge 29 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1996
AA - Annual Accounts 02 July 1996
RESOLUTIONS - N/A 15 January 1996
RESOLUTIONS - N/A 15 January 1996
RESOLUTIONS - N/A 15 January 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 29 June 1995
AUD - Auditor's letter of resignation 25 January 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 16 April 1992
AA - Annual Accounts 31 March 1992
363a - Annual Return 18 June 1991
AA - Annual Accounts 13 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1991
CERTNM - Change of name certificate 08 November 1990
288 - N/A 06 November 1990
288 - N/A 06 November 1990
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
363 - Annual Return 13 December 1989
395 - Particulars of a mortgage or charge 15 August 1989
395 - Particulars of a mortgage or charge 03 May 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 23 February 1988
363 - Annual Return 23 February 1988
288 - N/A 22 September 1987
AA - Annual Accounts 23 October 1986
363 - Annual Return 23 October 1986
288 - N/A 18 February 1986
CERTNM - Change of name certificate 24 April 1985
MISC - Miscellaneous document 13 November 1984

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 April 2011 Outstanding

N/A

Rent deposit deed 29 August 2002 Outstanding

N/A

Debenture 20 July 2001 Outstanding

N/A

Floating charge over stock 20 June 2000 Fully Satisfied

N/A

Charge over book debts 20 June 2000 Fully Satisfied

N/A

Debenture 28 May 1999 Fully Satisfied

N/A

First fixed and floating charge 28 November 1996 Fully Satisfied

N/A

Single debenture 11 August 1989 Fully Satisfied

N/A

Legal mortgage 18 February 1986 Fully Satisfied

N/A

Legal mortgage 09 October 1985 Fully Satisfied

N/A

Mortgage debenture 09 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.