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.
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 |
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 |
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 |