About

Registered Number: 04509540
Date of Incorporation: 13/08/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Northern & Shell Building, 5th Floor, 10 Lower Thames Street, London, EC3R 6EN,

 

Established in 2002, Scenta Ltd has its registered office in London, it has a status of "Active". The companies directors are listed as Anson, Nicola, Elgood, Elizabeth, Halton, John, Leevers, Hilary Janet, Dr, Boyle, Christopher David, Cane, Charlotte Kathryn Bourne, Pan, Rachel Jane, Cane, Charlotte Kathryn Bourne, Langdell, Paul Vellacott, Talbot, Adrian John Sebastian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELGOOD, Elizabeth 02 February 2011 - 1
HALTON, John 02 February 2011 - 1
LEEVERS, Hilary Janet, Dr 15 May 2019 - 1
CANE, Charlotte Kathryn Bourne 01 August 2011 21 July 2014 1
LANGDELL, Paul Vellacott 20 August 2002 31 July 2006 1
TALBOT, Adrian John Sebastian 31 July 2006 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
ANSON, Nicola 19 February 2020 - 1
BOYLE, Christopher David 15 July 2014 20 March 2019 1
CANE, Charlotte Kathryn Bourne 01 August 2011 14 July 2014 1
PAN, Rachel Jane 21 March 2019 14 February 2020 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
PSC07 - N/A 02 July 2020
PSC07 - N/A 02 July 2020
PSC07 - N/A 02 July 2020
PSC07 - N/A 02 July 2020
AD01 - Change of registered office address 29 May 2020
AP03 - Appointment of secretary 03 March 2020
TM02 - Termination of appointment of secretary 03 March 2020
AA - Annual Accounts 10 December 2019
PSC01 - N/A 11 September 2019
AP01 - Appointment of director 11 September 2019
CS01 - N/A 13 August 2019
PSC01 - N/A 15 May 2019
AP01 - Appointment of director 15 May 2019
AA01 - Change of accounting reference date 03 April 2019
AP03 - Appointment of secretary 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
PSC07 - N/A 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 18 October 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 17 August 2015
AD01 - Change of registered office address 17 August 2015
AD01 - Change of registered office address 14 July 2015
CH01 - Change of particulars for director 15 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AP03 - Appointment of secretary 15 July 2014
TM02 - Termination of appointment of secretary 15 July 2014
AUD - Auditor's letter of resignation 14 March 2014
MISC - Miscellaneous document 12 February 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 25 July 2013
AUD - Auditor's letter of resignation 10 May 2013
AUD - Auditor's letter of resignation 09 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 17 September 2011
TM01 - Termination of appointment of director 17 September 2011
AP01 - Appointment of director 17 September 2011
TM02 - Termination of appointment of secretary 17 September 2011
AP03 - Appointment of secretary 17 September 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
AA01 - Change of accounting reference date 28 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
363a - Annual Return 19 August 2009
353 - Register of members 18 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2009
287 - Change in situation or address of Registered Office 18 August 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
363s - Annual Return 11 September 2007
287 - Change in situation or address of Registered Office 15 June 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 04 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 25 August 2005
AA - Annual Accounts 03 August 2005
363s - Annual Return 03 September 2004
225 - Change of Accounting Reference Date 01 June 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 14 September 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
NEWINC - New incorporation documents 13 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.