About

Registered Number: 02196149
Date of Incorporation: 19/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Exhibition Road, South Kensington, London, SW7 2DD

 

Scmg Enterprises Ltd was founded on 19 November 1987 and has its registered office in London, it's status in the Companies House registry is set to "Active". Blatchford, Ian Craig, Mukundagiri, Shri, Bainsfair, Lesley Jane, Caine, Anne, Ellis, Jane Charlotte, Ellis, Jane Charlotte, Goss, Andreas Josef, Pocklington, Nigel, Steele, Richard, Strieder, Jill Leman are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLATCHFORD, Ian Craig 02 November 2010 - 1
MUKUNDAGIRI, Shri 01 March 2020 - 1
ELLIS, Jane Charlotte 15 June 2015 01 May 2019 1
GOSS, Andreas Josef 20 March 2013 15 June 2015 1
POCKLINGTON, Nigel 21 September 2006 11 February 2011 1
STEELE, Richard 29 April 2004 30 April 2009 1
STRIEDER, Jill Leman 04 November 1999 08 February 2001 1
Secretary Name Appointed Resigned Total Appointments
BAINSFAIR, Lesley Jane N/A 20 December 1994 1
CAINE, Anne 20 December 1994 03 September 2012 1
ELLIS, Jane Charlotte 03 September 2012 15 June 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 23 March 2020
CS01 - N/A 30 December 2019
TM01 - Termination of appointment of director 22 August 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 03 January 2018
PSC02 - N/A 03 January 2018
CH01 - Change of particulars for director 03 January 2018
CH01 - Change of particulars for director 03 January 2018
CH01 - Change of particulars for director 03 January 2018
PSC07 - N/A 03 January 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 20 July 2015
TM01 - Termination of appointment of director 15 June 2015
AP01 - Appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 30 July 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 10 July 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 28 November 2012
AP03 - Appointment of secretary 05 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
MEM/ARTS - N/A 24 May 2012
CERTNM - Change of name certificate 18 May 2012
CONNOT - N/A 18 May 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 November 2011
AP01 - Appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 29 November 2010
MEM/ARTS - N/A 03 June 2010
CERTNM - Change of name certificate 01 June 2010
CONNOT - N/A 01 June 2010
AP01 - Appointment of director 22 April 2010
AP01 - Appointment of director 01 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 26 November 2009
TM01 - Termination of appointment of director 06 October 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
RESOLUTIONS - N/A 31 March 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 March 2009
CAP-SS - N/A 31 March 2009
CAP-MDSC - N/A 31 March 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 01 December 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
363a - Annual Return 17 January 2008
395 - Particulars of a mortgage or charge 12 September 2007
AA - Annual Accounts 14 August 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 02 January 2007
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
AA - Annual Accounts 25 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
363a - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 28 January 2005
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 25 January 2004
288a - Notice of appointment of directors or secretaries 22 May 2003
MISC - Miscellaneous document 23 March 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 30 December 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
363s - Annual Return 12 April 2002
AA - Annual Accounts 28 December 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
363s - Annual Return 08 March 2001
288b - Notice of resignation of directors or secretaries 02 March 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
AA - Annual Accounts 28 December 2000
288a - Notice of appointment of directors or secretaries 19 May 2000
395 - Particulars of a mortgage or charge 04 April 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 21 December 1999
288a - Notice of appointment of directors or secretaries 23 November 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 07 January 1998
288b - Notice of resignation of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 10 January 1997
288 - N/A 06 July 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 20 December 1995
288 - N/A 07 August 1995
288 - N/A 07 August 1995
288 - N/A 22 December 1994
363s - Annual Return 16 December 1994
AA - Annual Accounts 07 December 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 28 July 1993
RESOLUTIONS - N/A 06 April 1993
RESOLUTIONS - N/A 06 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1993
123 - Notice of increase in nominal capital 06 April 1993
363b - Annual Return 04 January 1993
288 - N/A 09 November 1992
AA - Annual Accounts 15 October 1992
363a - Annual Return 01 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 1992
AA - Annual Accounts 19 November 1991
288 - N/A 12 March 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 25 January 1991
288 - N/A 15 January 1991
363 - Annual Return 06 March 1990
AA - Annual Accounts 15 February 1990
288 - N/A 19 January 1990
RESOLUTIONS - N/A 20 December 1989
MEM/ARTS - N/A 20 December 1989
395 - Particulars of a mortgage or charge 19 December 1989
288 - N/A 17 October 1989
363 - Annual Return 12 July 1989
AA - Annual Accounts 16 June 1989
287 - Change in situation or address of Registered Office 13 February 1989
288 - N/A 09 February 1989
288 - N/A 09 February 1989
288 - N/A 09 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 February 1989
CERTNM - Change of name certificate 18 April 1988
287 - Change in situation or address of Registered Office 11 April 1988
288 - N/A 11 April 1988
NEWINC - New incorporation documents 19 November 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 August 2007 Outstanding

N/A

Legal charge 31 March 2000 Outstanding

N/A

First legal charge 11 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.