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.
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 |
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 |
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 |