About

Registered Number: 04261282
Date of Incorporation: 30/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 11 Strand 3rd Floor, London, WC2N 5HR,

 

Established in 2001, Scout 7 Holdings Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Tape, Anthea Leonore, Bragg, Derek, Griffiths, Bradford, Haynes, John William, Jamison, Lee John, Margetts, Dean Brian, Ward, Seth, Wright, Andrew James are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAGG, Derek 26 October 2004 01 February 2005 1
GRIFFITHS, Bradford 01 January 2010 11 October 2017 1
HAYNES, John William 19 October 2001 12 January 2008 1
JAMISON, Lee John 19 October 2001 11 October 2017 1
MARGETTS, Dean Brian 19 October 2001 31 July 2002 1
WARD, Seth 21 October 2001 31 March 2002 1
WRIGHT, Andrew James 19 October 2001 05 March 2002 1
Secretary Name Appointed Resigned Total Appointments
TAPE, Anthea Leonore 31 January 2008 11 October 2017 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
MR01 - N/A 13 November 2019
AD01 - Change of registered office address 05 November 2019
AD01 - Change of registered office address 05 November 2019
AA01 - Change of accounting reference date 27 September 2019
TM01 - Termination of appointment of director 13 July 2019
CS01 - N/A 04 March 2019
RESOLUTIONS - N/A 08 February 2019
PSC05 - N/A 03 January 2019
PSC02 - N/A 03 January 2019
PSC09 - N/A 03 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 03 January 2018
RESOLUTIONS - N/A 31 October 2017
RESOLUTIONS - N/A 31 October 2017
SH06 - Notice of cancellation of shares 31 October 2017
SH08 - Notice of name or other designation of class of shares 31 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2017
SH06 - Notice of cancellation of shares 31 October 2017
SH01 - Return of Allotment of shares 31 October 2017
SH03 - Return of purchase of own shares 31 October 2017
SH03 - Return of purchase of own shares 31 October 2017
AA01 - Change of accounting reference date 17 October 2017
AP01 - Appointment of director 17 October 2017
AP01 - Appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM01 - Termination of appointment of director 17 October 2017
TM02 - Termination of appointment of secretary 17 October 2017
AD01 - Change of registered office address 17 October 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 21 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 14 August 2014
MR04 - N/A 21 January 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 27 September 2013
AR01 - Annual Return 21 August 2013
AD01 - Change of registered office address 21 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
CH03 - Change of particulars for secretary 14 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 September 2010
CH02 - Change of particulars for corporate director 07 September 2010
AP01 - Appointment of director 23 February 2010
RESOLUTIONS - N/A 15 January 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 12 August 2009
RESOLUTIONS - N/A 09 April 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 24 September 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 06 December 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
287 - Change in situation or address of Registered Office 05 May 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 06 March 2006
287 - Change in situation or address of Registered Office 10 March 2005
AA - Annual Accounts 04 March 2005
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
MEM/ARTS - N/A 26 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
363s - Annual Return 21 September 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 03 March 2004
AA - Annual Accounts 14 March 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
287 - Change in situation or address of Registered Office 31 December 2002
363s - Annual Return 15 October 2002
RESOLUTIONS - N/A 20 August 2002
395 - Particulars of a mortgage or charge 16 August 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
287 - Change in situation or address of Registered Office 08 January 2002
SA - Shares agreement 06 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2001
RESOLUTIONS - N/A 04 November 2001
RESOLUTIONS - N/A 04 November 2001
RESOLUTIONS - N/A 04 November 2001
RESOLUTIONS - N/A 04 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
287 - Change in situation or address of Registered Office 24 October 2001
225 - Change of Accounting Reference Date 24 October 2001
CERTNM - Change of name certificate 22 October 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2019 Outstanding

N/A

Mortgage debenture 12 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.