About

Registered Number: 03137515
Date of Incorporation: 13/12/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Courtauld Institute Of Art, Somerset House Strand, London, WC2R 0RN

 

Sct Enterprises Ltd was registered on 13 December 1995 and are based in London. The current directors of this organisation are listed as Thorpe, Robert Spencer, Ensor, Jeremy Peter Cameron, Thorpe, Robert Spencer, Vegelin Van Claerbergen, Ernst, Dr., Hood, Graeme, Cass, Michael Robert, Morgan, John Edmond Anderson at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENSOR, Jeremy Peter Cameron 12 June 2014 - 1
THORPE, Robert Spencer 12 February 2014 - 1
VEGELIN VAN CLAERBERGEN, Ernst, Dr. 04 July 2008 - 1
CASS, Michael Robert 16 March 1998 13 November 2014 1
MORGAN, John Edmond Anderson 20 December 1995 03 March 2003 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Robert Spencer 16 June 2015 - 1
HOOD, Graeme 21 November 2007 16 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 11 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 11 December 2017
AP01 - Appointment of director 17 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 09 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 09 December 2015
AA - Annual Accounts 22 June 2015
AP03 - Appointment of secretary 16 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
AR01 - Annual Return 06 January 2015
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
CH01 - Change of particulars for director 20 August 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
AA - Annual Accounts 23 April 2014
AP01 - Appointment of director 20 March 2014
AR01 - Annual Return 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
TM01 - Termination of appointment of director 17 December 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 23 January 2013
CH03 - Change of particulars for secretary 16 January 2013
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 23 December 2011
AP01 - Appointment of director 06 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 15 December 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 06 January 2009
288a - Notice of appointment of directors or secretaries 08 July 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 04 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
363s - Annual Return 10 February 2007
288a - Notice of appointment of directors or secretaries 10 February 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 19 January 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
AA - Annual Accounts 06 February 2004
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
363s - Annual Return 13 January 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
AA - Annual Accounts 07 December 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 26 November 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 10 December 2000
288b - Notice of resignation of directors or secretaries 01 November 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 17 December 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 18 December 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
363s - Annual Return 31 January 1998
AA - Annual Accounts 29 December 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 28 January 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
395 - Particulars of a mortgage or charge 19 January 1996
288 - N/A 19 December 1995
NEWINC - New incorporation documents 13 December 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 11 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.