UKBizDB.co.uk

SCANFIELD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Scanfield Limited. The company was founded 29 years ago and was given the registration number 03013562. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SCANFIELD LIMITED
Company Number:03013562
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Gilda Crescent, London, N16 6JP

Director22 September 2002Active
80a Darenth Road, London, N16 6ED

Director22 September 2002Active
The Knoll, Fountayne Road, London, N16 7EA

Director22 September 2002Active
Fountayne House Fountayne Road, London, N16 7EA

Director22 September 2002Active
110 Leicester Road, Manchester, M7 4GF

Secretary13 February 1995Active
21 Cedra Court, Cazenove Road, London, N16 6AT

Secretary25 March 1996Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary24 January 1995Active
130 Cazenove Road, London, N16 6AH

Director25 March 1996Active
110 Leicester Road, Salford, Manchester, M7 4GF

Director13 February 1995Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director24 January 1995Active

People with Significant Control

Mr Shulem Berger
Notified on:21 November 2020
Status:Active
Date of birth:November 1971
Nationality:British
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chaskel Berger
Notified on:21 November 2020
Status:Active
Date of birth:December 1949
Nationality:British
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Rapaport
Notified on:21 November 2020
Status:Active
Date of birth:October 1954
Nationality:British
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ester Kernkraut
Notified on:21 November 2020
Status:Active
Date of birth:September 1951
Nationality:British
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shulem Berger
Notified on:21 November 2020
Status:Active
Date of birth:December 1952
Nationality:British
Address:New Burlington House, London, NW11 0PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eliasz Englander
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Country of residence:United Kingdom
Address:136, Clapton Common, London, United Kingdom, E5 9AR
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mortimer Rabin
Notified on:06 April 2016
Status:Active
Date of birth:March 1934
Nationality:British
Country of residence:Israel
Address:28, Rechov Agassi, Jerusalem, Israel,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Heinrich Feldman
Notified on:06 April 2016
Status:Active
Date of birth:November 1935
Nationality:British
Country of residence:England
Address:Hallswelle House, 1 Hallswelle Road, London, England, NW11 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Accounts

Change account reference date company previous shortened.

Download
2023-01-26Confirmation statement

Confirmation statement.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Capital

Capital allotment shares.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Accounts

Change account reference date company previous shortened.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Change account reference date company previous shortened.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.