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.
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 | : |
|
Registered Address | : | New Burlington House, 1075 Finchley Road, London, NW11 0PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32 Gilda Crescent, London, N16 6JP | Director | 22 September 2002 | Active |
80a Darenth Road, London, N16 6ED | Director | 22 September 2002 | Active |
The Knoll, Fountayne Road, London, N16 7EA | Director | 22 September 2002 | Active |
Fountayne House Fountayne Road, London, N16 7EA | Director | 22 September 2002 | Active |
110 Leicester Road, Manchester, M7 4GF | Secretary | 13 February 1995 | Active |
21 Cedra Court, Cazenove Road, London, N16 6AT | Secretary | 25 March 1996 | Active |
6 Stoke Newington Road, London, N16 7XN | Corporate Nominee Secretary | 24 January 1995 | Active |
130 Cazenove Road, London, N16 6AH | Director | 25 March 1996 | Active |
110 Leicester Road, Salford, Manchester, M7 4GF | Director | 13 February 1995 | Active |
6 Stoke Newington Road, London, N16 7XN | Nominee Director | 24 January 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-18 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-26 | Confirmation statement | Confirmation statement. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Capital | Capital allotment shares. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Accounts | Change account reference date company previous shortened. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.