UKBizDB.co.uk

SCMG ENTERPRISES LIMITED

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

This company is commonly known as Scmg Enterprises Limited. The company was founded 36 years ago and was given the registration number 02196149. The firm's registered office is in LONDON. You can find them at Exhibition Road, South Kensington, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SCMG ENTERPRISES LIMITED
Company Number:02196149
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Exhibition Road, South Kensington, London, SW7 2DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exhibition Road, South Kensington, London, SW7 2DD

Director02 November 2010Active
Exhibition Road, South Kensington, London, SW7 2DD

Director01 March 2020Active
105 Benslow Lane, Hitchin, SG4 9RA

Secretary-Active
Exhibition Road, South Kensington, London, SW7 2DD

Secretary20 December 1994Active
Exhibition Road, South Kensington, London, SW7 2DD

Secretary03 September 2012Active
Exhibition Road, South Kensington, London, SW7 2DD

Director21 September 2006Active
39 Fawnbrake Avenue, London, SE24 0BE

Director17 April 2001Active
31 New Walk Terrace, York, YO10 4BG

Director28 November 2002Active
The Old Rectory, Rushbury, SY6 7EB

Director-Active
Exhibition Road, South Kensington, London, SW7 2DD

Director10 July 2008Active
21 Basingbourne Road, Fleet, GU52 6TE

Director03 May 2006Active
Exhibition Road, South Kensington, London, SW7 2DD

Director15 June 2015Active
Exhibition Road, South Kensington, London, SW7 2DD

Director20 March 2013Active
Exhibition Road, South Kensington, London, SW7 2DD

Director31 March 2004Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director23 November 2002Active
174 Quadrangle Tower, Cambridge Square, London, W2 2PJ

Director30 April 2009Active
Exhibition Road, South Kensington, London, SW7 2DD

Director02 February 2010Active
25 Caroline Terrace, Belgravia, London, SW1W 8JT

Director-Active
117b Dartmouth Road, London, NW2 4ES

Director16 May 2000Active
Exhibition Road, South Kensington, London, SW7 2DD

Director21 September 2006Active
Exhibition Road, South Kensington, London, SW7 2DD

Director02 February 2010Active
Magadelene House, High Street, Temple Coombe, BA8 0JD

Director20 July 2000Active
4 Essex Villas, London, W8 7BN

Director21 February 2002Active
2 St Marys Gardens, London, SE11 4UD

Director29 April 2004Active
9 Beverley Path, London, SW13 0AL

Director04 November 1999Active
23 Lucastes Lane, Haywards Heath, RH16 1LE

Director23 August 2005Active
Tufton Place, Tufton Lane Northiam, Rye, TN31 6HL

Director-Active
Exhibition Road, South Kensington, London, SW7 2DD

Director01 November 2006Active
41 Plater Drive, Oxford, OX2 6QU

Director06 February 1996Active

People with Significant Control

Ms Jane Ellis
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Exhibition Road, London, SW7 2DD
Nature of control:
  • Significant influence or control
The Board Of Trustees Of The Science Museum
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Science Museum, Exhibition Road, London, England, SW7 2DD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts amended with accounts type full.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-11Capital

Capital allotment shares.

Download
2022-04-09Resolution

Resolution.

Download
2022-04-07Capital

Capital allotment shares.

Download
2022-04-05Mortgage

Mortgage satisfy charge full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type full.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-08Accounts

Accounts with accounts type full.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Officers

Change person director company with change date.

Download
2018-01-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.