SCM INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Enfield » N14 6NZ

Company number 03816494
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address SOLAR HOUSE, 282 CHASE ROAD, LONDON, N14 6NZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SCM INVESTMENTS LIMITED are www.scminvestments.co.uk, and www.scm-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Scm Investments Limited is a Private Limited Company. The company registration number is 03816494. Scm Investments Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of Scm Investments Limited is Solar House 282 Chase Road London N14 6nz. The company`s financial liabilities are £56.02k. It is £1.95k against last year. The cash in hand is £7k. It is £-5.3k against last year. And the total assets are £31.59k, which is £-0.64k against last year. HADJI-PANAYI, George Spyros is a Secretary of the company. HADJI-PANAYI, George Spyros is a Director of the company. JOHNSTON, John Edward is a Director of the company. MICHAEL, George Evagora is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


scm investments Key Finiance

LIABILITIES £56.02k
+3%
CASH £7k
-44%
TOTAL ASSETS £31.59k
-3%
All Financial Figures

Current Directors

Secretary
HADJI-PANAYI, George Spyros
Appointed Date: 02 August 1999

Director
HADJI-PANAYI, George Spyros
Appointed Date: 02 August 1999
71 years old

Director
JOHNSTON, John Edward
Appointed Date: 02 August 1999
86 years old

Director
MICHAEL, George Evagora
Appointed Date: 02 August 1999
68 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 02 August 1999
Appointed Date: 29 July 1999

Nominee Director
BUYVIEW LTD
Resigned: 02 August 1999
Appointed Date: 29 July 1999

Persons With Significant Control

Mr George Spyros Hadjipanayi
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

SCM INVESTMENTS LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 July 2016
28 Nov 2016
Confirmation statement made on 7 November 2016 with updates
16 May 2016
Total exemption small company accounts made up to 31 July 2015
13 Jan 2016
Purchase of own shares.
05 Jan 2016
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 666

...
... and 115 more events
20 Aug 1999
Registered office changed on 20/08/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
20 Aug 1999
New secretary appointed;new director appointed
20 Aug 1999
New director appointed
20 Aug 1999
New director appointed
29 Jul 1999
Incorporation

SCM INVESTMENTS LIMITED Charges

17 December 2014
Charge code 0381 6494 0037
Delivered: 5 January 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H 1A cambridge parade 830 great cambridge road enfield…
17 December 2014
Charge code 0381 6494 0036
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 48 cornwallis avenue, edmonton t/no…
17 December 2014
Charge code 0381 6494 0035
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 20 kent road, luton t/no BD1612…
17 December 2014
Charge code 0381 6494 0034
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 25 sutherland road, london t/no MX219403…
17 December 2014
Charge code 0381 6494 0033
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 28 roedan avenue, enfield t/no MX238969…
17 December 2014
Charge code 0381 6494 0032
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 6 aberdeen road, edmonton t/no MX317141…
17 December 2014
Charge code 0381 6494 0031
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 44 anstee road, luton t/no BD1244…
17 December 2014
Charge code 0381 6494 0030
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 16 st stephen's road, enfield t/no…
17 December 2014
Charge code 0381 6494 0029
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 381 lincoln road, enfield t/no AGL172399…
17 December 2014
Charge code 0381 6494 0028
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H property k/a 10A great cambridge parade, great…
17 December 2014
Charge code 0381 6494 0027
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 9 tillotson road, london t/no MX225265,…
17 December 2014
Charge code 0381 6494 0026
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H property k/a 6 aberdeen road, edmonton t/no MX317141…
11 September 2009
Legal charge
Delivered: 15 September 2009
Status: Satisfied on 28 April 2015
Persons entitled: National Westminster Bank PLC
Description: 16 st stephen's road, enfield t/no NGL460267 by way of…
12 May 2009
Legal charge
Delivered: 13 May 2009
Status: Satisfied on 28 April 2015
Persons entitled: National Westminster Bank PLC
Description: 25 sutherland road london n 9 7QE t/n MX219403 any other…
12 May 2009
Legal charge
Delivered: 13 May 2009
Status: Satisfied on 28 April 2015
Persons entitled: National Westminster Bank PLC
Description: 9 tillotson road london N9 9AQ t/n MX225265 any other…
16 December 2008
Legal charge
Delivered: 18 December 2008
Status: Satisfied on 28 April 2015
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a 9 tillotson road london t/no MX22565 by…
16 December 2008
Legal charge
Delivered: 18 December 2008
Status: Satisfied on 28 April 2015
Persons entitled: Royal Bank of Scotland PLC
Description: The property k/a 25 sutherland road edmonton t/no MX219403…
29 June 2007
Legal charge
Delivered: 17 July 2007
Status: Satisfied on 28 April 2015
Persons entitled: National Westminster Bank PLC
Description: T/N P25724. By way of fixed charge the benefit of all…
29 June 2007
Legal charge
Delivered: 17 July 2007
Status: Satisfied on 28 April 2015
Persons entitled: National Westminster Bank PLC
Description: 1A cambridge parade 830 great cambridge road enfield t/no…
29 June 2007
Legal charge
Delivered: 17 July 2007
Status: Satisfied on 28 April 2015
Persons entitled: National Westminster Bank PLC
Description: The property k/a 20 kent road, luton t/no BD1612. By way of…
29 June 2007
Legal charge
Delivered: 17 July 2007
Status: Satisfied on 28 April 2015
Persons entitled: National Westminster Bank PLC
Description: The property k/a 28 roedean avenue, middlesex t/no…
29 June 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 28 April 2015
Persons entitled: National Westminster Bank PLC
Description: 44 anstee road luton t/no BD1244. By way of fixed charge…
29 June 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 28 August 2008
Persons entitled: National Westminster Bank PLC
Description: 15 lavender hill enfield t/no EGL364739. By way of fixed…
29 June 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 28 April 2015
Persons entitled: National Westminster Bank PLC
Description: 10A cambridge parade great cambridge road enfield t/no…
29 June 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 28 April 2015
Persons entitled: National Westminster Bank PLC
Description: 48 cornwallis avenue edmonton t/no MX500848. By way of…
29 June 2007
Legal charge
Delivered: 12 July 2007
Status: Satisfied on 28 April 2015
Persons entitled: National Westminster Bank PLC
Description: 6 aberdeen road edmonton t/no MX317141. By way of fixed…
19 April 2006
Legal charge
Delivered: 25 April 2006
Status: Satisfied on 17 April 2008
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: 15 lavender hill, enfield the benefit of all rights…
5 June 2001
Legal mortgage
Delivered: 7 June 2001
Status: Satisfied on 2 March 2010
Persons entitled: Cyprus Popular Bank Limited
Description: 44 anstee road luton bedfordshire the benefit of all rights…
11 May 2001
Legal mortgage
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Cyprus Popular Bank Limited
Description: 35 wetherne link luton bedfordshire. With the benefit of…
27 April 2001
Legal mortgage
Delivered: 3 May 2001
Status: Satisfied on 2 March 2010
Persons entitled: Cyprus Popular Bank Limited
Description: Property k/a 20 kent road luton LU1 1TL. With the benefit…
29 November 2000
Legal charge
Delivered: 2 December 2000
Status: Satisfied on 2 March 2010
Persons entitled: Cyprus Poplular Bank Limited
Description: Property k/a 6 aberdeen road edmonton london N18 the…
17 April 2000
Legal mortgage
Delivered: 19 April 2000
Status: Satisfied on 2 March 2010
Persons entitled: The Cyprus Popular Bank Limited
Description: 10A cambridge parade great cambridge rd,enfield. With the…
17 April 2000
Legal charge
Delivered: 19 April 2000
Status: Satisfied on 2 March 2010
Persons entitled: The Cyprus Popular Bank Limited
Description: 1A cambridge parade great cambridge rd,enfield. With the…
10 December 1999
Legal mortgage
Delivered: 14 December 1999
Status: Satisfied on 2 March 2010
Persons entitled: The Cyprus Popular Bank Limited
Description: The property known as 381 lincoln road enfield middlesex…
11 November 1999
Legal mortgage
Delivered: 23 November 1999
Status: Satisfied on 2 March 2010
Persons entitled: The Cyprus Popular Bank Limited
Description: 48 cornwallis ave edmonton london N9 with the benefit of…
19 October 1999
Debenture
Delivered: 23 October 1999
Status: Satisfied on 3 July 2007
Persons entitled: The Cyprus Popular Bank Limited
Description: .. fixed and floating charges over the undertaking and all…
19 October 1999
Debenture
Delivered: 20 October 1999
Status: Satisfied on 17 April 2008
Persons entitled: The Cyprus Popular Bank LTD
Description: Fixed and floating charges over the undertaking and all…