SCOOTERS! LIMITED
SURBITON

Hellopages » Greater London » Kingston upon Thames » KT6 7RX

Company number 03518824
Status Active
Incorporation Date 27 February 1998
Company Type Private Limited Company
Address 80 WORTHINGTON ROAD, SURBITON, SURREY, KT6 7RX
Home Country United Kingdom
Nature of Business 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 571,000 ; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of SCOOTERS! LIMITED are www.scooters.co.uk, and www.scooters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Scooters Limited is a Private Limited Company. The company registration number is 03518824. Scooters Limited has been working since 27 February 1998. The present status of the company is Active. The registered address of Scooters Limited is 80 Worthington Road Surbiton Surrey Kt6 7rx. . KRUGER, Sonja is a Secretary of the company. TODD, Michael Mcalister is a Director of the company. Secretary AGBO, Gabriel has been resigned. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Secretary MICHAEL WILDE & COMPANY has been resigned. Secretary OSIRIS SECRETARIAL SERVICES LTD has been resigned. Secretary PETERS, Kenneth has been resigned. Secretary RICHARD GRAY & CO has been resigned. Secretary OSIRIS FINANCIAL MANAGEMENT LTD has been resigned. Secretary WARREN STREET REGISTRARS LIMITED has been resigned. Director HOOPER, Gavin Edward Burnett has been resigned. Director TURNER, Peter John George has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Sale, maintenance and repair of motorcycles and related parts and accessories".


Current Directors

Secretary
KRUGER, Sonja
Appointed Date: 10 April 2010

Director
TODD, Michael Mcalister
Appointed Date: 14 September 1999
60 years old

Resigned Directors

Secretary
AGBO, Gabriel
Resigned: 10 December 1998
Appointed Date: 16 September 1998

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998

Secretary
MICHAEL WILDE & COMPANY
Resigned: 01 February 1999
Appointed Date: 10 December 1998

Secretary
OSIRIS SECRETARIAL SERVICES LTD
Resigned: 01 November 2005
Appointed Date: 31 May 2004

Secretary
PETERS, Kenneth
Resigned: 16 September 1998
Appointed Date: 27 February 1998

Secretary
RICHARD GRAY & CO
Resigned: 07 July 2000
Appointed Date: 01 February 1999

Secretary
OSIRIS FINANCIAL MANAGEMENT LTD
Resigned: 01 December 2009
Appointed Date: 01 November 2005

Secretary
WARREN STREET REGISTRARS LIMITED
Resigned: 03 March 2004
Appointed Date: 07 July 2000

Director
HOOPER, Gavin Edward Burnett
Resigned: 19 July 2002
Appointed Date: 27 February 1998
79 years old

Director
TURNER, Peter John George
Resigned: 29 May 2001
Appointed Date: 14 September 1999
78 years old

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 27 February 1998
Appointed Date: 27 February 1998

SCOOTERS! LIMITED Events

06 Feb 2017
Total exemption full accounts made up to 30 April 2016
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 571,000

25 Jan 2016
Total exemption full accounts made up to 30 April 2015
24 Jun 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 571,000

24 Jun 2015
Director's details changed for Mr Michael Mcalister Todd on 24 April 2015
...
... and 88 more events
10 Mar 1998
Secretary resigned
10 Mar 1998
Director resigned
10 Mar 1998
New secretary appointed
10 Mar 1998
New director appointed
27 Feb 1998
Incorporation

SCOOTERS! LIMITED Charges

29 August 2008
Lease
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Entigale Limited
Description: The sum of £7,343.75 see image for full details.
8 September 2000
Rent deposit deed
Delivered: 16 September 2000
Status: Outstanding
Persons entitled: Charles Pettiward and John Robert Turner
Description: £6,250.00 plus interest.
20 December 1999
Debenture
Delivered: 29 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1999
Rent deposit deed
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £7,500.