SCNDTONONE LTD
LONDON KEY FINANCE INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » SW1Y 4NW

Company number 05681192
Status Active
Incorporation Date 20 January 2006
Company Type Private Limited Company
Address CALDER & CO, 16 CHARLES II STREET, LONDON, SW1Y 4NW
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 May 2016; Director's details changed for John Henry Nathaniel Mounsey on 5 January 2017; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 1 . The most likely internet sites of SCNDTONONE LTD are www.scndtonone.co.uk, and www.scndtonone.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scndtonone Ltd is a Private Limited Company. The company registration number is 05681192. Scndtonone Ltd has been working since 20 January 2006. The present status of the company is Active. The registered address of Scndtonone Ltd is Calder Co 16 Charles Ii Street London Sw1y 4nw. . CALDER & CO RESGISTRARS LIMITED is a Secretary of the company. MOUNSEY, John Henry Nathaniel is a Director of the company. Secretary BITMEAD, Sarah has been resigned. Secretary GARRATTY, Sheila has been resigned. Director MOUNSEY, John Thomas has been resigned. Director STANDING, Jeremy has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
CALDER & CO RESGISTRARS LIMITED
Appointed Date: 31 August 2011

Director
MOUNSEY, John Henry Nathaniel
Appointed Date: 31 August 2011
35 years old

Resigned Directors

Secretary
BITMEAD, Sarah
Resigned: 31 August 2011
Appointed Date: 04 August 2006

Secretary
GARRATTY, Sheila
Resigned: 04 August 2006
Appointed Date: 20 January 2006

Director
MOUNSEY, John Thomas
Resigned: 31 August 2011
Appointed Date: 20 January 2006
76 years old

Director
STANDING, Jeremy
Resigned: 12 June 2009
Appointed Date: 20 January 2006
62 years old

SCNDTONONE LTD Events

06 Mar 2017
Total exemption small company accounts made up to 30 May 2016
05 Jan 2017
Director's details changed for John Henry Nathaniel Mounsey on 5 January 2017
30 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1

09 Mar 2016
Director's details changed for John Henry Nathaniel Mounsey on 8 March 2016
22 Feb 2016
Accounts for a dormant company made up to 30 May 2015
...
... and 35 more events
22 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

22 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

22 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

14 Feb 2006
Accounting reference date extended from 31/01/07 to 31/05/07
20 Jan 2006
Incorporation