SCOTT PLACE 1004 LIMITED
LONDON SMOOTH RADIO YORKSHIRE LIMITED INHOCO 2212 LIMITED

Hellopages » Greater London » Westminster » WC2H 7LA

Company number 04128788
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address 30 LEICESTER SQUARE, LONDON, WC2H 7LA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1 . The most likely internet sites of SCOTT PLACE 1004 LIMITED are www.scottplace1004.co.uk, and www.scott-place-1004.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Place 1004 Limited is a Private Limited Company. The company registration number is 04128788. Scott Place 1004 Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of Scott Place 1004 Limited is 30 Leicester Square London Wc2h 7la. . BEAK, Jonathan is a Secretary of the company. BEAK, Jonathan is a Director of the company. SINGER, Darren David is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary BOARDMAN, Philip Edward has been resigned. Secretary EVERITT, Colin David has been resigned. Secretary POTTERLL, Clive Ronald has been resigned. Director ALLEN, Charles Lamb, The Lord Allen Of Kensington has been resigned. Director ASHCROFT, Ian Stanley has been resigned. Director BOARDMAN, Philip Edward has been resigned. Director BUCKLEY, Samuel Alan has been resigned. Director CASTRO, Nicholas has been resigned. Director CONNOLE, Michael Damien has been resigned. Director DAVIS, Sarah Andrea has been resigned. Director EVERITT, Colin David has been resigned. Director LEE, Mark Anthony has been resigned. Director MIRON, Stephen Gabriel has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BEAK, Jonathan
Appointed Date: 09 November 2015

Director
BEAK, Jonathan
Appointed Date: 09 November 2015
60 years old

Director
SINGER, Darren David
Appointed Date: 09 November 2015
56 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 01 March 2001
Appointed Date: 20 December 2000

Secretary
BOARDMAN, Philip Edward
Resigned: 15 June 2012
Appointed Date: 01 March 2001

Secretary
EVERITT, Colin David
Resigned: 31 March 2014
Appointed Date: 06 July 2012

Secretary
POTTERLL, Clive Ronald
Resigned: 30 September 2015
Appointed Date: 31 March 2014

Director
ALLEN, Charles Lamb, The Lord Allen Of Kensington
Resigned: 09 November 2015
Appointed Date: 14 August 2015
68 years old

Director
ASHCROFT, Ian Stanley
Resigned: 02 December 2005
Appointed Date: 01 March 2001
79 years old

Director
BOARDMAN, Philip Edward
Resigned: 14 June 2012
Appointed Date: 01 March 2001
69 years old

Director
BUCKLEY, Samuel Alan
Resigned: 29 October 2010
Appointed Date: 02 December 2005
75 years old

Director
CASTRO, Nicholas
Resigned: 02 October 2009
Appointed Date: 21 May 2001
74 years old

Director
CONNOLE, Michael Damien
Resigned: 14 August 2015
Appointed Date: 31 March 2014
61 years old

Director
DAVIS, Sarah Andrea
Resigned: 22 June 2012
Appointed Date: 29 October 2010
56 years old

Director
EVERITT, Colin David
Resigned: 31 March 2014
Appointed Date: 24 June 2012
57 years old

Director
LEE, Mark Anthony
Resigned: 31 March 2014
Appointed Date: 24 June 2012
62 years old

Director
MIRON, Stephen Gabriel
Resigned: 09 November 2015
Appointed Date: 31 March 2014
60 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 01 March 2001
Appointed Date: 20 December 2000

Persons With Significant Control

Real And Smooth Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTT PLACE 1004 LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1

12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Nov 2015
Termination of appointment of Charles Lamb Allen as a director on 9 November 2015
...
... and 73 more events
25 May 2001
New director appointed
13 Mar 2001
New director appointed
13 Mar 2001
New secretary appointed;new director appointed
28 Dec 2000
Company name changed inhoco 2212 LIMITED\certificate issued on 29/12/00
20 Dec 2000
Incorporation