Company Information for HERBERT SCOTT FINANCIAL MANAGEMENT LIMITED
The Left Bank, 173 High Street, Lewes, EAST SUSSEX, BN7 1YE,
|
Company Registration Number
04923056
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HERBERT SCOTT FINANCIAL MANAGEMENT LIMITED | |
Legal Registered Office | |
The Left Bank 173 High Street Lewes EAST SUSSEX BN7 1YE Other companies in BN7 | |
Company Number | 04923056 | |
---|---|---|
Company ID Number | 04923056 | |
Date formed | 2003-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 31/12/2024 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-12-13 05:02:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL BARR RICHARDSON |
||
DAVID GERALD HERBERT |
||
KEVIN JOHN SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN MURRAY SHUSTER |
Director | ||
DAVID GERALD HERBERT |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KAREN FARDELL & ASSOCIATES LTD | Company Secretary | 2007-10-09 | CURRENT | 1997-03-07 | Active | |
COZI-ZONE LIMITED | Company Secretary | 2007-04-03 | CURRENT | 2006-01-06 | Active - Proposal to Strike off | |
DELAVALS LIMITED | Company Secretary | 2007-02-27 | CURRENT | 1978-05-30 | Active | |
DANE EUROPE TECHNOLOGIES LIMITED | Company Secretary | 2006-12-31 | CURRENT | 1999-07-23 | Dissolved 2015-12-29 | |
HERBERT SCOTT LTD | Company Secretary | 2006-06-28 | CURRENT | 1994-05-13 | Active | |
HERBERT SCOTT LTD | Director | 2001-01-10 | CURRENT | 1994-05-13 | Active | |
HERBERT SCOTT LTD | Director | 2001-01-10 | CURRENT | 1994-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF DAVID GERALD HERBERT AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Kevin John Scott as a person with significant control on 2023-03-01 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID GERALD HERBERT | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
Amended account full exemption | ||
AAMD | Amended account full exemption | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Termination of appointment of Daniel Barr Richardson on 2022-02-10 | ||
REGISTERED OFFICE CHANGED ON 10/02/22 FROM The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX | ||
REGISTERED OFFICE CHANGED ON 10/02/22 FROM 173 High Street Lewes BN7 1YE England | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/02/22 FROM The Manse Station Road Plumpton Green Lewes East Sussex BN7 3BX | |
TM02 | Termination of appointment of Daniel Barr Richardson on 2022-02-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CH01 | Director's details changed for Mr Kevin John Scott on 2017-11-04 | |
PSC04 | Change of details for Mr Kevin John Scott as a person with significant control on 2017-11-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | Director's details changed for David Gerald Herbert on 2016-01-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SHUSTER | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/10 FROM 25 High Street Lewes East Sussex BN7 2LU United Kingdom | |
AR01 | 06/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN SCOTT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD HERBERT / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 25 - 26 HIGH STREET LEWES EAST SUSSEX BN7 2LU UNITED KINGDOM | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 25 HIGH STREET LEWES EAST SUSSEX BN7 2LU | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: C/O CLARK BROWNSCOMBE 33 CLIFFE HIGH STREET LEWES EAST SUSSEX BN7 2AN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/04 TO 31/03/04 | |
88(2)R | AD 06/10/03--------- £ SI 29@1=29 £ IC 1/30 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-04-01 | £ 77,427 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 84,841 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HERBERT SCOTT FINANCIAL MANAGEMENT LIMITED
Called Up Share Capital | 2012-04-01 | £ 30 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 82 |
Current Assets | 2012-04-01 | £ 17,335 |
Debtors | 2012-04-01 | £ 17,253 |
Fixed Assets | 2012-04-01 | £ 7,058 |
Shareholder Funds | 2012-04-01 | £ 140,211 |
Tangible Fixed Assets | 2012-04-01 | £ 7,058 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as HERBERT SCOTT FINANCIAL MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |