Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCMD LTD
Company Information for

SCMD LTD

30 PENNY BROOKES STREET, LONDON, E15 1GP,
Company Registration Number
06004261
Private Limited Company
Active

Company Overview

About Scmd Ltd
SCMD LTD was founded on 2006-11-21 and has its registered office in London. The organisation's status is listed as "Active". Scmd Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SCMD LTD
 
Legal Registered Office
30 PENNY BROOKES STREET
LONDON
E15 1GP
Other companies in IG6
 
Previous Names
EMMD LTD31/12/2023
ELPML LIMITED30/08/2021
EUROLAND PROPERTY MANAGEMENT LIMITED10/07/2017
Filing Information
Company Number 06004261
Company ID Number 06004261
Date formed 2006-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-05 07:36:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCMD LTD
Is this data useful to you?
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.

Company Officers of SCMD LTD

Current Directors
Officer Role Date Appointed
AJAY MOHAN KAPUR
Director 2015-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
BHRAT KAPUR
Director 2011-08-04 2015-09-09
URMIL KPAUR
Director 2008-05-01 2011-12-01
KULDIP CHAND KAPUR
Company Secretary 2008-05-01 2011-11-01
BHRAT KAPUR
Company Secretary 2006-11-21 2008-05-03
KANIKA KAPUR
Director 2006-11-21 2008-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AJAY MOHAN KAPUR SRMD LTD Director 2018-05-11 CURRENT 2018-05-11 Active
AJAY MOHAN KAPUR PBMD LTD Director 2018-05-01 CURRENT 2014-08-29 Active
AJAY MOHAN KAPUR EIMD LTD Director 2015-08-10 CURRENT 2015-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-13CONFIRMATION STATEMENT MADE ON 30/12/24, WITH UPDATES
2024-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-31Company name changed emmd LTD\certificate issued on 31/12/23
2023-12-30CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES
2023-10-21CONFIRMATION STATEMENT MADE ON 10/10/23, WITH UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-11CESSATION OF AJAY MOHAN KAPUR AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11Notification of Plmd Estates Ltd as a person with significant control on 2021-12-31
2022-10-11PSC02Notification of Plmd Estates Ltd as a person with significant control on 2021-12-31
2022-10-11PSC07CESSATION OF AJAY MOHAN KAPUR AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060042610002
2022-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060042610004
2022-01-13CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-30RES15CHANGE OF COMPANY NAME 30/08/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-12CH01Director's details changed for Mr Ajay Mohan Kapur on 2021-01-01
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 837 Cranbrook Road Ilford IG6 1JD England
2020-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 060042610003
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-15CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-09-15PSC04Change of details for Mr Ajay Mohan Kapur as a person with significant control on 2018-09-15
2017-10-14CH01Director's details changed for Mr Ajay Mohan Kapur on 2017-10-01
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-10RES15CHANGE OF COMPANY NAME 10/07/17
2017-07-10CERTNMCOMPANY NAME CHANGED EUROLAND PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/07/17
2017-07-08AA01Previous accounting period extended from 30/11/16 TO 31/12/16
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 64 Ardwell Avenue Ilford Essex IG6 1AW
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060042610002
2017-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 060042610001
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 187756
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 187756
2016-01-12AR0121/11/15 ANNUAL RETURN FULL LIST
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 187756
2015-10-01AR0130/11/14 ANNUAL RETURN FULL LIST
2015-09-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/15 FROM 309 New North Road Ilford Essex IG6 3DS
2015-09-10AP01DIRECTOR APPOINTED MR AJAY MOHAN KAPUR
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR BHRAT KAPUR
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-06AR0121/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-28AR0121/11/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-09AR0121/11/12 ANNUAL RETURN FULL LIST
2012-08-19AA30/11/11 TOTAL EXEMPTION FULL
2012-04-01TM01APPOINTMENT TERMINATED, DIRECTOR URMIL KPAUR
2012-04-01TM02APPOINTMENT TERMINATED, SECRETARY KULDIP KAPUR
2012-04-01AP01DIRECTOR APPOINTED MR BHRAT KAPUR
2012-01-26AR0121/11/11 FULL LIST
2011-08-16AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-18AR0121/11/10 FULL LIST
2010-08-07AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-05AR0121/11/09 FULL LIST
2009-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. URMIL KPAUR / 05/12/2009
2008-12-18AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY BHRAT KAPUR
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR KANIKA KAPUR
2008-05-06288aSECRETARY APPOINTED MR KULDIP CHAND KAPUR
2008-05-06288aDIRECTOR APPOINTED MRS. URMIL KPAUR
2007-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-11363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-12-11287REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 8 HALDON CLOSE CHIGWELL ESSEX IG7 4BT
2006-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to SCMD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCMD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SCMD LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-12-01 £ 179,841

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SCMD LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 10,000
Cash Bank In Hand 2011-12-01 £ 2,619
Current Assets 2011-12-01 £ 2,619
Fixed Assets 2011-12-01 £ 178,967
Shareholder Funds 2011-12-01 £ 1,745
Tangible Fixed Assets 2011-12-01 £ 178,967

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCMD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SCMD LTD
Trademarks
We have not found any records of SCMD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCMD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SCMD LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where SCMD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCMD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCMD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.