Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCDLLP LOT NO.7 LTD
Company Information for

SCDLLP LOT NO.7 LTD

C/O YMU BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET, LONDON, W1W 5QZ,
Company Registration Number
06039793
Private Limited Company
Active

Company Overview

About Scdllp Lot No.7 Ltd
SCDLLP LOT NO.7 LTD was founded on 2007-01-02 and has its registered office in London. The organisation's status is listed as "Active". Scdllp Lot No.7 Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCDLLP LOT NO.7 LTD
 
Legal Registered Office
C/O YMU BUSINESS MANAGEMENT LIMITED
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
Other companies in W1B
 
Previous Names
KEENCHASE LIMITED14/05/2007
Filing Information
Company Number 06039793
Company ID Number 06039793
Date formed 2007-01-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 11:05:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCDLLP LOT NO.7 LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHATEL REGISTRARS LIMITED   YMU BUSINESS MANAGEMENT LIMITED
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 SCDLLP LOT NO.7 LTD

Current Directors
Officer Role Date Appointed
MARY JACINTA EVERS
Company Secretary 2009-05-11
MARY JACINTA EVERS
Director 2009-05-11
PATRICK WILLIAM SAVAGE
Director 2009-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA DEE
Company Secretary 2007-07-25 2009-05-11
GEORGE RERESBY SACHEVERELL SITWELL
Director 2007-01-19 2009-05-11
SEBASTIAN ARNOLD KING
Company Secretary 2007-01-19 2007-07-25
ASHOK BHARDWAJ
Company Secretary 2007-01-02 2007-01-19
BHARDWAJ CORPORATE SERVICES LIMITED
Director 2007-01-02 2007-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK WILLIAM SAVAGE FANDOM FICTION UK LTD Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
PATRICK WILLIAM SAVAGE MEG ENTERTAINMENT LTD Director 2016-05-23 CURRENT 2016-05-23 Dissolved 2017-10-31
PATRICK WILLIAM SAVAGE JAMES GRANT BIDCO LIMITED Director 2014-10-13 CURRENT 2014-07-09 Active - Proposal to Strike off
PATRICK WILLIAM SAVAGE YMU GROUP LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
PATRICK WILLIAM SAVAGE BROOMCO (4274) LIMITED Director 2014-08-08 CURRENT 2014-08-08 Dissolved 2015-01-27
PATRICK WILLIAM SAVAGE CHANNEL MATT LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2016-01-19
PATRICK WILLIAM SAVAGE YM&U HOLDINGS LIMITED Director 2009-07-30 CURRENT 2009-06-10 Active - Proposal to Strike off
PATRICK WILLIAM SAVAGE YM&U CENTRAL SERVICES LIMITED Director 2009-07-30 CURRENT 2009-05-07 Active
PATRICK WILLIAM SAVAGE GOODBRACE LIMITED Director 2009-05-15 CURRENT 2009-02-06 Active
PATRICK WILLIAM SAVAGE CHATEL REGISTRARS LIMITED Director 2008-07-10 CURRENT 1987-07-13 Active - Proposal to Strike off
PATRICK WILLIAM SAVAGE BADTOURS LIMITED Director 2001-07-10 CURRENT 1991-04-16 Dissolved 2018-07-25
PATRICK WILLIAM SAVAGE NOTEL NEUF LIMITED Director 2000-08-22 CURRENT 2000-08-22 Active
PATRICK WILLIAM SAVAGE YMU BUSINESS MANAGEMENT LIMITED Director 1995-04-25 CURRENT 1995-04-12 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
2024-01-08CONFIRMATION STATEMENT MADE ON 02/01/24, WITH UPDATES
2023-05-22Change of details for Ms Mary Evers as a person with significant control on 2023-05-22
2023-01-19CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-12-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22REGISTERED OFFICE CHANGED ON 22/12/22 FROM C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
2022-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/22 FROM C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England
2022-02-04CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-01-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-10-31AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM 180 Great Portland Street C/O Ym&U Business Management Limited, 4th Floor London W1W 5QZ England
2019-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/19 FROM C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ England
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/18 FROM C/O Ojk Ltd 19 Portland Place London W1B 1PX
2018-03-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-12-05AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27AA01Previous accounting period extended from 31/01/16 TO 31/03/16
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0102/01/16 ANNUAL RETURN FULL LIST
2015-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0102/01/15 ANNUAL RETURN FULL LIST
2014-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0102/01/14 ANNUAL RETURN FULL LIST
2013-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-01-16AR0102/01/13 ANNUAL RETURN FULL LIST
2012-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2012-01-13AR0102/01/12 ANNUAL RETURN FULL LIST
2011-07-07CH01Director's details changed for Patrick William Savage on 2011-01-02
2011-07-06AR0103/01/11 ANNUAL RETURN FULL LIST
2011-05-04AR0102/01/11 ANNUAL RETURN FULL LIST
2011-05-04CH01Director's details changed for Miss Mary Jacinta Evers on 2011-01-30
2011-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MARY JACINTA EVERS on 2011-01-30
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 6 LANSDOWNE MEWS HOLLAND PARK LONDON W11 3BH
2010-01-26AR0102/01/10 FULL LIST
2009-05-15287REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 5 FLEET PLACE LONDON EC4M 7RD
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR GEORGE SITWELL
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY CHRISTINA DEE
2009-05-15288aDIRECTOR APPOINTED PATRICK WILLIAM SAVAGE
2009-05-15288aDIRECTOR AND SECRETARY APPOINTED MARY JACINTA EVERS
2009-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-01-12363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 91 PRINCEDALE ROAD LONDON W11 4NS
2008-04-03363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-09-08288aNEW SECRETARY APPOINTED
2007-08-03288bSECRETARY RESIGNED
2007-05-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-14CERTNMCOMPANY NAME CHANGED KEENCHASE LIMITED CERTIFICATE ISSUED ON 14/05/07
2007-03-26288aNEW DIRECTOR APPOINTED
2007-03-26288aNEW SECRETARY APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2007-01-19288bSECRETARY RESIGNED
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2007-01-1988(2)RAD 19/01/07--------- £ SI 99@1=99 £ IC 1/100
2007-01-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SCDLLP LOT NO.7 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 SCDLLP LOT NO.7 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCDLLP LOT NO.7 LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-03-31
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

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 SCDLLP LOT NO.7 LTD

Intangible Assets
Patents
We have not found any records of SCDLLP LOT NO.7 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SCDLLP LOT NO.7 LTD
Trademarks
We have not found any records of SCDLLP LOT NO.7 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCDLLP LOT NO.7 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 (41100 - Development of building projects) as SCDLLP LOT NO.7 LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SCDLLP LOT NO.7 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 SCDLLP LOT NO.7 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 SCDLLP LOT NO.7 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.