Scmg Enterprises Limited LONDON


Founded in 1987, Scmg Enterprises, classified under reg no. 02196149 is an active company. Currently registered at Exhibition Road SW7 2DD, London the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Fri, 18th May 2012 Scmg Enterprises Limited is no longer carrying the name Nmsi Enterprises.

The firm has 2 directors, namely Shri M., Ian B.. Of them, Ian B. has been with the company the longest, being appointed on 2 November 2010 and Shri M. has been with the company for the least time - from 1 March 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Scmg Enterprises Limited Address / Contact

Office Address Exhibition Road
Office Address2 South Kensington
Town London
Post code SW7 2DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02196149
Date of Incorporation Thu, 19th Nov 1987
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Shri M.

Position: Director

Appointed: 01 March 2020

Ian B.

Position: Director

Appointed: 02 November 2010

Jane E.

Position: Director

Appointed: 15 June 2015

Resigned: 01 May 2019

Andreas G.

Position: Director

Appointed: 20 March 2013

Resigned: 15 June 2015

Jane E.

Position: Secretary

Appointed: 03 September 2012

Resigned: 15 June 2015

Jonathan N.

Position: Director

Appointed: 02 February 2010

Resigned: 12 October 2021

Andrew S.

Position: Director

Appointed: 02 February 2010

Resigned: 15 October 2010

Molly J.

Position: Director

Appointed: 30 April 2009

Resigned: 21 September 2009

Howard C.

Position: Director

Appointed: 10 July 2008

Resigned: 15 June 2015

Christopher W.

Position: Director

Appointed: 01 November 2006

Resigned: 13 June 2013

James B.

Position: Director

Appointed: 21 September 2006

Resigned: 15 June 2015

Nigel P.

Position: Director

Appointed: 21 September 2006

Resigned: 11 February 2011

Martin E.

Position: Director

Appointed: 03 May 2006

Resigned: 06 April 2009

Jonathan T.

Position: Director

Appointed: 23 August 2005

Resigned: 03 May 2006

Richard S.

Position: Director

Appointed: 29 April 2004

Resigned: 30 April 2009

Douglas G.

Position: Director

Appointed: 31 March 2004

Resigned: 01 October 2010

Ronald C.

Position: Director

Appointed: 28 November 2002

Resigned: 15 November 2005

Richard H.

Position: Director

Appointed: 23 November 2002

Resigned: 04 February 2004

Martin S.

Position: Director

Appointed: 21 February 2002

Resigned: 24 August 2008

Robin C.

Position: Director

Appointed: 17 April 2001

Resigned: 23 April 2004

Lindsay S.

Position: Director

Appointed: 20 July 2000

Resigned: 30 June 2005

Christopher P.

Position: Director

Appointed: 16 May 2000

Resigned: 20 December 2000

Jill S.

Position: Director

Appointed: 04 November 1999

Resigned: 08 February 2001

Peter W.

Position: Director

Appointed: 06 February 1996

Resigned: 01 January 2002

Anne C.

Position: Secretary

Appointed: 20 December 1994

Resigned: 03 September 2012

Austin P.

Position: Director

Appointed: 25 December 1992

Resigned: 31 December 1994

Lesley B.

Position: Secretary

Appointed: 25 December 1992

Resigned: 20 December 1994

Christopher W.

Position: Director

Appointed: 25 December 1992

Resigned: 01 July 1997

Neil C.

Position: Director

Appointed: 25 December 1992

Resigned: 30 June 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is The Board Of Trustees Of The Science Museum from London, England. The abovementioned PSC is classified as "a non-departmental public body" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Jane E. This PSC has significiant influence or control over the company,.

The Board Of Trustees Of The Science Museum

Science Museum Exhibition Road, London, SW7 2DD, England

Legal authority Heritage Act 1983
Legal form Non-Departmental Public Body
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Jane E.

Notified on 6 April 2016
Ceased on 26 December 2016
Nature of control: significiant influence or control

Company previous names

Nmsi Enterprises May 18, 2012
Nmsi Trading June 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand7 6555 591
Current Assets11 02710 565
Debtors1 9703 431
Net Assets Liabilities5 4501 739
Other Debtors162180
Property Plant Equipment5 400 
Total Inventories1 4021 543
Other
Accrued Liabilities Deferred Income1 8824 498
Accumulated Depreciation Impairment Property Plant Equipment1 7071 707
Administrative Expenses32 91141 287
Average Number Employees During Period761887
Cost Sales4 2718 313
Creditors10 3778 226
Disposals Property Plant Equipment 5 400
Finance Lease Liabilities Present Value Total2 2721 582
Fixed Assets5 400 
Gross Profit Loss7 47211 891
Interest Payable Similar Charges Finance Costs16 
Net Current Assets Liabilities6502 339
Operating Profit Loss2 0703 001
Other Creditors4 532806
Other Interest Receivable Similar Income Finance Income176
Other Inventories1 4021 543
Other Operating Income27 50932 397
Prepayments Accrued Income521436
Profit Loss On Ordinary Activities After Tax1 9803 558
Profit Loss On Ordinary Activities Before Tax2 0553 077
Property Plant Equipment Gross Cost7 1071 707
Taxation Social Security Payable1 4541 069
Tax Tax Credit On Profit Or Loss On Ordinary Activities75481
Total Assets Less Current Liabilities6 0502 339
Trade Creditors Trade Payables237271
Trade Debtors Trade Receivables1 2872 815
Turnover Revenue11 74320 204

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts with changes made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (31 pages)

Company search

Advertisements