Scotts Sufferance Wharf Limited HARROW


Scotts Sufferance Wharf started in year 1997 as Private Limited Company with registration number 03480458. The Scotts Sufferance Wharf company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Harrow at C/o Jfm Block & Estate Management Middlesex House. Postal code: HA1 1BQ. Since 26th June 1998 Scotts Sufferance Wharf Limited is no longer carrying the name Sprintway Associates.

The firm has 5 directors, namely Philo D., Maxine P. and Laurence W. and others. Of them, Gaurav G., Roger R. have been with the company the longest, being appointed on 15 October 2019 and Philo D. and Maxine P. and Laurence W. have been with the company for the least time - from 6 April 2021. At the moment 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.

Scotts Sufferance Wharf Limited Address / Contact

Office Address C/o Jfm Block & Estate Management Middlesex House
Office Address2 130 College Road
Town Harrow
Post code HA1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03480458
Date of Incorporation Mon, 15th Dec 1997
Industry Residents property management
End of financial Year 30th December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (199 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Philo D.

Position: Director

Appointed: 06 April 2021

Maxine P.

Position: Director

Appointed: 06 April 2021

Laurence W.

Position: Director

Appointed: 06 April 2021

Gaurav G.

Position: Director

Appointed: 15 October 2019

Roger R.

Position: Director

Appointed: 15 October 2019

Jfm Block & Estate Management

Position: Corporate Secretary

Appointed: 01 January 2018

Mark B.

Position: Director

Appointed: 26 July 2016

Resigned: 20 January 2022

Michele M.

Position: Director

Appointed: 26 July 2016

Resigned: 18 December 2020

Nicholas P.

Position: Director

Appointed: 03 October 2014

Resigned: 20 October 2020

David H.

Position: Director

Appointed: 26 August 2014

Resigned: 04 May 2021

Eric B.

Position: Director

Appointed: 13 October 2011

Resigned: 27 April 2017

Roger J.

Position: Director

Appointed: 21 April 2010

Resigned: 26 November 2014

Lindsay N.

Position: Director

Appointed: 01 July 2008

Resigned: 12 February 2015

Emma C.

Position: Director

Appointed: 04 June 2008

Resigned: 18 March 2016

Elizabeth H.

Position: Secretary

Appointed: 20 December 2007

Resigned: 01 January 2018

Richard H.

Position: Director

Appointed: 22 June 2006

Resigned: 07 July 2011

Nicholas P.

Position: Director

Appointed: 06 July 2004

Resigned: 20 November 2009

Sapna T.

Position: Director

Appointed: 06 July 2004

Resigned: 04 June 2008

Andrew G.

Position: Director

Appointed: 28 October 2002

Resigned: 01 April 2006

William D.

Position: Director

Appointed: 14 December 1998

Resigned: 05 August 1999

Stuart L.

Position: Director

Appointed: 14 December 1998

Resigned: 01 December 2009

Gareth E.

Position: Director

Appointed: 14 December 1998

Resigned: 01 December 2009

Anthony M.

Position: Director

Appointed: 14 December 1998

Resigned: 04 June 2008

Mark W.

Position: Director

Appointed: 14 December 1998

Resigned: 26 January 2004

Patricia N.

Position: Secretary

Appointed: 01 November 1998

Resigned: 20 December 2007

David C.

Position: Secretary

Appointed: 07 January 1998

Resigned: 01 November 1998

David C.

Position: Director

Appointed: 07 January 1998

Resigned: 14 December 1998

Brian D.

Position: Director

Appointed: 07 January 1998

Resigned: 14 December 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1997

Resigned: 07 January 1998

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 December 1997

Resigned: 07 January 1998

Company previous names

Sprintway Associates June 26, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth118 150120 982121 978      
Balance Sheet
Cash Bank On Hand    10 456    
Current Assets76 53723 27422 28353 62010 87812 03510 77411 58712 966
Debtors  22 28353 620422    
Net Assets Liabilities    108 415107 899109 516108 657 
Other Debtors  22 28353 620     
Property Plant Equipment  100 620100 620100 620    
Cash Bank In Hand76 53723 274       
Net Assets Liabilities Including Pension Asset Liability118 150121 686121 978      
Tangible Fixed Assets100 620100 620       
Reserves/Capital
Called Up Share Capital7879       
Profit Loss Account Reserve118 072120 903       
Shareholder Funds118 150120 982121 978      
Other
Corporation Tax Payable  2496 064233    
Creditors  9256 8203 0834 7561 8783 5505 842
Fixed Assets100 620100 620100 620 100 620100 620100 620100 620100 620
Net Current Assets Liabilities72 51421 06621 35846 8007 7957 2798 8968 037 
Number Shares Issued Fully Paid   79     
Other Creditors  6767562 850    
Par Value Share   1     
Property Plant Equipment Gross Cost  100 620100 620     
Total Assets Less Current Liabilities173 134121 686121 978147 420108 415107 899109 516108 657 
Creditors Due After One Year54 984704       
Creditors Due Within One Year4 0232 208925      
Tangible Fixed Assets Cost Or Valuation100 620100 620       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 30th, November 2023
Free Download (4 pages)

Company search

Advertisements