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

SCF SERVICES LIMITED

1 PUTNEY HIGH STREET, LONDON, SW15 1SZ,
Company Registration Number
03796722
Private Limited Company
Active

Company Overview

About Scf Services Ltd
SCF SERVICES LIMITED was founded on 1999-06-28 and has its registered office in . The organisation's status is listed as "Active". Scf Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SCF SERVICES LIMITED
 
Legal Registered Office
1 PUTNEY HIGH STREET
LONDON
SW15 1SZ
Other companies in SW15
 
Filing Information
Company Number 03796722
Company ID Number 03796722
Date formed 1999-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB740544253  
Last Datalog update: 2023-12-06 20:39:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCF SERVICES 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.
Companies with same name SCF SERVICES LIMITED
The following companies were found which have the same name as SCF SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCF SERVICES, LLC 1366 SAXON AVENUE Suffolk BAY SHORE NY 11706 Active Company formed on the 2007-04-13
SCF SERVICES, LLC 4909 RUSTIC TRAIL MIDLAND Texas 79707 Forfeited Company formed on the 2013-02-04
SCF SERVICES PRIVATE LIMITED 25/2 New Palasia New Classic Gold Appartment INDORE Madhya Pradesh 452001 ACTIVE Company formed on the 2001-07-27
SCF SERVICES & TRADING PTY LTD Active Company formed on the 2007-04-10
SCF SERVICES PTY LTD VIC 3926 Dissolved Company formed on the 2015-03-26
SCF SERVICES & TRADING TAMPINES STREET 73 Singapore 528824 Dissolved Company formed on the 2008-09-13
SCF SERVICES LIMITED Unknown Company formed on the 2013-06-27
Scf Services, Inc. Delaware Unknown
Scf Services LLC Delaware Unknown
SCF SERVICES INC. 1748 INDEPENDENCE BLVD. SARASOTA FL 34234 Inactive Company formed on the 2011-05-05
SCF Services, Inc. 5515 CHEROKEE AVE STE. 401 ALEXANDRIA VA 22312 ACTIVE Company formed on the 2018-01-16

Company Officers of SCF SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LATIFA ADEFUNKE AINA
Company Secretary 2018-09-05
HANIF BARMA
Director 2015-11-17
ANGELA DAKIN
Director 2018-09-05
BERT O'DONOGHUE
Director 2014-05-14
DINESH CHIMANLAL JIVAN VISAVADIA
Director 2015-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
BERT O' DONOGHUE
Company Secretary 2018-03-21 2018-09-05
BERT O'DONOGHUE
Director 2018-09-05 2018-09-05
NATASHA MARIE MORA
Company Secretary 2016-09-07 2018-03-21
JONATHAN JOSEPH MICHAEL FARROW
Director 1999-06-28 2016-10-26
SUSAN KATHERINE KENT
Director 2007-08-01 2016-10-26
JONATHAN JOSEPH MICHAEL FARROW
Company Secretary 1999-06-28 2016-09-07
CHRISTOPHER PETER BORKOWSKI
Director 2012-09-19 2015-11-17
HEATHER MARGARET BARKER
Director 2012-09-19 2015-10-26
STUART MCARTHUR DAVIES GRAY
Director 2012-09-19 2013-10-10
HANIF BARMA
Director 2008-09-24 2012-09-19
JEREMY TUDOR LAMB
Director 2007-12-12 2012-09-19
JONATHAN SIMON WILLIAMS
Director 2008-09-24 2012-09-19
CELIA ROZANNE ELMHIRST
Director 2004-09-13 2008-12-31
ANTHONY GEORGE HICKINBOTHAM
Director 2003-09-15 2008-12-31
EUGENE GREGORY WHYMS
Director 2003-09-15 2007-12-12
RICHARD JOHN HERBERT MYERS
Director 1999-06-28 2006-09-22
LEONIE BONITA KNAPTON
Director 2000-11-27 2004-09-13
PANAYIOTIS CHRISTAKI CONSTANTINOU
Director 1999-08-12 2003-09-15
ALASTAIR WILLIAM EDGAR PETTIGREW
Director 2000-05-15 2003-09-15
HENRY BRIAN BLACKLER
Director 1999-08-12 2000-11-27
DUNCAN ROBERT JOHNSTON
Director 1999-08-12 2000-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HANIF BARMA FUTURE FAMILIES (WEST MIDLANDS) LTD Director 2018-07-20 CURRENT 2008-10-08 Active - Proposal to Strike off
HANIF BARMA AUDIT ALCHEMY LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
HANIF BARMA THE ST PANCRAS FOUNDATION Director 2015-11-17 CURRENT 2001-01-08 Active - Proposal to Strike off
HANIF BARMA ATRI ADVISORY LIMITED Director 2014-01-01 CURRENT 2003-01-28 Active
HANIF BARMA ST.CHRISTOPHERS FELLOWSHIP Director 2007-09-19 CURRENT 1936-12-04 Active
HANIF BARMA CARLTON HILL MANAGEMENT (NO. 70) COMPANY LIMITED Director 1992-01-17 CURRENT 1978-03-09 Active
BERT O'DONOGHUE FUTURE FAMILIES (WEST MIDLANDS) LTD Director 2018-07-20 CURRENT 2008-10-08 Active - Proposal to Strike off
BERT O'DONOGHUE CURRAGH CONSULTING LTD Director 2015-12-22 CURRENT 2015-12-22 Active - Proposal to Strike off
BERT O'DONOGHUE THE ST PANCRAS FOUNDATION Director 2014-05-14 CURRENT 2001-01-08 Active - Proposal to Strike off
DINESH CHIMANLAL JIVAN VISAVADIA FUTURE FAMILIES (WEST MIDLANDS) LTD Director 2018-07-20 CURRENT 2008-10-08 Active - Proposal to Strike off
DINESH CHIMANLAL JIVAN VISAVADIA INDEPENDENT TRUSTEE SERVICES LIMITED Director 2017-04-03 CURRENT 1990-12-11 Active
DINESH CHIMANLAL JIVAN VISAVADIA THE ST PANCRAS FOUNDATION Director 2015-11-17 CURRENT 2001-01-08 Active - Proposal to Strike off
DINESH CHIMANLAL JIVAN VISAVADIA SWAN FOUNDATION (SOUTH EAST) Director 2014-01-30 CURRENT 2009-01-20 Active - Proposal to Strike off
DINESH CHIMANLAL JIVAN VISAVADIA ACTION FOR CHILDREN PENSION TRUSTEE LIMITED Director 2013-10-30 CURRENT 1952-03-14 Active
DINESH CHIMANLAL JIVAN VISAVADIA ST.CHRISTOPHERS FELLOWSHIP Director 2013-10-16 CURRENT 1936-12-04 Active
DINESH CHIMANLAL JIVAN VISAVADIA EPRISM SOLUTIONS LIMITED Director 2003-01-16 CURRENT 2003-01-16 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
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-11-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-22AP01DIRECTOR APPOINTED LADY ANNE KRISTINE MACKINTOSH STONEHAM
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR BERT O'DONOGHUE
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2019-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-11-25AP03Appointment of Miss Sara Kortenray as company secretary on 2019-10-16
2019-11-25TM02Termination of appointment of Bert O'donoghue on 2019-10-16
2019-07-05PSC08Notification of a person with significant control statement
2019-07-05PSC07CESSATION OF BERT O'DONOGHUE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-18TM02Termination of appointment of Latifa Adefunke Aina on 2019-06-17
2019-06-18AP03Appointment of Mr Bert O'donoghue as company secretary on 2019-06-17
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERT O'DONOGHUE
2018-10-04PSC07CESSATION OF HANIF BARMA AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HANIF BARMA
2018-09-10AP01DIRECTOR APPOINTED MR BERT O'DONOGHUE
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR BERT O'DONOGHUE
2018-09-10AP03Appointment of Mrs Latifa Adefunke Aina as company secretary on 2018-09-05
2018-09-10TM02Termination of appointment of Bert O' Donoghue on 2018-09-05
2018-03-22AP03Appointment of Mr Bert O' Donoghue as company secretary on 2018-03-21
2018-03-22TM02Termination of appointment of Natasha Marie Mora on 2018-03-21
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN KENT
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FARROW
2016-09-07TM02Termination of appointment of Jonathan Joseph Michael Farrow on 2016-09-07
2016-09-07AP03Appointment of Ms Natasha Marie Mora as company secretary on 2016-09-07
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-08CH01Director's details changed for Susan Katherine Kent on 2015-12-02
2015-12-08AP01DIRECTOR APPOINTED MR DINESH CHIMANLAL JIVAN VISAVADIA
2015-12-07AP01DIRECTOR APPOINTED MR HANIF BARMA
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER BARKER
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BORKOWSKI
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03AR0102/12/14 FULL LIST
2014-12-03AP01DIRECTOR APPOINTED MR BERT O'DONOGHUE
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-10AR0104/12/13 FULL LIST
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART GRAY
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCARTHUR DAVIES GRAY / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCARTHUR DAVIES GRAY / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOSEPH MICHAEL FARROW / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KATHERINE KENT / 01/06/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER MARGARET BARKER / 01/06/2013
2013-07-03CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN JOSEPH MICHAEL FARROW / 01/06/2013
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 30/01/2013
2012-12-18AR0104/12/12 FULL LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER BORKOWSKI / 19/09/2012
2012-10-29AP01DIRECTOR APPOINTED MS HEATHER MARGARET BARKER
2012-10-29AP01DIRECTOR APPOINTED MR STUART MCARTHUR DAVIES GRAY
2012-10-12AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER BORKOWSKI
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAMS
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LAMB
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR HANIF BARMA
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-19AR0104/12/11 FULL LIST
2010-12-08AR0104/12/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-21AR0104/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SIMON WILLIAMS / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KATHERINE KENT / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HANIF BARMA / 21/12/2009
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-15363aRETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HICKINBOTHAM
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR CELIA ELMHIRST
2009-01-08288aDIRECTOR APPOINTED HANIF BARMA
2009-01-08288aDIRECTOR APPOINTED JONATHAN SIMON WILLIAMS
2008-07-09288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY LAB / 09/07/2008
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-11363aRETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS
2008-01-11288bDIRECTOR RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-01-04363aRETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS
2006-12-13288bDIRECTOR RESIGNED
2006-11-30288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-05363aRETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-06363sRETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS
2004-09-23288bDIRECTOR RESIGNED
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 217 KINGSTON ROAD WIMBLEDON LONDON SW19 3NL
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-15363sRETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS
2003-11-12288bDIRECTOR RESIGNED
2003-11-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
879 - Other residential care activities
87900 - Other residential care activities n.e.c.

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.



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

  Average Max
MortgagesNumMortCharges1.739
MortgagesNumMortOutstanding1.159
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 87900 - Other residential care activities n.e.c.

Intangible Assets
Patents
We have not found any records of SCF SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCF SERVICES LIMITED
Trademarks
We have not found any records of SCF SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SCF SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Central Bedfordshire Council 2015-3 GBP £244,097 Residential Care Home Placements
Central Bedfordshire Council 2015-2 GBP £28,076 Residential Care Home Placements
Central Bedfordshire Council 2015-1 GBP £30,516 Residential Care Home Placements
Central Bedfordshire Council 2014-12 GBP £3,157 Transport Contracts
Central Bedfordshire Council 2014-11 GBP £17,926 Residential Care Home Placements
Central Bedfordshire Council 2014-10 GBP £15,107 Residential Care Home Placements
Central Bedfordshire Council 2014-9 GBP £16,591 Transport Contracts
Central Bedfordshire Council 2014-8 GBP £13,750 Residential Care Home Placements
Central Bedfordshire Council 2014-7 GBP £13,750 Residential Care Home Placements
Central Bedfordshire Council 2014-6 GBP £13,750 Residential Care Home Placements
Central Bedfordshire Council 2014-5 GBP £1,133 Transport Contracts
Central Bedfordshire Council 2014-4 GBP £14,400 Transport Contracts

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCF SERVICES LIMITED 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 SCF SERVICES LIMITED 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 SCF SERVICES LIMITED 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.