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

SCOFFS GROUP LTD

FINANCE OFFICE COSTA COFFEE, 311-313 COLLIER ROW LANE, COLLIER ROW, ESSEX, RM5 3ND,
Company Registration Number
05727713
Private Limited Company
Active

Company Overview

About Scoffs Group Ltd
SCOFFS GROUP LTD was founded on 2006-03-02 and has its registered office in Collier Row. The organisation's status is listed as "Active". Scoffs Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SCOFFS GROUP LTD
 
Legal Registered Office
FINANCE OFFICE COSTA COFFEE
311-313 COLLIER ROW LANE
COLLIER ROW
ESSEX
RM5 3ND
Other companies in EN5
 
Previous Names
A & I SCOFFS LTD30/10/2017
Filing Information
Company Number 05727713
Company ID Number 05727713
Date formed 2006-03-02
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 02/03/2016
Return next due 30/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB135544321  
Last Datalog update: 2024-02-05 11:04:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOFFS GROUP 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 SCOFFS GROUP LTD

Current Directors
Officer Role Date Appointed
ANTONY FRANCESCO TAGLIAMONTI
Company Secretary 2006-03-07
CARLO JAWED
Director 2017-10-01
ANTONY FRANCESCO TAGLIAMONTI
Director 2006-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
IMRAN ZAFAR
Director 2006-03-07 2011-02-25
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2006-03-02 2006-03-03
FORM 10 DIRECTORS FD LTD
Nominated Director 2006-03-02 2006-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLO JAWED DOG FINANCE LIMITED Director 2009-04-24 CURRENT 2007-01-19 Dissolved 2014-02-04
ANTONY FRANCESCO TAGLIAMONTI GYM FACTORY SOUTHEND LTD Director 2018-04-09 CURRENT 2018-04-09 Active - Proposal to Strike off
ANTONY FRANCESCO TAGLIAMONTI GYM FACTORY TELFORD & EDGBASTON LTD Director 2017-09-27 CURRENT 2017-09-27 Active
ANTONY FRANCESCO TAGLIAMONTI GYM FACTORY GRAYS LTD Director 2017-09-27 CURRENT 2017-09-27 Active
ANTONY FRANCESCO TAGLIAMONTI GYM FACTORY SASR LTD Director 2017-09-26 CURRENT 2017-09-26 Active
ANTONY FRANCESCO TAGLIAMONTI GYM FACTORY HUNTINGDON LTD Director 2017-01-11 CURRENT 2017-01-11 Active
ANTONY FRANCESCO TAGLIAMONTI AT LEISURE SERVICES LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
ANTONY FRANCESCO TAGLIAMONTI AIMES LIMITED Director 2013-04-12 CURRENT 2001-07-30 Active
ANTONY FRANCESCO TAGLIAMONTI SCOFFS (GIDEA PARK) LIMITED Director 2012-07-26 CURRENT 2012-07-26 Active
ANTONY FRANCESCO TAGLIAMONTI SCOFFS (ESSEX) LIMITED Director 2011-12-20 CURRENT 2011-08-05 Active
ANTONY FRANCESCO TAGLIAMONTI FALCROSS LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off

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
2024-01-22CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2023-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-13Statement of capital on 2022-03-31 GBP101
2023-03-29CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-02-14RES01ADOPT ARTICLES 14/02/20
2020-02-14RES01ADOPT ARTICLES 14/02/20
2020-02-13SH08Change of share class name or designation
2020-02-13SH08Change of share class name or designation
2020-02-13RES12Resolution of varying share rights or name
2020-02-13RES12Resolution of varying share rights or name
2020-02-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-02-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-02-13RES13Resolutions passed:
  • The issued preference share capital to be increased from £100,00 to $200,000 by creation of 100,000 preference shares of £1 each 10/01/2020
2020-02-13RES13Resolutions passed:
  • The issued preference share capital to be increased from £100,00 to $200,000 by creation of 100,000 preference shares of £1 each 10/01/2020
2019-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-11-20RES01ADOPT ARTICLES 20/11/18
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 200101
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-10-30RES15CHANGE OF COMPANY NAME 30/10/17
2017-10-30CERTNMCOMPANY NAME CHANGED A & I SCOFFS LTD CERTIFICATE ISSUED ON 30/10/17
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 200101
2017-10-23SH0101/10/17 STATEMENT OF CAPITAL GBP 200101
2017-10-10AP01DIRECTOR APPOINTED MR CARLO JAWED
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 200100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-12-29SH0131/12/14 STATEMENT OF CAPITAL GBP 200100
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100100
2016-03-02AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-02CH01Director's details changed for Mr Antony Francesco Tagliamonti on 2016-01-15
2016-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTONY FRANCESCO TAGLIAMONTI on 2016-01-15
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/16 FROM Regency House Wood Street Barnet Hertfordshire EN5 4BE
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 057277130006
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 100100
2015-03-19AR0102/03/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100100
2014-05-07AR0102/03/14 ANNUAL RETURN FULL LIST
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM C/O Cartwrights Accountants 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 057277130005
2013-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-03-21AR0102/03/13 FULL LIST
2013-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-11-08SH0131/12/11 STATEMENT OF CAPITAL GBP 100100
2012-10-16RES13INCREASE IN CAPITAL FROM £100 TO £100,100 31/12/2011
2012-10-16MEM/ARTSMEMORANDUM OF ASSOCIATION
2012-10-02AA31/12/11 TOTAL EXEMPTION FULL
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY FRANCESCO TAGLIAMONTI / 26/07/2012
2012-03-12AR0102/03/12 FULL LIST
2012-02-03AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-24AR0102/03/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY FRANCESCO TAGLIAMONTI / 23/05/2011
2011-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY FRANCESCO TAGLIAMONTI / 23/05/2011
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 190 BILLET ROAD LONDON E17 5DX
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN ZAFAR
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0102/03/10 FULL LIST
2009-12-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-06363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-12-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-04363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-07-04363sRETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-31363sRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-03-2288(2)RAD 07/03/06--------- £ SI 99@1=99 £ IC 1/100
2006-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-03288bSECRETARY RESIGNED
2006-03-03288bDIRECTOR RESIGNED
2006-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SCOFFS GROUP 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 SCOFFS GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-01 Outstanding HSBC BANK PLC
2013-08-07 Outstanding HSBC BANK PLC
DEBENTURE 2013-02-23 Outstanding HSBC BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2011-11-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-10-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-05-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
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
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 SCOFFS GROUP LTD

Intangible Assets
Patents
We have not found any records of SCOFFS GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SCOFFS GROUP LTD
Trademarks
We have not found any records of SCOFFS GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOFFS GROUP 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 (70100 - Activities of head offices) as SCOFFS GROUP LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SCOFFS GROUP 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 SCOFFS GROUP 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 SCOFFS GROUP 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.