Brussels
1150
Foreign
Director Name | Mr Michael Day |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2012(90 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 12 Savile Row London W1S 3PQ |
Director Name | Mr Neil Martyn Hart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(92 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Sales Director |
Country of Residence | Belgium |
Correspondence Address | C/O Glendale Mills New Mill Holmfirth HD9 7EN |
Director Name | Mr Stefano Rivera |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 October 2018(96 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Scabal S A Rue Du Chantier Werfstraat 5 B-1000 Brussels Belgium |
Secretary Name | Mr Adrian Francis Savage |
---|---|
Status | Current |
Appointed | 02 February 2022(100 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Savile Row London W1S 3PQ |
Director Name | Herbert Bart-Smith |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 January 1992) |
Role | Solicitor |
Correspondence Address | 3 Jointon Road Folkestone Kent CT20 2RF |
Director Name | Mr Terence Brown |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 479 Longbridge Road Barking Essex IG11 9DF |
Director Name | Dorothy Grimes |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 30 Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0QW |
Director Name | Mr John Harvey |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Roundaways Old Dashwood Hill Studley Green High Wycombe Buckinghamshire HP14 3XD |
Director Name | Peter Thissen |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 14 December 2014) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Clos Des Oyats 8 Brussels B-1150 Belgium |
Secretary Name | Miss Maureen Cutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(69 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | 74 Shaftesbury Avenue Feltham Middlesex TW14 9LP |
Director Name | John David Booth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(73 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 January 2006) |
Role | Financial Controller |
Correspondence Address | 19 Magdale Honley Huddersfield West Yorkshire HD7 2LX |
Secretary Name | Mrs Susan Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(74 years, 5 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 03 August 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brackenside Oldfield Road Honley Holmfirth West Yorkshire HD9 6NL |
Director Name | Mrs Susan Jane Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(90 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 03 August 2018) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Savile Row London W1S 3PQ |
Secretary Name | Mrs Diane Louise Swift |
---|---|
Status | Resigned |
Appointed | 03 August 2018(96 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 12 Savile Row London W1S 3PQ |
Website | www.scabal.com |
---|
Registered Address | 12 Savile Row London W1S 3PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £817,728 |
Cash | £698,302 |
Current Liabilities | £126,252 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
3 July 2020 | Delivered on: 13 July 2020 Persons entitled: Kbc Bank Nv Classification: A registered charge Outstanding |
---|
25 July 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
14 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
20 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
10 February 2022 | Termination of appointment of Diane Louise Swift as a secretary on 31 January 2022 (1 page) |
10 February 2022 | Appointment of Mr Adrian Francis Savage as a secretary on 2 February 2022 (2 pages) |
20 August 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
28 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
21 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
13 July 2020 | Registration of charge 001778290001, created on 3 July 2020 (23 pages) |
25 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
17 October 2018 | Appointment of Mr Stefano Rivera as a director on 12 October 2018 (2 pages) |
3 August 2018 | Termination of appointment of Susan Jane Taylor as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mrs Diane Louise Swift as a secretary on 3 August 2018 (2 pages) |
3 August 2018 | Termination of appointment of Susan Jane Taylor as a director on 3 August 2018 (1 page) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
3 July 2018 | Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
14 May 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
11 May 2018 | Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Withdrawal of a person with significant control statement on 5 January 2018 (2 pages) |
5 January 2018 | Withdrawal of a person with significant control statement on 5 January 2018 (2 pages) |
16 October 2017 | Auditor's resignation (1 page) |
16 October 2017 | Auditor's resignation (1 page) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
14 March 2016 | Termination of appointment of Peter Thissen as a director on 14 December 2014 (1 page) |
14 March 2016 | Termination of appointment of Peter Thissen as a director on 14 December 2014 (1 page) |
17 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
5 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
25 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
25 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 March 2014 | Appointment of Mr Neil Martyn Hart as a director (2 pages) |
20 March 2014 | Appointment of Mr Neil Martyn Hart as a director (2 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
21 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 August 2012 | Appointment of Mr Michael Day as a director (2 pages) |
14 August 2012 | Appointment of Mr Michael Day as a director (2 pages) |
14 August 2012 | Termination of appointment of Terence Brown as a director (1 page) |
14 August 2012 | Appointment of Mrs Susan Jane Taylor as a director (2 pages) |
14 August 2012 | Termination of appointment of Terence Brown as a director (1 page) |
14 August 2012 | Appointment of Mrs Susan Jane Taylor as a director (2 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from sherborne house 12 savile row london W1X 1BY (1 page) |
9 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from sherborne house 12 savile row london W1X 1BY (1 page) |
23 January 2009 | Appointment terminated director john harvey (1 page) |
23 January 2009 | Appointment terminated director john harvey (1 page) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 July 2008 | Secretary's change of particulars / susan taylor / 20/05/2008 (1 page) |
7 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 03/07/08; full list of members (4 pages) |
7 July 2008 | Secretary's change of particulars / susan taylor / 20/05/2008 (1 page) |
6 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
6 July 2007 | Return made up to 03/07/07; full list of members (3 pages) |
2 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 June 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
10 July 2006 | Return made up to 03/07/06; full list of members (3 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 July 2005 | Secretary's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed (1 page) |
20 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
20 July 2005 | Return made up to 03/07/05; full list of members (3 pages) |
20 April 2005 | Auditor's resignation (1 page) |
20 April 2005 | Auditor's resignation (1 page) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
13 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 September 2003 | Return made up to 03/07/03; full list of members (8 pages) |
3 September 2003 | Return made up to 03/07/03; full list of members (8 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
26 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
26 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 August 2000 | Company name changed collard parsons & company limite d\certificate issued on 29/08/00 (2 pages) |
25 August 2000 | Company name changed collard parsons & company limite d\certificate issued on 29/08/00 (2 pages) |
4 August 2000 | Return made up to 03/07/00; full list of members (7 pages) |
4 August 2000 | Return made up to 03/07/00; full list of members (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
4 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
5 August 1998 | Return made up to 03/07/98; no change of members
|
5 August 1998 | Return made up to 03/07/98; no change of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 July 1997 | Return made up to 03/07/97; no change of members
|
21 July 1997 | Return made up to 03/07/97; no change of members
|
22 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
22 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 August 1996 | Return made up to 03/07/96; full list of members
|
7 August 1996 | Return made up to 03/07/96; full list of members
|
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | New secretary appointed (2 pages) |
14 May 1996 | Secretary resigned (1 page) |
14 May 1996 | Secretary resigned (1 page) |
24 July 1995 | Return made up to 03/07/95; no change of members (6 pages) |
24 July 1995 | Return made up to 03/07/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
15 November 1921 | Certificate of incorporation (1 page) |
15 November 1921 | Certificate of incorporation (1 page) |