1000-Brussels
Belgium
Secretary Name | Mr Adrian Francis Savage |
---|---|
Status | Current |
Appointed | 02 February 2022(89 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Savile Row London W1S 3PQ |
Director Name | Peter Baumann |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 1991(58 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 June 1997) |
Role | Woollen Merchant |
Correspondence Address | 13 Tanhurst Walk Abbey Wood London SE2 9SN |
Director Name | Patrick Dormeuil |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(58 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 08 June 1992) |
Role | Woollen Merchant |
Correspondence Address | 2 Savile Row London W1X 1AF |
Director Name | Mr Stanley Lees Smart |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(58 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1992) |
Role | Chartered Secretary |
Correspondence Address | Fairoaks Woodland Avenue Cranleigh Surrey GU6 7HZ |
Secretary Name | Mr Stanley Lees Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(58 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1992) |
Role | Company Director |
Correspondence Address | Fairoaks Woodland Avenue Cranleigh Surrey GU6 7HZ |
Secretary Name | John David Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(59 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 19 Magdale Honley Huddersfield West Yorkshire HD7 2LX |
Director Name | Mr Jean-Marie Pascal Thiebaut |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1992(59 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1998) |
Role | Sales And Marketing Manager |
Correspondence Address | 7 Beauchamp Road East Molesey Surrey KT8 0PA |
Director Name | John Ewen Munro |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(63 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 January 1999) |
Role | Stylist And Designer |
Correspondence Address | 55 Moorside Road Honley Huddersfield West Yorkshire HD7 2ER |
Director Name | John David Booth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(65 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 January 2006) |
Role | Financial Controller |
Correspondence Address | 19 Magdale Honley Huddersfield West Yorkshire HD7 2LX |
Director Name | Robert Simon Oakes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(65 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2002) |
Role | Sales Manager |
Correspondence Address | 5 Wheathouse Terrace Huddersfield HD2 2UY |
Secretary Name | Mrs Susan Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2002(69 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 03 August 2018) |
Role | Chartered Accountant |
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 | 01 January 2012(79 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (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(85 years, 11 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 |
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 |
3k at £1 | Scabal Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
6 September 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2022 | Confirmation statement made on 13 June 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 dormant company made up to 31 December 2020 (2 pages) |
28 July 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
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 secretary on 3 August 2018 (1 page) |
3 August 2018 | Termination of appointment of Susan Jane Taylor as a director on 3 August 2018 (1 page) |
18 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
15 May 2018 | Withdrawal of a person with significant control statement on 15 May 2018 (2 pages) |
15 May 2018 | Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 June 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 June 2015 | Director's details changed for Gregor Thissen on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Gregor Thissen on 1 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Gregor Thissen on 1 June 2015 (2 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (2 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (2 pages) |
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (2 pages) |
20 August 2013 | Total exemption full accounts made up to 31 December 2012 (2 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
3 September 2012 | Appointment of Mrs Susan Jane Taylor as a director (2 pages) |
3 September 2012 | Appointment of Mrs Susan Jane Taylor as a director (2 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Registered office address changed from 12 Savile Row London W1X 1AE on 14 June 2012 (1 page) |
14 June 2012 | Registered office address changed from 12 Savile Row London W1X 1AE on 14 June 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 June 2010 | Director's details changed for Gregor Thissen on 13 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Gregor Thissen on 13 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
6 August 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
15 June 2009 | Secretary's change of particulars / susan taylor / 15/06/2009 (1 page) |
15 June 2009 | Secretary's change of particulars / susan taylor / 15/06/2009 (1 page) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (3 pages) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
5 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
10 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
10 July 2006 | Location of register of members (1 page) |
10 July 2006 | Location of register of members (1 page) |
10 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
10 July 2006 | Secretary's particulars changed (1 page) |
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 (6 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (6 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 13/06/05; full list of members (2 pages) |
20 July 2005 | Return made up to 13/06/05; full list of members (2 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
13 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
12 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
12 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 June 2003 | Return made up to 13/06/03; no change of members (5 pages) |
26 June 2003 | Return made up to 13/06/03; no change of members (5 pages) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Secretary resigned (1 page) |
31 July 2002 | Return made up to 13/06/02; full list of members
|
31 July 2002 | Return made up to 13/06/02; full list of members
|
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
10 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
18 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
19 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
19 July 2000 | Return made up to 13/06/00; full list of members (6 pages) |
3 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
3 July 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
15 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
15 April 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 August 1999 | Return made up to 13/06/99; full list of members (6 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | Return made up to 13/06/99; full list of members (6 pages) |
23 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
23 July 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
25 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 13/06/98; no change of members (4 pages) |
25 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
25 March 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
25 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
25 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
25 June 1997 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
25 June 1997 | Return made up to 13/06/97; no change of members (4 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: 13 savile row london W1X 2NE (1 page) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Registered office changed on 22/06/97 from: 13 savile row london W1X 2NE (1 page) |
22 June 1997 | Director resigned (1 page) |
23 July 1996 | Return made up to 13/06/96; full list of members (7 pages) |
23 July 1996 | Return made up to 13/06/96; full list of members (7 pages) |
17 May 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
17 May 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
29 June 1995 | Return made up to 13/06/95; no change of members (6 pages) |
29 June 1995 | Return made up to 13/06/95; no change of members (6 pages) |
29 June 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
29 June 1995 | Accounts for a dormant company made up to 30 September 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
5 September 1932 | Certificate of incorporation (1 page) |
5 September 1932 | Certificate of incorporation (1 page) |