Company NameScabal London Limited
DirectorsGregor Thissen and Stefano Rivera
Company StatusActive
Company Number00524725
CategoryPrivate Limited Company
Incorporation Date16 October 1953(70 years, 6 months ago)
Previous NameScabal (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMr Gregor Thissen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed01 January 2006(52 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressClos Alberto Santos Dumont 7
Brussels
1150
Foreign
Director NameMr Stefano Rivera
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed12 October 2018(65 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressScabal S A Rue Du Chantier
Werfstraat 5
B-1000 Brussels
Belgium
Secretary NameMr Adrian Francis Savage
StatusCurrent
Appointed02 February 2022(68 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address12 Savile Row
London
W1S 3PQ
Director NameHerbert Bart-Smith
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(37 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 January 1992)
RoleCompany Director
Correspondence Address3 Jointon Road
Folkestone
Kent
CT20 2RF
Director NameDavid Emsley Wilkinson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(37 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 December 1997)
RoleCloth Merchant
Correspondence AddressLaburnum Cottage
Shelley
Huddersfield
Yorkshire
HD9 0JN
Director NameLeon Gayder
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(37 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 December 1999)
RoleWollen Merchant
Correspondence AddressSavile House 7 Sheffield Road
New Mill
Huddersfield
West Yorkshire
HD7 7EL
Director NameDorothy Grimes
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(37 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address30 Hall Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QW
Director NameOtto Hertz
Date of BirthJune 1904 (Born 119 years ago)
NationalityGerman
StatusResigned
Appointed27 December 1990(37 years, 2 months after company formation)
Appointment Duration1 week (resigned 03 January 1991)
RoleCompany Director
Correspondence Address50 Rue Des Commercarts
Bruxelles
Foreign
Secretary NameDorothy Grimes
NationalityBritish
StatusResigned
Appointed27 December 1990(37 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address30 Hall Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QW
Director NamePeter Thissen
Date of BirthMay 1931 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed25 June 1991(37 years, 8 months after company formation)
Appointment Duration23 years, 5 months (resigned 13 December 2014)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressClos Des Oyats 8
Brussels
B-1150
Belgium
Director NameJohn David Booth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(44 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 January 2006)
RoleFinancial Controller
Correspondence Address19 Magdale
Honley
Huddersfield
West Yorkshire
HD7 2LX
Secretary NameMrs Susan Jane Taylor
NationalityBritish
StatusResigned
Appointed30 June 1998(44 years, 8 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenside Oldfield Road
Honley
Holmfirth
West Yorkshire
HD9 6NL
Director NameMr Terence Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(46 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Longbridge Road
Barking
Essex
IG11 9DF
Director NameBernard Degroux
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed01 April 2009(55 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressKustlaan 103 Bus 11
Khokke-Heist
Flanders
8300
Bus 11
Director NameMr Michael Day
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(58 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 October 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address12 Savile Row
London
W1X 1AE
Director NameMrs Susan Jane Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(58 years, 10 months after company formation)
Appointment Duration6 years (resigned 03 August 2018)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlendale Mills New Mill
Holmfirth
HD9 7EN
Secretary NameMrs Diane Louise Swift
StatusResigned
Appointed03 August 2018(64 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address12 Savile Row
London
W1X 1AE

Contact

Websitewww.scabal.com

Location

Registered Address12 Savile Row
London
W1S 3PQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£563,362
Cash£77,249
Current Liabilities£505,591

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

3 July 2020Delivered on: 13 July 2020
Persons entitled: Kbc Bank Nv

Classification: A registered charge
Outstanding

Filing History

25 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
18 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
27 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
15 August 2022Registered office address changed from 12 Savile Row London W1X 1AE to 12 Savile Row London W1S 3PQ on 15 August 2022 (1 page)
10 February 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
10 February 2022Termination of appointment of Diane Louise Swift as a secretary on 31 January 2022 (1 page)
10 February 2022Appointment of Mr Adrian Francis Savage as a secretary on 2 February 2022 (2 pages)
20 August 2021Accounts for a small company made up to 31 December 2020 (10 pages)
8 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
30 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
13 July 2020Registration of charge 005247250001, created on 3 July 2020 (23 pages)
7 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (10 pages)
2 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
17 October 2018Termination of appointment of Michael Day as a director on 12 October 2018 (1 page)
17 October 2018Appointment of Mr Stefano Rivera as a director on 12 October 2018 (2 pages)
3 August 2018Termination of appointment of Susan Jane Taylor as a director on 3 August 2018 (1 page)
3 August 2018Termination of appointment of Susan Jane Taylor as a secretary on 3 August 2018 (1 page)
3 August 2018Appointment of Mrs Diane Louise Swift as a secretary on 3 August 2018 (2 pages)
11 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
11 May 2018Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 January 2018Withdrawal of a person with significant control statement on 5 January 2018 (2 pages)
5 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
16 October 2017Auditor's resignation (1 page)
16 October 2017Auditor's resignation (1 page)
18 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
14 November 2016Accounts for a small company made up to 31 December 2015 (8 pages)
14 November 2016Accounts for a small company made up to 31 December 2015 (8 pages)
29 December 2015Director's details changed for Mrs Jane Susan Taylor on 28 December 2015 (3 pages)
29 December 2015Director's details changed for Mrs Jane Susan Taylor on 28 December 2015 (3 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,500,000
(5 pages)
29 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2,500,000
(5 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,500,000
(5 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2,500,000
(5 pages)
16 December 2014Termination of appointment of Peter Thissen as a director on 13 December 2014 (1 page)
16 December 2014Termination of appointment of Peter Thissen as a director on 13 December 2014 (1 page)
30 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,500,000
(6 pages)
2 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2,500,000
(6 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
16 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 2,500,000
(4 pages)
16 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 2,500,000
(4 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 August 2012Appointment of Mrs Jane Taylor as a director (2 pages)
15 August 2012Appointment of Mrs Jane Taylor as a director (2 pages)
14 August 2012Termination of appointment of Bernard Degroux as a director (1 page)
14 August 2012Termination of appointment of Terence Brown as a director (1 page)
14 August 2012Appointment of Mr Michael Day as a director (2 pages)
14 August 2012Appointment of Mr Michael Day as a director (2 pages)
14 August 2012Termination of appointment of Bernard Degroux as a director (1 page)
14 August 2012Termination of appointment of Terence Brown as a director (1 page)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
23 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
23 November 2011Accounts for a small company made up to 31 December 2010 (9 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
17 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
17 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
16 January 2010Director's details changed for Mr Terence Brown on 31 December 2009 (2 pages)
16 January 2010Director's details changed for Mr Terence Brown on 31 December 2009 (2 pages)
16 January 2010Director's details changed for Peter Thissen on 31 December 2009 (2 pages)
16 January 2010Director's details changed for Gregor Thissen on 31 December 2009 (2 pages)
16 January 2010Director's details changed for Bernard Degroux on 31 December 2009 (2 pages)
16 January 2010Director's details changed for Gregor Thissen on 31 December 2009 (2 pages)
16 January 2010Director's details changed for Peter Thissen on 31 December 2009 (2 pages)
16 January 2010Director's details changed for Bernard Degroux on 31 December 2009 (2 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 June 2009Director appointed bernard degroux (1 page)
15 June 2009Director appointed bernard degroux (1 page)
23 January 2009Registered office changed on 23/01/2009 from savile house glendale mills sheffield road new mill huddersfield west yorkshire HD9 7EN (1 page)
23 January 2009Registered office changed on 23/01/2009 from savile house glendale mills sheffield road new mill huddersfield west yorkshire HD9 7EN (1 page)
29 December 2008Return made up to 28/12/08; full list of members (4 pages)
29 December 2008Secretary's change of particulars / susan taylor / 28/12/2008 (1 page)
29 December 2008Return made up to 28/12/08; full list of members (4 pages)
29 December 2008Secretary's change of particulars / susan taylor / 28/12/2008 (1 page)
29 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 January 2008Return made up to 28/12/07; full list of members (3 pages)
2 January 2008Return made up to 28/12/07; full list of members (3 pages)
2 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 February 2007Return made up to 28/12/06; full list of members (3 pages)
13 February 2007Return made up to 28/12/06; full list of members (3 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
19 January 2006Return made up to 28/12/05; full list of members (2 pages)
19 January 2006Location of register of members (1 page)
19 January 2006Location of register of members (1 page)
19 January 2006Return made up to 28/12/05; full list of members (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006Director resigned (1 page)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
29 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2005Return made up to 28/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 January 2004Return made up to 28/12/03; full list of members (7 pages)
30 January 2004Return made up to 28/12/03; full list of members (7 pages)
30 January 2004Registered office changed on 30/01/04 from: saville house 7 sheffield road new mill huddersfield HD7 7EL (1 page)
30 January 2004Registered office changed on 30/01/04 from: saville house 7 sheffield road new mill huddersfield HD7 7EL (1 page)
15 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 January 2003Return made up to 28/12/02; full list of members (7 pages)
29 January 2003Return made up to 28/12/02; full list of members (7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 February 2002Return made up to 28/12/01; full list of members (6 pages)
5 February 2002Return made up to 28/12/01; full list of members (6 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
3 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 February 2001Auditor's resignation (1 page)
27 February 2001Auditor's resignation (1 page)
1 February 2001Return made up to 29/12/00; full list of members (6 pages)
1 February 2001Return made up to 29/12/00; full list of members (6 pages)
25 August 2000Company name changed scabal (london) LIMITED\certificate issued on 29/08/00 (2 pages)
25 August 2000Company name changed scabal (london) LIMITED\certificate issued on 29/08/00 (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
15 April 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
15 April 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
17 January 2000Return made up to 28/12/99; full list of members (7 pages)
17 January 2000Return made up to 28/12/99; full list of members (7 pages)
27 April 1999Full accounts made up to 30 June 1998 (13 pages)
27 April 1999Full accounts made up to 30 June 1998 (13 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 January 1999Director resigned (1 page)
27 January 1999Secretary resigned (1 page)
27 January 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
6 July 1998Full accounts made up to 30 June 1997 (13 pages)
6 July 1998Full accounts made up to 30 June 1997 (13 pages)
26 January 1998Return made up to 28/12/97; full list of members (7 pages)
26 January 1998Return made up to 28/12/97; full list of members (7 pages)
27 July 1997Accounts for a small company made up to 30 June 1996 (2 pages)
27 July 1997Accounts for a small company made up to 30 June 1996 (2 pages)
25 January 1997Return made up to 28/12/96; no change of members (5 pages)
25 January 1997Return made up to 28/12/96; no change of members (5 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
24 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
5 January 1996Return made up to 28/12/95; no change of members (7 pages)
5 January 1996Return made up to 28/12/95; no change of members (7 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
27 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
16 October 1953Certificate of incorporation (1 page)
16 October 1953Certificate of incorporation (1 page)