Brussels
1150
Foreign
Director Name | Mr Stefano Rivera |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 12 October 2018(65 years 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(68 years, 4 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 | 27 December 1990(37 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 3 Jointon Road Folkestone Kent CT20 2RF |
Director Name | David Emsley Wilkinson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(37 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1997) |
Role | Cloth Merchant |
Correspondence Address | Laburnum Cottage Shelley Huddersfield Yorkshire HD9 0JN |
Director Name | Leon Gayder |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(37 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 December 1999) |
Role | Wollen Merchant |
Correspondence Address | Savile House 7 Sheffield Road New Mill Huddersfield West Yorkshire HD7 7EL |
Director Name | Dorothy Grimes |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 30 Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0QW |
Director Name | Otto Hertz |
---|---|
Date of Birth | June 1904 (Born 119 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 December 1990(37 years, 2 months after company formation) |
Appointment Duration | 1 week (resigned 03 January 1991) |
Role | Company Director |
Correspondence Address | 50 Rue Des Commercarts Bruxelles Foreign |
Secretary Name | Dorothy Grimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(37 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 30 Hall Lane Kirkburton Huddersfield West Yorkshire HD8 0QW |
Director Name | Peter Thissen |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 June 1991(37 years, 8 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 13 December 2014) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Clos Des Oyats 8 Brussels B-1150 Belgium |
Director Name | John David Booth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(44 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 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 | 30 June 1998(44 years, 8 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brackenside Oldfield Road Honley Holmfirth West Yorkshire HD9 6NL |
Director Name | Mr Terence Brown |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(46 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 479 Longbridge Road Barking Essex IG11 9DF |
Director Name | Bernard Degroux |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 April 2009(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Kustlaan 103 Bus 11 Khokke-Heist Flanders 8300 Bus 11 |
Director Name | Mr Michael Day |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(58 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 12 Savile Row London W1X 1AE |
Director Name | Mrs Susan Jane Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(58 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 03 August 2018) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glendale Mills New Mill Holmfirth HD9 7EN |
Secretary Name | Mrs Diane Louise Swift |
---|---|
Status | Resigned |
Appointed | 03 August 2018(64 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 12 Savile Row London W1X 1AE |
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 | £563,362 |
Cash | £77,249 |
Current Liabilities | £505,591 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 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 (10 pages) |
---|---|
18 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
27 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
15 August 2022 | Registered 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 2022 | Confirmation statement made on 28 December 2021 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 (10 pages) |
8 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
13 July 2020 | Registration of charge 005247250001, created on 3 July 2020 (23 pages) |
7 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
17 October 2018 | Termination of appointment of Michael Day as a director on 12 October 2018 (1 page) |
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 director on 3 August 2018 (1 page) |
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) |
11 May 2018 | Accounts for a small company made up to 31 December 2017 (11 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 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
5 January 2018 | Withdrawal of a person with significant control statement on 5 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
16 October 2017 | Auditor's resignation (1 page) |
16 October 2017 | Auditor's resignation (1 page) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
14 November 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
14 November 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
29 December 2015 | Director's details changed for Mrs Jane Susan Taylor on 28 December 2015 (3 pages) |
29 December 2015 | Director's details changed for Mrs Jane Susan Taylor on 28 December 2015 (3 pages) |
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
17 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
17 August 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 December 2014 | Termination of appointment of Peter Thissen as a director on 13 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Peter Thissen as a director on 13 December 2014 (1 page) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
30 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
16 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
16 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Resolutions
|
10 January 2013 | Resolutions
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 August 2012 | Appointment of Mrs Jane Taylor as a director (2 pages) |
15 August 2012 | Appointment of Mrs Jane Taylor as a director (2 pages) |
14 August 2012 | Termination of appointment of Bernard Degroux as a director (1 page) |
14 August 2012 | Termination of appointment of Terence Brown as a director (1 page) |
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 Bernard Degroux as a director (1 page) |
14 August 2012 | Termination of appointment of Terence Brown as a director (1 page) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
23 November 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
17 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Director's details changed for Mr Terence Brown on 31 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Mr Terence Brown on 31 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Peter Thissen on 31 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Gregor Thissen on 31 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Bernard Degroux on 31 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Gregor Thissen on 31 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Peter Thissen on 31 December 2009 (2 pages) |
16 January 2010 | Director's details changed for Bernard Degroux on 31 December 2009 (2 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) |
15 June 2009 | Director appointed bernard degroux (1 page) |
15 June 2009 | Director appointed bernard degroux (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from savile house glendale mills sheffield road new mill huddersfield west yorkshire HD9 7EN (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from savile house glendale mills sheffield road new mill huddersfield west yorkshire HD9 7EN (1 page) |
29 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
29 December 2008 | Secretary's change of particulars / susan taylor / 28/12/2008 (1 page) |
29 December 2008 | Return made up to 28/12/08; full list of members (4 pages) |
29 December 2008 | Secretary's change of particulars / susan taylor / 28/12/2008 (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) |
2 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 28/12/07; 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) |
13 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
13 February 2007 | Return made up to 28/12/06; full list of members (3 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) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
19 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
19 January 2006 | Location of register of members (1 page) |
19 January 2006 | Location of register of members (1 page) |
19 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 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) |
29 January 2005 | Return made up to 28/12/04; full list of members
|
29 January 2005 | Return made up to 28/12/04; full list of members
|
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: saville house 7 sheffield road new mill huddersfield HD7 7EL (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: saville house 7 sheffield road new mill huddersfield HD7 7EL (1 page) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
5 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
5 February 2002 | Return made up to 28/12/01; full list of members (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
27 February 2001 | Auditor's resignation (1 page) |
27 February 2001 | Auditor's resignation (1 page) |
1 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
1 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
25 August 2000 | Company name changed scabal (london) LIMITED\certificate issued on 29/08/00 (2 pages) |
25 August 2000 | Company name changed scabal (london) LIMITED\certificate issued on 29/08/00 (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
15 April 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
15 April 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
27 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Return made up to 28/12/98; no change of members
|
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Return made up to 28/12/98; no change of members
|
27 January 1999 | Director resigned (1 page) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
6 July 1998 | Full accounts made up to 30 June 1997 (13 pages) |
6 July 1998 | Full accounts made up to 30 June 1997 (13 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (7 pages) |
26 January 1998 | Return made up to 28/12/97; full list of members (7 pages) |
27 July 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
27 July 1997 | Accounts for a small company made up to 30 June 1996 (2 pages) |
25 January 1997 | Return made up to 28/12/96; no change of members (5 pages) |
25 January 1997 | Return made up to 28/12/96; no change of members (5 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
5 January 1996 | Return made up to 28/12/95; no change of members (7 pages) |
5 January 1996 | Return made up to 28/12/95; no change of members (7 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
27 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
16 October 1953 | Certificate of incorporation (1 page) |
16 October 1953 | Certificate of incorporation (1 page) |