London
W1S 3PQ
Director Name | Mr Stefano Rivera |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 20 March 2024(24 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | 12 Savile Row London W1S 3PQ |
Director Name | John David Booth |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 January 2006) |
Role | Company Director |
Correspondence Address | 19 Magdale Honley Huddersfield West Yorkshire HD7 2LX |
Secretary Name | Mrs Susan Jane Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(9 months, 1 week after company formation) |
Appointment Duration | 17 years, 8 months (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 | 15 January 2006(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 July 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 479 Longbridge Road Barking Essex IG11 9DF |
Director Name | Mrs Susan Jane Taylor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brackenside Oldfield Road Honley Holmfirth West Yorkshire HD9 6NL |
Director Name | Mrs Diane Louise Swift |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Savile Row London W1S 3PQ |
Secretary Name | Mrs Diane Louise Swift |
---|---|
Status | Resigned |
Appointed | 03 August 2018(18 years, 5 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 |
Director Name | Mr Michael Turner |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Savile Row London W1S 3PQ |
Director Name | Fd Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Somerville House 20-22 Harborne Road Edgbaston, Birmingham West Midlands B15 3AA |
Secretary Name | FY Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | Somerville House 20-22 Harborne Road Edgbaston, Birmingham B15 3AA |
Director Name | Apex Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(2 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 03 May 2000) |
Correspondence Address | Central House 582-586 Kingsbruy Road Erdington, Birmingham West Midlands B24 9ND |
Website | 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 |
100 at £1 | Scabal Uk LTD 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 | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
20 March 2024 | Termination of appointment of Michael Turner as a director on 20 March 2024 (1 page) |
---|---|
20 March 2024 | Appointment of Mr Stefano Rivera as a director on 20 March 2024 (2 pages) |
20 March 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
6 March 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
1 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
16 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
21 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
24 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2022 | Appointment of Mr Michael Turner as a director on 2 February 2022 (2 pages) |
10 February 2022 | Termination of appointment of Diane Louise Swift as a director on 31 January 2022 (1 page) |
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) |
19 May 2021 | Confirmation statement made on 24 February 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 24 February 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 August 2018 | Termination of appointment of Susan Jane Taylor as a director 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 | Appointment of Mrs Diane Louise Swift as a director 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) |
15 May 2018 | Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages) |
15 May 2018 | Withdrawal of a person with significant control statement on 15 May 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
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) |
10 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
4 March 2014 | Registered office address changed from 12 Savile Row London W1X 1AE on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from 12 Savile Row London W1X 1AE on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from 12 Savile Row London W1X 1AE on 4 March 2014 (1 page) |
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) |
2 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
2 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
14 August 2012 | Termination of appointment of Terence Brown as a director (1 page) |
14 August 2012 | Termination of appointment of Terence Brown as a director (1 page) |
14 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (2 pages) |
18 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 February 2009 | Secretary's change of particulars / susan taylor / 15/05/2008 (2 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
24 February 2009 | Secretary's change of particulars / susan taylor / 15/05/2008 (2 pages) |
16 October 2008 | Director appointed mrs susan jane taylor (2 pages) |
16 October 2008 | Director appointed mrs susan jane taylor (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (2 pages) |
2 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
20 October 2006 | Total exemption full accounts made up to 31 December 2005 (2 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | New director appointed (1 page) |
9 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (2 pages) |
25 February 2005 | Return made up to 24/02/05; full list of members (6 pages) |
25 February 2005 | Return made up to 24/02/05; full list of members (6 pages) |
11 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
11 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
30 January 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
22 July 2003 | Total exemption full accounts made up to 31 December 2002 (2 pages) |
22 July 2003 | Total exemption full accounts made up to 31 December 2002 (2 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
2 April 2002 | Return made up to 24/02/02; full list of members (6 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 April 2001 | Return made up to 24/02/01; full list of members
|
13 April 2001 | Return made up to 24/02/01; full list of members
|
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
25 August 2000 | Company name changed churchford LIMITED\certificate issued on 29/08/00 (2 pages) |
25 August 2000 | Company name changed churchford LIMITED\certificate issued on 29/08/00 (2 pages) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | Secretary resigned (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Ad 03/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: somerville house 20-22 harborne road, birmingham west midlands B15 3AA (1 page) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Ad 03/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2000 | Director resigned (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: somerville house 20-22 harborne road, birmingham west midlands B15 3AA (1 page) |
24 May 2000 | Director resigned (1 page) |
24 February 2000 | Incorporation (11 pages) |
24 February 2000 | Incorporation (11 pages) |