Company NameCollard Parsons And Company Limited
DirectorStefano Rivera
Company StatusActive
Company Number03933185
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 2 months ago)
Previous NameChurchford Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Adrian Francis Savage
StatusCurrent
Appointed02 February 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address12 Savile Row
London
W1S 3PQ
Director NameMr Stefano Rivera
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed20 March 2024(24 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleManaging Director
Country of ResidenceBelgium
Correspondence Address12 Savile Row
London
W1S 3PQ
Director NameJohn David Booth
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2000(2 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 15 January 2006)
RoleCompany Director
Correspondence Address19 Magdale
Honley
Huddersfield
West Yorkshire
HD7 2LX
Secretary NameMrs Susan Jane Taylor
NationalityBritish
StatusResigned
Appointed01 December 2000(9 months, 1 week after company formation)
Appointment Duration17 years, 8 months (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
Appointed15 January 2006(5 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address479 Longbridge Road
Barking
Essex
IG11 9DF
Director NameMrs Susan Jane Taylor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(8 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 03 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenside Oldfield Road
Honley
Holmfirth
West Yorkshire
HD9 6NL
Director NameMrs Diane Louise Swift
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Savile Row
London
W1S 3PQ
Secretary NameMrs Diane Louise Swift
StatusResigned
Appointed03 August 2018(18 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address12 Savile Row
London
W1S 3PQ
Director NameMr Michael Turner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2022(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Savile Row
London
W1S 3PQ
Director NameFd Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressSomerville House
20-22 Harborne Road
Edgbaston, Birmingham
West Midlands
B15 3AA
Secretary NameFY Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence AddressSomerville House
20-22 Harborne Road
Edgbaston, Birmingham
B15 3AA
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed03 May 2000(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 03 May 2000)
Correspondence AddressCentral House
582-586 Kingsbruy Road
Erdington, Birmingham
West Midlands
B24 9ND

Contact

Websitescabal.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

Shareholders

100 at £1Scabal Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

20 March 2024Termination of appointment of Michael Turner as a director on 20 March 2024 (1 page)
20 March 2024Appointment of Mr Stefano Rivera as a director on 20 March 2024 (2 pages)
20 March 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
6 March 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
5 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
20 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 July 2022Compulsory strike-off action has been discontinued (1 page)
20 July 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
10 February 2022Appointment of Mr Michael Turner as a director on 2 February 2022 (2 pages)
10 February 2022Termination of appointment of Diane Louise Swift as a director on 31 January 2022 (1 page)
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 dormant company made up to 31 December 2020 (2 pages)
19 May 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 June 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 August 2018Termination of appointment of Susan Jane Taylor as a director on 3 August 2018 (1 page)
3 August 2018Appointment of Mrs Diane Louise Swift as a secretary on 3 August 2018 (2 pages)
3 August 2018Appointment of Mrs Diane Louise Swift as a director on 3 August 2018 (2 pages)
3 August 2018Termination of appointment of Susan Jane Taylor as a secretary on 3 August 2018 (1 page)
15 May 2018Notification of Scabal Sa as a person with significant control on 6 April 2016 (2 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
4 March 2014Registered office address changed from 12 Savile Row London W1X 1AE on 4 March 2014 (1 page)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Registered office address changed from 12 Savile Row London W1X 1AE on 4 March 2014 (1 page)
4 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Registered office address changed from 12 Savile Row London W1X 1AE on 4 March 2014 (1 page)
20 August 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
20 August 2013Total exemption full accounts made up to 31 December 2012 (2 pages)
2 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
2 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 August 2012Termination of appointment of Terence Brown as a director (1 page)
14 August 2012Termination of appointment of Terence Brown as a director (1 page)
14 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (2 pages)
18 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 February 2009Secretary's change of particulars / susan taylor / 15/05/2008 (2 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
24 February 2009Return made up to 24/02/09; full list of members (3 pages)
24 February 2009Secretary's change of particulars / susan taylor / 15/05/2008 (2 pages)
16 October 2008Director appointed mrs susan jane taylor (2 pages)
16 October 2008Director appointed mrs susan jane taylor (2 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 February 2008Return made up to 24/02/08; full list of members (3 pages)
27 February 2008Return made up to 24/02/08; full list of members (3 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
2 March 2007Return made up to 24/02/07; full list of members (2 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Return made up to 24/02/07; full list of members (2 pages)
2 March 2007Director's particulars changed (1 page)
20 October 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Return made up to 24/02/06; full list of members (2 pages)
9 March 2006New director appointed (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (1 page)
9 March 2006Return made up to 24/02/06; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (2 pages)
25 February 2005Return made up to 24/02/05; full list of members (6 pages)
25 February 2005Return made up to 24/02/05; full list of members (6 pages)
11 March 2004Return made up to 24/02/04; full list of members (6 pages)
11 March 2004Return made up to 24/02/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
22 July 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
22 July 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
21 March 2003Return made up to 24/02/03; full list of members (6 pages)
21 March 2003Return made up to 24/02/03; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 April 2002Return made up to 24/02/02; full list of members (6 pages)
2 April 2002Return made up to 24/02/02; full list of members (6 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 April 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 2001Return made up to 24/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
25 August 2000Company name changed churchford LIMITED\certificate issued on 29/08/00 (2 pages)
25 August 2000Company name changed churchford LIMITED\certificate issued on 29/08/00 (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000Secretary resigned (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Ad 03/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2000Registered office changed on 24/05/00 from: somerville house 20-22 harborne road, birmingham west midlands B15 3AA (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Ad 03/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Registered office changed on 24/05/00 from: somerville house 20-22 harborne road, birmingham west midlands B15 3AA (1 page)
24 May 2000Director resigned (1 page)
24 February 2000Incorporation (11 pages)
24 February 2000Incorporation (11 pages)