This company is commonly known as Scabal London Limited. The company was founded 70 years ago and was given the registration number 00524725. The firm's registered office is in LONDON. You can find them at 12 Savile Row, , London, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | SCABAL LONDON LIMITED |
---|---|---|
Company Number | : | 00524725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 1953 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Savile Row, London, W1X 1AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Savile Row, London, England, W1S 3PQ | Secretary | 02 February 2022 | Active |
Scabal S A, Rue Du Chantier, Werfstraat 5, B-1000 Brussels, Belgium, | Director | 12 October 2018 | Active |
Clos Alberto Santos Dumont 7, Brussels, Belgium, FOREIGN | Director | 01 January 2006 | Active |
30 Hall Lane, Kirkburton, Huddersfield, HD8 0QW | Secretary | - | Active |
12, Savile Row, London, W1X 1AE | Secretary | 03 August 2018 | Active |
Brackenside, Oldfield Road, Honley, Holmfirth, HD9 6NL | Secretary | 30 June 1998 | Active |
3 Jointon Road, Folkestone, CT20 2RF | Director | - | Active |
19 Magdale, Honley, Huddersfield, HD7 2LX | Director | 30 June 1998 | Active |
479 Longbridge Road, Barking, IG11 9DF | Director | 14 August 2000 | Active |
12, Savile Row, London, Uk, W1X 1AE | Director | 31 July 2012 | Active |
Kustlaan 103, Bus 11, Khokke-Heist, Flanders, Belgium, BUS 11 | Director | 01 April 2009 | Active |
Savile House 7 Sheffield Road, New Mill, Huddersfield, HD7 7EL | Director | - | Active |
30 Hall Lane, Kirkburton, Huddersfield, HD8 0QW | Director | - | Active |
50 Rue Des Commercarts, Bruxelles, Belgium, FOREIGN | Director | - | Active |
Glendale Mills, New Mill, Holmfirth, England, HD9 7EN | Director | 31 July 2012 | Active |
Clos Des Oyats 8, Brussels, Belgium, | Director | 25 June 1991 | Active |
Laburnum Cottage, Shelley, Huddersfield, HD9 0JN | Director | - | Active |
Scabal Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | 5, Rue De Chantier, Brussels, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type small. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type small. | Download |
2022-08-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-10 | Officers | Appoint person secretary company with name date. | Download |
2022-02-10 | Officers | Termination secretary company with name termination date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type small. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type small. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Officers | Termination secretary company with name termination date. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Officers | Appoint person secretary company with name date. | Download |
2018-05-11 | Accounts | Accounts with accounts type small. | Download |
2018-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-16 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.