This company is commonly known as Scarpfort Limited. The company was founded 31 years ago and was given the registration number 02783721. The firm's registered office is in BOREHAMWOOD. You can find them at 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SCARPFORT LIMITED |
---|---|---|
Company Number | : | 02783721 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1993 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England, WD6 4RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 5 Fleet Place, London, EC4M 7RD | Director | 03 March 2017 | Active |
First Floor, 5 Fleet Place, London, EC4M 7RD | Director | 03 March 2017 | Active |
103 Fellows Road, Swiss Cottage, London, NW3 3JS | Secretary | 22 May 2006 | Active |
7 Holyrood Road, New Barnet, Barnet, EN5 1DQ | Secretary | 01 January 1994 | Active |
Flat D 18 Fitzjohns Avenue, London, NW3 5NA | Secretary | 01 November 1994 | Active |
12 Connaught Drive, London, NW11 6BJ | Secretary | 01 April 1993 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 26 January 1993 | Active |
208 Kenton Road, Harrow, HA3 8BX | Director | 01 January 1994 | Active |
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN | Director | 03 March 2017 | Active |
Lewgars Nightingales Lane, Chalfont St Giles, HP8 4SH | Director | 01 January 1994 | Active |
63 Blomfield Road, London, W9 2PA | Director | 01 November 1994 | Active |
7 Hadley Close, Elstree, WD6 3LB | Director | 01 April 1993 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 26 January 1993 | Active |
Mr Paul Marks | ||
Notified on | : | 18 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1935 |
Nationality | : | British |
Address | : | First Floor, 5 Fleet Place, London, EC4M 7RD |
Nature of control | : |
|
Mrs Sara Jankowski | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | First Floor, 5 Fleet Place, London, EC4M 7RD |
Nature of control | : |
|
Mrs June Rubens | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1938 |
Nationality | : | British |
Address | : | First Floor, 5 Fleet Place, London, EC4M 7RD |
Nature of control | : |
|
Mr Paul Marks | ||
Notified on | : | 28 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN |
Nature of control | : |
|
Simon Paul Rubens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 63, Blomfield Road, London, England, W9 2PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-02 | Miscellaneous | Legacy. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.