UKBizDB.co.uk

SCARPFORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, England, WD6 4RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 5 Fleet Place, London, EC4M 7RD

Director03 March 2017Active
First Floor, 5 Fleet Place, London, EC4M 7RD

Director03 March 2017Active
103 Fellows Road, Swiss Cottage, London, NW3 3JS

Secretary22 May 2006Active
7 Holyrood Road, New Barnet, Barnet, EN5 1DQ

Secretary01 January 1994Active
Flat D 18 Fitzjohns Avenue, London, NW3 5NA

Secretary01 November 1994Active
12 Connaught Drive, London, NW11 6BJ

Secretary01 April 1993Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary26 January 1993Active
208 Kenton Road, Harrow, HA3 8BX

Director01 January 1994Active
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Director03 March 2017Active
Lewgars Nightingales Lane, Chalfont St Giles, HP8 4SH

Director01 January 1994Active
63 Blomfield Road, London, W9 2PA

Director01 November 1994Active
7 Hadley Close, Elstree, WD6 3LB

Director01 April 1993Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director26 January 1993Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Notification of a person with significant control.

Download
2023-04-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-05Address

Change registered office address company with date old address new address.

Download
2022-10-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Address

Change registered office address company with date old address new address.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type micro entity.

Download
2018-05-02Miscellaneous

Legacy.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.