Scabal London Limited LONDON


Founded in 1953, Scabal London, classified under reg no. 00524725 is an active company. Currently registered at 12 Savile Row W1S 3PQ, London the company has been in the business for 71 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 29, 2000 Scabal London Limited is no longer carrying the name Scabal (london).

At present there are 2 directors in the the company, namely Stefano R. and Gregor T.. In addition one secretary - Adrian S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scabal London Limited Address / Contact

Office Address 12 Savile Row
Town London
Post code W1S 3PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00524725
Date of Incorporation Fri, 16th Oct 1953
Industry Retail sale of clothing in specialised stores
Industry Retail sale of footwear in specialised stores
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Adrian S.

Position: Secretary

Appointed: 02 February 2022

Stefano R.

Position: Director

Appointed: 12 October 2018

Gregor T.

Position: Director

Appointed: 01 January 2006

Dorothy G.

Position: Secretary

Resigned: 01 July 1998

Diane S.

Position: Secretary

Appointed: 03 August 2018

Resigned: 31 January 2022

Susan T.

Position: Director

Appointed: 31 July 2012

Resigned: 03 August 2018

Michael D.

Position: Director

Appointed: 31 July 2012

Resigned: 12 October 2018

Bernard D.

Position: Director

Appointed: 01 April 2009

Resigned: 31 July 2012

Terence B.

Position: Director

Appointed: 14 August 2000

Resigned: 31 July 2012

Susan T.

Position: Secretary

Appointed: 30 June 1998

Resigned: 03 August 2018

John B.

Position: Director

Appointed: 30 June 1998

Resigned: 15 January 2006

Peter T.

Position: Director

Appointed: 25 June 1991

Resigned: 13 December 2014

David W.

Position: Director

Appointed: 27 December 1990

Resigned: 31 December 1997

Leon G.

Position: Director

Appointed: 27 December 1990

Resigned: 31 December 1999

Otto H.

Position: Director

Appointed: 27 December 1990

Resigned: 03 January 1991

Herbert B.

Position: Director

Appointed: 27 December 1990

Resigned: 01 January 1992

Dorothy G.

Position: Director

Appointed: 27 December 1990

Resigned: 30 June 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Scabal Sa from Brussels, Belgium. The abovementioned PSC is categorised as "a societe anonyme" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Scabal Sa

5 Rue De Chantier, 1000, Brussels, Belgium

Legal authority Belgium
Legal form Societe Anonyme
Country registered Belgium
Place registered Belgium
Registration number 400522797
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Scabal (london) August 29, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand361 708335 588
Current Assets648 233553 284
Debtors174 618136 479
Other Debtors154 062114 220
Property Plant Equipment106 93354 557
Total Inventories111 90781 217
Other
Audit Fees Expenses2 5007 500
Accumulated Amortisation Impairment Intangible Assets88 770 
Accumulated Depreciation Impairment Property Plant Equipment423 987476 477
Amounts Owed To Group Undertakings1 600 7901 424 441
Average Number Employees During Period1010
Creditors1 925 0431 831 850
Future Minimum Lease Payments Under Non-cancellable Operating Leases634 325454 650
Increase Decrease Through Other Changes Property Plant Equipment 114
Increase From Depreciation Charge For Year Property Plant Equipment 52 675
Intangible Assets Gross Cost88 770 
Net Current Assets Liabilities-1 276 810-1 278 566
Other Creditors296 852375 728
Other Taxation Social Security Payable4 3478 887
Property Plant Equipment Gross Cost530 920531 034
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -185
Total Assets Less Current Liabilities-1 169 877-1 224 009
Trade Creditors Trade Payables23 05422 794
Trade Debtors Trade Receivables20 55622 259

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 25th, July 2023
Free Download (10 pages)

Company search

Advertisements