Scrivener Tibbatts Ltd. LONDON


Scrivener Tibbatts started in year 2003 as Private Limited Company with registration number 04711960. The Scrivener Tibbatts company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 2/f, 2 St. Mark's Place. Postal code: SW19 7ND. Since Wednesday 24th June 2015 Scrivener Tibbatts Ltd. is no longer carrying the name Tibbatts &.

The company has 2 directors, namely Zahid A., Clive S.. Of them, Clive S. has been with the company the longest, being appointed on 31 March 2017 and Zahid A. has been with the company for the least time - from 11 August 2017. Currently there is one former director listed by the company - Michael T., who left the company on 17 August 2017. In addition, the company lists several former secretaries whose names might be found in the list below.

Scrivener Tibbatts Ltd. Address / Contact

Office Address 2/f, 2 St. Mark's Place
Town London
Post code SW19 7ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 04711960
Date of Incorporation Wed, 26th Mar 2003
Industry Real estate agencies
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Zahid A.

Position: Director

Appointed: 11 August 2017

Clive S.

Position: Director

Appointed: 31 March 2017

Ann T.

Position: Secretary

Appointed: 01 April 2005

Resigned: 17 August 2017

Michael T.

Position: Director

Appointed: 31 March 2003

Resigned: 17 August 2017

Mark T.

Position: Secretary

Appointed: 26 March 2003

Resigned: 01 April 2005

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 2003

Resigned: 26 March 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 26 March 2003

Resigned: 26 March 2003

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As we discovered, there is Clive S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Zahid A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Zahid A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Clive S.

Notified on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Zahid A.

Notified on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Zahid A.

Notified on 14 March 2018
Ceased on 2 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Ann T.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 25-50% shares

Michael T.

Notified on 6 April 2016
Ceased on 14 March 2018
Nature of control: 25-50% shares

Company previous names

Tibbatts & June 24, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-09-302018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth162 066162 742184 400       
Balance Sheet
Cash Bank On Hand   130 43076 92076 09774 175121 244123 11029 039
Current Assets218 083213 261231 144229 742208 441214 432244 796346 741317 491287 268
Debtors74 508145 707105 70699 312131 521138 335170 621225 497194 380258 229
Net Assets Liabilities  186 139176 90075 921138 207182 208231 178230 001211 899
Other Debtors   8 39016 84114 06483 105103 82713 94338 151
Property Plant Equipment   9 0156 7558 5387 0898 8388 2025 722
Cash Bank In Hand143 57567 554125 438       
Tangible Fixed Assets14 84311 45215 374       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve161 966162 642184 300       
Shareholder Funds162 066162 742184 400       
Other
Accrued Liabilities        4 0003 600
Accumulated Depreciation Impairment Property Plant Equipment   27 02529 28531 23432 68334 55736 89839 377
Amounts Owed By Related Parties        82 26882 268
Average Number Employees During Period     44444
Balances Amounts Owed By Related Parties        82 628 
Bank Borrowings       50 00041 67021 671
Bank Borrowings Overdrafts   1 14934 05415 56012 30441 66731 670 
Corporation Tax Payable   27 14527 31930 82026 95733 46925 966 
Creditors  60 37661 85734 05415 56069 67741 66731 67021 671
Dividends Paid   103 50035 25058 87051 69490 884105 002 
Fixed Assets  15 3749 015      
Increase From Depreciation Charge For Year Property Plant Equipment    2 2601 9491 4491 8742 3402 479
Issue Equity Instruments    10 000     
Net Current Assets Liabilities149 361153 580170 768167 885103 220145 229175 119264 007253 470227 848
Nominal Value Allotted Share Capital        6060
Number Shares Issued Fully Paid    30   6060
Other Creditors   16 69344 7803 4998 54516 0965 4197 230
Other Taxation Social Security Payable   16 87017 07719 14121 87124 83618 636 
Par Value Share 11 1    1
Prepayments        16 17718 308
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  4 9924 965      
Profit Loss   94 26165 015121 15695 695139 854103 825 
Property Plant Equipment Gross Cost   36 04036 04039 77239 77243 39545 09945 099
Redemption Shares Decrease In Equity    140 744     
Taxation Social Security Payable        44 60238 591
Total Additions Including From Business Combinations Property Plant Equipment     3 732 3 6231 704 
Total Assets Less Current Liabilities164 204165 032186 142176 900109 975153 767182 208272 845261 671233 570
Total Borrowings       41 66731 67021 671
Trade Debtors Trade Receivables   90 922114 680124 27187 516121 67081 993119 502
Creditors Due Within One Year68 72259 68160 376       
Number Shares Allotted 100100       
Provisions For Liabilities Charges2 1382 2901 742       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
Free Download (12 pages)

Company search

Advertisements