Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCARPFORT LIMITED
Company Information for

SCARPFORT LIMITED

FIRST FLOOR, 5 FLEET PLACE, LONDON, EC4M 7RD,
Company Registration Number
02783721
Private Limited Company
Active

Company Overview

About Scarpfort Ltd
SCARPFORT LIMITED was founded on 1993-01-26 and has its registered office in London. The organisation's status is listed as "Active". Scarpfort Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SCARPFORT LIMITED
 
Legal Registered Office
FIRST FLOOR
5 FLEET PLACE
LONDON
EC4M 7RD
Other companies in WD6
 
Filing Information
Company Number 02783721
Company ID Number 02783721
Date formed 1993-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 12:06:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCARPFORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCARPFORT LIMITED

Current Directors
Officer Role Date Appointed
SARA JANKOWSKI
Director 2017-03-03
PAUL MARKS
Director 2017-03-03
JUNE RUBENS
Director 2017-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL RUBENS
Director 1994-11-01 2016-07-25
SAMUEL BALCOMBE
Company Secretary 2006-05-22 2013-09-06
ELZBIETA PRYZGODZKA-RUBENS
Company Secretary 1994-11-01 2006-05-22
MESUT HUSSEIN
Company Secretary 1994-01-01 1994-11-01
FLOURISHBEST LIMITED
Director 1994-01-01 1994-11-01
ROBERT CLIVE PATMORE
Director 1994-01-01 1994-11-01
NORMAN SCHUMAN
Director 1993-04-01 1994-01-11
RICHARD JOHN SCHUMAN
Company Secretary 1993-04-01 1994-01-01
RWL REGISTRARS LIMITED
Nominated Secretary 1993-01-26 1993-04-01
BONUSWORTH LIMITED
Nominated Director 1993-01-26 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA JANKOWSKI MIRRORDEAL LIMITED Director 2017-03-03 CURRENT 1995-01-27 Active
PAUL MARKS MIRRORDEAL LIMITED Director 2017-03-03 CURRENT 1995-01-27 Active
PAUL MARKS 48 REGENTS PARK ROAD (RTE) LIMITED Director 2006-06-19 CURRENT 2006-02-22 Active
PAUL MARKS TATTENHAM PROPERTIES LIMITED Director 1995-04-04 CURRENT 1959-07-22 Active
PAUL MARKS ESKIMO ICE LIMITED Director 1994-04-26 CURRENT 1990-04-26 Active
JUNE RUBENS MIRRORDEAL LIMITED Director 2017-03-03 CURRENT 1995-01-27 Active
JUNE RUBENS MURDOCH COURT MANAGEMENT LIMITED Director 2016-08-14 CURRENT 1991-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-04-06CESSATION OF PAUL MARKS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA JANKOWSKI
2023-04-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNE RUBENS
2023-03-08CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/22 FROM The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD United Kingdom
2022-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
2022-02-11CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England
2021-12-1431/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARKS
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARKS
2021-10-11PSC07CESSATION OF PAUL MARKS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-05-02RP04CS01Second filing of Confirmation Statement dated 26/01/2018
2018-05-02ANNOTATIONClarification
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARKS
2018-01-30PSC07CESSATION OF SIMON PAUL RUBENS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL RUBENS
2017-03-03AP01DIRECTOR APPOINTED MRS SARA JANKOWSKI
2017-03-03AP01DIRECTOR APPOINTED MRS JUNE RUBENS
2017-03-03AP01DIRECTOR APPOINTED MR PAUL MARKS
2016-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/16
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-09AR0126/01/16 ANNUAL RETURN FULL LIST
2015-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/15
2015-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/15 FROM C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0126/01/15 ANNUAL RETURN FULL LIST
2014-09-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0126/01/14 ANNUAL RETURN FULL LIST
2013-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAMUEL BALCOMBE
2013-06-28AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0126/01/13 ANNUAL RETURN FULL LIST
2012-08-16AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0126/01/12 ANNUAL RETURN FULL LIST
2011-10-03AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2011 FROM SUITE 1R10 ELSTREE BUSINESS CENTRE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1RX UNITED KINGDOM
2011-02-08AR0126/01/11 FULL LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM SUITE 1R10 NORMAN STANLEY ELSTREE BUSINESS CENTRE ELSTREE WAY, BOREHAMWOOD HERTFORDSHIRE WD6 1RX
2010-07-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-08AR0126/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL RUBENS / 26/01/2010
2009-07-17AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-10-17AA31/01/08 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-05363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-04288cDIRECTOR'S PARTICULARS CHANGED
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-05-22288aNEW SECRETARY APPOINTED
2006-05-22288bSECRETARY RESIGNED
2006-04-27287REGISTERED OFFICE CHANGED ON 27/04/06 FROM: 208 KENTON ROAD HARROW HA3 8BX
2006-03-07363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-18288cDIRECTOR'S PARTICULARS CHANGED
2005-02-18363aRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-03-04363aRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-03-04288cSECRETARY'S PARTICULARS CHANGED
2003-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-07363aRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-04363aRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-02-06363aRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-17363aRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-21363aRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-13363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1997-12-15AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-08-28395PARTICULARS OF MORTGAGE/CHARGE
1997-02-02363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1996-12-03AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-02-19363sRETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS
1995-12-05SRES03EXEMPTION FROM APPOINTING AUDITORS 30/11/95
1995-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95
1995-02-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-02-06363sRETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS
1994-11-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-11-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-11-23SRES03EXEMPTION FROM APPOINTING AUDITORS 17/11/94
1994-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94
1994-02-23363sRETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS
1994-02-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-01-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-01-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-01-25288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SCARPFORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCARPFORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1997-08-28 Outstanding ARUNLATA NATWARLAL PATEL
Filed Financial Reports
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SCARPFORT LIMITED

Intangible Assets
Patents
We have not found any records of SCARPFORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCARPFORT LIMITED
Trademarks
We have not found any records of SCARPFORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCARPFORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SCARPFORT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SCARPFORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCARPFORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCARPFORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.