SCRIBBLER HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE17 3TJ

Company number 01863486
Status Active
Incorporation Date 14 November 1984
Company Type Private Limited Company
Address 9 HARMSWORTH STREET, LONDON, SE17 3TJ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a medium company made up to 31 August 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 112,000 . The most likely internet sites of SCRIBBLER HOLDINGS LIMITED are www.scribblerholdings.co.uk, and www.scribbler-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. The distance to to Beckenham Hill Rail Station is 5.7 miles; to Brondesbury Park Rail Station is 5.9 miles; to Barnes Bridge Rail Station is 6.4 miles; to Bickley Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scribbler Holdings Limited is a Private Limited Company. The company registration number is 01863486. Scribbler Holdings Limited has been working since 14 November 1984. The present status of the company is Active. The registered address of Scribbler Holdings Limited is 9 Harmsworth Street London Se17 3tj. . PROCTER, John Eric is a Secretary of the company. PROCTER, Jennifer Louise is a Director of the company. PROCTER, John Eric is a Director of the company. Director RIGBY, Guy Anthony has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors


Director

Director
PROCTER, John Eric

76 years old

Resigned Directors

Director
RIGBY, Guy Anthony
Resigned: 30 November 2004
72 years old

Persons With Significant Control

Mr John Eric Procter
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Louisse Procter
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCRIBBLER HOLDINGS LIMITED Events

13 Dec 2016
Confirmation statement made on 30 November 2016 with updates
26 May 2016
Accounts for a medium company made up to 31 August 2015
07 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 112,000

16 Jun 2015
Accounts for a medium company made up to 31 August 2014
09 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 112,000

...
... and 135 more events
03 Mar 1987
Particulars of mortgage/charge
29 Jan 1987
Return made up to 26/05/86; full list of members

23 Apr 1985
Articles of association
17 Dec 1984
Memorandum and Articles of Association
14 Nov 1984
Certificate of incorporation

SCRIBBLER HOLDINGS LIMITED Charges

24 June 2009
Rent security deposit deed
Delivered: 10 July 2009
Status: Satisfied on 18 September 2013
Persons entitled: Bletchley Property Holdings Limited
Description: The sum of £3,125.00 plus interest and all other monies…
6 July 2006
Rent deposit deed
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Cabot Place Limited
Description: The deposit of £41,125.00. see the mortgage charge document…
5 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 18 September 2013
Persons entitled: Investec Bank (UK) Limited
Description: All that leasehold property known as or being upper part 27…
5 August 2003
Assignment of rental income
Delivered: 21 August 2003
Status: Satisfied on 18 September 2013
Persons entitled: Investec Bank (UK) Limited
Description: All those rents and other payments if any due at any time…
9 November 2001
Legal mortgage
Delivered: 15 November 2001
Status: Satisfied on 18 September 2013
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 27 new row, london, t/no 68741. and…
29 October 2001
Rent deposit deed
Delivered: 1 November 2001
Status: Satisfied on 19 September 2013
Persons entitled: Home Charm Properties Limited
Description: The sum of £15,000 and all additional monies deposited.
20 November 1996
Assignment of rents
Delivered: 28 November 1996
Status: Satisfied on 18 September 2013
Persons entitled: Allied Trust Bank Limited
Description: All rents and other payments if any due at any time under…
20 November 1996
Assignment of rents
Delivered: 28 November 1996
Status: Satisfied on 18 September 2013
Persons entitled: Allied Trust Bank Limited
Description: 837 nell gwynn house sloane avenue london all those rents…
20 November 1996
Legal charge
Delivered: 28 November 1996
Status: Satisfied on 18 September 2013
Persons entitled: Allied Trust Bank Limited
Description: F/H property k/a 27 new row london t/no;-68741 fixed charge…
20 November 1996
Legal charge
Delivered: 28 November 1996
Status: Satisfied on 18 September 2013
Persons entitled: Allied Trust Bank Limited
Description: L/H property k/a 837 nell gwynn house sloane anenue london…
29 October 1996
Rent deposit deed
Delivered: 30 October 1996
Status: Satisfied on 19 September 2013
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company charges £13,000.00 (the deposit).
28 July 1995
Mortgage debenture
Delivered: 4 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 July 1995
Legal mortgage
Delivered: 4 August 1995
Status: Satisfied on 18 September 2013
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/as 837 nell gwynn house sloane avenue…
29 June 1995
Legal mortgage
Delivered: 11 July 1995
Status: Satisfied on 18 September 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 27 new row covent garden l/b of city of…
10 December 1990
Deed of charge
Delivered: 24 December 1990
Status: Satisfied on 28 October 1995
Persons entitled: The British Linen Bank Limited
Description: All companys right title interest in 1) the leasing…
17 October 1990
Deed of assignment
Delivered: 26 October 1990
Status: Satisfied on 28 October 1995
Persons entitled: The British Linen Bank Limited
Description: All the companys right title & interest in 1) the leasing…
20 August 1990
Deed of assignment
Delivered: 31 August 1990
Status: Satisfied on 28 October 1995
Persons entitled: The British Linen Bank Limited
Description: All the companys right title & interest in 1) the leasing…
20 July 1990
Deed of assignment
Delivered: 10 August 1990
Status: Satisfied on 28 October 1995
Persons entitled: The British Linen Bank Limited
Description: All the companys right title benefit interest in the lease…
22 June 1990
Deed of charge
Delivered: 28 June 1990
Status: Satisfied on 28 October 1995
Persons entitled: The British Linen Bank Limited.
Description: All right title and interest of the company in the lease…
8 April 1988
Legal mortgage
Delivered: 18 April 1988
Status: Satisfied on 14 June 1990
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit gm 21 ground level the quadrant…
11 June 1987
Legal mortgage
Delivered: 18 June 1987
Status: Satisfied on 14 June 1990
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a unit 19, the market, covent garden, london…
23 February 1987
Legal mortgage
Delivered: 3 March 1987
Status: Satisfied on 14 June 1990
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 29 east street, chichester west…
29 November 1985
Legal charge
Delivered: 17 December 1985
Status: Satisfied on 14 June 1990
Persons entitled: National Westminster Bank PLC
Description: L/H 29 st james street WC2 and the proceeds of sale…
29 November 1985
Legal mortgage
Delivered: 17 December 1985
Status: Satisfied on 14 June 1990
Persons entitled: National Westminster Bank PLC
Description: L/H 170 kings road london SW3 t/n ngl 383118 and the…
24 May 1985
Legal mortgage
Delivered: 5 June 1985
Status: Satisfied on 14 June 1990
Persons entitled: National Westminster Bank PLC
Description: L/H 27, sloane square, london SW3 the proceeds of sale…
21 March 1985
Debenture
Delivered: 3 April 1985
Status: Satisfied on 14 June 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
29 January 1985
Debenture
Delivered: 8 February 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…