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

SCRIVENER TIBBATTS LTD.

2/F, 2 ST. MARK'S PLACE, LONDON, SW19 7ND,
Company Registration Number
04711960
Private Limited Company
Active

Company Overview

About Scrivener Tibbatts Ltd.
SCRIVENER TIBBATTS LTD. was founded on 2003-03-26 and has its registered office in London. The organisation's status is listed as "Active". Scrivener Tibbatts Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCRIVENER TIBBATTS LTD.
 
Legal Registered Office
2/F, 2 ST. MARK'S PLACE
LONDON
SW19 7ND
Other companies in WC2B
 
Previous Names
TIBBATTS & CO. LTD.24/06/2015
Filing Information
Company Number 04711960
Company ID Number 04711960
Date formed 2003-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 16:20:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCRIVENER TIBBATTS LTD.
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 SCRIVENER TIBBATTS LTD.

Current Directors
Officer Role Date Appointed
ZAHID AZEEM
Director 2017-08-11
CLIVE SCRIVENER
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANN TIBBATTS
Company Secretary 2005-04-01 2017-08-17
MICHAEL SHAUN TIBBATTS
Director 2003-03-31 2017-08-17
MARK FEMISFER TIBBATTS
Company Secretary 2003-03-26 2005-04-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-03-26 2003-03-26
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-03-26 2003-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE SCRIVENER BSW DEVELOPMENTS LTD. Director 2016-09-20 CURRENT 2016-09-20 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
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-04-16PSC04Change of details for Mr Zahid Azeem as a person with significant control on 2021-03-01
2021-04-15PSC04Change of details for Mr Zahid Azeem as a person with significant control on 2020-03-02
2021-04-14CH01Director's details changed for Mr Clive Scrivener on 2021-03-01
2021-04-14PSC04Change of details for Mr Clive Scrivener as a person with significant control on 2021-03-01
2021-04-13PSC04Change of details for Mr Clive Scrivener as a person with significant control on 2020-03-02
2021-04-13PSC07CESSATION OF ZAHID AZEEM AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30RP04CS01
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-12-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10SH08Change of share class name or designation
2018-07-05SH0114/03/18 STATEMENT OF CAPITAL GBP 60
2018-06-05SH06Cancellation of shares. Statement of capital on 2018-03-14 GBP 60
2018-06-05SH03Purchase of own shares
2018-04-16PSC07CESSATION OF MICHAEL SHAUN TIBBATTS AS A PSC
2018-04-16PSC07CESSATION OF ANN TIBBATTS AS A PSC
2018-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID AZEEM
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 60
2018-04-16CS01Clarification A second filed CS01 (Statement of capital and shareholder information change) was registered on 30/10/2020.
2018-04-11PSC04Change of details for Mr Zahid Azeem as a person with significant control on 2018-04-11
2018-04-11CH01Director's details changed for Mr Zahid Azeem on 2018-04-11
2018-04-05AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAHID AZEEM
2018-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE SCRIVENER
2018-04-05PSC07CESSATION OF MICHAEL SHAUN TIBBATTS AS A PSC
2018-04-05PSC07CESSATION OF ANN TIBBATTS AS A PSC
2017-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 047119600001
2017-08-30TM02Termination of appointment of Ann Tibbatts on 2017-08-17
2017-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHAUN TIBBATTS
2017-08-16AP01DIRECTOR APPOINTED ZAHID AZEEM
2017-07-27AP01DIRECTOR APPOINTED MR CLIVE SCRIVENER
2017-07-04AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-06-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0126/03/16 FULL LIST
2015-09-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-24RES15CHANGE OF NAME 14/05/2015
2015-06-24CERTNMCOMPANY NAME CHANGED TIBBATTS & CO. LTD. CERTIFICATE ISSUED ON 24/06/15
2015-06-24NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2015-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0126/03/15 FULL LIST
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 4TH FLOOR IMPERIAL HOUSE,15 KINGSWAY LONDON WC2B 6UN
2014-06-25AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-08AR0126/03/14 FULL LIST
2013-11-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-27AR0126/03/13 FULL LIST
2012-06-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-03AR0126/03/12 FULL LIST
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN
2011-08-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-07AR0126/03/11 FULL LIST
2010-06-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-12AR0126/03/10 FULL LIST
2009-07-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-06-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-16363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-16363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2007-01-04190LOCATION OF DEBENTURE REGISTER
2007-01-04353LOCATION OF REGISTER OF MEMBERS
2007-01-04287REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 10 COLLEGE ROAD HARROW HA1 1DN
2006-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-19288aNEW SECRETARY APPOINTED
2005-07-19288bSECRETARY RESIGNED
2005-04-07363aRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363aRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288aNEW SECRETARY APPOINTED
2003-04-29288bSECRETARY RESIGNED
2003-04-17288aNEW DIRECTOR APPOINTED
2003-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to SCRIVENER TIBBATTS LTD. 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 SCRIVENER TIBBATTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SCRIVENER TIBBATTS LTD.'s previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-09-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SCRIVENER TIBBATTS LTD.

Intangible Assets
Patents
We have not found any records of SCRIVENER TIBBATTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SCRIVENER TIBBATTS LTD.
Trademarks
We have not found any records of SCRIVENER TIBBATTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCRIVENER TIBBATTS LTD.. 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 (68310 - Real estate agencies) as SCRIVENER TIBBATTS LTD. are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where SCRIVENER TIBBATTS LTD. 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 SCRIVENER TIBBATTS LTD. 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 SCRIVENER TIBBATTS LTD. 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.