London
EC2A 3AY
Director Name | Mrs Charmaine Brenda Mallinckrodt |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1991(47 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Rivington Street London EC2A 3AY |
Director Name | Mr Timothy Bruno Schroder |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 1994(50 years, 8 months after company formation) |
Appointment Duration | 29 years, 4 months |
Role | Museum Consultant |
Country of Residence | England |
Correspondence Address | 81 Rivington Street London EC2A 3AY |
Director Name | Mrs Leonie Kira Emma Schroder |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 1998(54 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Rivington Street London EC2A 3AY |
Director Name | Mr John Henry Frederick Schroder |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2010(66 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | 3rd Party Fundraising-Finance |
Country of Residence | England |
Correspondence Address | 81 Rivington Street London EC2A 3AY |
Secretary Name | Laura Marilyn Bowman |
---|---|
Status | Current |
Appointed | 26 February 2018(73 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 81 Rivington Street London EC2A 3AY |
Director Name | Joan Kathleen Schroder |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(47 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 1993) |
Role | Company Director |
Correspondence Address | Burton Pynsent Curry Rivel Langport Somerset TA10 0PE |
Director Name | John Henry Bruno Schroder |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(47 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 14 June 1992) |
Role | Farmer |
Correspondence Address | Burton Pynsent Curry Rivel Langport Somerset TA10 0PE |
Director Name | Mr Bruno Lionel Schroder |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(47 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 20 February 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Rivington Street London EC2A 3AY |
Secretary Name | Mr Brian Victor Tew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(47 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 03 June 2003) |
Role | Company Director |
Correspondence Address | 9 Quilp Drive Chelmsford Essex CM1 4YA |
Director Name | John Henry Richard Schroder |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(48 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 June 2002) |
Role | Farmer |
Correspondence Address | Crucis Park Farm Ampney Crucis Cirencester Gloucester GL7 5DX Wales |
Director Name | Mrs Jessica Schroder |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(58 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 22 June 2010) |
Role | Farmer |
Correspondence Address | Crucis Park Farm Ampney Crucis Cirencester Gloucestershire GL7 5DX Wales |
Secretary Name | Susan Marguerite Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(59 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 3 Green Road Benfleet Essex SS7 5JT |
Secretary Name | Helen Julie Mellows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 October 2007) |
Role | Administrator |
Correspondence Address | 25 Trematon Place Teddington Middlesex TW11 9RH |
Secretary Name | Sally Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(63 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 29 December 2017) |
Role | Charities Administrator |
Correspondence Address | 81 Rivington Street London EC2A 3AY |
Website | schroders.com |
---|---|
Telephone | 020 76586168 |
Telephone region | London |
Registered Address | 81 Rivington Street London EC2A 3AY |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | B.l. Schroder 16.67% Ordinary |
---|---|
1 at £1 | Claire Louise Fitzalan Howard 16.67% Ordinary |
1 at £1 | Executors Of John Henry Richard Schroder 16.67% Ordinary |
1 at £1 | Leonie Kira Emma Schroder Fane 16.67% Ordinary |
1 at £1 | Mrs C.b. Mallinckroot 16.67% Ordinary |
1 at £1 | Timothy Bruno Schroder 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £277,600 |
Net Worth | £11,594,032 |
Cash | £33,559 |
Current Liabilities | £43,964 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 05 April |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
28 September 2023 | Termination of appointment of Charmaine Brenda Mallinckrodt as a director on 15 June 2023 (1 page) |
---|---|
28 September 2023 | Appointment of Ms Marina Katherine Fitzalan Howard as a director on 1 September 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
1 November 2022 | Accounts for a small company made up to 31 March 2022 (21 pages) |
27 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
19 December 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
24 March 2021 | Accounts for a small company made up to 31 March 2020 (19 pages) |
26 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
8 July 2020 | Director's details changed for Mr John Henry Frederick Schroder on 24 February 2020 (2 pages) |
8 July 2020 | Director's details changed for Mrs Leonie Kira Emma Schroder on 6 April 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 March 2019 (18 pages) |
14 August 2019 | Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 8 November 2018 (2 pages) |
20 June 2019 | Termination of appointment of Bruno Lionel Schroder as a director on 20 February 2019 (1 page) |
31 January 2019 | Full accounts made up to 31 March 2018 (19 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
13 March 2018 | Appointment of Laura Marilyn Bowman as a secretary on 26 February 2018 (3 pages) |
9 March 2018 | Confirmation statement made on 25 January 2018 with updates (12 pages) |
20 February 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
12 January 2018 | Termination of appointment of Sally Yates as a secretary on 29 December 2017 (2 pages) |
12 January 2018 | Termination of appointment of Sally Yates as a secretary on 29 December 2017 (2 pages) |
23 February 2017 | Director's details changed for John Henry Frederick Schroder on 7 February 2017 (2 pages) |
23 February 2017 | Director's details changed for John Henry Frederick Schroder on 7 February 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 25 January 2017 with updates (9 pages) |
23 February 2017 | Confirmation statement made on 25 January 2017 with updates (9 pages) |
13 February 2017 | Director's details changed for Mr Bruno Lionel Schroder on 7 February 2017 (3 pages) |
13 February 2017 | Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 7 February 2017 (3 pages) |
13 February 2017 | Director's details changed for Mr Bruno Lionel Schroder on 7 February 2017 (3 pages) |
13 February 2017 | Secretary's details changed for Sally Yates on 7 February 2017 (3 pages) |
13 February 2017 | Director's details changed for Mrs Claire Louise Fitzalan Howard on 7 February 2017 (3 pages) |
13 February 2017 | Director's details changed for Mr Timothy Bruno Schroder on 7 February 2017 (3 pages) |
13 February 2017 | Secretary's details changed for Sally Yates on 7 February 2017 (3 pages) |
13 February 2017 | Director's details changed for Mrs Leonie Kira Emma Schroder Fane on 7 February 2017 (3 pages) |
13 February 2017 | Director's details changed for Mr Timothy Bruno Schroder on 7 February 2017 (3 pages) |
13 February 2017 | Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 7 February 2017 (3 pages) |
13 February 2017 | Director's details changed for Mrs Charmaine Brenda Mallinckrodt on 7 February 2017 (3 pages) |
13 February 2017 | Director's details changed for Mrs Claire Louise Fitzalan Howard on 7 February 2017 (3 pages) |
14 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
9 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
28 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
31 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (18 pages) |
1 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (18 pages) |
12 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (18 pages) |
12 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (18 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
22 July 2011 | Full accounts made up to 31 March 2011 (17 pages) |
16 May 2011 | Registered office address changed from 31 Gresham Street London EC2V 7QA on 16 May 2011 (2 pages) |
16 May 2011 | Registered office address changed from 31 Gresham Street London EC2V 7QA on 16 May 2011 (2 pages) |
15 December 2010 | Appointment of John Henry Frederick Schroder as a director (3 pages) |
15 December 2010 | Appointment of John Henry Frederick Schroder as a director (3 pages) |
15 December 2010 | Termination of appointment of Jessica Schroder as a director (2 pages) |
15 December 2010 | Termination of appointment of Jessica Schroder as a director (2 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
7 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (18 pages) |
29 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (18 pages) |
7 September 2009 | Return made up to 17/08/09; full list of members (7 pages) |
7 September 2009 | Return made up to 17/08/09; full list of members (7 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (6 pages) |
30 July 2008 | Return made up to 29/07/08; full list of members (6 pages) |
29 July 2008 | Director's change of particulars / leonie schroder fane / 29/07/2008 (2 pages) |
29 July 2008 | Director's change of particulars / leonie schroder fane / 29/07/2008 (2 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
16 July 2008 | Full accounts made up to 31 March 2008 (20 pages) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Return made up to 15/11/07; full list of members (4 pages) |
19 November 2007 | New secretary appointed (1 page) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | Return made up to 15/11/07; full list of members (4 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
15 November 2007 | Full accounts made up to 31 March 2007 (20 pages) |
29 January 2007 | Return made up to 15/11/06; full list of members (4 pages) |
29 January 2007 | Return made up to 15/11/06; full list of members (4 pages) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Return made up to 15/11/05; full list of members (10 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Return made up to 15/11/05; full list of members (10 pages) |
21 February 2006 | New secretary appointed (1 page) |
7 December 2004 | Return made up to 15/11/04; full list of members (10 pages) |
7 December 2004 | Return made up to 15/11/04; full list of members (10 pages) |
8 January 2004 | Return made up to 15/11/03; full list of members (10 pages) |
8 January 2004 | Return made up to 15/11/03; full list of members (10 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
17 December 2002 | Return made up to 15/11/02; full list of members (10 pages) |
17 December 2002 | Return made up to 15/11/02; full list of members (10 pages) |
8 September 2002 | New director appointed (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | Director resigned (1 page) |
8 September 2002 | New director appointed (1 page) |
11 December 2001 | Return made up to 15/11/01; full list of members (9 pages) |
11 December 2001 | Return made up to 15/11/01; full list of members (9 pages) |
12 December 2000 | Return made up to 15/11/00; full list of members
|
12 December 2000 | Return made up to 15/11/00; full list of members
|
12 June 2000 | Registered office changed on 12/06/00 from: 120 cheapside london EC2V 6DS (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 120 cheapside london EC2V 6DS (1 page) |
14 December 1999 | Return made up to 15/11/99; full list of members (9 pages) |
14 December 1999 | Return made up to 15/11/99; full list of members (9 pages) |
14 December 1998 | Return made up to 15/11/98; full list of members
|
14 December 1998 | Return made up to 15/11/98; full list of members
|
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
17 December 1997 | Return made up to 15/11/97; no change of members
|
17 December 1997 | Return made up to 15/11/97; no change of members
|
12 December 1996 | Return made up to 15/11/96; no change of members
|
12 December 1996 | Return made up to 15/11/96; no change of members
|
12 December 1995 | Return made up to 15/11/95; full list of members
|
12 December 1995 | Return made up to 15/11/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |