Company NameSchreiber Holdings Limited
Company StatusDissolved
Company Number00415439
CategoryPrivate Limited Company
Incorporation Date19 July 1946(77 years, 10 months ago)
Dissolution Date9 March 2021 (3 years, 1 month ago)
Previous NamesSchreiber Industries Limited and Schreiber Securities Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Shurek Morris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(45 years, 3 months after company formation)
Appointment Duration29 years, 4 months (closed 09 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Secretary NameMiss Nita Desai
StatusClosed
Appointed30 November 2011(65 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 09 March 2021)
RoleCompany Director
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR
Director NameDaniel James Riordan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(45 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressBarnards Mead Barnards Hill Lane
Seaton
Devon
EX12 2TE
Director NameDavid Abraham Schreiber
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(45 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 March 1997)
RoleCompany Director
Correspondence Address9 West Heath Road
London
NW3 7UX
Director NameMrs Sara Schreiber
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(45 years, 3 months after company formation)
Appointment Duration28 years, 1 month (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange 2nd Floor
3 Brent Cross Gardens
London
NW4 3RJ
Secretary NameMichael Lionel Field
NationalityBritish
StatusResigned
Appointed01 November 1991(45 years, 3 months after company formation)
Appointment Duration23 years, 4 months (resigned 01 March 2015)
RoleSecretary
Correspondence AddressThe Exchange 2nd Floor
3 Brent Cross Gardens
London
NW4 3RJ
Director NameMichael Lionel Field
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(48 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2007)
RoleSecretary
Correspondence Address16 North Lodge Road
Parkstone
Poole
Dorset
BH14 9BB

Contact

Websiteschreibers.com/pages/1/

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

22.4k at £1R. Morris
5.07%
Ordinary
99.3k at £1Gateway Management (Bvi) LTD
22.48%
Ordinary
88.4k at £1D.a. Schreiber & G. Morris
20.00%
Ordinary
12k at £1G.s. Morris Discretionary Trust
2.71%
Ordinary
12k at £1R. Morris Discretionary Trust
2.71%
Ordinary
8.8k at £1G.s. Morris
2.00%
Ordinary
55.3k at £1Jarrow Holdings LTD
12.50%
Ordinary
55.3k at £1Vendore Holdings LTD
12.50%
Ordinary
44.3k at £1Northworld Holdings LTD
10.02%
Ordinary
44.2k at £1Schreiber Charitable Trust
10.00%
Ordinary

Financials

Year2014
Net Worth£8,369,916
Cash£2,514,968
Current Liabilities£158,145

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 March 1988Delivered on: 16 March 1988
Satisfied on: 12 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 doughty street london borough of camden by way of legal mortgage of all legal interests and otherwise by way of specific equitable charge and by way of fixed charge fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
25 February 1986Delivered on: 14 March 1986
Satisfied on: 21 November 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land & buildings on the n/w side of tenax road & the s/w side of guinness road, davyhulme lancashire t/n la 322554. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 January 1984Delivered on: 11 February 1984
Satisfied on: 18 November 1987
Persons entitled: Swi Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms by a deed of guarantee dated 24/1/84.
Particulars: F/H land & buildings to the east of rye house station hoddesdon herts. Title no hd 5252 f/h land & buildings at rye house hoddesdon herts. F/h land & buildings known as rye house, hoddesdon herts. F/h land & buildings to the south or south west of river lea in the parishes of hoddesdon & stanstead abbots herts. F/h land & buildings known as rye house wharf hoddesdon herts. F/h land & buildings to the south east of rye road herts title no hd 13973.
Fully Satisfied
7 June 1983Delivered on: 23 June 1983
Satisfied on: 18 November 1987
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those f/h pieces or parcels of land together with the buildings erected thereon known as rye house wharf hoddesdon herts. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
7 June 1983Delivered on: 23 June 1983
Satisfied on: 18 November 1987
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings erected thereon lying to the east of rye house station hoddesdon hertfordshire t/n ad 5252. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
7 June 1983Delivered on: 23 June 1983
Satisfied on: 18 November 1987
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south east of rye road, hoddesdon hertfordshire, together with any buildings erected thereon t/n ad 13973 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
7 June 1983Delivered on: 23 June 1983
Satisfied on: 18 November 1987
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings erected thereon known as rye house huddesdon hertfordshire together with all fixture whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
30 June 2003Delivered on: 4 July 2003
Satisfied on: 26 January 2008
Persons entitled: Ahli United Bank (UK) PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the company or schreiber (marlborough house) limited and schreiber (bristol) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, all shares held by the chargor and all stocks shares warrants or other securities rights dividends monies interest or other property. See the mortgage charge document for full details.
Fully Satisfied
8 June 2001Delivered on: 27 June 2001
Satisfied on: 26 January 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Charge over shares
Secured details: All monies obligations and liabilities due or to become due from the company and/or schreiber (marlborough house) limited and/or schreiber (bristol) limited on any account whatsoever pursuant to a facility letter dated 11 may 2001.
Particulars: All shares held by schreiber holdings limited in schreiber (marlborough house) limited and/or schreiber (bristol) limited, all stocks shares warrants or other securities rights dividends monies interest or other property, any shares stock debentures warrants options.
Fully Satisfied
11 September 1995Delivered on: 22 September 1995
Satisfied on: 12 February 2014
Persons entitled: Westfalische Hypothekenbank Aktiengesellschaft

Classification: Security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document except for any obligation which, if it were so included, would result in this deed contravening section 151 of the companies act 1985.
Particulars: All f/h property k/a 160-163 friar street reading berkshire t/no. BK215293 and all buildings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
7 June 1983Delivered on: 23 June 1983
Satisfied on: 18 November 1987
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings thereon lying on the south or south west side of the river lea situate in the parishes of hoddesdon & henstead abbots hertfordshire comprising an area of approx 6 acres. Together with all fixtures whatever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
23 June 1995Delivered on: 5 July 1995
Satisfied on: 26 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a charles ii house headlands road wakefield west yorkshire t/n WYK532486 and all that l/h land and buildings k/a king charles ii houdse headlands road pontefract wakefield west yorkshire t/n WYK20441 and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
2 September 1994Delivered on: 9 September 1994
Satisfied on: 26 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £2,000,000 credited to account number/designation 20006121 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
Fully Satisfied
30 May 1990Delivered on: 31 March 1990
Satisfied on: 12 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north west side of astmoor road runcorn in the county of cheshire t/n ch 292963 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1989Delivered on: 25 August 1989
Satisfied on: 12 July 1994
Persons entitled: North of England Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 21/23 head street and 11 church street colchester.
Fully Satisfied
9 August 1989Delivered on: 10 August 1989
Satisfied on: 12 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and k/a trinity gardens 9-11 bromham road bedford county of bedfordshire. Fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
9 August 1989Delivered on: 10 August 1989
Satisfied on: 12 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being land and buildings on the north side of clarence lane in the city of sheffield title no:- ywe 33072 (please sea form 395 for full details).
Fully Satisfied
9 August 1989Delivered on: 10 August 1989
Satisfied on: 12 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a clarendon house victoria avenue harrogate county of north yorkshire. Fixed charge the plant, machinery, fixtures, fittings,furniture, equipment, implements and utensils.
Fully Satisfied
9 June 1988Delivered on: 11 June 1988
Satisfied on: 12 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings on the west side of high street barkingside l/borough of redbridge (to the full extent of the montgagor's interest in the property of its proceeds of sale) fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1988Delivered on: 20 May 1988
Satisfied on: 22 December 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wellington house trust road waltham cross herefordshire together with fixed charge the plant machinery fixtures fittings furniture equipment implements & utensils.
Fully Satisfied
15 March 1988Delivered on: 16 March 1988
Satisfied on: 12 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 and 30 fitzroy square london borough of camden by way of legal mortgage of all legal interests and otherwise by way of specific equitable charge. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
7 June 1983Delivered on: 23 June 1983
Satisfied on: 18 November 1987
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and the buildings erected thereon situate of rye house, hoddesdon, hertfordshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property of any part thereof other than trade machinery an defined by section 5 of the bills of sale act 1878. e act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 December 2020Return of final meeting in a members' voluntary winding up (10 pages)
17 March 2020Registered office address changed from The Exchange 2nd Floor 3 Brent Cross Gardens London NW4 3RJ to Devonshire House 1 Devonshire Street London W1W 5DR on 17 March 2020 (1 page)
11 December 2019Appointment of a voluntary liquidator (3 pages)
11 December 2019Declaration of solvency (5 pages)
11 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-05
(11 pages)
3 December 2019Termination of appointment of Sara Schreiber as a director on 28 November 2019 (1 page)
27 November 2019Confirmation statement made on 26 November 2019 with updates (5 pages)
15 November 2019Confirmation statement made on 1 November 2019 with updates (6 pages)
15 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (8 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (8 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 442,000
(6 pages)
27 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 442,000
(6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Termination of appointment of Michael Lionel Field as a secretary on 1 March 2015 (1 page)
27 March 2015Termination of appointment of Michael Lionel Field as a secretary on 1 March 2015 (1 page)
27 March 2015Termination of appointment of Michael Lionel Field as a secretary on 1 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Registered office address changed from Po Box 35547 the Exchange 4 Brent Cross Gardens London NW4 3WH to The Exchange 2Nd Floor 3 Brent Cross Gardens London NW4 3RJ on 6 November 2014 (1 page)
6 November 2014Registered office address changed from Po Box 35547 the Exchange 4 Brent Cross Gardens London NW4 3WH to The Exchange 2Nd Floor 3 Brent Cross Gardens London NW4 3RJ on 6 November 2014 (1 page)
6 November 2014Director's details changed for Mrs Sara Schreiber on 1 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Graham Shurek Morris on 1 November 2014 (2 pages)
6 November 2014Director's details changed for Mr Graham Shurek Morris on 1 November 2014 (2 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 442,000
(6 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 442,000
(6 pages)
6 November 2014Registered office address changed from Po Box 35547 the Exchange 4 Brent Cross Gardens London NW4 3WH to The Exchange 2Nd Floor 3 Brent Cross Gardens London NW4 3RJ on 6 November 2014 (1 page)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 442,000
(6 pages)
6 November 2014Director's details changed for Mr Graham Shurek Morris on 1 November 2014 (2 pages)
6 November 2014Director's details changed for Mrs Sara Schreiber on 1 November 2014 (2 pages)
6 November 2014Director's details changed for Mrs Sara Schreiber on 1 November 2014 (2 pages)
12 February 2014Satisfaction of charge 20 in full (1 page)
12 February 2014Satisfaction of charge 20 in full (1 page)
12 February 2014Satisfaction of charge 13 in full (1 page)
12 February 2014Satisfaction of charge 13 in full (1 page)
16 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 442,000
(7 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 442,000
(7 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 442,000
(7 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 January 2012Secretary's details changed for Michael Lionel Field on 5 December 2011 (1 page)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 January 2012Secretary's details changed for Michael Lionel Field on 5 December 2011 (1 page)
18 January 2012Secretary's details changed for Michael Lionel Field on 5 December 2011 (1 page)
30 November 2011Appointment of Miss Nita Desai as a secretary (1 page)
30 November 2011Appointment of Miss Nita Desai as a secretary (1 page)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
7 October 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
7 October 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
15 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
15 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
15 September 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
15 September 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
25 November 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
25 November 2009Group of companies' accounts made up to 31 March 2009 (26 pages)
21 November 2009Director's details changed for Mr Graham Shurek Morris on 20 November 2009 (2 pages)
21 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (10 pages)
21 November 2009Director's details changed for Mr Graham Shurek Morris on 20 November 2009 (2 pages)
21 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (10 pages)
21 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (10 pages)
21 November 2009Director's details changed for Mrs Sara Schreiber on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Mrs Sara Schreiber on 20 November 2009 (2 pages)
7 May 2009Return made up to 30/04/09; full list of members (12 pages)
7 May 2009Return made up to 30/04/09; full list of members (12 pages)
24 November 2008Return made up to 01/11/08; full list of members (11 pages)
24 November 2008Return made up to 01/11/08; full list of members (11 pages)
27 October 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
27 October 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
13 November 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
13 November 2007Group of companies' accounts made up to 31 March 2007 (29 pages)
12 November 2007Return made up to 01/11/07; full list of members (6 pages)
12 November 2007Return made up to 01/11/07; full list of members (6 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
27 November 2006Return made up to 01/11/06; full list of members (6 pages)
27 November 2006Return made up to 01/11/06; full list of members (6 pages)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
27 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
20 November 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
15 November 2005Return made up to 01/11/05; full list of members (5 pages)
15 November 2005Return made up to 01/11/05; full list of members (5 pages)
19 October 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
19 October 2005Group of companies' accounts made up to 31 March 2005 (28 pages)
19 November 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
19 November 2004Group of companies' accounts made up to 31 March 2004 (28 pages)
8 November 2004Return made up to 01/11/04; full list of members (12 pages)
8 November 2004Return made up to 01/11/04; full list of members (12 pages)
9 December 2003Return made up to 01/11/03; full list of members (12 pages)
9 December 2003Return made up to 01/11/03; full list of members (12 pages)
13 October 2003Group of companies' accounts made up to 31 March 2003 (30 pages)
13 October 2003Group of companies' accounts made up to 31 March 2003 (30 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Particulars of mortgage/charge (3 pages)
28 November 2002Return made up to 01/11/02; full list of members (12 pages)
28 November 2002Return made up to 01/11/02; full list of members (12 pages)
20 November 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
20 November 2002Group of companies' accounts made up to 31 March 2002 (29 pages)
23 September 2002Registered office changed on 23/09/02 from: 9 west heath road hampstead london NW3 7UX (1 page)
23 September 2002Registered office changed on 23/09/02 from: 9 west heath road hampstead london NW3 7UX (1 page)
11 June 2002Group of companies' accounts made up to 31 March 2001 (31 pages)
11 June 2002Group of companies' accounts made up to 31 March 2001 (31 pages)
30 November 2001Return made up to 01/11/01; full list of members (13 pages)
30 November 2001Return made up to 01/11/01; full list of members (13 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
27 June 2001Particulars of mortgage/charge (3 pages)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 November 2000Return made up to 01/11/00; full list of members (12 pages)
24 November 2000Return made up to 01/11/00; full list of members (12 pages)
16 October 2000Full group accounts made up to 31 March 2000 (31 pages)
16 October 2000Full group accounts made up to 31 March 2000 (31 pages)
1 December 1999Full group accounts made up to 31 March 1999 (30 pages)
1 December 1999Full group accounts made up to 31 March 1999 (30 pages)
29 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
26 November 1998Return made up to 01/11/98; no change of members (6 pages)
26 November 1998Return made up to 01/11/98; no change of members (6 pages)
23 November 1998Full group accounts made up to 31 March 1998 (29 pages)
23 November 1998Full group accounts made up to 31 March 1998 (29 pages)
4 December 1997Return made up to 01/11/97; full list of members (6 pages)
4 December 1997Return made up to 01/11/97; full list of members (6 pages)
21 November 1997Full group accounts made up to 31 March 1997 (31 pages)
21 November 1997Full group accounts made up to 31 March 1997 (31 pages)
11 March 1997Company name changed schreiber securities LIMITED\certificate issued on 11/03/97 (2 pages)
11 March 1997Company name changed schreiber securities LIMITED\certificate issued on 11/03/97 (2 pages)
23 December 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Full accounts made up to 31 March 1996 (16 pages)
29 October 1996Full accounts made up to 31 March 1996 (16 pages)
22 September 1995Particulars of mortgage/charge (12 pages)
22 September 1995Full accounts made up to 31 March 1995 (17 pages)
22 September 1995Particulars of mortgage/charge (12 pages)
22 September 1995Full accounts made up to 31 March 1995 (17 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
18 April 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)
23 December 1994Memorandum and Articles of Association (10 pages)
23 December 1994Memorandum and Articles of Association (10 pages)
8 November 1992Return made up to 01/11/92; no change of members (4 pages)
8 November 1992Return made up to 01/11/92; no change of members (4 pages)
19 October 1987Company name changed schreiber industries LIMITED\certificate issued on 20/10/87 (2 pages)
19 October 1987Company name changed schreiber industries LIMITED\certificate issued on 20/10/87 (2 pages)
3 November 1972Company name changed\certificate issued on 03/11/72 (2 pages)
3 November 1972Company name changed\certificate issued on 03/11/72 (2 pages)
19 July 1954Company name changed\certificate issued on 19/07/54 (3 pages)
19 July 1954Company name changed\certificate issued on 19/07/54 (3 pages)
19 July 1946Certificate of incorporation (17 pages)
19 July 1946Certificate of incorporation (17 pages)
19 July 1946Incorporation (17 pages)
19 July 1946Incorporation (17 pages)