Company NameSchuco International (London) Limited
DirectorPaul Adrian Huttrer
Company StatusActive
Company Number00592183
CategoryPrivate Limited Company
Incorporation Date18 October 1957(66 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Adrian Huttrer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(40 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Director NameFelix Huttrer
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(33 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 January 2003)
RoleCompany Director
Correspondence Address41 Kingsley Way
London
N2 0EH
Director NameMary Huttrer
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(33 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 February 2005)
RoleCompany Director
Correspondence Address41 Kingsley Way
London
N2 0EH
Secretary NameMary Huttrer
NationalityBritish
StatusResigned
Appointed31 March 1991(33 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address41 Kingsley Way
London
N2 0EH
Secretary NameClotilde Huttrer
NationalityBritish
StatusResigned
Appointed19 December 2002(45 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2013)
RoleCompany Director
Correspondence AddressMonument House 1st Floor
215 Marsh Road
Pinner
Middx
HA5 5NE
Director NameAnthony William Hubbard
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(51 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 March 2015)
RoleChartered Chemist
Correspondence Address15 Goodwood Drive
Toton
Nottinghamshire
NG9 6HX
Director NameMr Christopher James Littlejohn
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(60 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
WD6 3FG

Contact

Websitewww.schuco.co.uk/
Email address[email protected]
Telephone01923 234600
Telephone regionWatford

Location

Registered AddressWarner Bros Studios, Building 6 Leavesden Park
Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Schuco Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£421,901
Cash£37,722
Current Liabilities£723,021

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Charges

25 September 2017Delivered on: 27 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 19 May 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
17 April 2008Delivered on: 25 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
16 December 2005Delivered on: 21 December 2005
Persons entitled: National Westminster 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: Land at north east side lyndhurst avenue friern barnet t/no ngl 532375, f/h at la halliwick court friern barnet t/no ngl 261886. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 November 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
20 April 2023Confirmation statement made on 19 April 2023 with updates (6 pages)
4 November 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
24 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 September 2022Resolutions
  • RES13 ‐ Resolve that the articles of the company arts shall not applu in respect 12/09/2022
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 September 2022Memorandum and Articles of Association (16 pages)
20 September 2022Statement of capital following an allotment of shares on 12 September 2022
  • GBP 1,524.8
(4 pages)
20 September 2022Statement of capital following an allotment of shares on 12 September 2022
  • GBP 1,523.8
(3 pages)
16 September 2022Statement of capital following an allotment of shares on 12 September 2022
  • GBP 1,522.8
(3 pages)
15 September 2022Statement of capital following an allotment of shares on 1 September 2022
  • GBP 1,520
(3 pages)
14 September 2022Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre, Theobald Street Elstree Borehamwood Herts WD6 4PJ (1 page)
20 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
14 June 2021Previous accounting period extended from 29 March 2021 to 30 April 2021 (1 page)
30 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
30 April 2021Director's details changed for Mr Paul Adrian Huttrer on 30 April 2021 (2 pages)
10 September 2020Termination of appointment of Christopher James Littlejohn as a director on 4 August 2020 (1 page)
8 June 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
29 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
2 May 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
18 March 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
4 September 2018Change of details for Schuco Holdings Limited as a person with significant control on 3 September 2018 (2 pages)
4 September 2018Registered office address changed from Axis 4 Rhodes Way Watford, Herts England WD24 4YW to Warner Bros Studios, Building 6 Leavesden Park Hercules Way Watford Hertfordshire WD25 7GS on 4 September 2018 (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
18 April 2018Director's details changed for Mr Christopher James Littlejohn on 18 April 2018 (2 pages)
5 February 2018Appointment of Mr Christopher James Littlejohn as a director on 23 November 2017 (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
28 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
27 September 2017Registration of charge 005921830004, created on 25 September 2017 (6 pages)
27 September 2017Registration of charge 005921830004, created on 25 September 2017 (6 pages)
19 May 2017Registration of charge 005921830003, created on 17 May 2017 (9 pages)
19 May 2017Registration of charge 005921830003, created on 17 May 2017 (9 pages)
16 May 2017Satisfaction of charge 2 in full (1 page)
16 May 2017Satisfaction of charge 2 in full (1 page)
16 May 2017Satisfaction of charge 1 in full (2 pages)
16 May 2017Satisfaction of charge 1 in full (2 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Director's details changed for Paul Adrian Huttrer on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Paul Adrian Huttrer on 19 April 2017 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,500
(4 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,500
(4 pages)
8 April 2016Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
8 April 2016Director's details changed for Paul Adrian Huttrer on 7 April 2016 (2 pages)
8 April 2016Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
8 April 2016Director's details changed for Paul Adrian Huttrer on 7 April 2016 (2 pages)
7 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
7 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 February 2016Director's details changed for Paul Adrian Huttrer on 20 January 2016 (2 pages)
16 February 2016Director's details changed for Paul Adrian Huttrer on 20 January 2016 (2 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,500
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,500
(4 pages)
16 April 2015Termination of appointment of Anthony William Hubbard as a director on 10 March 2015 (1 page)
16 April 2015Termination of appointment of Anthony William Hubbard as a director on 10 March 2015 (1 page)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,500
(5 pages)
27 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,500
(5 pages)
3 October 2013Termination of appointment of Clotilde Huttrer as a secretary (1 page)
3 October 2013Termination of appointment of Clotilde Huttrer as a secretary (1 page)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
21 May 2013Registered office address changed from Challenge House No1 Lyndhurst Avenue Friern Barnet London N12 0NE on 21 May 2013 (1 page)
21 May 2013Registered office address changed from Challenge House No1 Lyndhurst Avenue Friern Barnet London N12 0NE on 21 May 2013 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
24 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
24 February 2011Director's details changed for Paul Adrian Huttrer on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Paul Adrian Huttrer on 24 February 2011 (2 pages)
14 October 2010Director's details changed for Paul Adrian Huttrer on 14 July 2010 (2 pages)
14 October 2010Director's details changed for Paul Adrian Huttrer on 14 July 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
21 April 2010Register inspection address has been changed (1 page)
21 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Secretary's details changed for Clotilde Huttrer on 7 April 2010 (1 page)
20 April 2010Director's details changed for Paul Adrian Huttrer on 7 April 2010 (2 pages)
20 April 2010Secretary's details changed for Clotilde Huttrer on 7 April 2010 (1 page)
20 April 2010Director's details changed for Paul Adrian Huttrer on 7 April 2010 (2 pages)
20 April 2010Secretary's details changed for Clotilde Huttrer on 7 April 2010 (1 page)
20 April 2010Director's details changed for Paul Adrian Huttrer on 7 April 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 July 2009Director appointed anthony william hubbard (1 page)
10 July 2009Director appointed anthony william hubbard (1 page)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
12 November 2007Return made up to 31/03/06; full list of members; amend (5 pages)
12 November 2007Return made up to 31/03/07; full list of members; amend (5 pages)
12 November 2007Return made up to 31/03/07; full list of members; amend (5 pages)
12 November 2007Return made up to 31/03/06; full list of members; amend (5 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 May 2007Return made up to 31/03/07; full list of members (2 pages)
15 May 2007Return made up to 31/03/07; full list of members (2 pages)
7 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(6 pages)
7 April 2006Return made up to 31/03/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(6 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
20 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
21 December 2005Particulars of mortgage/charge (4 pages)
21 December 2005Particulars of mortgage/charge (4 pages)
28 June 2005Return made up to 31/03/05; full list of members (2 pages)
28 June 2005Return made up to 31/03/05; full list of members (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
9 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
18 June 2004Return made up to 31/03/04; full list of members (8 pages)
18 June 2004Return made up to 31/03/04; full list of members (8 pages)
17 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
17 December 2003Accounts for a small company made up to 30 June 2003 (7 pages)
10 May 2003Return made up to 31/03/03; full list of members (8 pages)
10 May 2003Return made up to 31/03/03; full list of members (8 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
19 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2003New secretary appointed (2 pages)
21 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
21 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
18 April 2002Return made up to 31/03/02; full list of members (8 pages)
18 April 2002Return made up to 31/03/02; full list of members (8 pages)
13 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
13 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 April 2001Return made up to 31/03/01; full list of members (8 pages)
20 April 2001Return made up to 31/03/01; full list of members (8 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(8 pages)
12 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 12/04/00
(8 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 April 1999Return made up to 31/03/99; no change of members (4 pages)
16 April 1999Return made up to 31/03/99; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
2 July 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 April 1998Return made up to 31/03/98; no change of members (4 pages)
28 April 1998Return made up to 31/03/98; no change of members (4 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
28 July 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 July 1997Accounts for a small company made up to 30 June 1996 (8 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
9 May 1996Return made up to 31/03/96; no change of members (4 pages)
9 May 1996Return made up to 31/03/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
25 April 1995Return made up to 31/03/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
25 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
23 September 1986Return made up to 03/04/86; full list of members (4 pages)
23 September 1986Return made up to 03/04/86; full list of members (4 pages)
18 October 1957Incorporation (21 pages)
18 October 1957Incorporation (21 pages)