Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Director Name | Felix Huttrer |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(33 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 10 January 2003) |
Role | Company Director |
Correspondence Address | 41 Kingsley Way London N2 0EH |
Director Name | Mary Huttrer |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(33 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | 41 Kingsley Way London N2 0EH |
Secretary Name | Mary Huttrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(33 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 41 Kingsley Way London N2 0EH |
Secretary Name | Clotilde Huttrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(45 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE |
Director Name | Anthony William Hubbard |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(51 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 March 2015) |
Role | Chartered Chemist |
Correspondence Address | 15 Goodwood Drive Toton Nottinghamshire NG9 6HX |
Director Name | Mr Christopher James Littlejohn |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood WD6 3FG |
Website | www.schuco.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01923 234600 |
Telephone region | Watford |
Registered Address | Warner Bros Studios, Building 6 Leavesden Park Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Schuco Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £421,901 |
Cash | £37,722 |
Current Liabilities | £723,021 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
25 September 2017 | Delivered on: 27 September 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
17 May 2017 | Delivered on: 19 May 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
17 April 2008 | Delivered 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 2005 | Delivered 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 |
20 November 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
20 April 2023 | Confirmation statement made on 19 April 2023 with updates (6 pages) |
4 November 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
24 September 2022 | Resolutions
|
24 September 2022 | Resolutions
|
24 September 2022 | Memorandum and Articles of Association (16 pages) |
20 September 2022 | Statement of capital following an allotment of shares on 12 September 2022
|
20 September 2022 | Statement of capital following an allotment of shares on 12 September 2022
|
16 September 2022 | Statement of capital following an allotment of shares on 12 September 2022
|
15 September 2022 | Statement of capital following an allotment of shares on 1 September 2022
|
14 September 2022 | Register 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 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
14 June 2021 | Previous accounting period extended from 29 March 2021 to 30 April 2021 (1 page) |
30 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
30 April 2021 | Director's details changed for Mr Paul Adrian Huttrer on 30 April 2021 (2 pages) |
10 September 2020 | Termination of appointment of Christopher James Littlejohn as a director on 4 August 2020 (1 page) |
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
29 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
2 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
4 September 2018 | Change of details for Schuco Holdings Limited as a person with significant control on 3 September 2018 (2 pages) |
4 September 2018 | Registered 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 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
18 April 2018 | Director's details changed for Mr Christopher James Littlejohn on 18 April 2018 (2 pages) |
5 February 2018 | Appointment of Mr Christopher James Littlejohn as a director on 23 November 2017 (2 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
27 September 2017 | Registration of charge 005921830004, created on 25 September 2017 (6 pages) |
27 September 2017 | Registration of charge 005921830004, created on 25 September 2017 (6 pages) |
19 May 2017 | Registration of charge 005921830003, created on 17 May 2017 (9 pages) |
19 May 2017 | Registration of charge 005921830003, created on 17 May 2017 (9 pages) |
16 May 2017 | Satisfaction of charge 2 in full (1 page) |
16 May 2017 | Satisfaction of charge 2 in full (1 page) |
16 May 2017 | Satisfaction of charge 1 in full (2 pages) |
16 May 2017 | Satisfaction of charge 1 in full (2 pages) |
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 April 2017 | Director's details changed for Paul Adrian Huttrer on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Paul Adrian Huttrer on 19 April 2017 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 April 2016 | Register 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 2016 | Director's details changed for Paul Adrian Huttrer on 7 April 2016 (2 pages) |
8 April 2016 | Register 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 2016 | Director's details changed for Paul Adrian Huttrer on 7 April 2016 (2 pages) |
7 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
7 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 February 2016 | Director's details changed for Paul Adrian Huttrer on 20 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Paul Adrian Huttrer on 20 January 2016 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
16 April 2015 | Termination of appointment of Anthony William Hubbard as a director on 10 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Anthony William Hubbard as a director on 10 March 2015 (1 page) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 October 2013 | Termination of appointment of Clotilde Huttrer as a secretary (1 page) |
3 October 2013 | Termination of appointment of Clotilde Huttrer as a secretary (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Registered office address changed from Challenge House No1 Lyndhurst Avenue Friern Barnet London N12 0NE on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from Challenge House No1 Lyndhurst Avenue Friern Barnet London N12 0NE on 21 May 2013 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Director's details changed for Paul Adrian Huttrer on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Paul Adrian Huttrer on 24 February 2011 (2 pages) |
14 October 2010 | Director's details changed for Paul Adrian Huttrer on 14 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Paul Adrian Huttrer on 14 July 2010 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Secretary's details changed for Clotilde Huttrer on 7 April 2010 (1 page) |
20 April 2010 | Director's details changed for Paul Adrian Huttrer on 7 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Clotilde Huttrer on 7 April 2010 (1 page) |
20 April 2010 | Director's details changed for Paul Adrian Huttrer on 7 April 2010 (2 pages) |
20 April 2010 | Secretary's details changed for Clotilde Huttrer on 7 April 2010 (1 page) |
20 April 2010 | Director's details changed for Paul Adrian Huttrer on 7 April 2010 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 July 2009 | Director appointed anthony william hubbard (1 page) |
10 July 2009 | Director appointed anthony william hubbard (1 page) |
30 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
25 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
12 November 2007 | Return made up to 31/03/06; full list of members; amend (5 pages) |
12 November 2007 | Return made up to 31/03/07; full list of members; amend (5 pages) |
12 November 2007 | Return made up to 31/03/07; full list of members; amend (5 pages) |
12 November 2007 | Return made up to 31/03/06; full list of members; amend (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members
|
7 April 2006 | Return made up to 31/03/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
20 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Particulars of mortgage/charge (4 pages) |
28 June 2005 | Return made up to 31/03/05; full list of members (2 pages) |
28 June 2005 | Return made up to 31/03/05; full list of members (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
18 June 2004 | Return made up to 31/03/04; full list of members (8 pages) |
18 June 2004 | Return made up to 31/03/04; full list of members (8 pages) |
17 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 December 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
10 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
10 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | New secretary appointed (2 pages) |
19 February 2003 | Secretary resigned (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | New secretary appointed (2 pages) |
21 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
21 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
13 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
13 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 April 2000 | Return made up to 31/03/00; full list of members
|
12 April 2000 | Return made up to 31/03/00; full list of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
16 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
16 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
28 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
28 July 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 July 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
9 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
9 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
2 May 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
25 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
25 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
25 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
23 September 1986 | Return made up to 03/04/86; full list of members (4 pages) |
23 September 1986 | Return made up to 03/04/86; full list of members (4 pages) |
18 October 1957 | Incorporation (21 pages) |
18 October 1957 | Incorporation (21 pages) |