Company NameA De Schaap Limited
Company StatusDissolved
Company Number00950840
CategoryPrivate Limited Company
Incorporation Date27 March 1969(55 years, 1 month ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NameGlisten (Holdings) Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Patrick George Ridgwell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 4 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Hall Lane
Upminster
Essex
RM14 1AQ
Director NameMr Anthony Patrick Ridgwell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(34 years, 8 months after company formation)
Appointment Duration19 years, 11 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rustlings
Warley Gap, Little Warley
Brentwood
Essex
CM13 3DR
Secretary NameMr Anthony Patrick Ridgwell
NationalityBritish
StatusClosed
Appointed25 November 2003(34 years, 8 months after company formation)
Appointment Duration19 years, 11 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rustlings
Warley Gap, Little Warley
Brentwood
Essex
CM13 3DR
Director NameMr David Reynolds
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(22 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurdyke
Wood Lane Weekley
Kettering
Northants
NN16 9UX
Director NameMr Nigel Mervyn Sanders
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(22 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence Address11 Holne Chase
London
N2 0PQ
Secretary NameMr Nigel Mervyn Sanders
NationalityBritish
StatusResigned
Appointed16 July 1991(22 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 February 1992)
RoleCompany Director
Correspondence Address11 Holne Chase
London
N2 0PQ
Director NameMr Raymond Brazell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 1995)
RoleChartered Accountant
Correspondence Address32 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
Secretary NameMr Raymond Brazell
NationalityBritish
StatusResigned
Appointed24 February 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 1995)
RoleChartered Accountant
Correspondence Address32 Newberries Avenue
Radlett
Hertfordshire
WD7 7EP
Director NameMr Christopher Owen Thomas
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(25 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 25 November 2003)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address22 Woodlands Road
London
SW13 0JZ
Secretary NameMr Christopher Owen Thomas
NationalityBritish
StatusResigned
Appointed06 February 1995(25 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Woodlands Road
London
SW13 0JZ

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Napier Brown Holdings LTD
50.00%
Ordinary
1 at £1Patrick George Ridgwell
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (9 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
17 July 2018Notification of Anthony Ridgwell as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
8 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(5 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 August 2009Return made up to 16/07/09; full list of members (4 pages)
10 August 2009Return made up to 16/07/09; full list of members (4 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 July 2008Return made up to 16/07/08; full list of members (4 pages)
31 July 2008Return made up to 16/07/08; full list of members (4 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
7 August 2007Return made up to 16/07/07; full list of members (3 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Return made up to 16/07/07; full list of members (3 pages)
7 August 2007Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
23 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 August 2006Return made up to 16/07/06; full list of members (7 pages)
17 August 2006Return made up to 16/07/06; full list of members (7 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 August 2005Return made up to 16/07/05; full list of members (7 pages)
9 August 2005Return made up to 16/07/05; full list of members (7 pages)
28 January 2005Total exemption full accounts made up to 28 March 2004 (7 pages)
28 January 2005Total exemption full accounts made up to 28 March 2004 (7 pages)
10 August 2004Return made up to 16/07/04; full list of members (7 pages)
10 August 2004Return made up to 16/07/04; full list of members (7 pages)
28 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003New director appointed (2 pages)
16 August 2003Return made up to 16/07/03; full list of members (7 pages)
16 August 2003Return made up to 16/07/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
15 August 2002Return made up to 16/07/02; full list of members (7 pages)
15 August 2002Return made up to 16/07/02; full list of members (7 pages)
4 August 2002Auditors' res (1 page)
4 August 2002Auditors' res (1 page)
23 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
16 August 2001Return made up to 16/07/01; full list of members (6 pages)
16 August 2001Return made up to 16/07/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
16 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
16 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
31 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
31 July 2000Return made up to 16/07/00; full list of members
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
5 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
5 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
5 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
6 August 1999Return made up to 16/07/99; full list of members (7 pages)
6 August 1999Return made up to 16/07/99; full list of members (7 pages)
25 April 1999Secretary's particulars changed;director's particulars changed (1 page)
25 April 1999Secretary's particulars changed;director's particulars changed (1 page)
28 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
28 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
13 August 1998Return made up to 16/07/98; no change of members (4 pages)
13 August 1998Return made up to 16/07/98; no change of members (4 pages)
15 January 1998Accounts for a dormant company made up to 29 March 1997 (4 pages)
15 January 1998Accounts for a dormant company made up to 29 March 1997 (4 pages)
18 August 1997Return made up to 16/07/97; full list of members (7 pages)
18 August 1997Return made up to 16/07/97; full list of members (7 pages)
28 October 1996Accounts for a dormant company made up to 1 April 1996 (4 pages)
28 October 1996Accounts for a dormant company made up to 1 April 1996 (4 pages)
28 October 1996Accounts for a dormant company made up to 1 April 1996 (4 pages)
18 September 1996Return made up to 16/07/96; no change of members (5 pages)
18 September 1996Return made up to 16/07/96; no change of members (5 pages)
14 September 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
14 September 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
14 September 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
9 August 1995Return made up to 16/07/95; full list of members (6 pages)
9 August 1995Return made up to 16/07/95; full list of members (6 pages)