Covent Garden
London
WC2B 5AH
Director Name | Maria Ingrid Elisabeth Knorzer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 January 2007(21 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Markus Sturm |
---|---|
Nationality | German |
Status | Current |
Appointed | 23 February 2007(21 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Graham Aubrey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2020(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Geoffrey Eke |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 August 1992) |
Role | Company Director |
Correspondence Address | 6 Hawsley Road Harpenden Hertfordshire AL5 2BL |
Director Name | Franz Knoerzer |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | Dalkinger Str 26 73479 Ellwangen Baden-Wurttemberg Germany |
Director Name | Alfons Schneider |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 10 January 2007) |
Role | Company Director |
Correspondence Address | Zehnthausstrasse 6 74597-Stimpfach Baden-Wurttemberg Germany |
Secretary Name | Alfons Schneider |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 26 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 February 1998) |
Role | Company Director |
Correspondence Address | Zehnthausstrasse 6 74597-Stimpfach Baden-Wurttemberg Germany |
Director Name | Andrew Perkins |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 3 Jasmine Close Biggleswade Bedfordshire SG18 8SW |
Secretary Name | Mrs Lorraine Dale King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1998(12 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 23 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Wilkins House Churchill Gardens London SW1V 3BY |
Director Name | Mr Stephen Tanno |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southmeads Ballinger Road, South Heath Great Missenden Bucks HP16 9QH |
Director Name | Graham Marshall Cox |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(25 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Website | schneider-facades.co.uk |
---|
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
65k at £1 | Schneider Beteiligungs Gmbh 81.25% Redeemable |
---|---|
15k at £1 | Schneider Beteiligungs Gmbh 18.75% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,897,907 |
Gross Profit | £593,337 |
Net Worth | £3,192,964 |
Cash | £7,356,572 |
Current Liabilities | £5,322,594 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks from now) |
4 December 2007 | Delivered on: 12 December 2007 Satisfied on: 23 April 2014 Persons entitled: Sorbon Estates Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £6,200.00. Fully Satisfied |
---|---|
18 October 2006 | Delivered on: 20 October 2006 Satisfied on: 23 April 2014 Persons entitled: Michael Shanly Investments Limited Michael Shanly Investments Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,497.90. Fully Satisfied |
8 September 2004 | Delivered on: 22 September 2004 Satisfied on: 23 April 2014 Persons entitled: Michael Shanly Investments Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,497.90. Fully Satisfied |
21 July 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
4 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
13 July 2022 | Full accounts made up to 31 December 2021 (33 pages) |
3 May 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
16 July 2021 | Full accounts made up to 31 December 2020 (33 pages) |
3 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
29 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
3 September 2020 | Termination of appointment of Graham Marshall Cox as a director on 1 September 2020 (1 page) |
21 May 2020 | Memorandum and Articles of Association (21 pages) |
21 May 2020 | Resolutions
|
7 May 2020 | Appointment of Graham Aubrey as a director on 4 May 2020 (2 pages) |
28 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (29 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
2 May 2018 | Secretary's details changed for Markus Sturm on 25 April 2018 (1 page) |
2 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
19 May 2017 | Secretary's details changed for Markus Sturm on 18 May 2017 (1 page) |
19 May 2017 | Secretary's details changed for Markus Sturm on 18 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
1 February 2017 | Change of share class name or designation (2 pages) |
1 February 2017 | Change of share class name or designation (2 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
1 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
1 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
23 April 2014 | Satisfaction of charge 3 in full (1 page) |
23 April 2014 | Satisfaction of charge 2 in full (1 page) |
23 April 2014 | Satisfaction of charge 1 in full (1 page) |
23 April 2014 | Satisfaction of charge 1 in full (1 page) |
23 April 2014 | Satisfaction of charge 2 in full (1 page) |
23 April 2014 | Satisfaction of charge 3 in full (1 page) |
6 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (20 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
1 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (20 pages) |
29 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Director's details changed for Maria Ingrid Elisabeth Knorzer on 20 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Maria Ingrid Elisabeth Knorzer on 20 April 2011 (2 pages) |
28 April 2011 | Director's details changed (2 pages) |
28 April 2011 | Director's details changed (2 pages) |
16 December 2010 | Appointment of Graham Marshall Cox as a director (2 pages) |
16 December 2010 | Appointment of Graham Marshall Cox as a director (2 pages) |
10 November 2010 | Termination of appointment of Stephen Tanno as a director (1 page) |
10 November 2010 | Termination of appointment of Stephen Tanno as a director (1 page) |
28 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
11 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
6 April 2009 | Secretary's change of particulars / markus sturm / 31/03/2009 (1 page) |
6 April 2009 | Secretary's change of particulars / markus sturm / 31/03/2009 (1 page) |
21 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
21 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
25 April 2007 | New director appointed (1 page) |
25 April 2007 | New director appointed (1 page) |
3 April 2007 | New secretary appointed (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Secretary resigned (1 page) |
3 April 2007 | New secretary appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 26/04/06; full list of members (3 pages) |
24 January 2007 | Return made up to 26/04/06; full list of members (3 pages) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
18 January 2007 | New director appointed (1 page) |
2 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
2 January 2007 | Full accounts made up to 31 December 2005 (14 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 September 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 July 2005 | Return made up to 26/04/05; full list of members (3 pages) |
20 July 2005 | Return made up to 26/04/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
19 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Return made up to 26/04/04; full list of members (3 pages) |
8 July 2004 | Return made up to 26/04/04; full list of members (3 pages) |
19 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
19 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
18 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
16 May 2003 | Return made up to 26/04/03; full list of members (3 pages) |
16 May 2003 | Return made up to 26/04/03; full list of members (3 pages) |
4 March 2003 | Full accounts made up to 31 December 2001 (13 pages) |
4 March 2003 | Full accounts made up to 31 December 2001 (13 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
29 July 2002 | Full accounts made up to 31 December 2000 (13 pages) |
29 July 2002 | Full accounts made up to 31 December 2000 (13 pages) |
26 April 2002 | Return made up to 26/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 26/04/02; full list of members (6 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
1 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
30 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
14 June 2000 | Return made up to 26/04/00; full list of members (5 pages) |
14 June 2000 | Return made up to 26/04/00; full list of members (5 pages) |
31 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
15 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
5 July 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 May 1999 | Return made up to 26/04/99; full list of members (5 pages) |
28 May 1999 | Return made up to 26/04/99; full list of members (5 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Resolutions
|
23 June 1998 | Resolutions
|
23 June 1998 | Return made up to 26/04/98; full list of members (5 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Return made up to 26/04/98; full list of members (5 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | Secretary resigned (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
16 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 11 caxton court porters wood st.albans hertfordshire AL3 6XT (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 11 caxton court porters wood st.albans hertfordshire AL3 6XT (1 page) |
2 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
2 November 1996 | Full accounts made up to 31 December 1995 (15 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
21 June 1996 | Return made up to 26/04/96; no change of members (5 pages) |
21 June 1996 | Return made up to 26/04/96; no change of members (5 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
22 May 1995 | Return made up to 26/04/95; no change of members (12 pages) |
22 May 1995 | Return made up to 26/04/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (64 pages) |
11 April 1994 | Full accounts made up to 30 June 1993 (15 pages) |
11 April 1994 | Full accounts made up to 30 June 1993 (15 pages) |
3 July 1992 | Full accounts made up to 30 June 1991 (13 pages) |
3 July 1992 | Full accounts made up to 30 June 1991 (13 pages) |
24 April 1990 | Full accounts made up to 30 June 1989 (13 pages) |
24 April 1990 | Full accounts made up to 30 June 1989 (13 pages) |
4 November 1988 | Full accounts made up to 30 June 1987 (10 pages) |
4 November 1988 | Full accounts made up to 30 June 1987 (10 pages) |
13 October 1987 | Memorandum and Articles of Association (12 pages) |
13 October 1987 | Memorandum and Articles of Association (12 pages) |
7 October 1985 | Company name changed\certificate issued on 07/10/85 (5 pages) |
19 August 1985 | Incorporation (17 pages) |