Company NameSchneider Associates Limited
DirectorJune Adrienne Schneider
Company StatusActive
Company Number02221262
CategoryPrivate Limited Company
Incorporation Date15 February 1988(36 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJune Adrienne Schneider
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(3 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address41b Dartmouth Road
London
NW2 4ET
Secretary NameMax Bull
StatusCurrent
Appointed17 February 2020(32 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressWedderburn House 1 Wedderburn Road
London
NW3 5QR
Secretary NameMr Eric Stuart Schneider
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 January 1999)
RoleCompany Director
Correspondence AddressGround Floor Flat
37 Belsize Park Gardens
London
Nw3
Director NameChristopher Andrew Basista
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1994(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1997)
RoleOperative Dir
Correspondence Address41 Ashchurch Grove
London
W12 9BU
Director NameDouglas Edward Pond
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 January 1999)
RoleCompany Director
Correspondence Address8 Percheron Close
Isleworth
Middlesex
TW7 6SS
Secretary NameMichael Pearce
NationalityBritish
StatusResigned
Appointed08 January 1999(10 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 20 June 2009)
RoleCompany Director
Correspondence AddressSundown
Church Lane
Hooley
Surrey
CR5 3RD
Secretary NameRoger Paul Bull
NationalityBritish
StatusResigned
Appointed20 June 2009(21 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 February 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41b Dartmouth Road
London
NW2 4ET

Contact

Websiteschneiderdesignassociates.co.uk
Telephone07 179090736
Telephone regionMobile

Location

Registered AddressWedderburn House
1 Wedderburn Road
London
NW3 5QR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1June Adrienne Schneider
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,830
Current Liabilities£18,281

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 3 weeks ago)
Next Return Due4 July 2024 (1 month, 3 weeks from now)

Filing History

25 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
26 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
26 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
26 June 2021Micro company accounts made up to 30 June 2020 (6 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 30 June 2019 (6 pages)
17 February 2020Termination of appointment of Roger Paul Bull as a secretary on 17 February 2020 (1 page)
17 February 2020Appointment of Max Bull as a secretary on 17 February 2020 (2 pages)
23 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
20 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Notification of June Schneider as a person with significant control on 20 June 2017 (2 pages)
4 July 2017Notification of June Schneider as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of June Schneider as a person with significant control on 20 June 2017 (2 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
11 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(4 pages)
11 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
5 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 10,000
(4 pages)
5 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 10,000
(4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 September 2009Return made up to 20/06/09; full list of members (3 pages)
9 September 2009Secretary appointed roger bull (1 page)
9 September 2009Director's change of particulars / june schneider / 20/06/2009 (1 page)
9 September 2009Director's change of particulars / june schneider / 20/06/2009 (1 page)
9 September 2009Secretary appointed roger bull (1 page)
9 September 2009Appointment terminated secretary michael pearce (1 page)
9 September 2009Appointment terminated secretary michael pearce (1 page)
9 September 2009Return made up to 20/06/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 December 2008Return made up to 20/06/08; full list of members (3 pages)
9 December 2008Return made up to 20/06/08; full list of members (3 pages)
30 April 2008Registered office changed on 30/04/2008 from acre house 11-15 william road london NW1 3ER (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Registered office changed on 30/04/2008 from acre house 11-15 william road london NW1 3ER (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 July 2007Return made up to 20/06/07; full list of members (2 pages)
11 July 2007Return made up to 20/06/07; full list of members (2 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
21 April 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
5 July 2006Return made up to 20/06/06; full list of members (2 pages)
5 July 2006Return made up to 20/06/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
5 April 2006Total exemption full accounts made up to 30 June 2005 (12 pages)
7 September 2005Return made up to 20/06/05; full list of members (2 pages)
7 September 2005Return made up to 20/06/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (12 pages)
12 August 2004Return made up to 20/06/04; full list of members (5 pages)
12 August 2004Return made up to 20/06/04; full list of members (5 pages)
30 January 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
30 January 2004Total exemption full accounts made up to 30 June 2003 (11 pages)
30 August 2003Return made up to 20/06/03; full list of members (5 pages)
30 August 2003Return made up to 20/06/03; full list of members (5 pages)
5 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
4 September 2002Return made up to 20/06/02; full list of members (5 pages)
4 September 2002Return made up to 20/06/02; full list of members (5 pages)
26 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
26 March 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
26 February 2002Director's particulars changed (1 page)
26 February 2002Director's particulars changed (1 page)
31 July 2001Return made up to 20/06/01; full list of members (5 pages)
31 July 2001Return made up to 20/06/01; full list of members (5 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
11 July 2000Return made up to 20/06/00; full list of members (5 pages)
11 July 2000Return made up to 20/06/00; full list of members (5 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
28 September 1999Return made up to 20/06/99; full list of members (6 pages)
28 September 1999Return made up to 20/06/99; full list of members (6 pages)
20 September 1999Secretary resigned (1 page)
20 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
11 November 1998Auditor's resignation (1 page)
11 November 1998Auditor's resignation (1 page)
11 November 1998Director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
24 July 1998Registered office changed on 24/07/98 from: fairfax house fulwood place gray's inn london, WC1V 6UB (1 page)
24 July 1998Registered office changed on 24/07/98 from: fairfax house fulwood place gray's inn london, WC1V 6UB (1 page)
30 June 1998Return made up to 20/06/98; no change of members (4 pages)
30 June 1998New director appointed (2 pages)
30 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Return made up to 20/06/98; no change of members (4 pages)
30 June 1998Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
12 December 1997Full accounts made up to 31 March 1997 (12 pages)
12 December 1997Full accounts made up to 31 March 1997 (12 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
22 July 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1997Return made up to 20/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
29 January 1997Full accounts made up to 31 March 1996 (12 pages)
8 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 July 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1995Full accounts made up to 31 March 1995 (11 pages)
27 October 1995Full accounts made up to 31 March 1995 (11 pages)
19 July 1995Return made up to 20/06/95; no change of members (4 pages)
19 July 1995Return made up to 20/06/95; no change of members (4 pages)
29 November 1994Full accounts made up to 31 March 1994 (12 pages)
13 July 1994New director appointed (2 pages)
13 July 1994Return made up to 20/06/94; full list of members (5 pages)
4 November 1993Full accounts made up to 31 March 1993 (12 pages)
22 July 1993Return made up to 20/06/93; no change of members (4 pages)
13 January 1993Full accounts made up to 31 March 1992 (12 pages)
31 July 1991Full accounts made up to 31 March 1991 (5 pages)
24 July 1991Secretary resigned;new secretary appointed (2 pages)
16 July 1991Return made up to 04/07/91; full list of members (5 pages)
26 April 1991Ad 02/04/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 April 1991£ nc 1000/50000 27/03/91 (1 page)
26 April 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 July 1990Full accounts made up to 31 March 1990 (5 pages)
19 July 1990Return made up to 04/07/90; full list of members (4 pages)
15 March 1990Return made up to 31/12/89; full list of members (4 pages)
15 March 1990Secretary resigned;new secretary appointed (2 pages)
15 March 1990Full accounts made up to 31 March 1989 (5 pages)
8 June 1989Memorandum and Articles of Association (14 pages)
7 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 November 1988Director resigned;new director appointed (4 pages)
15 February 1988Incorporation (11 pages)