Colchester
Essex
CO3 3BZ
Director Name | Mr Julian Dominic Schild |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 47 Butt Road Colchester Essex W9 1AA |
Director Name | Francesca Lucie Schild |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Arabella Juliette Schild |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Critical Care Dietician |
Country of Residence | England |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Secretary Name | Chancery House (C.S.) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | Chancery House Chancery Lane London WC2A 1SF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1993(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 25 March 2009) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Registered Address | 2 Motcomb Street London SW1X 8JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
200k at £1 | Mrs Victoria Susan Schild A/c Vs97 & Julian Dominic Schild A/c Vs97 79.97% A Non-voting |
---|---|
50k at £1 | Victoria Susan Schild & Julian Dominic Schild & Paul Whitehead 19.99% A Non-voting |
50 at £1 | Julian Dominic Schild 0.02% Ordinary |
50 at £1 | Victoria Susan Schild 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,785,522 |
Cash | £309,975 |
Current Liabilities | £68,892 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
9 June 2000 | Delivered on: 15 June 2000 Satisfied on: 12 September 2007 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
---|---|
14 October 1996 | Delivered on: 22 October 1996 Satisfied on: 12 September 2007 Persons entitled: Barclays 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: 62 clifton hill, london borough of city of westminster title no. 380805. Fully Satisfied |
14 August 1992 | Delivered on: 3 September 1992 Satisfied on: 12 September 2007 Persons entitled: Barclays 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: 4 hamilton gardens st.johns wood london t/n ln 68414. Fully Satisfied |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
2 May 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Director's details changed for Mr Julian Dominic Schild on 26 March 2015 (2 pages) |
27 April 2016 | Director's details changed for Mrs Victoria Susan Schild on 26 March 2015 (2 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 July 2011 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 21 July 2011 (1 page) |
20 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
19 November 2009 | Director's details changed for Julian Dominic Schild on 13 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mrs Victoria Susan Schild on 13 November 2009 (2 pages) |
21 April 2009 | Appointment terminated secretary h s (nominees) LIMITED (1 page) |
21 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
11 November 2008 | Accounts for a small company made up to 31 March 2008 (9 pages) |
24 June 2008 | Return made up to 25/03/08; full list of members (4 pages) |
6 December 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2007 | Return made up to 25/03/07; full list of members (3 pages) |
18 September 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
4 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
15 September 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
18 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
16 July 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
13 April 2004 | Return made up to 25/03/04; full list of members (3 pages) |
29 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
24 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
23 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
15 May 2002 | Return made up to 25/03/02; full list of members (6 pages) |
26 March 2002 | Ad 14/03/02--------- £ si 50000@1=50000 £ ic 200100/250100 (2 pages) |
26 March 2002 | Resolutions
|
14 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 April 2001 | Return made up to 25/03/01; full list of members (5 pages) |
23 April 2001 | Director's particulars changed (1 page) |
23 April 2001 | Director's particulars changed (1 page) |
10 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
18 October 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
2 May 1999 | Return made up to 25/03/99; full list of members (7 pages) |
20 April 1999 | Secretary's particulars changed (1 page) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
7 May 1998 | Return made up to 25/03/98; full list of members (6 pages) |
23 February 1998 | Conve 29/09/97 (1 page) |
23 February 1998 | Ad 29/09/97--------- £ si 200000@1=200000 £ ic 100/200100 (2 pages) |
23 February 1998 | Resolutions
|
8 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 June 1997 | Resolutions
|
28 April 1997 | Return made up to 25/03/97; full list of members (6 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: russell square house, 10/12,russell square, london. WC1B 5EL (1 page) |
10 May 1996 | Return made up to 25/03/96; full list of members (7 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 March 1995 | Return made up to 25/03/95; full list of members (14 pages) |
25 March 1992 | Incorporation (16 pages) |