Company NameSchindlers (UK) Limited
DirectorMandy Feldman
Company StatusActive
Company Number03680669
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 4 months ago)
Previous NameLivingstone (U.K.) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Mandy Feldman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed09 December 1998(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address16 Stratford Place
2nd Floor
London
W1C 1BF
Secretary NameMandy Jane Smalley
NationalitySouth African
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Royston Lodge
178 Effra Road
Wimbledon
SW19 8PZ
Secretary NameShana Marie McKenzie
NationalityBritish
StatusResigned
Appointed20 November 2001(2 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address82 Dunblane Road
Eltham
London
SE9 6RT
Director NameHilton Schindler
Date of BirthDecember 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed02 July 2002(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2006)
RoleLegal Manager
Correspondence Address43 Cavendish Drive
Edgware
London
Middlesex
HA8 7NS
Secretary NameMrs Tanya Goodman
StatusResigned
Appointed30 June 2008(9 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 September 2018)
RoleCompany Director
Correspondence Address1st Floor 94-96 Wigmore Street
London
W1U 3RF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteschindlers.com
Email address[email protected]
Telephone020 72992890
Telephone regionLondon

Location

Registered Address16 Stratford Place
2nd Floor
London
W1C 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Alex Goodman
33.33%
Ordinary
2 at £1Hilton Schindler
33.33%
Ordinary
2 at £1Mandy Feldman
33.33%
Ordinary

Financials

Year2014
Net Worth£214,716
Cash£23,451
Current Liabilities£214,156

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 2 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

30 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
10 January 2023Confirmation statement made on 9 December 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
21 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
28 January 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
21 December 2020Confirmation statement made on 9 December 2020 with updates (4 pages)
19 May 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 100
(3 pages)
19 May 2020Cessation of Hilton Selwyn Schindler as a person with significant control on 18 May 2020 (1 page)
22 January 2020Registered office address changed from 7 Stratford Place London W1C 1AY England to 16 Stratford Place 2nd Floor London W1C 1BF on 22 January 2020 (1 page)
23 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
1 October 2019Unaudited abridged accounts made up to 31 December 2018 (12 pages)
23 September 2019Registered office address changed from 1st Floor 94-96 Wigmore Street London W1U 3RF to 7 Stratford Place London W1C 1AY on 23 September 2019 (1 page)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
14 December 2018Change of details for Mr. Alex Nathan Goodman as a person with significant control on 10 December 2017 (2 pages)
14 December 2018Change of details for Mr. Hilton Selwyn Schindler as a person with significant control on 10 December 2017 (2 pages)
14 December 2018Change of details for Ms. Mandy Feldman as a person with significant control on 10 December 2017 (2 pages)
28 September 2018Termination of appointment of Tanya Goodman as a secretary on 26 September 2018 (1 page)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
20 December 2017Secretary's details changed for Mrs Tanya Goodman on 10 December 2016 (1 page)
20 December 2017Secretary's details changed for Mrs Tanya Goodman on 10 December 2016 (1 page)
20 December 2017Change of details for Ms. Mandy Feldman as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Change of details for Ms. Mandy Feldman as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Change of details for Mr. Alex Nathan Goodman as a person with significant control on 20 December 2017 (2 pages)
20 December 2017Change of details for Mr. Alex Nathan Goodman as a person with significant control on 20 December 2017 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 June 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
8 June 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
10 April 2017Director's details changed for Ms Mandy Feldman on 8 April 2017 (2 pages)
10 April 2017Director's details changed for Ms Mandy Feldman on 8 April 2017 (2 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6
(4 pages)
6 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 6
(4 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6
(4 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6
(4 pages)
11 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6
(4 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 6
(4 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 6
(4 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 6
(4 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 2
(3 pages)
19 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 2
(3 pages)
19 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 2
(3 pages)
19 June 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 2
(3 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 September 2010Registered office address changed from 1St Floor 299 Oxford Street London W1C 2DZ on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 1St Floor 299 Oxford Street London W1C 2DZ on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 1St Floor 299 Oxford Street London W1C 2DZ on 8 September 2010 (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
8 May 2010Compulsory strike-off action has been discontinued (1 page)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
2 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 December 2008Return made up to 09/12/08; full list of members (3 pages)
9 December 2008Return made up to 09/12/08; full list of members (3 pages)
19 August 2008Secretary appointed mrs tanya goodman (1 page)
19 August 2008Appointment terminated secretary shana mckenzie (1 page)
19 August 2008Appointment terminated secretary shana mckenzie (1 page)
19 August 2008Secretary appointed mrs tanya goodman (1 page)
6 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Return made up to 09/12/07; full list of members (2 pages)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Return made up to 09/12/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 December 2006Return made up to 09/12/06; full list of members (6 pages)
21 December 2006Return made up to 09/12/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
1 February 2006Return made up to 09/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 February 2006Return made up to 09/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 February 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 February 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 February 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 February 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
15 January 2003Registered office changed on 15/01/03 from: 4TH floor 21 cork street london W1S 3LZ (1 page)
15 January 2003Registered office changed on 15/01/03 from: 4TH floor 21 cork street london W1S 3LZ (1 page)
16 December 2002Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002Company name changed livingstone (U.K.) LIMITED\certificate issued on 27/07/02 (2 pages)
29 July 2002Company name changed livingstone (U.K.) LIMITED\certificate issued on 27/07/02 (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
11 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
11 June 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
10 January 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
8 January 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/02
(7 pages)
8 January 2002Return made up to 09/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/01/02
(7 pages)
23 November 2001New secretary appointed (2 pages)
23 November 2001New secretary appointed (2 pages)
12 December 2000Return made up to 09/12/00; full list of members (6 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000Return made up to 09/12/00; full list of members (6 pages)
11 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
11 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
11 August 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
11 August 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
7 December 1999Return made up to 09/12/99; full list of members (6 pages)
7 December 1999Return made up to 09/12/99; full list of members (6 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998New director appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998Director resigned (1 page)
9 December 1998Incorporation (17 pages)
9 December 1998Incorporation (17 pages)