Company NameSchneider Trading Associates Limited
Company StatusDissolved
Company Number03692131
CategoryPrivate Limited Company
Incorporation Date5 January 1999(25 years, 3 months ago)
Dissolution Date24 November 2020 (3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Adam Simon Quait
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Matthew Nicholls
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMr Ronald Jeffrey Lovell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameMr Ronald Jeffrey Lovell
StatusClosed
Appointed01 May 2018(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 24 November 2020)
RoleCompany Director
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Secretary NameJohn Schneider
NationalityBritish
StatusResigned
Appointed05 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Pindock Mews
Maida Vale
London
W9 2PY
Director NameJeremy James Caldwell Brown
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 24 October 2006)
RoleCompany Director
Correspondence Address2a Arundel Gardens
London
W11 2LA
Secretary NameOliver John Schneider
NationalityBritish
StatusResigned
Appointed17 October 2001(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 May 2006)
RoleRisk Manager
Correspondence Address1 Lettice Street
London
SW6 4EH
Secretary NameMr Sudirman Yusuf
NationalityBritish
StatusResigned
Appointed18 February 2002(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bell Common
Epping
Essex
CM16 4DY
Director NameOliver John Schneider
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address1 Lettice Street
London
SW6 4EH
Director NamePatric Michel Wynne De Gentile Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2006)
RoleCompany Director
Correspondence AddressMandalay
Willoughby Road
Twickenham
Middlesex
TW1 2QG
Director NameJohn Stephen Sussex
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2006)
RoleStrategic Advisor
Correspondence Address9 The Knowle
Basildon
Essex
SS16 4BP
Director NameCollin Charles Coleman
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(6 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2011)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address21b Brownswood Road
London
N4 2HP
Director NameMr Christopher John Day
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(6 years after company formation)
Appointment Duration3 years (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ontario Way
Liphook
Hampshire
GU30 7LD
Director NameMr Sonny David Williams Schneider
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(6 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 22 110 Bishopsgate
London
EC2N 4AY
Director NameMartin Arthur Broad
Date of BirthNovember 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 July 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2008)
RoleExecutive
Correspondence Address7d Underwood Street
London
N1 7LY
Director NameMr Ronny Munster
Date of BirthMay 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed21 August 2006(7 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ardross Avenue
Northwood
Middlesex
HA6 3DS
Director NameMr Ronald Arthur Riddle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(7 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2020)
RoleRisk Manager
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameRolf Heinrich Kung
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed03 March 2009(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 24 March 2010)
RoleNon Executive Director
Country of ResidenceSwitzerland
Correspondence AddressLindenstrasse 7
Ch-6340 Baar
Switzerland
Director NameRichard Brown
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2009(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 May 2012)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Village Road
London
N3 1TL
Director NameMr Stephen Gerald Hills
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(11 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
25 Copthall Avenue
London
EC2R 7BP
Director NameMr Charles William Taylor
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(11 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
25 Copthall Avenue
London
EC2R 7BP
Director NameRobert Thatcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2012)
RoleIT Director
Country of ResidenceEngland
Correspondence Address4th Floor
25 Copthall Avenue
London
EC2R 7BP
Director NameMr Matthew Edward Howard
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 22 110 Bishopsgate
London
EC2N 4AY
Secretary NameLeanne Victoria Moore
NationalityBritish
StatusResigned
Appointed13 May 2014(15 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressLevel 22 110 Bishopsgate
London
EC2N 4AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameMacrae Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2006(7 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 13 May 2014)
Correspondence Address59 Lafone Street
London
SE1 2LX
Secretary NameSchneider Investment Associates Llp (Corporation)
StatusResigned
Appointed01 July 2016(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2017)
Correspondence AddressLevel 22 110 Bishopsgate
London
EC2N 4AY

Contact

Websiteschneidertrading.com
Email address[email protected]
Telephone020 30174200
Telephone regionLondon

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Turnover£22,629,881
Gross Profit£3,863,063
Net Worth£5,583,915
Cash£1,431,237
Current Liabilities£4,798,227

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 December 2011Delivered on: 6 December 2011
Satisfied on: 1 August 2014
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Set-off agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Fully Satisfied
16 October 2009Delivered on: 23 October 2009
Satisfied on: 5 December 2012
Persons entitled: Jpmorgan Chase Bank, National Association

Classification: Deed of charge
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: All charged assets being- all securities and all other investments, all dividends, distributions and interest see image for full details.
Fully Satisfied
4 February 2004Delivered on: 13 February 2004
Satisfied on: 29 October 2009
Persons entitled: Cantor Fitzgerald International

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee and/or any of its affiliates on any account whatsoever.
Particulars: The charged assets being all cash, securities, instruments, investments or other assets of the company, including any further assets which may at any time be in the possession or control of the chargee and/or such affiliate with a third party.
Fully Satisfied
24 October 2001Delivered on: 6 November 2001
Satisfied on: 13 November 2009
Persons entitled: Amlin Corporate Services Limited

Classification: Rent deposit deed
Secured details: £360,885 and all other monies due or to become due from the company to the chargee.
Particulars: All the company's right title and interest in and to the deposit of £360,885 and all related rights under the deed.
Fully Satisfied

Filing History

24 November 2020Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2020First Gazette notice for voluntary strike-off (1 page)
26 August 2020Application to strike the company off the register (3 pages)
7 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
3 February 2020Termination of appointment of Ronald Arthur Riddle as a director on 31 January 2020 (1 page)
3 December 2019Full accounts made up to 31 March 2019 (25 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
19 October 2018Full accounts made up to 31 March 2018 (28 pages)
7 August 2018Statement of capital on 7 August 2018
  • GBP 1,432,761
(4 pages)
25 July 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 July 2018Solvency Statement dated 12/07/18 (1 page)
25 July 2018Statement by Directors (1 page)
29 June 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
3 May 2018Registered office address changed from Level 22 110 Bishopsgate London EC2N 4AY United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 3 May 2018 (1 page)
2 May 2018Notification of Matthew Nicholls as a person with significant control on 1 May 2018 (2 pages)
2 May 2018Notification of Ronald Jeffrey Lovell as a person with significant control on 1 May 2018 (2 pages)
2 May 2018Notification of Adam Simon Quait as a person with significant control on 1 May 2018 (2 pages)
1 May 2018Cessation of Sonny David Williams Schneider as a person with significant control on 30 April 2018 (1 page)
1 May 2018Appointment of Mr Ronald Jeffrey Lovell as a director on 1 May 2018 (2 pages)
1 May 2018Appointment of Mr Adam Simon Quait as a director on 1 May 2018 (2 pages)
1 May 2018Cessation of Giuliano Franco Arrigo as a person with significant control on 30 April 2018 (1 page)
1 May 2018Cessation of Schneider Holdings London Limited as a person with significant control on 30 April 2018 (1 page)
1 May 2018Appointment of Mr Matthew Nicholls as a director on 1 May 2018 (2 pages)
1 May 2018Appointment of Mr Ronald Jeffrey Lovell as a secretary on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Sonny David Williams Schneider as a director on 30 April 2018 (1 page)
25 April 2018Statement by Directors (1 page)
25 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 April 2018Solvency Statement dated 12/04/18 (1 page)
25 April 2018Statement of capital on 25 April 2018
  • GBP 1,999,950
(5 pages)
7 March 2018Cessation of Matthew Edward Howard as a person with significant control on 28 February 2018 (1 page)
1 March 2018Termination of appointment of Matthew Edward Howard as a director on 28 February 2018 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Schneider Investment Associates Llp as a secretary on 31 December 2017 (1 page)
2 January 2018Termination of appointment of Schneider Investment Associates Llp as a secretary on 31 December 2017 (1 page)
18 December 2017Full accounts made up to 31 March 2017 (27 pages)
18 December 2017Full accounts made up to 31 March 2017 (27 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (13 pages)
12 January 2017Confirmation statement made on 5 January 2017 with updates (13 pages)
15 December 2016Full accounts made up to 31 March 2016 (28 pages)
15 December 2016Full accounts made up to 31 March 2016 (28 pages)
27 July 2016Termination of appointment of Leanne Victoria Moore as a secretary on 30 June 2016 (1 page)
27 July 2016Termination of appointment of Leanne Victoria Moore as a secretary on 30 June 2016 (1 page)
27 July 2016Appointment of Schneider Investment Associates Llp as a secretary on 1 July 2016 (2 pages)
27 July 2016Appointment of Schneider Investment Associates Llp as a secretary on 1 July 2016 (2 pages)
31 March 2016Registered office address changed from Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY to Level 22 110 Bishopsgate London EC2N 4AY on 31 March 2016 (1 page)
31 March 2016Registered office address changed from Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY to Level 22 110 Bishopsgate London EC2N 4AY on 31 March 2016 (1 page)
7 January 2016Full accounts made up to 31 March 2015 (22 pages)
7 January 2016Full accounts made up to 31 March 2015 (22 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,350,000
(4 pages)
6 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,350,000
(4 pages)
12 May 2015Director's details changed for Mr Ronald Arthur Riddle on 8 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Ronald Arthur Riddle on 8 May 2015 (2 pages)
12 May 2015Director's details changed for Mr Ronald Arthur Riddle on 8 May 2015 (2 pages)
7 January 2015Full accounts made up to 31 March 2014 (22 pages)
7 January 2015Full accounts made up to 31 March 2014 (22 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,350,000
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,350,000
(4 pages)
6 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,350,000
(4 pages)
1 August 2014Satisfaction of charge 4 in full (3 pages)
1 August 2014Satisfaction of charge 4 in full (3 pages)
19 May 2014Appointment of Leanne Victoria Moore as a secretary (3 pages)
19 May 2014Appointment of Leanne Victoria Moore as a secretary (3 pages)
14 May 2014Termination of appointment of Macrae Secretaries Limited as a secretary (1 page)
14 May 2014Termination of appointment of Macrae Secretaries Limited as a secretary (1 page)
24 February 2014Auditor's resignation (1 page)
24 February 2014Auditor's resignation (1 page)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,350,000
(4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,350,000
(4 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 3,350,000
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (21 pages)
19 December 2013Full accounts made up to 31 March 2013 (21 pages)
25 November 2013Registered office address changed from 4Th Floor 25 Copthall Avenue London EC2R 7BP on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 4Th Floor 25 Copthall Avenue London EC2R 7BP on 25 November 2013 (1 page)
12 June 2013Director's details changed for Mr Ronald Arthur Riddle on 5 June 2013 (3 pages)
12 June 2013Director's details changed for Mr Ronald Arthur Riddle on 5 June 2013 (3 pages)
12 June 2013Director's details changed for Mr Ronald Arthur Riddle on 5 June 2013 (3 pages)
12 June 2013Director's details changed for Mr Sonny David Williams Schneider on 5 June 2013 (3 pages)
12 June 2013Director's details changed for Mr Sonny David Williams Schneider on 5 June 2013 (3 pages)
12 June 2013Director's details changed for Mr Sonny David Williams Schneider on 5 June 2013 (3 pages)
10 April 2013Termination of appointment of Charles Taylor as a director (2 pages)
10 April 2013Termination of appointment of Charles Taylor as a director (2 pages)
24 January 2013Director's details changed for Mr Sonny David Williams Schneider on 17 January 2013 (3 pages)
24 January 2013Director's details changed for Mr Sonny David Williams Schneider on 17 January 2013 (3 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
11 January 2013Appointment of Matthew Edward Howard as a director (3 pages)
11 January 2013Appointment of Matthew Edward Howard as a director (3 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
7 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
28 November 2012Termination of appointment of Robert Thatcher as a director (2 pages)
28 November 2012Termination of appointment of Robert Thatcher as a director (2 pages)
4 September 2012Full accounts made up to 31 March 2012 (21 pages)
4 September 2012Full accounts made up to 31 March 2012 (21 pages)
13 June 2012Termination of appointment of Stephen Hills as a director (2 pages)
13 June 2012Termination of appointment of Richard Brown as a director (2 pages)
13 June 2012Director's details changed for Sonny David Williams Schneider on 26 May 2012 (3 pages)
13 June 2012Director's details changed for Sonny David Williams Schneider on 26 May 2012 (3 pages)
13 June 2012Termination of appointment of Richard Brown as a director (2 pages)
13 June 2012Termination of appointment of Stephen Hills as a director (2 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (8 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 December 2011Termination of appointment of Ronny Munster as a director (2 pages)
5 December 2011Termination of appointment of Ronny Munster as a director (2 pages)
27 July 2011Full accounts made up to 31 March 2011 (21 pages)
27 July 2011Full accounts made up to 31 March 2011 (21 pages)
14 April 2011Termination of appointment of Collin Coleman as a director (1 page)
14 April 2011Appointment of Robert Thatcher as a director (3 pages)
14 April 2011Termination of appointment of Collin Coleman as a director (1 page)
14 April 2011Appointment of Robert Thatcher as a director (3 pages)
11 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
11 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
11 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (10 pages)
17 January 2011Appointment of Charles William Taylor as a director (3 pages)
17 January 2011Appointment of Charles William Taylor as a director (3 pages)
17 November 2010Appointment of Mr Stephen Gerald Hills as a director (3 pages)
17 November 2010Appointment of Mr Stephen Gerald Hills as a director (3 pages)
2 August 2010Full accounts made up to 31 March 2010 (21 pages)
2 August 2010Full accounts made up to 31 March 2010 (21 pages)
22 July 2010Termination of appointment of Rolf Kung as a director (2 pages)
22 July 2010Termination of appointment of Rolf Kung as a director (2 pages)
28 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (18 pages)
28 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (18 pages)
28 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (18 pages)
11 January 2010Director's details changed for Richard Brown on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Rolf Heinrich Kung on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Collin Charles Coleman on 1 December 2009 (2 pages)
11 January 2010Secretary's details changed for Macrae Secretaries Limited on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Collin Charles Coleman on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Ronald Arthur Riddle on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Ronald Arthur Riddle on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (7 pages)
11 January 2010Director's details changed for Richard Brown on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Rolf Heinrich Kung on 1 December 2009 (2 pages)
11 January 2010Secretary's details changed for Macrae Secretaries Limited on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Rolf Heinrich Kung on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Collin Charles Coleman on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Ronald Arthur Riddle on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Richard Brown on 1 December 2009 (2 pages)
11 January 2010Secretary's details changed for Macrae Secretaries Limited on 1 December 2009 (2 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 October 2009Annual return made up to 5 January 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 5 January 2009 with a full list of shareholders (7 pages)
16 October 2009Annual return made up to 5 January 2009 with a full list of shareholders (7 pages)
2 October 2009Ad 23/09/09\gbp si 1749900@1=1749900\gbp ic 100/1750000\ (2 pages)
2 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 October 2009Nc inc already adjusted 23/09/09 (1 page)
2 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 October 2009Nc inc already adjusted 23/09/09 (1 page)
2 October 2009Ad 23/09/09\gbp si 1749900@1=1749900\gbp ic 100/1750000\ (2 pages)
24 July 2009Full accounts made up to 31 March 2009 (21 pages)
24 July 2009Full accounts made up to 31 March 2009 (21 pages)
25 March 2009Director appointed rolf heinrich kung (2 pages)
25 March 2009Director appointed rolf heinrich kung (2 pages)
18 March 2009Director appointed richard brown (2 pages)
18 March 2009Director appointed richard brown (2 pages)
19 February 2009Full accounts made up to 31 March 2008 (22 pages)
19 February 2009Full accounts made up to 31 March 2008 (22 pages)
21 January 2009Return made up to 05/01/09; full list of members (4 pages)
21 January 2009Return made up to 05/01/09; full list of members (4 pages)
6 November 2008Appointment terminated director martin broad (1 page)
6 November 2008Appointment terminated director martin broad (1 page)
13 March 2008Return made up to 05/01/08; full list of members (5 pages)
13 March 2008Return made up to 05/01/08; full list of members (5 pages)
25 February 2008Ad 01/01/08\gbp si 1600000@1=1600000\gbp ic 100/1600100\ (2 pages)
25 February 2008Ad 01/01/08\gbp si 1600000@1=1600000\gbp ic 100/1600100\ (2 pages)
18 February 2008Nc inc already adjusted 01/01/08 (1 page)
18 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 February 2008Nc inc already adjusted 01/01/08 (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
23 January 2008Nc inc already adjusted 01/01/08 (2 pages)
23 January 2008Nc inc already adjusted 01/01/08 (2 pages)
2 August 2007Full accounts made up to 31 March 2007 (22 pages)
2 August 2007Full accounts made up to 31 March 2007 (22 pages)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2007Return made up to 05/01/07; full list of members (3 pages)
26 January 2007Return made up to 05/01/07; full list of members (3 pages)
11 January 2007New director appointed (1 page)
11 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
23 November 2006Registered office changed on 23/11/06 from: 25 4TH floor copthall avenue london EC2R 7BP (1 page)
23 November 2006Registered office changed on 23/11/06 from: 25 4TH floor copthall avenue london EC2R 7BP (1 page)
13 November 2006Registered office changed on 13/11/06 from: 1 whittington avenue london EC3V 1LE (1 page)
13 November 2006Registered office changed on 13/11/06 from: 1 whittington avenue london EC3V 1LE (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
4 September 2006New director appointed (2 pages)
4 September 2006New director appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New director appointed (1 page)
11 August 2006New secretary appointed (2 pages)
11 August 2006New director appointed (1 page)
7 July 2006Full accounts made up to 31 March 2006 (20 pages)
7 July 2006Full accounts made up to 31 March 2006 (20 pages)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
12 January 2006Return made up to 05/01/06; full list of members (9 pages)
12 January 2006Return made up to 05/01/06; full list of members (9 pages)
11 July 2005Full accounts made up to 31 March 2005 (17 pages)
11 July 2005Full accounts made up to 31 March 2005 (17 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
10 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
29 July 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
29 July 2004Group of companies' accounts made up to 31 March 2004 (21 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
13 February 2004Particulars of mortgage/charge (5 pages)
17 January 2004Return made up to 05/01/04; full list of members (8 pages)
17 January 2004Return made up to 05/01/04; full list of members (8 pages)
12 September 2003Re sec 394 (1 page)
12 September 2003Re sec 394 (1 page)
11 August 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
11 August 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
13 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
12 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
12 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 February 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
19 November 2001Ad 01/11/01--------- £ si 5@1=5 £ ic 95/100 (2 pages)
19 November 2001Ad 01/11/01--------- £ si 5@1=5 £ ic 95/100 (2 pages)
14 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2001Ad 01/12/00-01/12/00 £ si 83@1 (2 pages)
7 November 2001Ad 01/04/01-01/04/01 £ si 10@1=10 £ ic 85/95 (2 pages)
7 November 2001Ad 01/12/00-01/12/00 £ si 83@1 (2 pages)
7 November 2001Ad 01/04/01-01/04/01 £ si 10@1=10 £ ic 85/95 (2 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001Particulars of mortgage/charge (3 pages)
12 March 2001Return made up to 05/01/01; full list of members (6 pages)
12 March 2001Return made up to 05/01/01; full list of members (6 pages)
16 January 2001Ad 01/12/00--------- £ si 83@1=83 £ ic 2/85 (2 pages)
16 January 2001Ad 01/12/00--------- £ si 83@1=83 £ ic 2/85 (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Director resigned (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2000Return made up to 05/01/00; full list of members (6 pages)
1 February 2000Return made up to 05/01/00; full list of members (6 pages)
17 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
17 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
5 January 1999Incorporation (17 pages)
5 January 1999Incorporation (17 pages)