Company NameMargot Schiemann Limited
DirectorMargot Elke Schiemann
Company StatusActive
Company Number04485260
CategoryPrivate Limited Company
Incorporation Date14 July 2002(21 years, 10 months ago)
Previous NameJade Lux Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Margot Elke Schiemann
Date of BirthAugust 1951 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed08 November 2002(3 months, 3 weeks after company formation)
Appointment Duration21 years, 6 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address17b Frognal
London
NW3 6AR
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2002(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NamePrimechance Limited (Corporation)
StatusResigned
Appointed08 November 2002(3 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 20 July 2016)
Correspondence Address6d Ocean House
Bentley Way New Barnet
Barnet
Hertfordshire
EN5 5FP

Contact

Websitemargotschiemann.com

Location

Registered Address5 Braemore Court
Cockfosters Road
Barnet
EN4 0AE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Margot Schiemann
100.00%
Ordinary

Financials

Year2014
Net Worth£510
Cash£1,582
Current Liabilities£1,072

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return14 July 2023 (9 months, 4 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Filing History

25 April 2024Micro company accounts made up to 31 July 2023 (2 pages)
7 August 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 July 2022 (2 pages)
15 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
16 August 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
1 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
1 September 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page)
1 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 July 2016Termination of appointment of Primechance Limited as a secretary on 20 July 2016 (1 page)
20 July 2016Termination of appointment of Primechance Limited as a secretary on 20 July 2016 (1 page)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Director's details changed for Margot Schiemann on 14 July 2014 (2 pages)
17 July 2014Director's details changed for Margot Schiemann on 14 July 2014 (2 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 August 2013Secretary's details changed for Primechance Limited on 15 March 2013 (2 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Secretary's details changed for Primechance Limited on 15 March 2013 (2 pages)
1 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Primechance Limited on 14 July 2010 (2 pages)
4 August 2010Secretary's details changed for Primechance Limited on 14 July 2010 (2 pages)
3 August 2010Director's details changed for Margot Schiemann on 14 July 2010 (2 pages)
3 August 2010Director's details changed for Margot Schiemann on 14 July 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 July 2009Return made up to 14/07/09; full list of members (3 pages)
16 July 2009Return made up to 14/07/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 July 2008Director's change of particulars / margot schiemann / 15/07/2007 (1 page)
16 July 2008Return made up to 14/07/08; full list of members (3 pages)
16 July 2008Director's change of particulars / margot schiemann / 15/07/2007 (1 page)
16 July 2008Return made up to 14/07/08; full list of members (3 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
8 November 2007Return made up to 14/07/07; no change of members (6 pages)
8 November 2007Return made up to 14/07/07; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 July 2006Return made up to 14/07/06; full list of members (6 pages)
26 July 2006Return made up to 14/07/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 July 2005Return made up to 14/07/05; full list of members (6 pages)
18 July 2005Return made up to 14/07/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 July 2004Return made up to 14/07/04; full list of members (6 pages)
19 July 2004Return made up to 14/07/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
14 August 2003Return made up to 14/07/03; full list of members (6 pages)
14 August 2003Return made up to 14/07/03; full list of members (6 pages)
16 April 2003Registered office changed on 16/04/03 from: 43 chase side southgate london N14 5BP (1 page)
16 April 2003Registered office changed on 16/04/03 from: 43 chase side southgate london N14 5BP (1 page)
3 January 2003Company name changed jade lux LIMITED\certificate issued on 03/01/03 (2 pages)
3 January 2003Company name changed jade lux LIMITED\certificate issued on 03/01/03 (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Director resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 16-18 woodford road london E7 0HA (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Registered office changed on 19/11/02 from: 16-18 woodford road london E7 0HA (1 page)
14 July 2002Incorporation (15 pages)
14 July 2002Incorporation (15 pages)