London
W1T 3HS
Director Name | Lothar Schutz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Lindenallee 9 53173 Bonn Germany |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Website | floorcare24.com |
---|---|
Email address | [email protected] |
Telephone | 01296 437827 |
Telephone region | Aylesbury |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
60 at £1 | Dr Schutz Gmbh 30.00% Ordinary A |
---|---|
50 at £1 | Dr Schutz Gmbh 25.00% Ordinary B |
50 at £1 | Stephen Peter Grimwood 25.00% Ordinary B |
40 at £1 | Stephen Peter Grimwood 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £61,567 |
Cash | £42,780 |
Current Liabilities | £40,088 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 4 weeks from now) |
12 March 2020 | Delivered on: 12 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 January 2020 | Delivered on: 3 January 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 March 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
6 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
7 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
2 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
3 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
3 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
2 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
10 September 2020 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
12 March 2020 | Registration of charge 050587470002, created on 12 March 2020 (30 pages) |
3 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
3 January 2020 | Registration of charge 050587470001, created on 2 January 2020 (41 pages) |
9 August 2019 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
4 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
13 September 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 March 2014 | Director's details changed for Stephen Peter Grimwood on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Stephen Peter Grimwood on 4 March 2014 (2 pages) |
4 March 2014 | Director's details changed for Stephen Peter Grimwood on 4 March 2014 (2 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
13 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 March 2010 | Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page) |
19 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page) |
19 March 2010 | Director's details changed for Lothar Schutz on 1 February 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Cavendish London Services Limited on 1 February 2010 (1 page) |
19 March 2010 | Director's details changed for Lothar Schutz on 1 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Lothar Schutz on 1 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
19 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
4 April 2006 | Return made up to 27/02/06; full list of members (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
26 January 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
26 January 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 (1 page) |
27 April 2004 | Ad 14/04/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | Resolutions
|
27 April 2004 | Ad 14/04/04--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
15 March 2004 | Company name changed doctor. Schutz uk LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Company name changed doctor. Schutz uk LIMITED\certificate issued on 15/03/04 (2 pages) |
27 February 2004 | Incorporation (14 pages) |
27 February 2004 | Incorporation (14 pages) |