Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
Director Name | Ms Chantal Stephanie Huttrer |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Herts WD6 4PJ |
Secretary Name | Clotilde Huttrer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | schuco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 603999 |
Telephone region | Watford |
Registered Address | Warner Bros Studios, Building 6 Leavesden Park Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Paul Adrian Huttrer 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £531,113 |
Cash | £390,786 |
Current Liabilities | £4,418 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week from now) |
20 November 2023 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
---|---|
20 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
4 November 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
6 September 2022 | Register inspection address has been changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Herts WD6 4PJ (1 page) |
5 September 2022 | Appointment of Ms Chantal Stephanie Huttrer as a director on 31 August 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
22 October 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
14 June 2021 | Previous accounting period extended from 29 March 2021 to 30 April 2021 (1 page) |
30 April 2021 | Director's details changed for Mr Paul Adrian Huttrer on 30 April 2021 (2 pages) |
30 April 2021 | Change of details for Mr Paul Adrian Huttrer as a person with significant control on 30 April 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
8 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
2 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
26 October 2018 | Registered office address changed from Axis 4 Rhodes Way Watford, Herts England WD24 4YW to Warner Bros Studios, Building 6 Leavesden Park Hercules Way Watford Hertfordshire WD25 7GS on 26 October 2018 (1 page) |
24 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
20 April 2017 | Director's details changed for Paul Adrian Huttrer on 19 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Paul Adrian Huttrer on 19 April 2017 (2 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
8 April 2016 | Director's details changed for Paul Adrian Huttrer on 7 April 2016 (2 pages) |
8 April 2016 | Register inspection address has been changed from 1st Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
8 April 2016 | Register inspection address has been changed from 1st Floor Monument House 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
8 April 2016 | Director's details changed for Paul Adrian Huttrer on 7 April 2016 (2 pages) |
7 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
7 April 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 February 2016 | Director's details changed for Paul Adrian Huttrer on 22 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Paul Adrian Huttrer on 22 January 2016 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 October 2013 | Termination of appointment of Clotilde Huttrer as a secretary (1 page) |
3 October 2013 | Termination of appointment of Clotilde Huttrer as a secretary (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Registered office address changed from 3 Grange Avenue Totteridge London N20 8AA on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 3 Grange Avenue Totteridge London N20 8AA on 21 May 2013 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Director's details changed for Paul Adrian Huttrer on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Paul Adrian Huttrer on 24 February 2011 (2 pages) |
14 October 2010 | Director's details changed for Paul Adrian Huttrer on 14 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Paul Adrian Huttrer on 14 July 2010 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
26 May 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Secretary's details changed for Clotilde Huttrer on 7 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for Clotilde Huttrer on 7 April 2010 (1 page) |
20 April 2010 | Secretary's details changed for Clotilde Huttrer on 7 April 2010 (1 page) |
20 April 2010 | Director's details changed for Paul Adrian Huttrer on 7 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Paul Adrian Huttrer on 7 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Paul Adrian Huttrer on 7 April 2010 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
30 January 2008 | Return made up to 04/05/07; full list of members (2 pages) |
30 January 2008 | Return made up to 04/05/07; full list of members (2 pages) |
12 November 2007 | Return made up to 04/05/06; full list of members; amend (5 pages) |
12 November 2007 | Return made up to 04/05/06; full list of members; amend (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
26 April 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 April 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: the offices of schuco international (london) LTD lyndhurst avenue finchley london N12 0NE (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: the offices of schuco international (london) LTD lyndhurst avenue finchley london N12 0NE (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (3 pages) |
4 May 2005 | Incorporation (19 pages) |
4 May 2005 | Incorporation (19 pages) |