Suite 722
London
W1H 1PJ
Secretary Name | Dr Jacob Hans Yaakov Schmidt |
---|---|
Status | Current |
Appointed | 23 December 2013(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 19-21 Crawford Street Suite 722 London W1H 1PJ |
Director Name | Ms Susanne Schmidt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Seymour Street London W1H 7JF |
Secretary Name | Susanne Schmidt |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 19 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Freenacres Hendon Lane London N3 3SF |
Website | schmidt-research.com |
---|---|
Telephone | 020 77238060 |
Telephone region | London |
Registered Address | 19-21 Crawford Street Suite 722 London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Jacob Schmidt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,620 |
Current Liabilities | £4,494 |
Latest Accounts | 30 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 May |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
1 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Micro company accounts made up to 30 May 2022 (3 pages) |
1 June 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
25 May 2022 | Micro company accounts made up to 30 May 2021 (3 pages) |
28 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
28 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
19 May 2021 | Secretary's details changed for Jacob Hans Yaakov Schmidt on 19 May 2021 (1 page) |
19 May 2021 | Director's details changed for Jacob Hans Yaakov Schmidt on 19 May 2021 (2 pages) |
19 May 2021 | Director's details changed for Jacob Hans Yaakov Schmidt on 19 May 2021 (2 pages) |
19 May 2021 | Change of details for Dr Jacob Hans Yaakov Schmidt as a person with significant control on 19 May 2021 (2 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
26 May 2020 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
26 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
29 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
15 March 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
16 January 2018 | Change of details for Mr Jacob Hans Yaakov Schmidt as a person with significant control on 1 December 2017 (2 pages) |
16 January 2018 | Change of details for Mr Jacob Hans Yaakov Schmidt as a person with significant control on 1 December 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
7 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
7 April 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
6 April 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
6 April 2016 | Micro company accounts made up to 31 May 2015 (3 pages) |
10 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
4 March 2015 | Registered office address changed from 36 Seymour Street London W1H 7JF to 19-21 Crawford Street Suite 722 London W1H 1PJ on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 36 Seymour Street London W1H 7JF to 19-21 Crawford Street Suite 722 London W1H 1PJ on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 36 Seymour Street London W1H 7JF to 19-21 Crawford Street Suite 722 London W1H 1PJ on 4 March 2015 (1 page) |
27 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
27 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 December 2013 | Appointment of Jacob Hans Yaakov Schmidt as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Susanne Schmidt as a secretary (1 page) |
23 December 2013 | Termination of appointment of Susanne Schmidt as a director (1 page) |
23 December 2013 | Appointment of Jacob Hans Yaakov Schmidt as a secretary (2 pages) |
23 December 2013 | Termination of appointment of Susanne Schmidt as a secretary (1 page) |
23 December 2013 | Termination of appointment of Susanne Schmidt as a director (1 page) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Director's details changed for Jacob Hans Yaakov Schmidt on 8 May 2013 (2 pages) |
13 June 2013 | Director's details changed for Jacob Hans Yaakov Schmidt on 8 May 2013 (2 pages) |
13 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Director's details changed for Jacob Hans Yaakov Schmidt on 8 May 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Susanne Schmidt on 8 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Susanne Schmidt on 8 May 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Susanne Schmidt on 8 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Susanne Schmidt on 8 May 2013 (2 pages) |
12 June 2013 | Director's details changed for Susanne Schmidt on 8 May 2013 (2 pages) |
12 June 2013 | Secretary's details changed for Susanne Schmidt on 8 May 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 January 2013 | Auditor's resignation (1 page) |
24 January 2013 | Auditor's resignation (1 page) |
10 January 2013 | Auditor's resignation (1 page) |
10 January 2013 | Auditor's resignation (1 page) |
18 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
1 March 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
21 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (5 pages) |
7 October 2010 | Full accounts made up to 31 May 2010 (11 pages) |
7 October 2010 | Full accounts made up to 31 May 2010 (11 pages) |
11 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Susanne Schmidt on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Jacob Hans Yaakov Schmidt on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Jacob Hans Yaakov Schmidt on 19 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Susanne Schmidt on 19 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Full accounts made up to 31 May 2009 (10 pages) |
29 September 2009 | Full accounts made up to 31 May 2009 (10 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 19/05/09; full list of members (4 pages) |
13 October 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
13 October 2008 | Accounts for a small company made up to 31 May 2008 (5 pages) |
13 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 19/05/08; full list of members (4 pages) |
23 July 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
23 July 2007 | Accounts for a small company made up to 31 May 2007 (5 pages) |
30 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 19/05/07; full list of members (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: marble arch tower 55 bryanston street london W1H 7AJ (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: marble arch tower 55 bryanston street london W1H 7AJ (1 page) |
19 May 2006 | Incorporation (20 pages) |
19 May 2006 | Incorporation (20 pages) |