London
N20 9HR
Secretary Name | Miss Linda Elizabeth Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Clive Lodge Shirehall Lane London NW4 3RG |
Secretary Name | Mr Darren Ian Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ringley Road Whitefield Manchester M45 7LE |
Secretary Name | Ms Linda Elizabeth Collins |
---|---|
Status | Resigned |
Appointed | 01 November 2010(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 July 2013) |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Registered Address | 1339 High Road London N20 9HR |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10k at £1 | Schwarzmilan LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£300,767 |
Cash | £26,249 |
Current Liabilities | £1,030,564 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 14 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
30 August 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
4 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
10 April 2018 | Registered office address changed from 1339 High Road London N20 9HR England to 24-26 Arcadia Avenue London N3 2JU on 10 April 2018 (1 page) |
10 April 2018 | Registered office address changed from 35 Ballards Lane London N3 1XW to 1339 High Road London N20 9HR on 10 April 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Schwarzmilan Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Schwarzmilan Limited as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (3 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders (3 pages) |
8 April 2014 | Director's details changed for Adam Black on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Adam Black on 1 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Adam Black on 1 April 2014 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
6 September 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
4 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Linda Collins as a secretary (1 page) |
4 September 2013 | Termination of appointment of Darren Rose as a secretary (1 page) |
4 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Darren Rose as a secretary (1 page) |
4 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 4 September 2013 (1 page) |
4 September 2013 | Termination of appointment of Linda Collins as a secretary (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Secretary's details changed for Ms Linda Elizabeth Collins on 24 July 2012 (1 page) |
15 August 2012 | Secretary's details changed for Ms Linda Elizabeth Collins on 24 July 2012 (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Appointment of Ms Linda Elizabeth Collins as a secretary (2 pages) |
4 August 2011 | Appointment of Ms Linda Elizabeth Collins as a secretary (2 pages) |
8 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
6 April 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
12 November 2009 | Director's details changed for Adam Black on 1 September 2009 (1 page) |
12 November 2009 | Director's details changed for Adam Black on 1 September 2009 (1 page) |
12 November 2009 | Director's details changed for Adam Black on 1 September 2009 (1 page) |
11 September 2009 | Return made up to 24/07/09; full list of members (9 pages) |
11 September 2009 | Return made up to 24/07/09; full list of members (9 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
12 August 2008 | Return made up to 24/07/08; full list of members (9 pages) |
12 August 2008 | Return made up to 24/07/08; full list of members (9 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Location of register of members (1 page) |
4 March 2008 | Secretary appointed darren rose (2 pages) |
4 March 2008 | Secretary appointed darren rose (2 pages) |
4 March 2008 | Appointment terminated secretary linda collins (1 page) |
4 March 2008 | Appointment terminated secretary linda collins (1 page) |
18 October 2007 | Ad 24/07/07--------- £ si 6996@1=6996 £ ic 1/6997 (2 pages) |
18 October 2007 | Ad 24/07/07--------- £ si 3003@1=3003 £ ic 6997/10000 (3 pages) |
18 October 2007 | Ad 24/07/07--------- £ si 3003@1=3003 £ ic 6997/10000 (3 pages) |
18 October 2007 | Ad 24/07/07--------- £ si 6996@1=6996 £ ic 1/6997 (2 pages) |
24 July 2007 | Incorporation (17 pages) |
24 July 2007 | Incorporation (17 pages) |