Whetstone
London
N20 0RA
Director Name | Mr Adam Simon Quait |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Mr Ronald Jeffrey Lovell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2018(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
Director Name | Giuliano Franco Arrigo |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Ronald Arthur Riddle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Sonny David Williams Schneider |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2014(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 22 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Pascal Apeti Aholou |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Ryan Leslie Dann |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Mr Dominic Adam Simler |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 22 110 Bishopsgate London EC2N 4AY |
Director Name | Mr George William Rose |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Mr Guan Lian |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 13 May 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 28 Gingerline Building 281 The Highway Shadwell London E1W 3BB |
Secretary Name | Schneider Trading Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2014(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2016) |
Correspondence Address | Level 22 110 Bishopsgate London EC2N 4AY |
Secretary Name | Schneider Investment Associates Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2016(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2017) |
Correspondence Address | Level 22 110 Bishopsgate London EC2N 4AY |
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 January 2020 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Mountview Court 1148 High Road Whetstone London N20 0RA on 9 January 2020 (2 pages) |
---|---|
8 January 2020 | Declaration of solvency (5 pages) |
8 January 2020 | Resolutions
|
8 January 2020 | Appointment of a voluntary liquidator (3 pages) |
8 November 2019 | Full accounts made up to 31 March 2019 (18 pages) |
26 September 2019 | Termination of appointment of Guan Lian as a director on 23 September 2019 (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
13 May 2019 | Appointment of Mr Guan Lian as a director on 13 May 2019 (2 pages) |
7 May 2019 | Termination of appointment of George William Rose as a director on 3 May 2019 (1 page) |
18 October 2018 | Full accounts made up to 31 March 2018 (19 pages) |
13 June 2018 | Confirmation statement made on 4 June 2018 with updates (5 pages) |
12 June 2018 | Change of details for Schneider Trading Associates Limited as a person with significant control on 2 May 2018 (2 pages) |
3 May 2018 | Registered office address changed from Level 22 110 Bishopsgate London EC2N 4AY England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 3 May 2018 (1 page) |
3 May 2018 | Notification of Ronald Jeffrey Lovell as a person with significant control on 1 May 2018 (2 pages) |
3 May 2018 | Notification of Adam Simon Quait as a person with significant control on 1 May 2018 (2 pages) |
3 May 2018 | Notification of Matthew Nicholls as a person with significant control on 1 May 2018 (2 pages) |
2 May 2018 | Cessation of Sonny David Williams Schneider as a person with significant control on 30 April 2018 (1 page) |
1 May 2018 | Cessation of Sonny David Williams Schneider as a person with significant control on 30 April 2018 (1 page) |
1 May 2018 | Cessation of Schneider Holdings London Limited as a person with significant control on 30 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Sonny David Williams Schneider as a director on 30 April 2018 (1 page) |
1 March 2018 | Appointment of Mr Matthew Nicholls as a director on 28 February 2018 (2 pages) |
1 March 2018 | Appointment of Ronnie Jeffrey Lovell as a director on 28 February 2018 (2 pages) |
1 March 2018 | Appointment of Adam Simon Quait as a director on 28 February 2018 (2 pages) |
2 January 2018 | Termination of appointment of Dominic Adam Simler as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Dominic Adam Simler as a director on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Schneider Investment Associates Llp as a secretary on 31 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Schneider Investment Associates Llp as a secretary on 31 December 2017 (1 page) |
18 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
7 December 2017 | Appointment of Mr George William Rose as a director on 7 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr George William Rose as a director on 7 December 2017 (2 pages) |
6 November 2017 | Notification of Schneider Holdings London Limited as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Notification of Schneider Trading Associates Limited as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Notification of Sonny David Williams Schneider as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Notification of Schneider Holdings London Limited as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Notification of Sonny David Williams Schneider as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Notification of Schneider Trading Associates Limited as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (10 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (10 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
27 July 2016 | Appointment of Schneider Investment Associates Llp as a secretary on 1 July 2016 (2 pages) |
27 July 2016 | Appointment of Schneider Investment Associates Llp as a secretary on 1 July 2016 (2 pages) |
27 July 2016 | Termination of appointment of Schneider Trading Associates Limited as a secretary on 30 June 2016 (1 page) |
27 July 2016 | Termination of appointment of Schneider Trading Associates Limited as a secretary on 30 June 2016 (1 page) |
26 July 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 22 July 2016
|
8 July 2016 | Secretary's details changed for Schneider Trading Associates Limited on 1 July 2016 (1 page) |
8 July 2016 | Secretary's details changed for Schneider Trading Associates Limited on 1 July 2016 (1 page) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
31 March 2016 | Registered office address changed from Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY to Level 22 110 Bishopsgate London EC2N 4AY on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY to Level 22 110 Bishopsgate London EC2N 4AY on 31 March 2016 (1 page) |
19 January 2016 | Appointment of Dominic Adam Simler as a director on 18 January 2016 (2 pages) |
19 January 2016 | Appointment of Dominic Adam Simler as a director on 18 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Ryan Leslie Dann as a director on 15 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Ryan Leslie Dann as a director on 15 January 2016 (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
19 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page) |
5 June 2015 | Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page) |
21 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
21 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
21 January 2015 | Resolutions
|
21 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
12 January 2015 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
12 January 2015 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (9 pages) |
18 December 2014 | Termination of appointment of Pascal Apeti Aholou as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Pascal Apeti Aholou as a director on 18 December 2014 (1 page) |
18 December 2014 | Appointment of Mr Ryan Leslie Dann as a director on 18 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Ryan Leslie Dann as a director on 18 December 2014 (2 pages) |
11 November 2014 | Appointment of Mr Pascal Apeti Aholou as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Pascal Apeti Aholou as a director on 11 November 2014 (2 pages) |
28 October 2014 | Company name changed schneider offshore drilling LIMITED\certificate issued on 28/10/14
|
28 October 2014 | Change of name notice (2 pages) |
28 October 2014 | Company name changed schneider offshore drilling LIMITED\certificate issued on 28/10/14
|
28 October 2014 | Change of name notice (2 pages) |
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 May 2014 | Appointment of Schneider Trading Associates Limited as a secretary (2 pages) |
12 May 2014 | Appointment of Schneider Trading Associates Limited as a secretary (2 pages) |
19 March 2014 | Change of name notice (2 pages) |
19 March 2014 | Change of name notice (2 pages) |
19 March 2014 | Company name changed research broking management LIMITED\certificate issued on 19/03/14
|
19 March 2014 | Company name changed research broking management LIMITED\certificate issued on 19/03/14
|
14 March 2014 | Termination of appointment of Giuliano Arrigo as a director (2 pages) |
14 March 2014 | Termination of appointment of Giuliano Arrigo as a director (2 pages) |
12 March 2014 | Appointment of Sonney David William Schneider as a director (3 pages) |
12 March 2014 | Appointment of Sonney David William Schneider as a director (3 pages) |
12 March 2014 | Termination of appointment of Ronald Riddle as a director (2 pages) |
12 March 2014 | Termination of appointment of Ronald Riddle as a director (2 pages) |
25 November 2013 | Registered office address changed from 25 Copthall Avenue London EC2R 7BP on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 25 Copthall Avenue London EC2R 7BP on 25 November 2013 (1 page) |
11 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
11 September 2013 | Resolutions
|
11 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
11 September 2013 | Resolutions
|
11 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
10 September 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
10 September 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages) |
4 June 2013 | Incorporation
|
4 June 2013 | Incorporation
|
4 June 2013 | Incorporation
|