Company NameUSM U. Schaerer Sons Limited
DirectorsPascal Michel Paul Buisson and Marco Strahm
Company StatusActive
Company Number08971538
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46650Wholesale of office furniture

Directors

Director NamePascal Michel Paul Buisson
Date of BirthApril 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleInternational Business Development Director
Country of ResidenceFrance
Correspondence Address49-51 Central Street
London
EC1V 8AB
Director NameMarco Strahm
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwiss
StatusCurrent
Appointed01 April 2014(same day as company formation)
RoleAttorney At Law
Country of ResidenceSwitzerland
Correspondence Address49-51 Central Street
London
EC1V 8AB

Location

Registered Address49-51 Central Street
London
EC1V 8AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

11 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
14 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
3 October 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
5 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
15 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
19 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
6 July 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
9 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
8 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
18 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
27 February 2017Correction of a Director's date of birth incorrectly stated on incorporation / marco strahm (2 pages)
27 February 2017Correction of a Director's date of birth incorrectly stated on incorporation / marco strahm (2 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
16 February 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
16 February 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
2 January 2015Registered office address changed from The Vent House Susan Wood Chislehurst BR7 5NG United Kingdom to 49-51 Central Street London EC1V 8AB on 2 January 2015 (1 page)
2 January 2015Registered office address changed from The Vent House Susan Wood Chislehurst BR7 5NG United Kingdom to 49-51 Central Street London EC1V 8AB on 2 January 2015 (1 page)
2 January 2015Registered office address changed from The Vent House Susan Wood Chislehurst BR7 5NG United Kingdom to 49-51 Central Street London EC1V 8AB on 2 January 2015 (1 page)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 27/02/17 as it was factually inaccurate.
(26 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
(25 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 1
  • ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 27/02/17 as it was factually inaccurate.
(26 pages)