Company NameSchroder Middle East Limited
Company StatusDissolved
Company Number01562433
CategoryPrivate Limited Company
Incorporation Date19 May 1981(42 years, 11 months ago)
Dissolution Date6 July 2016 (7 years, 9 months ago)
Previous NamesEminent Limited and Schroder Asseily & Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul James Chislett
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2013(32 years, 1 month after company formation)
Appointment Duration3 years (closed 06 July 2016)
RoleChartered Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameMr Gregory Lee Crump
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(33 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 06 July 2016)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameSchroders Corporate Secretary Limited (Corporation)
StatusClosed
Appointed01 February 2013(31 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 06 July 2016)
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameFrancis Paul Hinks
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 October 1992)
RoleBanker
Correspondence Address7 Foxley Drive
Bishops Stortford
Hertfordshire
CM23 2EB
Director NameGeorg Wilhelm Gustav Von Mallinckrodt
Date of BirthAugust 1930 (Born 93 years ago)
NationalityGerman
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 October 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address64 Chelsea Square
London
SW3 6LE
Director NameSir Leslie Frederick Murphy
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 January 2000)
RoleCompany Director
Correspondence AddressHedgerley 6 Barton Common Road
Barton On Sea
New Milton
Hampshire
BH25 5PR
Director NameMr George Khalil Kardouche
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 September 1996)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address172 Oakwood Court
Abbotsbury Road
London
W14 8JE
Director NameColin James Craig
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address3 Kersley Street
Battersea
London
SW11 4PR
Director NameGeorge Edward Asseily
Date of BirthApril 1937 (Born 87 years ago)
NationalityLebanese
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address13 Addison Road
London
W14 8DJ
Director NameAnthony Nicholas Asseily
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityLebanese
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 July 2000)
RoleBanker
Correspondence AddressAsseily Building Rue Clemenceau
Beirut
Foreign
Director NameShafic Jamil Ali
Date of BirthDecember 1947 (Born 76 years ago)
NationalityLebanese
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration8 years (resigned 28 April 2000)
RoleBanker
Correspondence Address5 Airlie Gardens
London
W8 7AJ
Secretary NameMr Andrew Martin Gaulter
NationalityBritish
StatusResigned
Appointed10 April 1992(10 years, 10 months after company formation)
Appointment Duration8 years (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillows End
39 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameSir Alan Gordon Munro
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(12 years, 5 months after company formation)
Appointment Duration7 years (resigned 24 October 2000)
RoleDiplomat Retired
Country of ResidenceUnited Kingdom
Correspondence AddressEynham House
Chiswick Mall
London
W4 2PJ
Director NameJohn Valentine Furniss
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 October 1997)
RoleInternational Investment Manag
Correspondence AddressThe Clock House
Bowlhead Green
Godalming
Surrey
GU8 6NW
Director NameRobert William Ashburnham Swannell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(15 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 24 April 2000)
RoleBanker
Correspondence Address122 Balham Park Road
London
SW12 8EA
Director NameRichard Ralston Foulkes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2001)
RoleInvestment Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address140 Priory Lane
London
SW15 5JP
Director NameBayly Philip Winder
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1996(15 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 June 2000)
RoleBanker
Correspondence Address2 Paultons Street
London
SW3 5DP
Secretary NameIan Johnson
NationalityBritish
StatusResigned
Appointed28 April 2000(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 June 2004)
RoleCompany Director
Correspondence Address2 Wheatsheaf Close
Woking
Surrey
GU21 4BP
Director NameFadi Fouad Salibi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(19 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2002)
RoleFund Manager
Correspondence Address14 Cambridge Avenue
New Malden
Surrey
KT3 4LE
Director NameRupert Mark Caldecott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 July 2002)
RoleInvestment Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDynevor House
Church Street
Ampthill
Bedfordshire
MK45 2EH
Director NameMr Andrew Francis Sykes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(19 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 October 2001)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Oakhill Road
London
SW15 2QJ
Director NameMr Michael Adrian Bussey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(20 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 May 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNorbrae House
Carbery Lane
Ascot
Berkshire
SL5 7EJ
Director NameMr Andrew Francis Sykes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(21 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Oakhill Road
London
SW15 2QJ
Director NameMr Francis Webb Neate
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(21 years after company formation)
Appointment Duration2 years (resigned 30 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Daylesford Avenue
Roehamptom
London
SW15 5QR
Director NameMr Derek Nigel Donald Netherton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(21 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 24 October 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameHoward Bailey Trust
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(22 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 October 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameHannah Claire Ashdown
NationalityBritish
StatusResigned
Appointed23 June 2004(23 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 22 November 2010)
RoleChartered Secretary
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameNeil Turner
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Queens Road
Richmond
Surrey
TW10 6HF
Director NameStephen John Brooks
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(25 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 December 2008)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressRedcap Cottage Links Road
Bramley
Guildford
Surrey
GU5 0AL
Secretary NameMs Helen Marie Horton
NationalityBritish
StatusResigned
Appointed09 August 2007(26 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameMr Alex James Sargent
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Gresham Street
London
EC2V 7QA
Secretary NameMelanie Stoner
NationalityBritish
StatusResigned
Appointed22 November 2010(29 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address31 Gresham Street
London
EC2V 7QA
Director NameCatherine Jane Brock
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(29 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2013)
RoleHead Of Internal Reporting Planning & Analysis
Country of ResidenceUnited Kingdom
Correspondence Address31 Gresham Street
London
EC2V 7QA

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£216,000
Cash£12,000
Current Liabilities£18,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 July 2016Final Gazette dissolved following liquidation (1 page)
6 July 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Return of final meeting in a members' voluntary winding up (20 pages)
6 April 2016Return of final meeting in a members' voluntary winding up (20 pages)
24 February 2016Liquidators statement of receipts and payments to 18 December 2015 (16 pages)
24 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (16 pages)
24 February 2016Liquidators' statement of receipts and payments to 18 December 2015 (16 pages)
8 January 2015Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2015 (2 pages)
8 January 2015Registered office address changed from 31 Gresham Street London EC2V 7QA to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 January 2015 (2 pages)
7 January 2015Declaration of solvency (3 pages)
7 January 2015Declaration of solvency (3 pages)
7 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-19
(1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
7 January 2015Appointment of a voluntary liquidator (1 page)
24 October 2014Termination of appointment of Howard Bailey Trust as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Derek Nigel Donald Netherton as a director on 24 October 2014 (1 page)
24 October 2014Appointment of Mr Gregory Lee Crump as a director on 24 October 2014 (2 pages)
24 October 2014Termination of appointment of Howard Bailey Trust as a director on 24 October 2014 (1 page)
24 October 2014Termination of appointment of Derek Nigel Donald Netherton as a director on 24 October 2014 (1 page)
24 October 2014Appointment of Mr Gregory Lee Crump as a director on 24 October 2014 (2 pages)
29 April 2014Full accounts made up to 31 December 2013 (20 pages)
29 April 2014Full accounts made up to 31 December 2013 (20 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4,004,000
(5 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4,004,000
(5 pages)
23 April 2014Secretary's details changed for Schroders Corporate Secretary Limited on 10 April 2014 (1 page)
23 April 2014Secretary's details changed for Schroders Corporate Secretary Limited on 10 April 2014 (1 page)
8 July 2013Appointment of Mr Paul James Chislett as a director (2 pages)
8 July 2013Appointment of Mr Paul James Chislett as a director (2 pages)
12 June 2013Termination of appointment of Catherine Brock as a director (1 page)
12 June 2013Termination of appointment of Catherine Brock as a director (1 page)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
29 April 2013Full accounts made up to 31 December 2012 (20 pages)
29 April 2013Full accounts made up to 31 December 2012 (20 pages)
4 February 2013Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
4 February 2013Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages)
4 February 2013Termination of appointment of Melanie Stoner as a secretary (1 page)
4 February 2013Termination of appointment of Helen Horton as a secretary (1 page)
4 February 2013Termination of appointment of Melanie Stoner as a secretary (1 page)
4 February 2013Termination of appointment of Helen Horton as a secretary (1 page)
16 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
9 May 2012Secretary's details changed for Melanie Norton on 14 April 2012 (1 page)
9 May 2012Secretary's details changed for Melanie Norton on 14 April 2012 (1 page)
16 April 2012Full accounts made up to 31 December 2011 (20 pages)
16 April 2012Full accounts made up to 31 December 2011 (20 pages)
13 May 2011Secretary's details changed for Helen Marie Horton on 1 April 2011 (2 pages)
13 May 2011Secretary's details changed for Helen Marie Horton on 1 April 2011 (2 pages)
13 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
13 May 2011Director's details changed for Catherine Jane Brock on 10 April 2011 (2 pages)
13 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
13 May 2011Secretary's details changed for Helen Marie Horton on 1 April 2011 (2 pages)
13 May 2011Director's details changed for Catherine Jane Brock on 10 April 2011 (2 pages)
18 April 2011Full accounts made up to 31 December 2010 (21 pages)
18 April 2011Full accounts made up to 31 December 2010 (21 pages)
18 March 2011Appointment of Catherine Jane Brock as a director (3 pages)
18 March 2011Appointment of Catherine Jane Brock as a director (3 pages)
30 November 2010Appointment of Melanie Norton as a secretary (3 pages)
30 November 2010Termination of appointment of Hannah Ashdown as a secretary (2 pages)
30 November 2010Appointment of Melanie Norton as a secretary (3 pages)
30 November 2010Termination of appointment of Hannah Ashdown as a secretary (2 pages)
9 June 2010Director's details changed for Derek Nigel Donald Netherton on 29 May 2010 (3 pages)
9 June 2010Director's details changed for Derek Nigel Donald Netherton on 29 May 2010 (3 pages)
24 May 2010Termination of appointment of Alex Sargent as a director (2 pages)
24 May 2010Termination of appointment of Alex Sargent as a director (2 pages)
17 May 2010Statement of company's objects (2 pages)
17 May 2010Statement of company's objects (2 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Helen Marie Horton on 10 April 2010 (1 page)
30 April 2010Secretary's details changed for Helen Marie Horton on 10 April 2010 (1 page)
29 April 2010Full accounts made up to 31 December 2009 (20 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
29 April 2010Full accounts made up to 31 December 2009 (20 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
16 October 2009Director's details changed for Alex James Sargent on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Hannah Ashdown on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Hannah Ashdown on 1 October 2009 (3 pages)
16 October 2009Secretary's details changed for Hannah Ashdown on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Alex James Sargent on 1 October 2009 (3 pages)
16 October 2009Director's details changed for Alex James Sargent on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Howard Bailey Trust on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Derek Nigel Donald Netherton on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Derek Nigel Donald Netherton on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Derek Nigel Donald Netherton on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Howard Bailey Trust on 1 October 2009 (3 pages)
15 October 2009Director's details changed for Howard Bailey Trust on 1 October 2009 (3 pages)
15 May 2009Secretary's change of particulars / hannah ashdown / 12/05/2009 (1 page)
15 May 2009Secretary's change of particulars / hannah ashdown / 12/05/2009 (1 page)
8 May 2009Full accounts made up to 31 December 2008 (18 pages)
8 May 2009Full accounts made up to 31 December 2008 (18 pages)
22 April 2009Return made up to 10/04/09; full list of members (4 pages)
22 April 2009Return made up to 10/04/09; full list of members (4 pages)
27 March 2009Director appointed alex james sargent (3 pages)
27 March 2009Director appointed alex james sargent (3 pages)
23 February 2009Resolutions
  • RES13 ‐ Company financial statementsauditors report approved/auditors re-appointed 26/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 February 2009Resolutions
  • RES13 ‐ Company financial statementsauditors report approved/auditors re-appointed 26/01/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 December 2008Appointment terminated director stephen brooks (1 page)
28 December 2008Appointment terminated director stephen brooks (1 page)
28 May 2008Full accounts made up to 31 December 2007 (17 pages)
28 May 2008Full accounts made up to 31 December 2007 (17 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
14 April 2008Return made up to 10/04/08; full list of members (4 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
3 May 2007Return made up to 10/04/07; full list of members (3 pages)
3 May 2007Return made up to 10/04/07; full list of members (3 pages)
4 April 2007Full accounts made up to 31 December 2006 (15 pages)
4 April 2007Full accounts made up to 31 December 2006 (15 pages)
20 March 2007New director appointed (3 pages)
20 March 2007New director appointed (3 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
5 May 2006Full accounts made up to 31 December 2005 (21 pages)
5 May 2006Return made up to 10/04/06; full list of members (2 pages)
5 May 2006Return made up to 10/04/06; full list of members (2 pages)
5 May 2006Full accounts made up to 31 December 2005 (21 pages)
21 October 2005Full accounts made up to 31 December 2004 (11 pages)
21 October 2005Full accounts made up to 31 December 2004 (11 pages)
6 May 2005Return made up to 10/04/05; full list of members (3 pages)
6 May 2005Return made up to 10/04/05; full list of members (3 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004New secretary appointed (2 pages)
21 May 2004Return made up to 10/04/04; full list of members (5 pages)
21 May 2004Return made up to 10/04/04; full list of members (5 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
17 April 2004Full accounts made up to 31 December 2003 (11 pages)
17 April 2004Full accounts made up to 31 December 2003 (11 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
28 April 2003Auditor's resignation (2 pages)
28 April 2003Auditor's resignation (2 pages)
22 April 2003Return made up to 10/04/03; full list of members (6 pages)
22 April 2003Return made up to 10/04/03; full list of members (6 pages)
12 April 2003Full accounts made up to 31 December 2002 (11 pages)
12 April 2003Full accounts made up to 31 December 2002 (11 pages)
11 March 2003Auditor's resignation (2 pages)
11 March 2003Auditor's resignation (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
1 July 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
2 May 2002Full accounts made up to 31 December 2001 (9 pages)
2 May 2002Full accounts made up to 31 December 2001 (9 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
19 April 2002Return made up to 10/04/02; full list of members (6 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001Director resigned (1 page)
16 October 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
24 April 2001Return made up to 10/04/01; full list of members (7 pages)
24 April 2001Return made up to 10/04/01; full list of members (7 pages)
23 March 2001Full accounts made up to 31 December 2000 (12 pages)
23 March 2001Full accounts made up to 31 December 2000 (12 pages)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/03/01
(1 page)
22 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/03/01
(1 page)
8 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/01
(1 page)
8 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/01
(1 page)
5 February 2001Company name changed schroder asseily & co. LIMITED\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed schroder asseily & co. LIMITED\certificate issued on 05/02/01 (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
25 October 2000Registered office changed on 25/10/00 from: 120 cheapside london EC2V 6DR (1 page)
25 October 2000Registered office changed on 25/10/00 from: 120 cheapside london EC2V 6DR (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
9 June 2000Return made up to 10/04/00; full list of members; amend (10 pages)
9 June 2000Return made up to 10/04/00; full list of members; amend (10 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
27 April 2000Return made up to 10/04/00; full list of members (11 pages)
27 April 2000Return made up to 10/04/00; full list of members (11 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
16 February 2000Full accounts made up to 31 December 1999 (13 pages)
16 February 2000Full accounts made up to 31 December 1999 (13 pages)
21 April 1999Return made up to 10/04/99; full list of members (11 pages)
21 April 1999Return made up to 10/04/99; full list of members (11 pages)
23 February 1999Full accounts made up to 31 December 1998 (12 pages)
23 February 1999Full accounts made up to 31 December 1998 (12 pages)
22 September 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
12 May 1998Return made up to 10/04/98; full list of members (11 pages)
12 May 1998Return made up to 10/04/98; full list of members (11 pages)
10 March 1998Full accounts made up to 31 December 1997 (11 pages)
10 March 1998Full accounts made up to 31 December 1997 (11 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
16 April 1997Return made up to 10/04/97; full list of members (11 pages)
16 April 1997Return made up to 10/04/97; full list of members (11 pages)
12 March 1997Full accounts made up to 31 December 1996 (12 pages)
12 March 1997Full accounts made up to 31 December 1996 (12 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
23 April 1996Return made up to 10/04/96; full list of members (9 pages)
23 April 1996Return made up to 10/04/96; full list of members (9 pages)
5 March 1996Full accounts made up to 31 December 1995 (12 pages)
5 March 1996Full accounts made up to 31 December 1995 (12 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Director resigned (4 pages)
4 May 1995Return made up to 10/04/95; no change of members (18 pages)
4 May 1995Return made up to 10/04/95; no change of members (18 pages)
8 May 1994Return made up to 10/04/94; full list of members (10 pages)
8 May 1994Return made up to 10/04/94; full list of members (10 pages)
13 May 1993Return made up to 10/04/93; no change of members (8 pages)
13 May 1993Return made up to 10/04/93; no change of members (8 pages)
7 December 1992Memorandum and Articles of Association (15 pages)
7 December 1992Memorandum and Articles of Association (15 pages)
22 April 1992Return made up to 10/04/92; no change of members (8 pages)
22 April 1992Return made up to 10/04/92; no change of members (8 pages)
29 April 1991£ sr 4000@1 31/03/91 (1 page)
29 April 1991£ sr 4000@1 31/03/91 (1 page)
23 April 1991Return made up to 10/04/91; full list of members (10 pages)
23 April 1991Return made up to 10/04/91; full list of members (10 pages)
1 May 1990Return made up to 10/04/90; full list of members (8 pages)
1 May 1990Return made up to 10/04/90; full list of members (8 pages)
18 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 April 1990Ad 15/03/90--------- £ si 1396500@1=1396500 £ ic 2607500/4004000 (2 pages)
3 April 1990£ nc 14000/4004000 08/03/90 (1 page)
3 April 1990£ nc 14000/4004000 08/03/90 (1 page)
3 April 1990Ad 15/03/90--------- £ si 1396500@1=1396500 £ ic 2607500/4004000 (2 pages)
24 April 1989Return made up to 20/03/89; full list of members (7 pages)
24 April 1989Return made up to 20/03/89; full list of members (7 pages)
4 May 1988Return made up to 25/03/88; full list of members (7 pages)
4 May 1988Return made up to 25/03/88; full list of members (7 pages)
21 March 1988Wd 19/02/88 ad 10/02/88--------- £ si 4000@1=4000 £ ic 10000/14000 (2 pages)
21 March 1988Wd 19/02/88 ad 10/02/88--------- £ si 4000@1=4000 £ ic 10000/14000 (2 pages)
8 June 1987Return made up to 27/03/87; full list of members (7 pages)
8 June 1987Return made up to 27/03/87; full list of members (7 pages)
2 May 1986Return made up to 01/04/86; full list of members (7 pages)
2 May 1986Return made up to 01/04/86; full list of members (7 pages)