Company Information for FRANK SCHRIJVER UK LIMITED
C/O R2 ADVISORY LIMITED ST CLEMENTS HOUSE, 27 CLEMENTS LANE, LONDON, EC4N 7AE,
|
Company Registration Number
03869369
Private Limited Company
Liquidation |
Company Name | |
---|---|
FRANK SCHRIJVER UK LIMITED | |
Legal Registered Office | |
C/O R2 ADVISORY LIMITED ST CLEMENTS HOUSE 27 CLEMENTS LANE LONDON EC4N 7AE Other companies in CR0 | |
Company Number | 03869369 | |
---|---|---|
Company ID Number | 03869369 | |
Date formed | 1999-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/03/2022 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-05 15:02:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GERARDUS BERNARDUS FRANCISCUS MARIA SCHRIJVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSEI ASIBEY |
Company Secretary | ||
CORNELUS HENDRIKUS THEODORUS JOHANNES SCHRIJVER |
Company Secretary | ||
LAURA CHRISTINA TYNDALL |
Company Secretary | ||
HANNAH MARY RICKARD |
Company Secretary | ||
JASON DEAN FRASER |
Company Secretary | ||
HANNAH MARY RICKARD |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARE BRICK DAMP CONTROL UK LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active - Proposal to Strike off | |
SCHRIJVER SYSTEEM DAMP CONTROL UK LIMITED | Director | 1997-01-31 | CURRENT | 1997-01-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
Voluntary liquidation Statement of receipts and payments to 2023-04-12 | ||
REGISTERED OFFICE CHANGED ON 16/02/23 FROM 76 New Cavendish Street London W1G 9TB | ||
APPOINTMENT TERMINATED, DIRECTOR GERARDUS BERNARDUS FRANCISCUS MARIA SCHRIJVER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARDUS BERNARDUS FRANCISCUS MARIA SCHRIJVER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/22 FROM Unit 4 Addington Business Centre Vulcan Way New Addington Surrey CR0 9UG | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Gerardus Bernardus Franciscus Maria Schrijver on 2020-07-28 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARDUS BERNARDUS FRANCISCUS SCHRIJVER | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Gerardus Bernardus Franciscus Maria Schrijver on 2017-01-19 | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gerardus Bernardus Franciscus Maria Schrijver on 2015-11-06 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gerardus Bernardus Franciscus Maria Schrijver on 2010-11-02 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY OSEI ASIBEY | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARDUS BERNARDUS FRANCISCUS MARIA SCHRIJVER / 01/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/02/04 FROM: APPLE ACRE HIGH ROAD CHIPSTEAD SURREY CR5 3QR | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/11/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/11/01; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 28/09/00 FROM: SANTON HOUSE COTTAGES FLANCHFORD ROAD REIGATE SURREY RH2 8QZ | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2022-04-20 |
Appointment of Liquidators | 2022-04-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
TENANCY AGREEMENT | Outstanding | ST GEORGE'S VENTURES LIMITED |
Creditors Due After One Year | 2013-03-31 | £ 1,393 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 19,900 |
Creditors Due Within One Year | 2013-03-31 | £ 343,956 |
Creditors Due Within One Year | 2012-03-31 | £ 392,478 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRANK SCHRIJVER UK LIMITED
Cash Bank In Hand | 2013-03-31 | £ 92,869 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 232,694 |
Current Assets | 2013-03-31 | £ 363,312 |
Current Assets | 2012-03-31 | £ 404,919 |
Debtors | 2013-03-31 | £ 163,322 |
Debtors | 2012-03-31 | £ 137,334 |
Shareholder Funds | 2013-03-31 | £ 185,594 |
Shareholder Funds | 2012-03-31 | £ 156,905 |
Stocks Inventory | 2013-03-31 | £ 107,121 |
Stocks Inventory | 2012-03-31 | £ 34,891 |
Tangible Fixed Assets | 2013-03-31 | £ 167,631 |
Tangible Fixed Assets | 2012-03-31 | £ 164,364 |
Debtors and other cash assets
FRANK SCHRIJVER UK LIMITED owns 1 domain names.
damp.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
Capital Grants |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |