Sch (trading) Limited LONDON,


Sch (Trading) Limited was formally closed on 2021-07-13. Sch (trading) was a private limited company that was located at St Christoper's Hospice 51-59 Lawrie Park Road, Sydenham, London, SE26 6DZ. The company (formed on 1986-09-16) was run by 1 director and 1 secretary.
Director Michael O. who was appointed on 22 June 2017.
Among the secretaries, we can name: Michael O. appointed on 22 June 2017.

The company was categorised as "retail sale of other second-hand goods in stores (not incl. antiques)" (47799). The most recent confirmation statement was sent on 2020-11-16 and last time the accounts were sent was on 31 March 2020. 2015-11-16 is the date of the most recent annual return.

Sch (trading) Limited Address / Contact

Office Address St Christoper's Hospice 51-59 Lawrie Park Road
Office Address2 Sydenham
Town London,
Post code SE26 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02055682
Date of Incorporation Tue, 16th Sep 1986
Date of Dissolution Tue, 13th Jul 2021
Industry Retail sale of other second-hand goods in stores (not incl. antiques)
End of financial Year 31st March
Company age 35 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Tue, 30th Nov 2021
Last confirmation statement dated Mon, 16th Nov 2020

Company staff

Michael O.

Position: Director

Appointed: 22 June 2017

Michael O.

Position: Secretary

Appointed: 22 June 2017

Barbara N.

Position: Director

Appointed: 25 July 2013

Resigned: 25 April 2018

Martin B.

Position: Director

Appointed: 20 May 2013

Resigned: 22 June 2017

Martin B.

Position: Secretary

Appointed: 20 May 2013

Resigned: 22 June 2017

Arthur T.

Position: Director

Appointed: 14 January 2010

Resigned: 31 March 2015

Andrew M.

Position: Secretary

Appointed: 20 November 2006

Resigned: 20 May 2013

Andrew M.

Position: Director

Appointed: 20 November 2006

Resigned: 20 May 2013

Barry K.

Position: Director

Appointed: 26 January 2006

Resigned: 25 July 2013

Martin E.

Position: Director

Appointed: 16 June 2005

Resigned: 19 May 2009

Jennifer D.

Position: Director

Appointed: 20 December 2002

Resigned: 14 July 2005

Morgan J.

Position: Director

Appointed: 21 March 2001

Resigned: 01 March 2002

Cedric B.

Position: Director

Appointed: 05 September 2000

Resigned: 22 September 2006

Cedric B.

Position: Secretary

Appointed: 05 September 2000

Resigned: 22 September 2006

Anthony N.

Position: Director

Appointed: 16 March 1993

Resigned: 13 July 2006

Christopher C.

Position: Director

Appointed: 16 November 1991

Resigned: 04 February 2000

Bernard H.

Position: Director

Appointed: 16 November 1991

Resigned: 03 March 2000

Thomas W.

Position: Director

Appointed: 16 November 1991

Resigned: 08 January 1993

People with significant control

St Christophers' Hospice

51-59 Lawrie Park Road, London, SE26 6DZ, England

Legal authority Companies Acts 1985 And 2006
Legal form Incorporated By Guarantee
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2020-03-31
filed on: 14th, April 2021
Free Download (7 pages)

Company search

Advertisements