Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHINDLERS (UK) LIMITED
Company Information for

SCHINDLERS (UK) LIMITED

84 BROOK STREET, MAYFAIR, LONDON, W1K 5EH,
Company Registration Number
03680669
Private Limited Company
Active

Company Overview

About Schindlers (uk) Ltd
SCHINDLERS (UK) LIMITED was founded on 1998-12-09 and has its registered office in London. The organisation's status is listed as "Active". Schindlers (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SCHINDLERS (UK) LIMITED
 
Legal Registered Office
84 BROOK STREET
MAYFAIR
LONDON
W1K 5EH
Other companies in W1U
 
Filing Information
Company Number 03680669
Company ID Number 03680669
Date formed 1998-12-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB795994833  
Last Datalog update: 2025-04-05 06:36:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCHINDLERS (UK) LIMITED
Is this data useful to you?
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.

Company Officers of SCHINDLERS (UK) LIMITED

Current Directors
Officer Role Date Appointed
TANYA GOODMAN
Company Secretary 2008-06-30
MANDY FELDMAN
Director 1998-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
SHANA MARIE MCKENZIE
Company Secretary 2001-11-20 2008-06-30
HILTON SCHINDLER
Director 2002-07-02 2006-01-27
MANDY JANE SMALLEY
Company Secretary 1998-12-09 2000-12-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-09 1998-12-09
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-09 1998-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANYA GOODMAN BECK FINANCE & EQUITY CORPORATION (UK) LTD Company Secretary 2009-05-24 CURRENT 2005-05-24 Dissolved 2015-12-08
MANDY FELDMAN SPORTS DEVELOPMENT CORPORATION LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active - Proposal to Strike off
MANDY FELDMAN SCHINDLERS PROPERTY SERVICES LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
MANDY FELDMAN TIS RESEARCH UK LIMITED Director 2013-03-20 CURRENT 2013-01-16 Active
MANDY FELDMAN AFRICAN SENTINEL AND SOLUTIONS LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active - Proposal to Strike off
MANDY FELDMAN MAYFAIR COMMUNICATION SYSTEMS LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active - Proposal to Strike off
MANDY FELDMAN LABYRINTH INVESTMENTS LIMITED Director 2002-11-11 CURRENT 2002-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON BARR
2025-04-15CESSATION OF MANDY FELDMAN AS A PERSON OF SIGNIFICANT CONTROL
2025-03-27REGISTERED OFFICE CHANGED ON 27/03/25 FROM 16 Stratford Place 2nd Floor London W1C 1BF England
2024-12-19CONFIRMATION STATEMENT MADE ON 09/12/24, WITH NO UPDATES
2024-09-30Unaudited abridged accounts made up to 2023-12-31
2023-12-11CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-09-30Unaudited abridged accounts made up to 2022-12-31
2023-01-10CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2021-12-21CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-05-19PSC07CESSATION OF HILTON SELWYN SCHINDLER AS A PERSON OF SIGNIFICANT CONTROL
2020-05-19SH0118/05/20 STATEMENT OF CAPITAL GBP 100
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM 7 Stratford Place London W1C 1AY England
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/19 FROM 1st Floor 94-96 Wigmore Street London W1U 3RF
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-12-14PSC04Change of details for Mr. Hilton Selwyn Schindler as a person with significant control on 2017-12-10
2018-09-28TM02Termination of appointment of Tanya Goodman on 2018-09-26
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS TANYA GOODMAN on 2016-12-10
2017-12-20PSC04PSC'S CHANGE OF PARTICULARS / MR. ALEX NATHAN GOODMAN / 20/12/2017
2017-12-20PSC04PSC'S CHANGE OF PARTICULARS / MS. MANDY FELDMAN / 20/12/2017
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08AA01Previous accounting period shortened from 30/04/17 TO 31/12/16
2017-04-10CH01Director's details changed for Ms Mandy Feldman on 2017-04-08
2017-01-04AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-06AR0109/12/15 ANNUAL RETURN FULL LIST
2015-10-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-11AR0109/12/14 ANNUAL RETURN FULL LIST
2014-07-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-11AR0109/12/13 ANNUAL RETURN FULL LIST
2013-09-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0109/12/12 ANNUAL RETURN FULL LIST
2012-09-13AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19SH0119/06/12 STATEMENT OF CAPITAL GBP 2
2012-06-19SH0119/06/12 STATEMENT OF CAPITAL GBP 2
2011-12-15AR0109/12/11 FULL LIST
2011-08-23AA30/04/11 TOTAL EXEMPTION SMALL
2010-12-14AR0109/12/10 FULL LIST
2010-09-29AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 1ST FLOOR 299 OXFORD STREET LONDON W1C 2DZ
2010-05-11GAZ1FIRST GAZETTE
2010-05-08DISS40DISS40 (DISS40(SOAD))
2010-05-05AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-14AR0109/12/09 FULL LIST
2009-05-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-08-19288aSECRETARY APPOINTED MRS TANYA GOODMAN
2008-08-19288bAPPOINTMENT TERMINATED SECRETARY SHANA MCKENZIE
2008-08-06AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2008-01-04288cSECRETARY'S PARTICULARS CHANGED
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-21363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-04-05288bDIRECTOR RESIGNED
2006-02-01363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-01363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-07363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-02-26363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-26363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 4TH FLOOR 21 CORK STREET LONDON W1S 3LZ
2002-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-16363sRETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS
2002-07-29CERTNMCOMPANY NAME CHANGED LIVINGSTONE (U.K.) LIMITED CERTIFICATE ISSUED ON 27/07/02
2002-07-06288aNEW DIRECTOR APPOINTED
2002-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-01-08363(288)SECRETARY'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS
2001-11-23288aNEW SECRETARY APPOINTED
2000-12-12288bSECRETARY RESIGNED
2000-12-12363sRETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS
2000-08-11225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00
2000-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
1999-12-07363sRETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS
1998-12-14288bDIRECTOR RESIGNED
1998-12-14288aNEW DIRECTOR APPOINTED
1998-12-14288aNEW SECRETARY APPOINTED
1998-12-14288bSECRETARY RESIGNED
1998-12-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SCHINDLERS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against SCHINDLERS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCHINDLERS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SCHINDLERS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SCHINDLERS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCHINDLERS (UK) LIMITED
Trademarks
We have not found any records of SCHINDLERS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHINDLERS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SCHINDLERS (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SCHINDLERS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySCHINDLERS (UK) LIMITEDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCHINDLERS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCHINDLERS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.