Background WavePink WaveYellow Wave

SCHNEIDER TRADING ASSOCIATES LIMITED (03692131)

SCHNEIDER TRADING ASSOCIATES LIMITED (03692131) is a dissolved UK company. incorporated on 5 January 1999. with registered office in Walthamstow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SCHNEIDER TRADING ASSOCIATES LIMITED has been registered for 27 years. Current directors include LOVELL, Ronald Jeffrey, NICHOLLS, Matthew, QUAIT, Adam Simon.

Company Number
03692131
Status
dissolved
Type
ltd
Incorporated
5 January 1999
Age
27 years
Address
Sterling House, Walthamstow, E17 4EE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LOVELL, Ronald Jeffrey, NICHOLLS, Matthew, QUAIT, Adam Simon
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHNEIDER TRADING ASSOCIATES LIMITED

SCHNEIDER TRADING ASSOCIATES LIMITED is an dissolved company incorporated on 5 January 1999 with the registered office located in Walthamstow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SCHNEIDER TRADING ASSOCIATES LIMITED was registered 27 years ago.(SIC: 64999)

Status

dissolved

Active since 27 years ago

Company No

03692131

LTD Company

Age

27 Years

Incorporated 5 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2019 (7 years ago)
Submitted on 3 December 2019 (6 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 7 May 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

Sterling House Fulbourne Road Walthamstow, E17 4EE,

Previous Addresses

Level 22 110 Bishopsgate London EC2N 4AY United Kingdom
From: 31 March 2016To: 3 May 2018
Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY
From: 25 November 2013To: 31 March 2016
4Th Floor 25 Copthall Avenue London EC2R 7BP
From: 5 January 1999To: 25 November 2013
Timeline

28 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jul 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Dec 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Nov 12
Director Joined
Jan 13
Director Left
Apr 13
Loan Cleared
Jul 14
Director Left
Feb 18
Owner Exit
Mar 18
Capital Update
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
Capital Update
Aug 18
Director Left
Feb 20
2
Funding
17
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

LOVELL, Ronald Jeffrey

Active
Fulbourne Road, WalthamstowE17 4EE
Secretary
Appointed 01 May 2018

LOVELL, Ronald Jeffrey

Active
Fulbourne Road, WalthamstowE17 4EE
Born October 1978
Director
Appointed 01 May 2018

NICHOLLS, Matthew

Active
Fulbourne Road, WalthamstowE17 4EE
Born January 1971
Director
Appointed 01 May 2018

QUAIT, Adam Simon

Active
Fulbourne Road, WalthamstowE17 4EE
Born May 1972
Director
Appointed 01 May 2018

MOORE, Leanne Victoria

Resigned
110 Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 13 May 2014
Resigned 30 Jun 2016

SCHNEIDER, John

Resigned
5 Pindock Mews, LondonW9 2PY
Secretary
Appointed 05 Jan 1999
Resigned 18 Feb 2002

SCHNEIDER, Oliver John

Resigned
1 Lettice Street, LondonSW6 4EH
Secretary
Appointed 17 Oct 2001
Resigned 23 May 2006

YUSUF, Sudirman

Resigned
Bell Common, EppingCM16 4DY
Secretary
Appointed 18 Feb 2002
Resigned 27 Jun 2006

MACRAE SECRETARIES LIMITED

Resigned
Lafone Street, LondonSE1 2LX
Corporate secretary
Appointed 27 Jun 2006
Resigned 13 May 2014

SCHNEIDER INVESTMENT ASSOCIATES LLP

Resigned
110 Bishopsgate, LondonEC2N 4AY
Corporate secretary
Appointed 01 Jul 2016
Resigned 31 Dec 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Jan 1999
Resigned 05 Jan 1999

BROAD, Martin Arthur

Resigned
7d Underwood Street, LondonN1 7LY
Born November 1959
Director
Appointed 03 Jul 2006
Resigned 31 Oct 2008

BROWN, Jeremy James Caldwell

Resigned
2a Arundel Gardens, LondonW11 2LA
Born October 1967
Director
Appointed 01 Oct 2000
Resigned 24 Oct 2006

BROWN, Richard

Resigned
Village Road, LondonN3 1TL
Born November 1960
Director
Appointed 09 Mar 2009
Resigned 26 May 2012

COLEMAN, Collin Charles

Resigned
21b Brownswood Road, LondonN4 2HP
Born February 1976
Director
Appointed 04 Jan 2005
Resigned 31 Mar 2011

DAY, Christopher John

Resigned
19 Ontario Way, LiphookGU30 7LD
Born June 1961
Director
Appointed 14 Jan 2005
Resigned 31 Jan 2008

DE GENTILE WILLIAMS, Patric Michel Wynne

Resigned
Mandalay, TwickenhamTW1 2QG
Born January 1962
Director
Appointed 19 May 2003
Resigned 30 Mar 2006

HILLS, Stephen Gerald

Resigned
4th Floor, LondonEC2R 7BP
Born December 1959
Director
Appointed 15 Nov 2010
Resigned 26 May 2012

HOWARD, Matthew Edward

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born June 1976
Director
Appointed 18 Dec 2012
Resigned 28 Feb 2018

KUNG, Rolf Heinrich

Resigned
Lindenstrasse 7, Ch-6340 Baar
Born November 1954
Director
Appointed 03 Mar 2009
Resigned 24 Mar 2010

MUNSTER, Ronny

Resigned
7 Ardross Avenue, NorthwoodHA6 3DS
Born May 1959
Director
Appointed 21 Aug 2006
Resigned 30 Nov 2011

RIDDLE, Ronald Arthur

Resigned
Fulbourne Road, WalthamstowE17 4EE
Born September 1958
Director
Appointed 01 Jan 2007
Resigned 31 Jan 2020

SCHNEIDER, Oliver John

Resigned
1 Lettice Street, LondonSW6 4EH
Born September 1974
Director
Appointed 01 Oct 2002
Resigned 31 Dec 2006

SCHNEIDER, Sonny David Williams

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born August 1972
Director
Appointed 14 Jul 2005
Resigned 30 Apr 2018

SCHNEIDER, Sonny David Williams

Resigned
2 Branch Hill, LondonNW3 7LT
Born August 1972
Director
Appointed 05 Jan 1999
Resigned 30 Nov 2000

SUSSEX, John Stephen

Resigned
9 The Knowle, BasildonSS16 4BP
Born August 1958
Director
Appointed 01 Oct 2004
Resigned 31 Dec 2006

TAYLOR, Charles William

Resigned
4th Floor, LondonEC2R 7BP
Born August 1954
Director
Appointed 13 Dec 2010
Resigned 31 Mar 2013

THATCHER, Robert

Resigned
4th Floor, LondonEC2R 7BP
Born November 1974
Director
Appointed 05 Apr 2011
Resigned 23 Nov 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Jan 1999
Resigned 05 Jan 1999

Persons with significant control

9

4 Active
5 Ceased

Mr Ronald Jeffrey Lovell

Active
Fulbourne Road, WalthamstowE17 4EE
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018

Mr Adam Simon Quait

Active
Fulbourne Road, WalthamstowE17 4EE
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018

Mr Matthew Nicholls

Active
Fulbourne Road, WalthamstowE17 4EE
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018

Giuliano Franco Arrigo

Ceased
110 Bishopsgate, LondonEC2N 4AY
Born January 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2018

Mr Sonny David Williams Schneider

Ceased
110 Bishopsgate, LondonEC2N 4AY
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2018
110 Bishopsgate, LondonEC2N 4AY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 30 Apr 2018

Mr Matthew Edward Howard

Ceased
110 Bishopsgate, LondonEC2N 4AY
Born June 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Feb 2018

Miss Leanne Victoria Moore

Ceased
110 Bishopsgate, LondonEC2N 4AY
Born December 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2016

Mr Ronald Arthur Riddle

Active
Fulbourne Road, WalthamstowE17 4EE
Born September 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Gazette Dissolved Voluntary
24 November 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
8 September 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 August 2020
DS01DS01
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 August 2018
SH19Statement of Capital
Legacy
25 July 2018
SH20SH20
Legacy
25 July 2018
CAP-SSCAP-SS
Resolution
25 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
25 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 April 2018
SH19Statement of Capital
Legacy
25 April 2018
CAP-SSCAP-SS
Resolution
25 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 July 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Mortgage Satisfy Charge Full
1 August 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
19 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Auditors Resignation Company
24 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Legacy
7 December 2012
MG02MG02
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Legacy
6 December 2011
MG01MG01
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Legacy
18 November 2009
MG02MG02
Legacy
31 October 2009
MG02MG02
Legacy
23 October 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Legacy
2 October 2009
123Notice of Increase in Nominal Capital
Resolution
2 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Legacy
25 February 2008
88(2)Return of Allotment of Shares
Legacy
18 February 2008
123Notice of Increase in Nominal Capital
Resolution
18 February 2008
RESOLUTIONSResolutions
Resolution
18 February 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
26 January 2007
363aAnnual Return
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
287Change of Registered Office
Legacy
13 November 2006
287Change of Registered Office
Legacy
30 October 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
28 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 July 2004
AAAnnual Accounts
Legacy
13 February 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
363sAnnual Return (shuttle)
Miscellaneous
12 September 2003
MISCMISC
Accounts With Accounts Type Group
11 August 2003
AAAnnual Accounts
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2002
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 February 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
88(2)R88(2)R
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
7 November 2001
88(2)R88(2)R
Legacy
7 November 2001
88(2)R88(2)R
Legacy
6 November 2001
395Particulars of Mortgage or Charge
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
88(2)R88(2)R
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
17 August 1999
225Change of Accounting Reference Date
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Incorporation Company
5 January 1999
NEWINCIncorporation