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

ABELARD SCHUMAN LIMITED

RANDOM HOUSE, 20 VAUXHALL BRIDGE ROAD, LONDON, SW1V 2SA,
Company Registration Number
01016422
Private Limited Company
Active

Company Overview

About Abelard Schuman Ltd
ABELARD SCHUMAN LIMITED was founded on 1971-07-01 and has its registered office in London. The organisation's status is listed as "Active". Abelard Schuman Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ABELARD SCHUMAN LIMITED
 
Legal Registered Office
RANDOM HOUSE
20 VAUXHALL BRIDGE ROAD
LONDON
SW1V 2SA
Other companies in SW1V
 
Filing Information
Company Number 01016422
Company ID Number 01016422
Date formed 1971-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 22:30:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABELARD SCHUMAN 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 ABELARD SCHUMAN LIMITED

Current Directors
Officer Role Date Appointed
PHILIP WALTER DURRANCE
Company Secretary 1993-04-28
PHILIP WALTER DURRANCE
Director 1993-04-28
KLAUS HEINZ GERHARD FLUGGE
Director 1993-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MICHAEL MILLER
Company Secretary 1991-10-05 1993-04-28
JOHN WALTER GRAHAM BLACKIE
Director 1992-05-28 1993-04-28
ROBERT MICHAEL MILLER
Director 1991-10-05 1993-04-28
ALEXANDER DICKSON MITCHELL
Director 1991-10-05 1992-05-28
ALISON ROSEMARY KING WANDS
Director 1991-10-05 1992-05-28
ALEXANDER GRAEME YEOMANS MACKINTOSH
Director 1991-10-05 1992-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WALTER DURRANCE LEXWISER LIMITED Company Secretary 2005-08-14 CURRENT 2003-11-12 Dissolved 2014-01-14
PHILIP WALTER DURRANCE TEMPLECO SEVEN LIMITED Company Secretary 1993-01-05 CURRENT 1993-01-05 Active
PHILIP WALTER DURRANCE HCSA (NUMBER ONE) LIMITED Company Secretary 1992-01-17 CURRENT 1990-01-17 Active
PHILIP WALTER DURRANCE COMPTON MANOR ESTATES LIMITED Company Secretary 1991-06-12 CURRENT 1968-10-08 Active
PHILIP WALTER DURRANCE TEMPLECO FIFTEEN LIMITED Director 1993-03-11 CURRENT 1993-03-11 Active
PHILIP WALTER DURRANCE TEMPLECO SEVEN LIMITED Director 1993-01-05 CURRENT 1993-01-05 Active
PHILIP WALTER DURRANCE TEMPLECO THREE LIMITED Director 1992-07-22 CURRENT 1992-07-22 Dissolved 2017-08-08
PHILIP WALTER DURRANCE ANDERSEN PRESS LIMITED Director 1991-12-13 CURRENT 1975-12-30 Active
PHILIP WALTER DURRANCE COMPTON MANOR ESTATES LIMITED Director 1991-06-12 CURRENT 1968-10-08 Active
KLAUS HEINZ GERHARD FLUGGE ANDERSEN PRESS LIMITED Director 1991-12-13 CURRENT 1975-12-30 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
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2021-11-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-01-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2021-01-13DISS40Compulsory strike-off action has been discontinued
2021-01-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 10500
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 10500
2015-10-21AR0105/10/15 ANNUAL RETURN FULL LIST
2015-10-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 10500
2014-10-28AR0105/10/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 10500
2013-10-29AR0105/10/13 ANNUAL RETURN FULL LIST
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-10-11AR0105/10/12 ANNUAL RETURN FULL LIST
2012-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-10AR0105/10/11 ANNUAL RETURN FULL LIST
2011-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-22AR0105/10/10 ANNUAL RETURN FULL LIST
2010-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-10-23AR0105/10/09 ANNUAL RETURN FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KLAUS HEINZ GERHARD FLUGGE / 05/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WALTER DURRANCE / 05/10/2009
2009-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/08
2008-10-20363aReturn made up to 05/10/08; full list of members
2008-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/07
2007-11-08363sReturn made up to 05/10/07; no change of members
2007-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-20287REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 16 OLD BAILEY LONDON EC4M 7EG
2006-10-05363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-05363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-13363aRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-13363aRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-14363aRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-09363aRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-05287REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 12 GOUGH SQUARE LONDON EC4A 3DE
2000-10-12363aRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-10-27363aRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-10-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-30363aRETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS
1997-11-07363aRETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS
1997-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-10-29363aRETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS
1996-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-10-17ELRESS366A DISP HOLDING AGM 12/10/95
1995-10-17SRES03EXEMPTION FROM APPOINTING AUDITORS 12/10/95
1995-10-17ELRESS252 DISP LAYING ACC 12/10/95
1995-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-10-12363xRETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS
1995-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-10-30363xRETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS
1994-10-30SRES03EXEMPTION FROM APPOINTING AUDITORS 21/10/94
1994-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-08-16287REGISTERED OFFICE CHANGED ON 16/08/94 FROM: 7 LEICESTER PLACE LONDON WC2H 7BP
1994-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91
1994-08-16SRES03EXEMPTION FROM APPOINTING AUDITORS 28/06/94
1994-08-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-16288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1994-08-16363aRETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS
1994-08-16363aRETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS
1994-08-11AC92ORDER OF COURT - RESTORATION 11/08/94
1993-09-21GAZ2STRUCK OFF AND DISSOLVED
1993-06-01GAZ1FIRST GAZETTE
1992-07-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-06-15288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to ABELARD SCHUMAN 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 Off1993-06-01
Fines / Sanctions
No fines or sanctions have been issued against ABELARD SCHUMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-05-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2003-12-31

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 ABELARD SCHUMAN LIMITED

Intangible Assets
Patents
We have not found any records of ABELARD SCHUMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABELARD SCHUMAN LIMITED
Trademarks
We have not found any records of ABELARD SCHUMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABELARD SCHUMAN 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 (58110 - Book publishing) as ABELARD SCHUMAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABELARD SCHUMAN 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 partyABELARD SCHUMAN LIMITEDEvent Date1993-06-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABELARD SCHUMAN 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 ABELARD SCHUMAN 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.