SCHAUER & MAY LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2B 4HN

Company number 00931012
Status Active
Incorporation Date 24 April 1968
Company Type Private Limited Company
Address C/O BOOSEY & HAWKES, ALDWYCH, HOUSE, 71-91 ALDWYCH, LONDON, WC2B 4HN
Home Country United Kingdom
Nature of Business 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 100 ; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of SCHAUER & MAY LIMITED are www.schauermay.co.uk, and www.schauer-may.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schauer May Limited is a Private Limited Company. The company registration number is 00931012. Schauer May Limited has been working since 24 April 1968. The present status of the company is Active. The registered address of Schauer May Limited is C O Boosey Hawkes Aldwych House 71 91 Aldwych London Wc2b 4hn. . HOSKINS, Kent Michael is a Secretary of the company. HOSKINS, Kent Michael is a Director of the company. MINCH, John Berchmans is a Director of the company. Secretary CHRISTMAS, John Leslie has been resigned. Secretary KNIGHTON, Edward Myles has been resigned. Secretary POOL, Anthony Presgrave has been resigned. Secretary RAYMENT, Mary Rosalind has been resigned. Secretary SMITH, Gregory Anthony has been resigned. Director CHRISTMAS, John Leslie has been resigned. Director GILL, Timothy Ronald has been resigned. Director HOLLAND, Richard has been resigned. Director KNIGHTON, Edward Myles has been resigned. Director POOL, Anthony Presgrave has been resigned. Director RETFORD, Irene has been resigned. Director RICHARDS, Stephen Austin has been resigned. Director RUPPIN, Gisela has been resigned. Director SMITH, Gregory Anthony has been resigned. The company operates in "Sound recording and music publishing activities".


Current Directors

Secretary
HOSKINS, Kent Michael
Appointed Date: 30 September 2008

Director
HOSKINS, Kent Michael
Appointed Date: 30 September 2008
50 years old

Director
MINCH, John Berchmans
Appointed Date: 19 December 2001
68 years old

Resigned Directors

Secretary
CHRISTMAS, John Leslie
Resigned: 05 January 2004
Appointed Date: 25 March 2002

Secretary
KNIGHTON, Edward Myles
Resigned: 30 September 2008
Appointed Date: 10 February 2006

Secretary
POOL, Anthony Presgrave
Resigned: 25 March 2002
Appointed Date: 19 December 2001

Secretary
RAYMENT, Mary Rosalind
Resigned: 19 December 2001

Secretary
SMITH, Gregory Anthony
Resigned: 10 February 2006
Appointed Date: 05 January 2004

Director
CHRISTMAS, John Leslie
Resigned: 05 January 2004
Appointed Date: 25 March 2002
71 years old

Director
GILL, Timothy Ronald
Resigned: 19 December 2001
72 years old

Director
HOLLAND, Richard
Resigned: 21 January 2004
Appointed Date: 25 March 2002
80 years old

Director
KNIGHTON, Edward Myles
Resigned: 30 September 2008
Appointed Date: 10 February 2006
63 years old

Director
POOL, Anthony Presgrave
Resigned: 14 January 2004
Appointed Date: 19 December 2001
85 years old

Director
RETFORD, Irene
Resigned: 19 December 2001
104 years old

Director
RICHARDS, Stephen Austin
Resigned: 20 January 2004
Appointed Date: 19 December 2001
73 years old

Director
RUPPIN, Gisela
Resigned: 16 December 1997
Appointed Date: 11 December 1997
103 years old

Director
SMITH, Gregory Anthony
Resigned: 10 February 2006
Appointed Date: 21 November 2003
64 years old

SCHAUER & MAY LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

13 Apr 2016
Total exemption full accounts made up to 31 December 2015
14 Sep 2015
Total exemption full accounts made up to 31 December 2014
11 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100

...
... and 102 more events
10 May 1988
Return made up to 13/04/88; full list of members

04 Apr 1987
Accounts made up to 30 June 1986

04 Apr 1987
Return made up to 17/03/87; full list of members

06 Aug 1980
Articles of association
24 Apr 1968
Certificate of incorporation

SCHAUER & MAY LIMITED Charges

26 May 2006
Debenture
Delivered: 5 June 2006
Status: Satisfied on 23 April 2008
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
23 February 2004
Supplemental deed to a debenture dated 3 october 2003
Delivered: 10 March 2004
Status: Satisfied on 7 June 2006
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries) the Security Agent
Description: Fixed and floating charges over the undertaking and all…
5 December 2003
Debenture
Delivered: 18 December 2003
Status: Satisfied on 7 June 2006
Persons entitled: Barclays Bank (As Security Agent for the Beneficiaries) (the Security Agent)
Description: Fixed and floating charges over the undertaking and all…