Company NameSteelstock Limited
Company StatusDissolved
Company Number00062773
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date19 October 2021 (2 years, 5 months ago)
Previous NameGKN Steelstock Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusClosed
Appointed20 January 1999(97 years, 2 months after company formation)
Appointment Duration22 years, 9 months (closed 19 October 2021)
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Paul Gregson-Patchett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration4 months (resigned 10 April 1992)
RoleCompany Director
Correspondence AddressBramley 2 Vicarage Close
Hallow
Worcester
Worcestershire
WR2 6PA
Director NameMr Anthony Malcolm Leggett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration4 months (resigned 10 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Croft
Bridgnorth
Shropshire
WV15 5AE
Director NameMr Andrew James Milner
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration4 months (resigned 10 April 1992)
RoleCompany Director
Correspondence Address19 Vernon Grove
Droitwich
Worcestershire
WR9 9LQ
Director NameMr James Alec Price
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration4 months (resigned 10 April 1992)
RoleCompany Director
Correspondence Address22 Elberton Road
Sea Mills
Bristol
Avon
BS9 2QA
Secretary NameJohn Shields Brock
NationalityBritish
StatusResigned
Appointed05 December 1991(90 years after company formation)
Appointment Duration7 years, 1 month (resigned 20 January 1999)
RoleCompany Director
Correspondence Address2 Sparrow Close
Wednesbury
West Midlands
WS10 9QJ
Director NameHarry James William Dodd
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 January 1999)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Ash Hill
Wolverhampton
West Midlands
WV3 9DR
Director NameGeoffrey Douglas Duffell
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressVelmor House 85 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
DY10 3JJ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed20 January 1999(97 years, 2 months after company formation)
Appointment Duration10 years (resigned 11 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(107 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed11 February 2009(107 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(111 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMrs Lajwanti Rupani
StatusResigned
Appointed20 October 2014(112 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2019)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR

Contact

Websitetatasteel.com

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

19.8k at £1Walker Steel Stock LTD
99.99%
Ordinary
1 at £1Newport & South Wales Tube Company LTD
0.01%
Ordinary

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a access road to tenax road trfford park manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of station road sutton-at-hone kent. Title no:- k 262256. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2 bromford industrial estate west bromwich sandwell west midlands. Title no:- wm 19572. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a stourvale works kidderminster worcestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 9 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off snowdon road (formerly 8 snowdon road) middlesbrough cleveland title no:- ce 90931 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate on the south west side of patters lane and on the south side of smith road wednesbury sandwell west midlands title no:- wm 376702 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of oldbury road west bromwich title no:- sf 64268. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a aysgarth works westland road leeds title no:- ywe 16066 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of midland road leeds title no:- wyk 252372. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to south east of badminton road yate bristol avon. Title no:- av 117884. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south east side of tenax road trafford park manchester. Title no:- la 252420 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and premises k/a unit 2B trading estate slough berkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of snowdon road middlesbrough cleveland title no:- ce 87024. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at bridgnorth road, wombourne staffordshire. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at farmingham road station sutton-at-hone parish dartford kent title no:- k 448661 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 north drive, ormesy middlesbrough langbourgh cleveland title no:- ce 86828. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land situate on the northerly side of george street newport gwent. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of chain bridge road blaydon newcastle upon tyne title no:- ty 175397 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the north side of newby road hazel grove stockport greater manchester title no:- gm 9923 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to south west of trafford park road trafford park manchester. Title no:- la 230854 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south of thomton road milford pembrokeshire title no:- wa 14465 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north west side of snowdon road middlesbrough cleveland. Title no:- ce 11456. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lease of easements in respect of limekiln bridge kidderminster worcester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a mariners wharf newport, gwent. And proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 7 January 1987
Satisfied on: 10 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of fengate drove weeting with bromehill norfolk. Title no:- nk 959. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 October 2021Final Gazette dissolved following liquidation (1 page)
13 August 2021Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page)
19 July 2021Return of final meeting in a members' voluntary winding up (27 pages)
27 April 2021Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019 (1 page)
14 April 2021Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 (2 pages)
13 April 2021Change of details for Walkersteelstock Limited as a person with significant control on 8 April 2021 (2 pages)
13 April 2021Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 (1 page)
1 December 2020Liquidators' statement of receipts and payments to 24 September 2020 (12 pages)
8 October 2019Declaration of solvency (6 pages)
8 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
(1 page)
8 October 2019Appointment of a voluntary liquidator (3 pages)
20 September 2019Statement of capital on 20 September 2019
  • GBP 1.9836
(3 pages)
20 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2019Statement by Directors (1 page)
20 September 2019Solvency Statement dated 19/09/19 (1 page)
10 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
10 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 19,836
(4 pages)
18 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 19,836
(4 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 19,836
(4 pages)
22 January 2015Director's details changed for British Steel Directors (Nominees) Limited on 22 January 2015 (1 page)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 19,836
(4 pages)
22 January 2015Director's details changed for British Steel Directors (Nominees) Limited on 22 January 2015 (1 page)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 19,836
(4 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 19,836
(4 pages)
16 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 19,836
(4 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
1 August 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
11 January 2011Director's details changed for British Steel Directors (Nominees) Limited on 1 January 2011 (2 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for British Steel Directors (Nominees) Limited on 1 January 2011 (2 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for British Steel Directors (Nominees) Limited on 1 January 2011 (2 pages)
11 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
16 March 2009Appointment terminated secretary allison scandrett (1 page)
16 March 2009Director appointed allison leigh scandrett (3 pages)
16 March 2009Director appointed allison leigh scandrett (3 pages)
16 March 2009Secretary appointed theresa valerie robinson (2 pages)
16 March 2009Appointment terminated secretary allison scandrett (1 page)
16 March 2009Secretary appointed theresa valerie robinson (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 January 2009Return made up to 01/01/09; full list of members (3 pages)
12 January 2009Return made up to 01/01/09; full list of members (3 pages)
11 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 January 2008Return made up to 01/01/08; full list of members (2 pages)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
21 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
21 April 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
29 January 2007Return made up to 01/01/07; full list of members (5 pages)
29 January 2007Return made up to 01/01/07; full list of members (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 January 2006Return made up to 01/01/06; full list of members (5 pages)
18 January 2006Return made up to 01/01/06; full list of members (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
12 August 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
2 February 2005Return made up to 01/01/05; full list of members (5 pages)
2 February 2005Return made up to 01/01/05; full list of members (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
31 October 2004Accounts for a dormant company made up to 3 January 2004 (5 pages)
26 January 2004Return made up to 01/01/04; full list of members (5 pages)
26 January 2004Return made up to 01/01/04; full list of members (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
25 January 2003Return made up to 01/01/03; full list of members (6 pages)
25 January 2003Return made up to 01/01/03; full list of members (6 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
2 November 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
26 January 2002Location of debenture register (1 page)
26 January 2002Registered office changed on 26/01/02 from: 15 great marlborough street london W1V 2BS (1 page)
26 January 2002Registered office changed on 26/01/02 from: 15 great marlborough street london W1V 2BS (1 page)
26 January 2002Return made up to 01/01/02; full list of members (6 pages)
26 January 2002Return made up to 01/01/02; full list of members (6 pages)
26 January 2002Location of register of members (1 page)
26 January 2002Location of register of members (1 page)
26 January 2002Location of debenture register (1 page)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
27 October 2001Accounts for a dormant company made up to 30 December 2000 (5 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 1 April 2000 (5 pages)
3 January 2001Return made up to 01/01/01; full list of members (2 pages)
3 January 2001Return made up to 01/01/01; full list of members (2 pages)
14 April 2000Location of register of members (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of debenture register (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
28 January 2000Accounts for a dormant company made up to 3 April 1999 (5 pages)
10 January 2000Return made up to 01/01/00; full list of members (8 pages)
10 January 2000Return made up to 01/01/00; full list of members (8 pages)
31 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
31 January 1999Accounts for a dormant company made up to 28 March 1998 (5 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Director resigned (1 page)
29 January 1999Secretary resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Return made up to 01/01/99; full list of members (5 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Return made up to 01/01/99; full list of members (5 pages)
29 January 1999Director resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
23 April 1998Registered office changed on 23/04/98 from: 9 albert embamkment london SE1 7SN (1 page)
23 April 1998Location of debenture register (1 page)
23 April 1998Location of register of members (1 page)
23 April 1998Registered office changed on 23/04/98 from: 9 albert embamkment london SE1 7SN (1 page)
23 April 1998Location of debenture register (1 page)
23 April 1998Location of register of members (1 page)
29 January 1998Return made up to 01/01/98; full list of members (5 pages)
29 January 1998Return made up to 01/01/98; full list of members (5 pages)
20 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
20 January 1998Accounts for a dormant company made up to 29 March 1997 (5 pages)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 January 1997Full accounts made up to 30 March 1996 (7 pages)
31 January 1997Full accounts made up to 30 March 1996 (7 pages)
20 January 1997Return made up to 01/01/97; full list of members (7 pages)
20 January 1997Return made up to 01/01/97; full list of members (7 pages)
2 February 1996Full accounts made up to 1 April 1995 (6 pages)
2 February 1996Full accounts made up to 1 April 1995 (6 pages)
2 February 1996Full accounts made up to 1 April 1995 (6 pages)
26 January 1996Return made up to 01/01/96; full list of members (6 pages)
26 January 1996Return made up to 01/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
2 March 1992Full accounts made up to 30 March 1991 (17 pages)
2 March 1992Full accounts made up to 30 March 1991 (17 pages)
26 June 1987Company name changed\certificate issued on 26/06/87 (2 pages)
26 June 1987Company name changed\certificate issued on 26/06/87 (2 pages)
11 November 1983Accounts made up to 31 December 1982 (14 pages)
8 October 1982Accounts made up to 31 December 1981 (13 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)