Haymarket
London
WC2H 7DQ
Director Name | Anthony David Field |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2005(103 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 24 Boulevard Princesse Charlotte Monaco Mc 98000 |
Director Name | Mrs Vi Gabrielle John |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2005(104 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 Orange Street Haymarket London WC2H 7DQ |
Director Name | Sir Anthony William Byrd Hayward |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 September 2004) |
Role | Consultant |
Correspondence Address | Manwood House Strand Street Sandwich Kent CT13 9HX |
Director Name | Vappalak Alathil Ravindran |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 20 December 2005) |
Role | Business Executive |
Correspondence Address | Flat 21 Eresby House Rutland Gate Knightsbridge SW7 1BG |
Secretary Name | Mr Raghu Edakandyil Kumar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 90 Queens Avenue Finchley London N3 2NP |
Director Name | Charles Garrard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 28 May 2002) |
Role | Business Executive |
Correspondence Address | 2 James Service Place South Melbourne Victoria 3205 |
Director Name | Mayankote Kelath Kumar |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 June 1995(93 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2004) |
Role | Consultant |
Correspondence Address | 2 Gajapathy Road Kilpauk Madras 600010 Foreign |
Director Name | Brady Peter Scanlon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 5 Belsize Park London NW3 4ET |
Director Name | John Charles Garrard |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | 13a 635 St Kilda Road Melbourne Victoria Vic 3004 Australia |
Director Name | Avppalak Alathil Ravindran |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 April 2010(108 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Registered Address | 10 Orange Street Haymarket London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £863,693 |
Cash | £725,984 |
Current Liabilities | £508,260 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
28 March 1995 | Delivered on: 18 April 1995 Persons entitled: Standard Chartered Bank,Madras Classification: Letter of pledge/set off over fixed deposit account no.016/P5/52325/04 Secured details: Us $450,000 due from the company to the chargee. Particulars: Fixed deposit account no. 016/P5/52325/04. Outstanding |
---|---|
28 September 1994 | Delivered on: 25 October 1994 Persons entitled: Standard Chartered Bank Classification: Letter of pledge/set off over cash executed outside the united kingdom Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums in deposit account number fc nr 016/P5/52325. Outstanding |
20 April 1994 | Delivered on: 25 April 1994 Persons entitled: Standard Chartered Bank Classification: Letter of pledge Secured details: All monies due or to become due from peirce leslie india LTD. To the chargee under a guarantee of even date. Particulars: Covering fixed deposit receipts on account no. Sncr 016/85/52325 for a sum not less than inr 47,055,000. Outstanding |
20 April 1994 | Delivered on: 25 April 1994 Persons entitled: Standard Chartered Bank Classification: Letter of pledge/set-off over cash deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: For all sums of money placed on fixed deposit account no. Sncr 016/85/52325. Outstanding |
2 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
23 October 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
8 September 2020 | Statement of capital on 8 September 2020
|
8 September 2020 | Resolutions
|
8 September 2020 | Statement by Directors (1 page) |
8 September 2020 | Solvency Statement dated 19/08/20 (1 page) |
25 August 2020 | Current accounting period extended from 31 March 2020 to 31 August 2020 (1 page) |
31 December 2019 | Cessation of Calker Holdings Limited as a person with significant control on 12 March 2018 (1 page) |
31 December 2019 | Notification of Anthony David Field as a person with significant control on 12 March 2018 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
3 October 2014 | Resolutions
|
3 October 2014 | Solvency Statement dated 30/09/14 (1 page) |
3 October 2014 | Solvency Statement dated 30/09/14 (1 page) |
3 October 2014 | Resolutions
|
3 October 2014 | Statement of capital on 3 October 2014
|
3 October 2014 | Statement of capital on 3 October 2014
|
3 October 2014 | Statement of capital on 3 October 2014
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 March 2011 | Termination of appointment of Avppalak Ravindran as a director (1 page) |
31 March 2011 | Termination of appointment of Avppalak Ravindran as a director (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 April 2010 | Appointment of Avppalak Alathil Ravindran as a director (3 pages) |
21 April 2010 | Appointment of Avppalak Alathil Ravindran as a director (3 pages) |
19 April 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (14 pages) |
24 March 2010 | Secretary's details changed for Vi Gabrielle John on 31 December 2009 (1 page) |
24 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Vi Gabrielle John on 31 December 2009 (2 pages) |
24 March 2010 | Director's details changed for Vi Gabrielle John on 31 December 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Vi Gabrielle John on 31 December 2009 (1 page) |
24 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 July 2009 | Resolutions
|
21 July 2009 | Statement by directors (1 page) |
21 July 2009 | Solvency statement dated 09/07/09 (2 pages) |
21 July 2009 | Min detail amend capital eff 21/07/09 (1 page) |
21 July 2009 | Statement by directors (1 page) |
21 July 2009 | Min detail amend capital eff 21/07/09 (1 page) |
21 July 2009 | Solvency statement dated 09/07/09 (2 pages) |
21 July 2009 | Resolutions
|
15 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 June 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
11 March 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from clarendon house 11-12 clifford street london W1S 2LL (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from clarendon house 11-12 clifford street london W1S 2LL (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
26 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
14 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | New director appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Director resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 20 bolton street london W1J 8BN (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 20 bolton street london W1J 8BN (1 page) |
23 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
23 June 2005 | Full accounts made up to 31 March 2005 (12 pages) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (3 pages) |
18 April 2005 | New director appointed (3 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | New director appointed (1 page) |
13 April 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 31/12/04; full list of members
|
8 March 2005 | Return made up to 31/12/04; full list of members
|
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
25 February 2005 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Director's particulars changed (1 page) |
21 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Director's particulars changed (1 page) |
10 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 November 2003 | Full accounts made up to 31 March 2003 (134 pages) |
5 November 2003 | Full accounts made up to 31 March 2003 (134 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 79 grosvenor street london W1X 9DE (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: 79 grosvenor street london W1X 9DE (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
31 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (8 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (142 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (142 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (3 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (3 pages) |
15 April 2002 | Return made up to 31/12/01; full list of members
|
15 April 2002 | Return made up to 31/12/01; full list of members
|
13 September 2001 | Full accounts made up to 31 March 2001 (121 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (121 pages) |
2 March 2001 | Return made up to 31/12/00; full list of members
|
2 March 2001 | Return made up to 31/12/00; full list of members
|
31 October 2000 | Full accounts made up to 31 March 2000 (83 pages) |
31 October 2000 | Full accounts made up to 31 March 2000 (83 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (110 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (110 pages) |
28 June 1999 | Return made up to 31/12/98; no change of members
|
28 June 1999 | Return made up to 31/12/98; no change of members
|
22 December 1998 | Full accounts made up to 31 March 1998 (105 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (105 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
18 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
22 October 1997 | Full group accounts made up to 31 December 1996 (78 pages) |
22 October 1997 | Full group accounts made up to 31 December 1996 (78 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members
|
1 February 1997 | Return made up to 31/12/96; no change of members
|
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
23 October 1996 | Full accounts made up to 31 December 1995 (70 pages) |
23 October 1996 | Full accounts made up to 31 December 1995 (70 pages) |
29 March 1996 | Return made up to 31/12/95; no change of members
|
29 March 1996 | Return made up to 31/12/95; no change of members
|
18 March 1996 | Full accounts made up to 31 December 1994 (90 pages) |
18 March 1996 | Full accounts made up to 31 December 1994 (90 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
2 October 1995 | Return made up to 31/12/94; full list of members; amend
|
2 October 1995 | Return made up to 31/12/94; full list of members; amend
|
2 October 1995 | Amending 882R (2 pages) |
2 October 1995 | Amending 882R (2 pages) |
2 October 1995 | Amending form 882R (2 pages) |
2 October 1995 | Amending form 882R (2 pages) |
11 August 1995 | Auditor's resignation (2 pages) |
11 August 1995 | Auditor's resignation (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 32 sackville street london W1X 1DB (1 page) |
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 August 1995 | Registered office changed on 10/08/95 from: 32 sackville street london W1X 1DB (1 page) |
22 June 1995 | Return made up to 31/12/94; full list of members (6 pages) |
22 June 1995 | Return made up to 31/12/94; full list of members (6 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
29 October 1991 | Full accounts made up to 31 December 1990 (10 pages) |
29 October 1991 | Full accounts made up to 31 December 1990 (10 pages) |
4 July 1991 | Return made up to 31/12/90; full list of members (7 pages) |
4 July 1991 | Return made up to 31/12/90; full list of members (7 pages) |
23 January 1991 | Full accounts made up to 31 December 1989 (31 pages) |
23 January 1991 | Full accounts made up to 31 December 1989 (31 pages) |
24 April 1990 | Return made up to 31/12/89; no change of members (4 pages) |
24 April 1990 | Return made up to 31/12/89; no change of members (4 pages) |
26 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
26 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
13 October 1987 | Company name changed steel brothers trading LIMITED\certificate issued on 14/10/87 (2 pages) |
13 October 1987 | Company name changed steel brothers trading LIMITED\certificate issued on 14/10/87 (2 pages) |
16 July 1987 | Full accounts made up to 31 December 1986 (11 pages) |
16 July 1987 | Full accounts made up to 31 December 1986 (11 pages) |
29 September 1986 | Full accounts made up to 31 December 1985 (12 pages) |
29 September 1986 | Full accounts made up to 31 December 1985 (12 pages) |
11 March 1985 | Company name changed\certificate issued on 11/03/85 (2 pages) |
11 March 1985 | Company name changed\certificate issued on 11/03/85 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |