London
SW1X 7HS
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 December 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(89 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Secretary Name | Mrs Theresa Valerie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | 30 Millbank London SW1P 4WY |
Director Name | Ms Sharone Vanessa Gidwani |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(93 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2021) |
Role | Solicitor / Secretary |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Telephone | 020 77174444 |
---|---|
Telephone region | London |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (4 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2021 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page) |
7 June 2021 | Return of final meeting in a members' voluntary winding up (9 pages) |
14 April 2021 | Registered 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 2021 | Change of details for Corus Management Limited as a person with significant control on 1 April 2021 (2 pages) |
13 April 2021 | Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 (1 page) |
12 February 2021 | Liquidators' statement of receipts and payments to 5 December 2020 (13 pages) |
16 December 2019 | Appointment of a voluntary liquidator (3 pages) |
16 December 2019 | Resolutions
|
16 December 2019 | Declaration of solvency (6 pages) |
10 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
18 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
9 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 16 January 2014 (1 page) |
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 16 January 2014 (1 page) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for British Steel Directors (Nominees) Limited on 1 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for British Steel Directors (Nominees) Limited on 1 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Director's details changed for British Steel Directors (Nominees) Limited on 1 January 2011 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
4 January 2010 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
11 March 2009 | Director appointed allison leigh scandrett (2 pages) |
11 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
11 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
11 March 2009 | Director appointed allison leigh scandrett (2 pages) |
11 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
11 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
12 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
11 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 December 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
10 April 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
10 April 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
29 January 2007 | Return made up to 01/01/07; full list of members (5 pages) |
29 January 2007 | Return made up to 01/01/07; full list of members (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 January 2006 | Return made up to 01/01/06; full list of members (5 pages) |
18 January 2006 | Return made up to 01/01/06; full list of members (5 pages) |
15 August 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
15 August 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
15 August 2005 | Accounts for a dormant company made up to 1 January 2005 (6 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (5 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (5 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
31 October 2004 | Accounts for a dormant company made up to 3 January 2004 (6 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (5 pages) |
26 January 2004 | Return made up to 01/01/04; full list of members (5 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
30 October 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
13 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
13 January 2003 | Return made up to 01/01/03; full list of members (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (6 pages) |
2 November 2002 | Accounts for a dormant company made up to 29 December 2001 (6 pages) |
26 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
26 January 2002 | Return made up to 01/01/02; full list of members (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (6 pages) |
27 October 2001 | Accounts for a dormant company made up to 30 December 2000 (6 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (6 pages) |
23 January 2001 | Accounts for a dormant company made up to 1 April 2000 (6 pages) |
3 January 2001 | Return made up to 01/01/01; full list of members (2 pages) |
3 January 2001 | Return made up to 01/01/01; full list of members (2 pages) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (6 pages) |
28 January 2000 | Accounts for a dormant company made up to 3 April 1999 (6 pages) |
10 January 2000 | Return made up to 01/01/00; full list of members (8 pages) |
10 January 2000 | Return made up to 01/01/00; full list of members (8 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
31 January 1999 | Accounts for a dormant company made up to 28 March 1998 (6 pages) |
31 January 1999 | Accounts for a dormant company made up to 28 March 1998 (6 pages) |
29 January 1999 | Director's particulars changed (1 page) |
29 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
29 January 1999 | Director's particulars changed (1 page) |
29 January 1999 | Return made up to 01/01/99; full list of members (6 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of debenture register (1 page) |
16 April 1998 | Location of register of members (1 page) |
16 April 1998 | Location of debenture register (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
15 April 1998 | Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
29 January 1998 | Return made up to 01/01/98; full list of members (7 pages) |
29 January 1998 | Return made up to 01/01/98; full list of members (7 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (6 pages) |
1 February 1997 | Accounts for a dormant company made up to 30 March 1996 (6 pages) |
1 February 1997 | Accounts for a dormant company made up to 30 March 1996 (6 pages) |
20 January 1997 | Return made up to 01/01/97; full list of members (9 pages) |
20 January 1997 | Return made up to 01/01/97; full list of members (9 pages) |
7 February 1996 | Accounts for a dormant company made up to 1 April 1995 (6 pages) |
7 February 1996 | Accounts for a dormant company made up to 1 April 1995 (6 pages) |
7 February 1996 | Accounts for a dormant company made up to 1 April 1995 (6 pages) |
17 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
17 January 1996 | Return made up to 01/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (268 pages) |
25 June 1990 | Resolutions
|
25 June 1990 | Resolutions
|
1 September 1981 | Company name changed\certificate issued on 01/09/81 (2 pages) |
1 September 1981 | Company name changed\certificate issued on 01/09/81 (2 pages) |
14 June 1919 | Certificate of incorporation (1 page) |
14 June 1919 | Certificate of incorporation (1 page) |
14 June 1919 | Incorporation (76 pages) |