Company NameVicsteels Limited
DirectorNicholas Valentine Robson
Company StatusActive
Company Number00489561
CategoryPrivate Limited Company
Incorporation Date18 December 1950(73 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Nicholas Valentine Robson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1994(43 years, 7 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Director NameLancelot Lydsdale Jefferson
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 June 1999)
RoleSolicitor
Correspondence Address33 Savile Road
London
Ng1
Director NameAdrian Robson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 20 January 2005)
RoleCompany Director
Correspondence Address34 St Johns Wood Terrace
London
NW8 6JL
Director NameAnn Valentine Robson
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 16 October 2007)
RoleCompany Director
Correspondence Address34 St Johns Wood Terrace
London
NW8 6JL
Secretary NameAnn Valentine Robson
NationalityBritish
StatusResigned
Appointed30 June 1991(40 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 16 October 2007)
RoleCompany Director
Correspondence Address34 St Johns Wood Terrace
London
NW8 6JL
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 August 2007(56 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 November 2009)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2009(58 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 February 2017)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 77952345
Telephone regionLondon

Location

Registered Address88 Peterborough Road
London
SW6 3HH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Vicsteels Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,353,108
Cash£15,860
Current Liabilities£233,651

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

13 December 2011Delivered on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 June 1997Delivered on: 14 March 1997
Satisfied on: 10 October 2008
Persons entitled: Potato Marketing Board

Classification: Rent deposit deed
Secured details: £10,750 due or to becme due from the company to the chargee.
Particulars: The interest of the company in an account in the name messrs linnells of greyfriars court paradise square oxford with national westminster bank PLC.
Fully Satisfied
26 February 1997Delivered on: 14 March 1997
Satisfied on: 10 October 2008
Persons entitled: Potato Marketing Board

Classification: Rent deposit deed
Secured details: £10,750 due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: The interest of the company in an account in the name of messrs linnells of greyfriars court paradise square oxford with national westminster bank PLC 121 high street oxford.
Fully Satisfied

Filing History

27 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
14 September 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
20 September 2021Amended micro company accounts made up to 30 June 2020 (4 pages)
9 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
25 June 2021Registered office address changed from 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL England to 88 Peterborough Road London SW6 3HH on 25 June 2021 (1 page)
21 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
8 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
29 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
12 July 2017Notification of Nicholas Valentine Robson as a person with significant control on 30 June 2016 (2 pages)
12 July 2017Notification of Nicholas Valentine Robson as a person with significant control on 30 June 2016 (2 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Notification of Nicholas Valentine Robson as a person with significant control on 12 July 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
22 February 2017Termination of appointment of Temple Secretaries Limited as a secretary on 13 February 2017 (2 pages)
22 February 2017Termination of appointment of Temple Secretaries Limited as a secretary on 13 February 2017 (2 pages)
21 February 2017Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 8 Hampstead Gate 1a Frognal Hampstead London NW3 6AL on 21 February 2017 (1 page)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 5,000
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 5,000
(6 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
26 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,000
(4 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,000
(4 pages)
16 July 2015Director's details changed for Nicholas Valentine Robson on 30 April 2015 (2 pages)
16 July 2015Director's details changed for Nicholas Valentine Robson on 30 April 2015 (2 pages)
24 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015 (1 page)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5,000
(3 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5,000
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
22 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
22 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (7 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
8 March 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
8 March 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Nicholas Valentine Robson on 25 June 2010 (2 pages)
18 August 2010Director's details changed for Nicholas Valentine Robson on 25 June 2010 (2 pages)
17 August 2010Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL on 17 August 2010 (2 pages)
15 December 2009Secretary's details changed for Temple Secretries Limited on 25 November 2009 (1 page)
15 December 2009Secretary's details changed for Temple Secretries Limited on 25 November 2009 (1 page)
8 December 2009Appointment of Temple Secretries Limited as a secretary (2 pages)
8 December 2009Appointment of Temple Secretries Limited as a secretary (2 pages)
1 December 2009Termination of appointment of Temple Secretaries Limited as a secretary (2 pages)
1 December 2009Termination of appointment of Temple Secretaries Limited as a secretary (2 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 August 2009Return made up to 30/06/09; full list of members (3 pages)
17 August 2009Return made up to 30/06/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page)
19 August 2008Return made up to 30/06/08; full list of members (3 pages)
19 August 2008Return made up to 30/06/08; full list of members (3 pages)
23 June 2008Appointment terminated secretary ann robson (1 page)
23 June 2008Appointment terminated secretary ann robson (1 page)
23 May 2008Secretary appointed temple secretaries LIMITED (2 pages)
23 May 2008Secretary appointed temple secretaries LIMITED (2 pages)
22 January 2008Registered office changed on 22/01/08 from: suite 20 london house 266 fulham road london SW10 9EL (1 page)
22 January 2008Registered office changed on 22/01/08 from: suite 20 london house 266 fulham road london SW10 9EL (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 August 2007Return made up to 30/06/07; full list of members (8 pages)
30 August 2007Return made up to 30/06/07; full list of members (8 pages)
4 December 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
4 December 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2002 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2002 (4 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 August 2004Return made up to 30/06/04; full list of members (8 pages)
5 August 2004Return made up to 30/06/04; full list of members (8 pages)
12 August 2003Return made up to 30/06/03; full list of members (8 pages)
12 August 2003Return made up to 30/06/03; full list of members (8 pages)
5 December 2002Return made up to 30/06/02; full list of members (8 pages)
5 December 2002Return made up to 30/06/02; full list of members (8 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(7 pages)
13 July 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(7 pages)
7 November 2000Accounts made up to 31 December 1999 (8 pages)
7 November 2000Accounts made up to 31 December 1999 (8 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
8 November 1999Accounts made up to 31 December 1998 (8 pages)
8 November 1999Accounts made up to 31 December 1998 (8 pages)
20 August 1999Return made up to 30/06/99; no change of members (4 pages)
20 August 1999Return made up to 30/06/99; no change of members (4 pages)
16 August 1999Accounts made up to 31 December 1997 (9 pages)
16 August 1999Accounts made up to 31 December 1997 (9 pages)
30 July 1998Return made up to 30/06/98; full list of members (6 pages)
30 July 1998Return made up to 30/06/98; full list of members (6 pages)
4 November 1997Accounts made up to 31 December 1996 (9 pages)
4 November 1997Accounts made up to 31 December 1996 (9 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 July 1997Registered office changed on 21/07/97 from: craven house 16 northumberland avenue london WC2N 5BA (1 page)
21 July 1997Registered office changed on 21/07/97 from: craven house 16 northumberland avenue london WC2N 5BA (1 page)
14 March 1997Particulars of mortgage/charge (3 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
4 November 1996Accounts made up to 31 December 1995 (9 pages)
4 November 1996Accounts made up to 31 December 1995 (9 pages)
27 June 1996Return made up to 30/06/96; no change of members (4 pages)
27 June 1996Return made up to 30/06/96; no change of members (4 pages)
3 November 1995Accounts made up to 31 December 1994 (18 pages)
3 November 1995Accounts made up to 31 December 1994 (18 pages)
30 August 1995Return made up to 30/06/95; full list of members (6 pages)
30 August 1995Return made up to 30/06/95; full list of members (6 pages)
18 December 1950Certificate of incorporation (1 page)
18 December 1950Incorporation (14 pages)
18 December 1950Certificate of incorporation (1 page)
18 December 1950Incorporation (14 pages)