London
SW1X 7HS
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 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 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(41 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 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 October 1992(41 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (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 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(57 years, 6 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(57 years, 6 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 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(61 years, 4 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 |
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 |
1m at £1 | British Steel Corp LTD 51.28% Deferred |
---|---|
980k at £1 | Tata Steel Uk LTD 48.20% Ordinary B |
1m at £0.01 | British Steel Corp LTD 0.51% Ordinary A |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 March 1972 | Delivered on: 30 March 1972 Satisfied on: 19 November 1997 Persons entitled: Williams & Glyns Bank Limited Classification: Deed of covenant Secured details: £3,400,000 and all monies due or to become due from the company to the chargee under the financial agreement. Particulars: The mortgaged preises being the ship the insurances earnings and requisition compensation as defined in the deed. Fully Satisfied |
---|---|
29 April 1969 | Delivered on: 1 May 1969 Satisfied on: 19 November 1997 Persons entitled: The National Bank Limited Classification: Financial agreement Secured details: £3,400,00 and all monies due or to become due from the company to the chargee under the financial agreement. Particulars: Beneficial interest and all benefits rights titles under a building contract dated 30TH december 1968. see the mortgage charge document for full details. Fully Satisfied |
23 March 1972 | Delivered on: 23 March 1972 Satisfied on: 19 November 1997 Persons entitled: Williams & Glyns Bank LTD Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 29TH april 1969. Particulars: The M.v "orenda bridge" registered at the port of london 343101. Fully Satisfied |
8 January 2021 | Liquidators' statement of receipts and payments to 24 September 2020 (13 pages) |
---|---|
8 October 2019 | Resolutions
|
8 October 2019 | Appointment of a voluntary liquidator (3 pages) |
8 October 2019 | Declaration of solvency (6 pages) |
20 September 2019 | Solvency Statement dated 19/09/19 (1 page) |
20 September 2019 | Statement by Directors (1 page) |
20 September 2019 | Statement of capital on 20 September 2019
|
20 September 2019 | Resolutions
|
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
12 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Notification of British Steel Corporation Limited as a person with significant control on 6 April 2016 (1 page) |
12 October 2017 | Notification of British Steel Corporation Limited as a person with significant control on 6 April 2016 (1 page) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
12 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
23 October 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 23 October 2014 (1 page) |
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 23 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
8 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 (8 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
1 August 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 March 2013 (8 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) |
18 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
18 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) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
12 August 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
25 October 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (1 page) |
25 October 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (1 page) |
25 October 2009 | Director's details changed for British Steel Directors (Nominees) Limited on 1 October 2009 (1 page) |
11 July 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
11 July 2009 | 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 | 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 | Secretary appointed theresa valerie robinson (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
7 October 2008 | Return made up to 01/10/08; full list of members (4 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) |
8 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
8 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
27 July 2007 | Accounts for a dormant company made up to 30 December 2006 (7 pages) |
27 July 2007 | Accounts for a dormant company made up to 30 December 2006 (7 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (5 pages) |
24 October 2006 | Return made up to 01/10/06; full list of members (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
19 October 2005 | Return made up to 01/10/05; full list of members (5 pages) |
3 August 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
3 August 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
3 August 2005 | Accounts for a dormant company made up to 1 January 2005 (7 pages) |
22 October 2004 | Accounts for a dormant company made up to 3 January 2004 (7 pages) |
22 October 2004 | Accounts for a dormant company made up to 3 January 2004 (7 pages) |
22 October 2004 | Accounts for a dormant company made up to 3 January 2004 (7 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
18 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
28 October 2003 | Accounts for a dormant company made up to 28 December 2002 (9 pages) |
28 October 2003 | Accounts for a dormant company made up to 28 December 2002 (9 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
9 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
5 November 2002 | Full accounts made up to 29 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 29 December 2001 (12 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
28 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 30 December 2000 (13 pages) |
2 November 2001 | Full accounts made up to 30 December 2000 (13 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (3 pages) |
3 October 2001 | Return made up to 01/10/01; full list of members (3 pages) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1F 7AS (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 15 great marlborough street london W1F 7AS (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 | Full accounts made up to 1 April 2000 (13 pages) |
23 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
23 January 2001 | Full accounts made up to 1 April 2000 (13 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members (3 pages) |
17 October 2000 | Return made up to 01/10/00; full list of members (3 pages) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (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) |
31 January 2000 | Full accounts made up to 3 April 1999 (13 pages) |
31 January 2000 | Full accounts made up to 3 April 1999 (13 pages) |
31 January 2000 | Full accounts made up to 3 April 1999 (13 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
2 November 1999 | Return made up to 01/10/99; full list of members (7 pages) |
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
21 April 1999 | Resolutions
|
21 April 1999 | Resolutions
|
2 February 1999 | Full accounts made up to 28 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 28 March 1998 (13 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) |
22 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Return made up to 01/10/98; full list of members (8 pages) |
22 October 1998 | Director's particulars changed (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (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) |
16 April 1998 | Location of register of members (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) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New director appointed (2 pages) |
3 February 1998 | Full accounts made up to 29 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 29 March 1997 (12 pages) |
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
20 January 1998 | Resolutions
|
19 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
23 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
1 February 1997 | Full accounts made up to 30 March 1996 (10 pages) |
1 February 1997 | Full accounts made up to 30 March 1996 (10 pages) |
10 October 1996 | Return made up to 01/10/96; full list of members (10 pages) |
10 October 1996 | Return made up to 01/10/96; full list of members (10 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) |
13 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
13 October 1995 | Return made up to 01/10/95; full list of members (12 pages) |
2 August 1951 | Certificate of incorporation (1 page) |
2 August 1951 | Certificate of incorporation (1 page) |