London
EC2Y 9ST
Director Name | Alan Ernest John Williams |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 November 1991) |
Role | Chartered Accountant |
Correspondence Address | Wood Hatch Cotchford Lane Upper Hartfield Hartfield East Sussex TN7 4DN |
Director Name | Helmut Sternberg |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 1991(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 1998) |
Role | Steel Merchant |
Correspondence Address | Hagedornstrasse 49 20149 Hamburg Germany |
Director Name | Mr David John Paul |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(19 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 28 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST |
Director Name | Trevor Campbell-Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 1994) |
Role | International Trader |
Correspondence Address | 12 West Drive Cheam Sutton Surrey SM2 7NA |
Director Name | Ralph David Oppenheimer |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(19 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 12 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST |
Director Name | Dr Herbert Edmonds |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(19 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Firbank 3 Oldfield Road Bromley Kent BR1 2LE |
Secretary Name | Mr Alan Derek Kaizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 December 1996) |
Role | Company Director |
Correspondence Address | 61 Middleton Gardens Gants Hill Ilford Essex IG2 6DX |
Director Name | Mr William Leonard Richardson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1994(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2000) |
Role | Consultant |
Correspondence Address | 32 Grange Road Bishops Stortford Hertfordshire CM23 5NQ |
Director Name | Peter Hans Blohm |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 April 1994(22 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 04 February 2010) |
Role | Director Stemcor Usa |
Correspondence Address | 387 Mill River Road Oyster Bay Ny 11771 New York United States |
Director Name | Mr David Michael Faktor |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(23 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 28 December 2012) |
Role | Steel Trader |
Country of Residence | England |
Correspondence Address | Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST |
Director Name | Mr Philip Martin Edmonds |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(23 years, 10 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 23 July 2015) |
Role | Steel Trader |
Country of Residence | Switzerland |
Correspondence Address | 29d Spiegelbergstrasse Walchwil 6318 Switzerland |
Director Name | Martin Thomas Pryor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 1997) |
Role | Steel Trader |
Correspondence Address | Glenhurst House The Hockering Woking Surrey GU22 7HL |
Secretary Name | Brian Allen Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 July 2000) |
Role | Company Director |
Correspondence Address | Villa Amaryllis 403 Allee Du Redon Mouans Sartoux 06370 France |
Director Name | Mr Julian Verden |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(26 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST |
Secretary Name | Mr David John Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(28 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Aldermary Road Bromley Kent BR1 3PH |
Director Name | Mr Colin Hillam Heritage |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(28 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 28 November 2013) |
Role | Trade Finance Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST |
Director Name | Mr Steven Mitchell Graf |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2000(28 years, 9 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 16 October 2015) |
Role | Steel Trader |
Country of Residence | United States |
Correspondence Address | Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST |
Director Name | Mr Gerard Paul Eyre Craggs |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(28 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 22 May 2014) |
Role | Trader |
Country of Residence | Singapore |
Correspondence Address | Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST |
Secretary Name | Mr Andrew Stanley Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(28 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Cho Fai Andrew Yao |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 February 2001(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2004) |
Role | Merchant |
Correspondence Address | Flat B 5/F The Somerset 67 Repulse Bay Hong Kong Foreign |
Director Name | Mr Paul Shaw Whitehead |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 March 2006(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4 Schneitstrasse 39 Oberaegeri 6315 |
Director Name | Mr Christopher David Rocker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST |
Director Name | Mr Michael Gerard Broom |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 31 March 2006(34 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 May 2014) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST |
Director Name | Graham Donnell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(35 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 18 December 2013) |
Role | Lawyer |
Correspondence Address | Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST |
Director Name | Matthew Graham Stock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(37 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 March 2014) |
Role | Steel Trader |
Correspondence Address | Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST |
Director Name | Mr Ronald Vernon George Harvey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(37 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 November 2013) |
Role | Steel Trader |
Country of Residence | England |
Correspondence Address | Level 27 Citypoint 1 Ropemaker Street London EC2Y 9ST |
Director Name | Mr Andrew Edward Jones |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(41 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ropemaker Street London EC2Y 9ST |
Secretary Name | Mr Graham Donnell |
---|---|
Status | Resigned |
Appointed | 03 February 2014(42 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 August 2014) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Ms Jane Ann Lodge |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Ms Susan Elizabeth Oppenheimer |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Director Name | Mr Rene Poisson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Director Name | Mr Andrew John Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(42 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 More London Riverside London SE1 2RT |
Secretary Name | Nicholas Hugh Crossin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(42 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 02 October 2015) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9ST |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £153,066,000 |
Net Worth | £184,143,000 |
Cash | £205,325,000 |
Current Liabilities | £1,867,505,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 29 August 2016 (overdue) |
---|
23 May 2006 | Delivered on: 7 June 2006 Satisfied on: 13 May 2010 Persons entitled: Fortis Bank S.A./N.V. (The Security Agent) Classification: Security assignment Secured details: All monies due or to become due from each assignor to the secured parties and any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in to and under all excess collateral and monetary surpluses in the form of receivables cash or otherwise held in the trust account all proceeds and all rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 November 2004 | Delivered on: 20 November 2004 Satisfied on: 13 May 2010 Persons entitled: Dresdner Bank Ag Classification: Pledge and fixed charge over receivables Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All reveivables. See the mortgage charge document for full details. Fully Satisfied |
27 September 2004 | Delivered on: 6 October 2004 Satisfied on: 7 January 2006 Persons entitled: Belgolaise Bank Classification: Pledge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each negotiable instrument and each bill of lading,warrant,delivery order,wharfinger's or other warehouse keeper's certificate or receipt.all present and future contracts,all guarantees,letters of credit, letters of indemnity or similar obligations. See the mortgage charge document for full details. Fully Satisfied |
22 October 2003 | Delivered on: 31 October 2003 Satisfied on: 1 October 2004 Persons entitled: Belgolaise Sa Classification: General letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods which are now or shall hereafter be delivered by the company or on the companys behalf into the banks possession or into the possession of the banks agents on its behalf and upon all bills of lading dock or warehouse warrants policies of insurance delivery orders and all other document of title and securities. See the mortgage charge document for full details. Fully Satisfied |
29 July 2003 | Delivered on: 18 August 2003 Satisfied on: 13 May 2010 Persons entitled: Dbs Bank Limited Classification: Pledge and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the receivables being all present an future contracts, all guarantees letters of credit, any present or future claims any present or future wash-out book-out circle settlement netting or other similar arrangement or agreement, all present and future things in action which may give rise to any debt or claim under or pursuant to any property described above together with the full benefit of any guarantee security or other rights relating to any such property. See the mortgage charge document for full details. Fully Satisfied |
13 March 2014 | Delivered on: 18 September 2015 Satisfied on: 23 February 2017 Persons entitled: Bnp Paribas (Suisse) Sa Classification: A registered charge Particulars: Intellectual property. 1. UK trademark registration no 91252, "stemcor" class 06 and class 36. 2. UK trademark registration no 1088745 "every step in steel", class 6. 3. UK trademark registration no 1001755 "stemcor" class 6 and class 36. for more details please refer to the instrument. Fully Satisfied |
26 August 2014 | Delivered on: 5 September 2014 Satisfied on: 23 January 2015 Persons entitled: Icici Bank Limited Classification: A registered charge Fully Satisfied |
13 March 2014 | Delivered on: 24 March 2014 Satisfied on: 23 February 2017 Persons entitled: Bnp Paribas (Suisse) Sa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 March 2014 | Delivered on: 21 March 2014 Satisfied on: 23 February 2017 Persons entitled: Bnp Paribas (Suisse) Sa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 March 2014 | Delivered on: 21 March 2014 Satisfied on: 23 February 2017 Persons entitled: Bnp Paribas (Suisse) Sa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 March 2014 | Delivered on: 21 March 2014 Satisfied on: 23 February 2017 Persons entitled: Bnp Paribas (Suisse) Sa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
13 March 2014 | Delivered on: 21 March 2014 Satisfied on: 23 February 2017 Persons entitled: Bnp Paribas (Suisse) Sa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 September 2008 | Delivered on: 5 September 2008 Satisfied on: 13 May 2010 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Letter of hypothecation and lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All documents and goods and all policies of insurance relating thereto see image for full details. Fully Satisfied |
20 November 2006 | Delivered on: 24 November 2006 Satisfied on: 13 May 2010 Persons entitled: Australia and New Zealand Banking Group Limited Classification: Pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each negotiable instrument and all receivables. See the mortgage charge document for full details. Fully Satisfied |
4 August 2006 | Delivered on: 23 August 2006 Satisfied on: 25 May 2010 Persons entitled: Natexis Banques Populaires Classification: Pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge and with all full title guarantee all its rights, title and interest in and to the receivables as a continuing security for the payment and discharge of the secured liabilities. See the mortgage charge document for full details. Fully Satisfied |
8 October 2015 | Delivered on: 13 October 2015 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
8 October 2015 | Delivered on: 13 October 2015 Persons entitled: Glas Trust Coportaion Limited (As Agent and Trustee for the Secured Parties) Classification: A registered charge Outstanding |
10 September 2015 | Delivered on: 15 September 2015 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
12 August 2015 | Delivered on: 28 August 2015 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
16 June 2014 | Delivered on: 23 June 2014 Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent) Classification: A registered charge Outstanding |
14 April 2014 | Delivered on: 29 April 2014 Persons entitled: Citibank, N.A., Uae Branch Classification: A registered charge Outstanding |
23 April 2014 | Delivered on: 28 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 April 2014 | Delivered on: 28 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
13 March 2014 | Delivered on: 21 March 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 March 2014 | Delivered on: 21 March 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2023 | Progress report in a winding up by the court (15 pages) |
---|---|
12 December 2022 | Progress report in a winding up by the court (16 pages) |
2 December 2021 | Progress report in a winding up by the court (15 pages) |
8 December 2020 | Progress report in a winding up by the court (15 pages) |
19 June 2020 | Satisfaction of charge 010384350013 in full (4 pages) |
19 June 2020 | Satisfaction of charge 010384350014 in full (4 pages) |
22 April 2020 | Satisfaction of charge 010384350022 in full (4 pages) |
22 April 2020 | Satisfaction of charge 010384350021 in full (4 pages) |
22 April 2020 | Satisfaction of charge 010384350020 in full (4 pages) |
2 April 2020 | Satisfaction of charge 010384350023 in full (4 pages) |
5 February 2020 | Satisfaction of charge 010384350027 in full (4 pages) |
5 February 2020 | Satisfaction of charge 010384350025 in full (4 pages) |
4 December 2019 | Progress report in a winding up by the court (15 pages) |
25 January 2019 | Continuation of creditors committee (7 pages) |
7 December 2018 | Order of court to wind up (3 pages) |
7 December 2018 | Appointment of a liquidator (3 pages) |
19 November 2018 | Administrator's progress report (24 pages) |
19 November 2018 | Notice of a court order ending Administration (27 pages) |
22 October 2018 | Registered office address changed from 7 More London Riverside London SE1 2RT to 25 Farringdon Street London EC4A 4AB on 22 October 2018 (2 pages) |
3 October 2018 | Administrator's progress report (20 pages) |
6 April 2018 | Administrator's progress report (20 pages) |
19 September 2017 | Administrator's progress report (21 pages) |
19 September 2017 | Administrator's progress report (21 pages) |
10 September 2017 | Notice of resignation of an administrator (13 pages) |
10 September 2017 | Notice of resignation of an administrator (13 pages) |
3 April 2017 | Administrator's progress report to 26 February 2017 (21 pages) |
3 April 2017 | Administrator's progress report to 26 February 2017 (21 pages) |
23 February 2017 | Satisfaction of charge 010384350019 in full (4 pages) |
23 February 2017 | Satisfaction of charge 010384350018 in full (4 pages) |
23 February 2017 | Satisfaction of charge 010384350026 in full (4 pages) |
23 February 2017 | Satisfaction of charge 010384350019 in full (4 pages) |
23 February 2017 | Satisfaction of charge 010384350017 in full (4 pages) |
23 February 2017 | Satisfaction of charge 010384350016 in full (4 pages) |
23 February 2017 | Satisfaction of charge 010384350015 in full (4 pages) |
23 February 2017 | Satisfaction of charge 010384350016 in full (4 pages) |
23 February 2017 | Satisfaction of charge 010384350015 in full (4 pages) |
23 February 2017 | Satisfaction of charge 010384350017 in full (4 pages) |
23 February 2017 | Satisfaction of charge 010384350026 in full (4 pages) |
23 February 2017 | Satisfaction of charge 010384350018 in full (4 pages) |
14 October 2016 | Administrator's progress report to 26 August 2016 (21 pages) |
14 October 2016 | Administrator's progress report to 26 August 2016 (21 pages) |
12 October 2016 | Notice of extension of period of Administration (1 page) |
12 October 2016 | Notice of extension of period of Administration (1 page) |
11 May 2016 | Administrator's progress report to 1 April 2016 (26 pages) |
11 May 2016 | Administrator's progress report to 1 April 2016 (26 pages) |
23 December 2015 | Amended certificate of constitution of creditors' committee (1 page) |
23 December 2015 | Amended certificate of constitution of creditors' committee (1 page) |
18 December 2015 | Notice of deemed approval of proposals (1 page) |
18 December 2015 | Notice of deemed approval of proposals (1 page) |
4 December 2015 | Insolvency:report (15 pages) |
4 December 2015 | Insolvency:report (15 pages) |
4 December 2015 | Statement of administrator's proposal (85 pages) |
4 December 2015 | Statement of affairs with form 2.14B (62 pages) |
4 December 2015 | Statement of administrator's proposal (85 pages) |
4 December 2015 | Statement of affairs with form 2.14B (62 pages) |
19 November 2015 | Termination of appointment of Jane Ann Lodge as a director on 21 October 2015 (2 pages) |
19 November 2015 | Termination of appointment of Andrew John Walker as a director on 19 October 2015 (2 pages) |
19 November 2015 | Termination of appointment of Steven Mitchell Graf as a director on 16 October 2015 (2 pages) |
19 November 2015 | Termination of appointment of Jane Ann Lodge as a director on 21 October 2015 (2 pages) |
19 November 2015 | Termination of appointment of Steven Mitchell Graf as a director on 16 October 2015 (2 pages) |
19 November 2015 | Termination of appointment of Julian Verden as a director on 16 October 2015 (2 pages) |
19 November 2015 | Termination of appointment of Rene Poisson as a director on 19 October 2015 (2 pages) |
19 November 2015 | Termination of appointment of Julian Verden as a director on 16 October 2015 (2 pages) |
19 November 2015 | Termination of appointment of Rene Poisson as a director on 19 October 2015 (2 pages) |
19 November 2015 | Termination of appointment of Andrew John Walker as a director on 19 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to 7 More London Riverside London SE1 2RT on 20 October 2015 (2 pages) |
20 October 2015 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to 7 More London Riverside London SE1 2RT on 20 October 2015 (2 pages) |
15 October 2015 | Appointment of an administrator (1 page) |
15 October 2015 | Appointment of an administrator (20 pages) |
13 October 2015 | Registration of charge 010384350028, created on 8 October 2015 (41 pages) |
13 October 2015 | Registration of charge 010384350029, created on 8 October 2015 (54 pages) |
13 October 2015 | Registration of charge 010384350029, created on 8 October 2015 (54 pages) |
13 October 2015 | Registration of charge 010384350028, created on 8 October 2015 (41 pages) |
2 October 2015 | Termination of appointment of Nicholas Hugh Crossin as a secretary on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Nicholas Hugh Crossin as a secretary on 2 October 2015 (1 page) |
29 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
18 September 2015 | Registration of acquisition 010384350026, acquired on 3 September 2015 (71 pages) |
18 September 2015 | Registration of acquisition 010384350026, acquired on 3 September 2015 (71 pages) |
15 September 2015 | Registration of charge 010384350027, created on 10 September 2015 (26 pages) |
15 September 2015 | Registration of charge 010384350027, created on 10 September 2015 (26 pages) |
28 August 2015 | Registration of charge 010384350025, created on 12 August 2015 (25 pages) |
28 August 2015 | Registration of charge 010384350025, created on 12 August 2015 (25 pages) |
21 August 2015 | Company name changed stemcor holdings LIMITED\certificate issued on 21/08/15
|
21 August 2015 | Company name changed stemcor holdings LIMITED\certificate issued on 21/08/15
|
31 July 2015 | Termination of appointment of Susan Elizabeth Oppenheimer as a director on 24 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Susan Elizabeth Oppenheimer as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Philip Martin Edmonds as a director on 23 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Philip Martin Edmonds as a director on 23 July 2015 (1 page) |
23 January 2015 | Satisfaction of charge 010384350024 in full (4 pages) |
23 January 2015 | Satisfaction of charge 010384350024 in full (4 pages) |
18 December 2014 | Appointment of Nicholas Hugh Crossin as a secretary on 5 December 2014 (3 pages) |
18 December 2014 | Appointment of Nicholas Hugh Crossin as a secretary on 5 December 2014 (3 pages) |
18 December 2014 | Appointment of Nicholas Hugh Crossin as a secretary on 5 December 2014 (3 pages) |
15 December 2014 | Director's details changed for Mr John Francis Soden on 15 December 2014 (2 pages) |
15 December 2014 | Director's details changed for Mr John Francis Soden on 15 December 2014 (2 pages) |
22 October 2014 | Group of companies' accounts made up to 31 December 2013 (42 pages) |
22 October 2014 | Group of companies' accounts made up to 31 December 2013 (42 pages) |
12 September 2014 | Termination of appointment of Graham Donnell as a secretary on 26 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Graham Donnell as a secretary on 26 August 2014 (2 pages) |
5 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Registration of charge 010384350024, created on 26 August 2014 (54 pages) |
5 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
18 July 2014 | Second filing of AP01 previously delivered to Companies House
|
18 July 2014 | Second filing of AP01 previously delivered to Companies House
|
2 July 2014 | Appointment of Ms Jane Ann Lodge as a director (2 pages) |
2 July 2014 | Appointment of Ms Jane Ann Lodge as a director (2 pages) |
2 July 2014 | Appointment of Mr Rene Poisson as a director (2 pages) |
2 July 2014 | Appointment of Mr Rene Poisson as a director (2 pages) |
30 June 2014 | Second filing of TM01 previously delivered to Companies House
|
30 June 2014 | Second filing of TM01 previously delivered to Companies House
|
23 June 2014 | Registration of charge 010384350023 (32 pages) |
23 June 2014 | Registration of charge 010384350023 (32 pages) |
3 June 2014 | Appointment of Mrs Susan Elizabeth Oppenheimer as a director (2 pages) |
3 June 2014 | Appointment of Mrs Susan Elizabeth Oppenheimer as a director (2 pages) |
2 June 2014 | Appointment of Mr Andrew John Walker as a director on 23 May 2014
|
2 June 2014 | Appointment of Mr Andrew John Walker as a director on 23 May 2014
|
2 June 2014 | Termination of appointment of Michael Broom as a director
|
2 June 2014 | Termination of appointment of Michael Broom as a director
|
23 May 2014 | Termination of appointment of Andrew Jones as a director (1 page) |
23 May 2014 | Termination of appointment of Andrew Jones as a director (1 page) |
23 May 2014 | Termination of appointment of Gerard Craggs as a director (1 page) |
23 May 2014 | Termination of appointment of Gerard Craggs as a director (1 page) |
29 April 2014 | Registration of charge 010384350022 (34 pages) |
29 April 2014 | Registration of charge 010384350022 (34 pages) |
28 April 2014 | Registration of charge 010384350021 (6 pages) |
28 April 2014 | Registration of charge 010384350020 (6 pages) |
28 April 2014 | Registration of charge 010384350021 (6 pages) |
28 April 2014 | Registration of charge 010384350020 (6 pages) |
2 April 2014 | Termination of appointment of Matthew Stock as a director (1 page) |
2 April 2014 | Termination of appointment of Matthew Stock as a director (1 page) |
24 March 2014 | Registration of charge 010384350019 (46 pages) |
24 March 2014 | Registration of charge 010384350019 (46 pages) |
21 March 2014 | Registration of charge 010384350017 (69 pages) |
21 March 2014 | Registration of charge 010384350014 (24 pages) |
21 March 2014 | Registration of charge 010384350016 (33 pages) |
21 March 2014 | Registration of charge 010384350016 (33 pages) |
21 March 2014 | Registration of charge 010384350013 (25 pages) |
21 March 2014 | Registration of charge 010384350014 (24 pages) |
21 March 2014 | Registration of charge 010384350013 (25 pages) |
21 March 2014 | Registration of charge 010384350018 (68 pages) |
21 March 2014 | Registration of charge 010384350015 (42 pages) |
21 March 2014 | Registration of charge 010384350015 (42 pages) |
21 March 2014 | Registration of charge 010384350017 (69 pages) |
21 March 2014 | Registration of charge 010384350018 (68 pages) |
4 February 2014 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
4 February 2014 | Appointment of Mr Graham Donnell as a secretary (2 pages) |
4 February 2014 | Appointment of Mr Graham Donnell as a secretary (2 pages) |
4 February 2014 | Termination of appointment of Andrew Goldsmith as a secretary (1 page) |
15 January 2014 | Termination of appointment of Graham Donnell as a director (1 page) |
15 January 2014 | Termination of appointment of Graham Donnell as a director (1 page) |
7 January 2014 | Termination of appointment of Ronald Harvey as a director (1 page) |
7 January 2014 | Termination of appointment of Ronald Harvey as a director (1 page) |
7 January 2014 | Termination of appointment of Christopher Rocker as a director (1 page) |
7 January 2014 | Termination of appointment of David Paul as a director (1 page) |
7 January 2014 | Termination of appointment of Colin Heritage as a director (1 page) |
7 January 2014 | Termination of appointment of Colin Heritage as a director (1 page) |
7 January 2014 | Termination of appointment of David Paul as a director (1 page) |
7 January 2014 | Termination of appointment of Christopher Rocker as a director (1 page) |
21 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Secretary's details changed for Mr Andrew Stanley Goldsmith on 16 October 2013 (3 pages) |
21 October 2013 | Secretary's details changed for Mr Andrew Stanley Goldsmith on 16 October 2013 (3 pages) |
15 October 2013 | Director's details changed for Mr Colin Hillam Heritage on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Colin Hillam Heritage on 15 October 2013 (2 pages) |
2 October 2013 | Appointment of John Soden as a director (3 pages) |
2 October 2013 | Appointment of John Soden as a director (3 pages) |
25 September 2013 | Termination of appointment of Paul Whitehead as a director (1 page) |
25 September 2013 | Termination of appointment of Ralph Oppenheimer as a director (1 page) |
25 September 2013 | Termination of appointment of Paul Whitehead as a director (1 page) |
25 September 2013 | Termination of appointment of Ralph Oppenheimer as a director (1 page) |
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (76 pages) |
17 July 2013 | Group of companies' accounts made up to 31 December 2012 (76 pages) |
27 March 2013 | Appointment of Andrew Edward Jones as a director (3 pages) |
27 March 2013 | Appointment of Andrew Edward Jones as a director (3 pages) |
16 January 2013 | Termination of appointment of David Faktor as a director (1 page) |
16 January 2013 | Termination of appointment of David Faktor as a director (1 page) |
22 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
30 October 2012 | Auditor's resignation (2 pages) |
30 October 2012 | Auditor's resignation (2 pages) |
9 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (42 pages) |
9 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (42 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Resolutions
|
6 June 2012 | Memorandum and Articles of Association (28 pages) |
6 June 2012 | Memorandum and Articles of Association (28 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Resolutions
|
21 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
21 May 2012 | Statement of capital following an allotment of shares on 16 May 2012
|
21 May 2012 | Sub-division of shares on 8 May 2012 (4 pages) |
21 May 2012 | Sub-division of shares on 8 May 2012 (4 pages) |
21 May 2012 | Sub-division of shares on 8 May 2012 (4 pages) |
15 May 2012 | Group of companies' accounts made up to 31 December 2011 (64 pages) |
15 May 2012 | Group of companies' accounts made up to 31 December 2011 (64 pages) |
9 March 2012 | Second filing of SH01 previously delivered to Companies House
|
9 March 2012 | Second filing of SH01 previously delivered to Companies House
|
9 February 2012 | Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 9 February 2012 (1 page) |
28 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (37 pages) |
28 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (37 pages) |
18 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
18 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
6 October 2011 | Statement of capital following an allotment of shares on 27 September 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
8 September 2011 | Statement of capital following an allotment of shares on 6 September 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
30 August 2011 | Statement of capital following an allotment of shares on 24 August 2011
|
24 August 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
24 August 2011 | Statement of capital following an allotment of shares on 17 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 2 August 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
19 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
23 May 2011 | Group of companies' accounts made up to 31 December 2010 (65 pages) |
23 May 2011 | Group of companies' accounts made up to 31 December 2010 (65 pages) |
29 March 2011 | Annual return made up to 19 September 2010 with a full list of shareholders (41 pages) |
29 March 2011 | Annual return made up to 19 September 2010 with a full list of shareholders (41 pages) |
22 March 2011 | Director's details changed for Graham Donnell on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Paul Shaw Whitehead on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Mr Ronald Vernon George Harvey on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for David Michael Faktor on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Ralph David Oppenheimer on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Christopher David Rocker on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Graham Donnell on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Michael Gerard Broom on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Michael Gerard Broom on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Mr David John Paul on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Mr David John Paul on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Ralph David Oppenheimer on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Matthew Graham Stock on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Gerard Paul Eyre Craggs on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed (3 pages) |
22 March 2011 | Director's details changed for Christopher David Rocker on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Mr Julian Verden on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Colin Hillam Heritage on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Steven Mitchell Graf on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for David Michael Faktor on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Matthew Graham Stock on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Mr Julian Verden on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Gerard Paul Eyre Craggs on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Steven Mitchell Graf on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed (3 pages) |
22 March 2011 | Director's details changed for Paul Shaw Whitehead on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Colin Hillam Heritage on 15 March 2011 (3 pages) |
22 March 2011 | Director's details changed for Mr Ronald Vernon George Harvey on 15 March 2011 (3 pages) |
3 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (37 pages) |
3 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (37 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (69 pages) |
27 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 May 2010 | Group of companies' accounts made up to 31 December 2009 (69 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 February 2010 | Termination of appointment of Peter Blohm as a director (1 page) |
10 February 2010 | Termination of appointment of Peter Blohm as a director (1 page) |
6 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (15 pages) |
6 November 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (15 pages) |
5 November 2009 | Director's details changed for Steven Mitchell Graf on 28 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Steven Mitchell Graf on 28 October 2009 (2 pages) |
20 May 2009 | Group of companies' accounts made up to 31 December 2008 (68 pages) |
20 May 2009 | Group of companies' accounts made up to 31 December 2008 (68 pages) |
6 May 2009 | Director's change of particulars / philip edmonds / 06/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / philip edmonds / 06/05/2009 (1 page) |
13 February 2009 | Director appointed ronald vernon george harvey (1 page) |
13 February 2009 | Director appointed ronald vernon george harvey (1 page) |
10 February 2009 | Director appointed matthew stock (2 pages) |
10 February 2009 | Director appointed matthew stock (2 pages) |
6 October 2008 | Return made up to 18/09/08; full list of members
|
6 October 2008 | Return made up to 18/09/08; full list of members
|
5 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
5 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
15 August 2008 | Director's change of particulars / paul whitehead / 14/08/2008 (1 page) |
15 August 2008 | Director's change of particulars / paul whitehead / 14/08/2008 (1 page) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
27 May 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
5 March 2008 | Ad 25/02/08\gbp si 7023@1=7023\gbp ic 163149/170172\ (2 pages) |
5 March 2008 | Ad 25/02/08\gbp si 7023@1=7023\gbp ic 163149/170172\ (2 pages) |
21 December 2007 | New director appointed (1 page) |
21 December 2007 | New director appointed (1 page) |
26 September 2007 | Return made up to 18/09/07; full list of members (16 pages) |
26 September 2007 | Return made up to 18/09/07; full list of members (16 pages) |
4 September 2007 | Ad 02/08/07--------- £ si 6000@1=6000 £ ic 157149/163149 (2 pages) |
4 September 2007 | Ad 02/08/07--------- £ si 6000@1=6000 £ ic 157149/163149 (2 pages) |
26 July 2007 | Group of companies' accounts made up to 31 December 2006 (52 pages) |
26 July 2007 | Group of companies' accounts made up to 31 December 2006 (52 pages) |
18 July 2007 | Ad 29/06/07--------- £ si 127148@1=127148 £ ic 30001/157149 (20 pages) |
18 July 2007 | Ad 29/06/07--------- £ si 127148@1=127148 £ ic 30001/157149 (20 pages) |
4 July 2007 | Resolutions
|
4 July 2007 | Resolutions
|
31 May 2007 | Ad 17/05/07--------- £ si 10000@1=10000 £ ic 20001/30001 (2 pages) |
31 May 2007 | Ad 17/05/07--------- £ si 10000@1=10000 £ ic 20001/30001 (2 pages) |
8 January 2007 | Ad 22/12/05--------- £ si 487404@1 (3 pages) |
8 January 2007 | Ad 22/12/05--------- £ si 487404@1 (3 pages) |
28 November 2006 | Ad 21/11/06--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
28 November 2006 | Ad 21/11/06--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
24 November 2006 | Particulars of mortgage/charge (7 pages) |
24 November 2006 | Particulars of mortgage/charge (7 pages) |
25 October 2006 | Return made up to 18/09/06; full list of members
|
25 October 2006 | Return made up to 18/09/06; full list of members
|
23 August 2006 | Particulars of mortgage/charge (5 pages) |
23 August 2006 | Particulars of mortgage/charge (5 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (52 pages) |
13 July 2006 | Group of companies' accounts made up to 31 December 2005 (52 pages) |
5 July 2006 | Ad 14/06/06--------- £ si 1050@1=1050 £ ic 6876869/6877919 (2 pages) |
5 July 2006 | Ad 27/06/06--------- £ si 1050@1=1050 £ ic 6875819/6876869 (2 pages) |
5 July 2006 | Ad 27/06/06--------- £ si 1050@1=1050 £ ic 6875819/6876869 (2 pages) |
5 July 2006 | Ad 14/06/06--------- £ si 1050@1=1050 £ ic 6876869/6877919 (2 pages) |
9 June 2006 | Ad 02/06/06--------- £ si 40477@1=40477 £ ic 6835342/6875819 (5 pages) |
9 June 2006 | Ad 02/06/06--------- £ si 40477@1=40477 £ ic 6835342/6875819 (5 pages) |
7 June 2006 | Particulars of mortgage/charge (6 pages) |
7 June 2006 | Particulars of mortgage/charge (6 pages) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | New director appointed (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2005 | Ad 15/12/05--------- £ si 124773@1=124773 £ ic 6710569/6835342 (7 pages) |
21 December 2005 | Ad 15/12/05--------- £ si 124773@1=124773 £ ic 6710569/6835342 (7 pages) |
1 December 2005 | Resolutions
|
1 December 2005 | Resolutions
|
1 November 2005 | Return made up to 18/09/05; full list of members
|
1 November 2005 | Return made up to 18/09/05; full list of members
|
5 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Director's particulars changed (1 page) |
19 September 2005 | Ad 15/09/05--------- £ si 10000@1=10000 £ ic 6810075/6820075 (1 page) |
19 September 2005 | Ad 15/09/05--------- £ si 10000@1=10000 £ ic 6810075/6820075 (1 page) |
22 July 2005 | Ad 11/07/05--------- £ si 6666@9=59994 £ ic 6750081/6810075 (1 page) |
22 July 2005 | Ad 11/07/05--------- £ si 6666@9=59994 £ ic 6750081/6810075 (1 page) |
19 July 2005 | Ad 14/07/05--------- £ si 6666@9=59994 £ ic 6690087/6750081 (1 page) |
19 July 2005 | Ad 14/07/05--------- £ si 6666@9=59994 £ ic 6690087/6750081 (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
10 July 2005 | Ad 21/03/05--------- £ si 313060@1=313060 £ ic 6377027/6690087 (7 pages) |
10 July 2005 | Ad 21/03/05--------- £ si 313060@1=313060 £ ic 6377027/6690087 (7 pages) |
20 June 2005 | Ad 10/06/05--------- £ si 10612@1=10612 £ ic 6366415/6377027 (5 pages) |
20 June 2005 | Ad 10/06/05--------- £ si 10612@1=10612 £ ic 6366415/6377027 (5 pages) |
24 May 2005 | Ad 20/05/05--------- £ si 8000@1=8000 £ ic 6358415/6366415 (1 page) |
24 May 2005 | Ad 20/05/05--------- £ si 8000@1=8000 £ ic 6358415/6366415 (1 page) |
18 May 2005 | Group of companies' accounts made up to 31 December 2004 (44 pages) |
18 May 2005 | Group of companies' accounts made up to 31 December 2004 (44 pages) |
11 May 2005 | Ad 28/04/05--------- £ si 12000@1=12000 £ ic 6346415/6358415 (2 pages) |
11 May 2005 | Ad 28/04/05--------- £ si 12000@1=12000 £ ic 6346415/6358415 (2 pages) |
25 April 2005 | Ad 19/04/05--------- £ si 9500@1=9500 £ ic 6336915/6346415 (2 pages) |
25 April 2005 | Ad 19/04/05--------- £ si 9500@1=9500 £ ic 6336915/6346415 (2 pages) |
12 April 2005 | Ad 06/04/05--------- £ si 4300@1=4300 £ ic 6332615/6336915 (2 pages) |
12 April 2005 | Ad 06/04/05--------- £ si 4300@1=4300 £ ic 6332615/6336915 (2 pages) |
10 March 2005 | Ad 03/03/05--------- £ si 6000@1=6000 £ ic 6326615/6332615 (2 pages) |
10 March 2005 | Ad 03/03/05--------- £ si 6000@1=6000 £ ic 6326615/6332615 (2 pages) |
15 December 2004 | Ad 09/12/04--------- £ si 67500@1=67500 £ ic 6259115/6326615 (2 pages) |
15 December 2004 | Ad 09/12/04--------- £ si 67500@1=67500 £ ic 6259115/6326615 (2 pages) |
20 November 2004 | Particulars of mortgage/charge (6 pages) |
20 November 2004 | Particulars of mortgage/charge (6 pages) |
3 November 2004 | Return made up to 18/09/04; full list of members (17 pages) |
3 November 2004 | Return made up to 18/09/04; full list of members (17 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
12 July 2004 | Ad 22/06/04--------- £ si 205977@1=205977 £ ic 6259515/6465492 (6 pages) |
12 July 2004 | Ad 22/06/04--------- £ si 205977@1=205977 £ ic 6259515/6465492 (6 pages) |
24 May 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
24 May 2004 | Group of companies' accounts made up to 31 December 2003 (43 pages) |
18 May 2004 | Ad 11/05/04--------- £ si 1600@1=1600 £ ic 6257915/6259515 (2 pages) |
18 May 2004 | Ad 11/05/04--------- £ si 1600@1=1600 £ ic 6257915/6259515 (2 pages) |
8 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Director's particulars changed (1 page) |
13 January 2004 | Ad 11/12/03--------- £ si 10000@1=10000 £ ic 6247915/6257915 (2 pages) |
13 January 2004 | Ad 11/12/03--------- £ si 10000@1=10000 £ ic 6247915/6257915 (2 pages) |
29 December 2003 | Ad 19/12/03--------- £ si 108783@1=108783 £ ic 6139132/6247915 (3 pages) |
29 December 2003 | Ad 19/12/03--------- £ si 108783@1=108783 £ ic 6139132/6247915 (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Return made up to 18/09/03; full list of members (16 pages) |
6 October 2003 | Return made up to 18/09/03; full list of members (16 pages) |
23 September 2003 | Director's particulars changed (1 page) |
23 September 2003 | Director's particulars changed (1 page) |
18 August 2003 | Particulars of mortgage/charge (7 pages) |
18 August 2003 | Particulars of mortgage/charge (7 pages) |
14 August 2003 | Ad 05/08/03--------- £ si 8000@1=8000 £ ic 6341011/6349011 (2 pages) |
14 August 2003 | Ad 05/08/03--------- £ si 8000@1=8000 £ ic 6341011/6349011 (2 pages) |
23 July 2003 | Recind 882 209895 sh £1 291200 (2 pages) |
23 July 2003 | Ad 29/12/00--------- £ si 205977@1 (2 pages) |
23 July 2003 | Return made up to 18/09/02; full list of members (17 pages) |
23 July 2003 | Recind 882 209895 sh £1 291200 (2 pages) |
23 July 2003 | Ad 29/12/00--------- £ si 205977@1 (2 pages) |
23 July 2003 | Return made up to 18/09/02; full list of members (17 pages) |
7 July 2003 | Ad 30/06/03--------- £ si 217550@1=217550 £ ic 6123461/6341011 (3 pages) |
7 July 2003 | Ad 30/06/03--------- £ si 217550@1=217550 £ ic 6123461/6341011 (3 pages) |
25 June 2003 | Ad 06/06/03--------- £ si 4900@1=4900 £ ic 6118561/6123461 (2 pages) |
25 June 2003 | Ad 06/06/03--------- £ si 4900@1=4900 £ ic 6118561/6123461 (2 pages) |
25 June 2003 | Ad 06/06/03--------- £ si 552@1=552 £ ic 6118009/6118561 (2 pages) |
25 June 2003 | Ad 06/06/03--------- £ si 552@1=552 £ ic 6118009/6118561 (2 pages) |
30 April 2003 | Group of companies' accounts made up to 31 December 2002 (45 pages) |
30 April 2003 | Group of companies' accounts made up to 31 December 2002 (45 pages) |
25 April 2003 | Particulars of mortgage/charge (7 pages) |
25 April 2003 | Particulars of mortgage/charge (7 pages) |
21 December 2002 | Particulars of mortgage/charge (4 pages) |
21 December 2002 | Particulars of mortgage/charge (4 pages) |
17 December 2002 | Particulars of mortgage/charge (5 pages) |
17 December 2002 | Particulars of mortgage/charge (5 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
5 June 2002 | Group of companies' accounts made up to 31 December 2001 (43 pages) |
16 October 2001 | Return made up to 18/09/01; change of members
|
16 October 2001 | Return made up to 18/09/01; change of members
|
9 August 2001 | Secretary's particulars changed (1 page) |
9 August 2001 | Secretary's particulars changed (1 page) |
19 July 2001 | Ad 29/12/00--------- £ si 205977@1=205977 £ ic 5912032/6118009 (2 pages) |
19 July 2001 | Ad 29/12/00--------- £ si 205977@1=205977 £ ic 5912032/6118009 (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: walker hse, 87 queen victoria st, london, EC4V 4AL (1 page) |
5 June 2001 | Registered office changed on 05/06/01 from: walker hse, 87 queen victoria st, london, EC4V 4AL (1 page) |
18 May 2001 | Full group accounts made up to 31 December 2000 (44 pages) |
18 May 2001 | Full group accounts made up to 31 December 2000 (44 pages) |
13 April 2001 | Ad 29/12/00--------- £ si 209895@1=209895 £ ic 5702137/5912032 (2 pages) |
13 April 2001 | Ad 29/12/00--------- £ si 209895@1=209895 £ ic 5702137/5912032 (2 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
19 January 2001 | Resolutions
|
19 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
18 October 2000 | Return made up to 18/09/00; full list of members
|
18 October 2000 | Return made up to 18/09/00; full list of members
|
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
13 July 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
13 July 2000 | Full group accounts made up to 31 December 1999 (43 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
25 November 1999 | Full group accounts made up to 31 December 1998 (39 pages) |
25 November 1999 | Full group accounts made up to 31 December 1998 (39 pages) |
21 October 1999 | Return made up to 18/09/99; no change of members (14 pages) |
21 October 1999 | Return made up to 18/09/99; no change of members (14 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Director resigned (1 page) |
21 October 1998 | Return made up to 18/09/98; no change of members (15 pages) |
21 October 1998 | Return made up to 18/09/98; no change of members (15 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (45 pages) |
9 June 1998 | Full group accounts made up to 31 December 1997 (45 pages) |
21 October 1997 | Return made up to 18/09/97; full list of members (16 pages) |
21 October 1997 | Return made up to 18/09/97; full list of members (16 pages) |
25 July 1997 | Memorandum and Articles of Association (11 pages) |
25 July 1997 | Memorandum and Articles of Association (11 pages) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
2 June 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
2 June 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
13 February 1997 | Ad 31/12/96--------- £ si 200000@1=200000 £ ic 5502137/5702137 (2 pages) |
13 February 1997 | Ad 31/12/96--------- £ si 200000@1=200000 £ ic 5502137/5702137 (2 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
30 December 1996 | Secretary resigned (1 page) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1996 | Return made up to 18/09/96; full list of members
|
6 October 1996 | Return made up to 18/09/96; full list of members
|
30 September 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
30 September 1996 | Full group accounts made up to 31 December 1995 (40 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
19 January 1996 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
3 October 1995 | Return made up to 18/09/95; full list of members (22 pages) |
3 October 1995 | Return made up to 18/09/95; full list of members (22 pages) |
6 September 1995 | Ad 25/08/95--------- £ si 250000@1=250000 £ ic 5252137/5502137 (2 pages) |
6 September 1995 | Ad 25/08/95--------- £ si 250000@1=250000 £ ic 5252137/5502137 (2 pages) |
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
23 August 1995 | Resolutions
|
17 May 1995 | Full group accounts made up to 31 December 1994 (39 pages) |
17 May 1995 | Full group accounts made up to 31 December 1994 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 September 1994 | Return made up to 18/09/94; full list of members
|
30 September 1994 | Return made up to 18/09/94; full list of members
|
23 May 1994 | Full group accounts made up to 31 December 1993 (34 pages) |
12 April 1994 | New director appointed (2 pages) |
12 April 1994 | New director appointed (4 pages) |
12 April 1994 | New director appointed (4 pages) |
23 March 1994 | Director resigned (2 pages) |
8 December 1993 | Director resigned (2 pages) |
29 September 1993 | Return made up to 18/09/93; full list of members (11 pages) |
29 September 1993 | Return made up to 18/09/93; full list of members (11 pages) |
25 May 1993 | Full group accounts made up to 31 December 1992 (35 pages) |
13 January 1993 | Resolutions
|
13 January 1993 | Resolutions
|
5 January 1993 | Particulars of mortgage/charge (3 pages) |
5 January 1993 | Particulars of mortgage/charge (3 pages) |
30 September 1992 | Return made up to 18/09/92; full list of members
|
30 September 1992 | Return made up to 18/09/92; full list of members
|
30 September 1992 | Return made up to 18/09/92; full list of members
|
15 May 1992 | Full group accounts made up to 31 December 1991 (26 pages) |
30 September 1991 | Return made up to 18/09/91; full list of members (10 pages) |
30 September 1991 | Return made up to 18/09/91; full list of members (10 pages) |
11 September 1991 | New director appointed (2 pages) |
8 July 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
16 January 1991 | Ad 31/12/90--------- £ si [email protected]=4999562 £ ic 2574/5002136 (2 pages) |
16 January 1991 | Resolutions
|
16 January 1991 | Resolutions
|
16 January 1991 | £ nc 10000000/19997000 31/12/90 (1 page) |
16 January 1991 | Conso 07/01/91 (1 page) |
16 January 1991 | Resolutions
|
26 November 1990 | Ad 05/11/90--------- £ si [email protected] (2 pages) |
23 November 1990 | New director appointed (2 pages) |
22 November 1990 | Auditor's resignation (1 page) |
20 November 1990 | Nc inc already adjusted 05/11/90 (1 page) |
20 November 1990 | Resolutions
|
20 November 1990 | Resolutions
|
20 November 1990 | Ad 05/11/90--------- £ si [email protected]=187 £ ic 2387/2574 (2 pages) |
27 September 1990 | Full group accounts made up to 31 December 1989 (13 pages) |
27 September 1990 | Return made up to 18/09/90; full list of members (13 pages) |
27 September 1990 | Return made up to 18/09/90; full list of members (13 pages) |
11 January 1990 | Statement of affairs (12 pages) |
11 January 1990 | Ad 15/12/89--------- £ si [email protected] (2 pages) |
9 January 1990 | Ad 15/12/89--------- £ si [email protected]=60 £ ic 2327/2387 (2 pages) |
21 December 1989 | Resolutions
|
31 July 1989 | Return made up to 14/07/89; full list of members (13 pages) |
31 July 1989 | Return made up to 14/07/89; full list of members (13 pages) |
31 July 1989 | Full accounts made up to 31 December 1988 (37 pages) |
10 August 1988 | Return made up to 25/07/88; full list of members (13 pages) |
10 August 1988 | Return made up to 25/07/88; full list of members (13 pages) |
10 August 1988 | Full group accounts made up to 31 December 1987 (35 pages) |
5 February 1988 | Company name changed stemcor LIMITED\certificate issued on 08/02/88 (2 pages) |
5 February 1988 | Company name changed stemcor LIMITED\certificate issued on 08/02/88 (2 pages) |
12 January 1988 | Company name changed stelcor LIMITED\certificate issued on 11/01/88 (2 pages) |
12 January 1988 | Company name changed stelcor LIMITED\certificate issued on 11/01/88 (2 pages) |
5 January 1988 | Company name changed irene securities LIMITED\certificate issued on 04/01/88 (2 pages) |
5 January 1988 | Company name changed irene securities LIMITED\certificate issued on 04/01/88 (2 pages) |
14 December 1987 | Resolutions
|
14 December 1987 | Resolutions
|
2 October 1987 | Full accounts made up to 31 December 1986 (8 pages) |
2 October 1987 | Return made up to 03/09/87; full list of members (10 pages) |
2 October 1987 | Return made up to 03/09/87; full list of members (10 pages) |
9 September 1987 | New director appointed (35 pages) |
6 September 1986 | Return made up to 29/08/86; full list of members (10 pages) |
6 September 1986 | Return made up to 29/08/86; full list of members (10 pages) |
6 September 1986 | Full accounts made up to 31 December 1985 (8 pages) |
13 September 1985 | Annual return made up to 29/08/85 (7 pages) |
11 September 1984 | Annual return made up to 29/08/84 (7 pages) |
9 September 1983 | Annual return made up to 22/08/83 (4 pages) |
31 August 1982 | Annual return made up to 30/08/82 (4 pages) |
28 August 1981 | Annual return made up to 28/08/81 (4 pages) |
23 September 1980 | Annual return made up to 29/08/80 (4 pages) |
15 September 1979 | Annual return made up to 29/08/79 (4 pages) |
16 February 1979 | Annual return made up to 29/08/77 (4 pages) |
30 August 1978 | Annual return made up to 29/08/78 (4 pages) |
13 October 1976 | Annual return made up to 06/08/76 (4 pages) |
12 July 1976 | Annual return made up to 24/08/75 (4 pages) |
4 October 1974 | Annual return made up to 24/09/74 (4 pages) |
5 March 1974 | Annual return made up to 07/01/74 (4 pages) |
14 January 1972 | Incorporation (16 pages) |
14 January 1972 | Incorporation (16 pages) |
14 January 1972 | Certificate of incorporation (1 page) |
14 January 1972 | Certificate of incorporation (1 page) |