London
SW1X 7HS
Director Name | Mr Derek Norman Bright |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | Pinewood 40 Oriental Road Woking Surrey GU22 7AR |
Director Name | Mr Thomas Rowlands Dougan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 June 1993) |
Role | Company Director |
Correspondence Address | Seoni Drumclog Avenue Milngavie Glasgow Lanarkshire G62 8NA Scotland |
Director Name | Mr William Leonard Richardson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 1995) |
Role | Consultant |
Correspondence Address | 32 Grange Road Bishops Stortford Hertfordshire CM23 5NQ |
Secretary Name | Mrs Allison Leigh Scandrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(20 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Warren Road Colliers Wood London SW19 2HY |
Director Name | Mr William John Cain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(23 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 George Lane Hayes Bromley Kent BR2 7LQ |
Director Name | Mrs Allison Leigh Scandrett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(37 years 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(37 years 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(40 years, 10 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 |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 September 1976 | Delivered on: 20 September 1976 Satisfied on: 28 October 2004 Persons entitled: Clysedale Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the (see doc M21). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
19 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2021 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page) |
19 July 2021 | Return of final meeting in a members' voluntary winding up (27 pages) |
14 April 2021 | Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 (2 pages) |
13 April 2021 | Director's details changed for British Steel Directors (Nominees) Limited on 1 April 2021 (1 page) |
13 April 2021 | Change of details for Corus Management Limited as a person with significant control on 1 April 2021 (2 pages) |
4 January 2021 | Liquidators' statement of receipts and payments to 24 September 2020 (13 pages) |
8 October 2019 | Appointment of a voluntary liquidator (3 pages) |
8 October 2019 | Declaration of solvency (6 pages) |
8 October 2019 | Resolutions
|
18 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (14 pages) |
21 June 2018 | Confirmation statement made on 9 June 2018 with updates (4 pages) |
3 April 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
27 March 2018 | Resolutions
|
22 March 2018 | Statement of capital on 22 March 2018
|
22 March 2018 | Solvency Statement dated 21/03/18 (1 page) |
22 March 2018 | Statement by Directors (1 page) |
22 March 2018 | Resolutions
|
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) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
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) |
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
9 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
16 June 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 16 June 2014 (1 page) |
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for British Steel Directors (Nominees) Limited on 16 June 2014 (1 page) |
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) |
28 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
14 February 2013 | Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
17 December 2012 | Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
14 December 2012 | Termination of appointment of Allison Scandrett as a director (1 page) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
27 July 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 9 June 2012 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) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 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) |
14 July 2010 | Resolutions
|
14 July 2010 | Resolutions
|
15 June 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 9 June 2010 (1 page) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 9 June 2010 (1 page) |
15 June 2010 | Director's details changed for British Steel Directors (Nominees) Limited on 9 June 2010 (1 page) |
15 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Register inspection address has been changed (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) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
16 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
16 March 2009 | Director appointed allison leigh scandrett (2 pages) |
16 March 2009 | Director appointed allison leigh scandrett (2 pages) |
16 March 2009 | Director appointed allison leigh scandrett logged form (2 pages) |
16 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
16 March 2009 | Director appointed allison leigh scandrett logged form (2 pages) |
16 March 2009 | Appointment terminated secretary allison scandrett (1 page) |
16 March 2009 | Secretary appointed theresa valerie robinson (2 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (9 pages) |
19 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 09/06/08; 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) |
27 July 2007 | Accounts for a dormant company made up to 30 December 2006 (8 pages) |
27 July 2007 | Accounts for a dormant company made up to 30 December 2006 (8 pages) |
11 July 2007 | Return made up to 09/06/07; full list of members (5 pages) |
11 July 2007 | Return made up to 09/06/07; full list of members (5 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (5 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members (5 pages) |
9 November 2005 | Full accounts made up to 1 January 2005 (12 pages) |
9 November 2005 | Full accounts made up to 1 January 2005 (12 pages) |
9 November 2005 | Full accounts made up to 1 January 2005 (12 pages) |
21 June 2005 | Return made up to 09/06/05; full list of members (5 pages) |
21 June 2005 | Return made up to 09/06/05; full list of members (5 pages) |
2 November 2004 | Full accounts made up to 3 January 2004 (12 pages) |
2 November 2004 | Full accounts made up to 3 January 2004 (12 pages) |
2 November 2004 | Full accounts made up to 3 January 2004 (12 pages) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
14 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
3 November 2003 | Full accounts made up to 28 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 28 December 2002 (14 pages) |
14 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
14 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
2 March 2003 | Auditor's resignation (2 pages) |
4 November 2002 | Full accounts made up to 29 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 29 December 2001 (13 pages) |
5 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 09/06/02; 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) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1F 7AS (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 15 great marlborough street london W1F 7AS (1 page) |
19 June 2001 | Return made up to 09/06/01; full list of members (3 pages) |
19 June 2001 | Return made up to 09/06/01; full list of members (3 pages) |
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) |
13 September 2000 | Full accounts made up to 3 April 1999 (13 pages) |
13 September 2000 | Full accounts made up to 3 April 1999 (13 pages) |
13 September 2000 | Full accounts made up to 3 April 1999 (13 pages) |
6 June 2000 | Return made up to 09/06/00; full list of members (4 pages) |
6 June 2000 | Return made up to 09/06/00; full list of members (4 pages) |
14 April 2000 | Location of register of members (1 page) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of debenture register (1 page) |
14 April 2000 | Location of register of members (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) |
1 July 1999 | Return made up to 09/06/99; full list of members (5 pages) |
1 July 1999 | Return made up to 09/06/99; full list of members (5 pages) |
16 May 1999 | Resolutions
|
16 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
12 May 1999 | Resolutions
|
4 March 1999 | Full accounts made up to 28 March 1998 (13 pages) |
4 March 1999 | Full accounts made up to 28 March 1998 (13 pages) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | Director resigned (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
20 August 1998 | Auditor's resignation (1 page) |
18 June 1998 | Return made up to 09/06/98; full list of members (8 pages) |
18 June 1998 | Return made up to 09/06/98; full list of members (8 pages) |
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) |
12 February 1998 | Resolutions
|
12 February 1998 | Resolutions
|
28 January 1998 | Full accounts made up to 29 March 1997 (12 pages) |
28 January 1998 | Full accounts made up to 29 March 1997 (12 pages) |
10 July 1997 | Return made up to 09/06/97; full list of members (9 pages) |
10 July 1997 | Return made up to 09/06/97; full list of members (9 pages) |
31 January 1997 | Full accounts made up to 30 March 1996 (12 pages) |
31 January 1997 | Full accounts made up to 30 March 1996 (12 pages) |
3 July 1996 | Return made up to 09/06/96; full list of members (9 pages) |
3 July 1996 | Return made up to 09/06/96; full list of members (9 pages) |
2 February 1996 | Full accounts made up to 1 April 1995 (12 pages) |
2 February 1996 | Full accounts made up to 1 April 1995 (12 pages) |
2 February 1996 | Full accounts made up to 1 April 1995 (12 pages) |
30 June 1995 | Return made up to 09/06/95; full list of members (12 pages) |
30 June 1995 | Return made up to 09/06/95; full list of members (12 pages) |
2 February 1995 | Full accounts made up to 2 April 1994 (11 pages) |
2 February 1995 | Full accounts made up to 2 April 1994 (11 pages) |
2 February 1995 | Full accounts made up to 2 April 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
22 June 1994 | Return made up to 09/06/94; full list of members (6 pages) |
22 June 1994 | Return made up to 09/06/94; full list of members (6 pages) |
13 February 1994 | Full accounts made up to 3 April 1993 (12 pages) |
13 February 1994 | Full accounts made up to 3 April 1993 (12 pages) |
13 February 1994 | Full accounts made up to 3 April 1993 (12 pages) |
1 July 1993 | Return made up to 09/06/93; full list of members (6 pages) |
1 July 1993 | Return made up to 09/06/93; full list of members (6 pages) |
2 February 1993 | Full accounts made up to 28 March 1992 (12 pages) |
2 February 1993 | Full accounts made up to 28 March 1992 (12 pages) |
19 June 1992 | Director resigned (2 pages) |
19 June 1992 | Director resigned (2 pages) |
12 June 1992 | Return made up to 09/06/92; full list of members (7 pages) |
12 June 1992 | Return made up to 09/06/92; full list of members (7 pages) |
2 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
2 June 1992 | Secretary resigned;new secretary appointed (2 pages) |
23 March 1992 | Full accounts made up to 30 March 1991 (13 pages) |
23 March 1992 | Full accounts made up to 30 March 1991 (13 pages) |
3 July 1991 | Return made up to 09/06/91; change of members (7 pages) |
3 July 1991 | Return made up to 09/06/91; change of members (7 pages) |
14 March 1991 | Full group accounts made up to 31 March 1990 (21 pages) |
14 March 1991 | Full group accounts made up to 31 March 1990 (21 pages) |
27 November 1990 | Return made up to 24/07/90; full list of members (6 pages) |
27 November 1990 | New director appointed (2 pages) |
27 November 1990 | New director appointed (2 pages) |
27 November 1990 | Return made up to 24/07/90; full list of members (6 pages) |
13 August 1990 | Director resigned (4 pages) |
13 August 1990 | Director resigned (4 pages) |
24 July 1989 | Return made up to 09/06/89; full list of members (6 pages) |
24 July 1989 | Full accounts made up to 1 April 1989 (17 pages) |
24 July 1989 | Return made up to 09/06/89; full list of members (6 pages) |
24 July 1989 | Full accounts made up to 1 April 1989 (17 pages) |
24 July 1989 | Full accounts made up to 1 April 1989 (17 pages) |
13 April 1989 | Resolutions
|
13 April 1989 | £ nc 900000/3900000 (1 page) |
13 April 1989 | Wd 05/04/89 ad 30/03/89--------- £ si 3000000@1=3000000 £ ic 900000/3900000 (2 pages) |
13 April 1989 | Resolutions
|
13 April 1989 | Wd 05/04/89 ad 30/03/89--------- £ si 3000000@1=3000000 £ ic 900000/3900000 (2 pages) |
13 April 1989 | £ nc 900000/3900000 (1 page) |
10 April 1989 | Accounts for a small company made up to 31 December 1987 (18 pages) |
10 April 1989 | Accounts for a small company made up to 31 December 1987 (18 pages) |
10 November 1988 | New director appointed (2 pages) |
10 November 1988 | New director appointed (2 pages) |
9 November 1988 | Registered office changed on 09/11/88 from: 35 basinghall street london EC2V sdb (1 page) |
9 November 1988 | Registered office changed on 09/11/88 from: 35 basinghall street london EC2V sdb (1 page) |
17 October 1988 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
17 October 1988 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 May 1988 | Return made up to 13/04/88; full list of members (4 pages) |
6 May 1988 | Return made up to 13/04/88; full list of members (4 pages) |
20 July 1987 | Return made up to 12/05/87; full list of members (5 pages) |
20 July 1987 | Return made up to 12/05/87; full list of members (5 pages) |
20 July 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
20 July 1987 | Full group accounts made up to 31 December 1986 (18 pages) |
14 July 1987 | Director resigned (2 pages) |
14 July 1987 | Director resigned (2 pages) |
19 February 1987 | Return made up to 11/07/86; full list of members (5 pages) |
19 February 1987 | Return made up to 11/07/86; full list of members (5 pages) |
16 September 1986 | Full accounts made up to 31 December 1985 (19 pages) |
16 September 1986 | Full accounts made up to 31 December 1985 (19 pages) |
29 August 1986 | Registered office changed on 29/08/86 from: essex hall essex st london WC2R 3JD (1 page) |
29 August 1986 | Registered office changed on 29/08/86 from: essex hall essex st london WC2R 3JD (1 page) |
7 May 1986 | New director appointed (4 pages) |
7 May 1986 | New director appointed (4 pages) |
3 April 1974 | Memorandum and Articles of Association (24 pages) |
3 February 1972 | Incorporation (23 pages) |