Company NameABL Adjusting Limited
DirectorMelissa Christine Poulter
Company StatusActive
Company Number01314814
CategoryPrivate Limited Company
Incorporation Date24 May 1977(46 years, 10 months ago)
Previous Names6

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMiss Melissa Christine Poulter
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(44 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor, The Northern & Shell Building 10 Lower
London
EC3R 6EN
Director NameBrian Eric Steege
Date of BirthApril 1940 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration10 years (resigned 09 January 2002)
RoleOpshore Engineer
Correspondence Address11610 North Lou A1
Houston
Texas
77024
Director NameMr Philip John Steege
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 January 1994)
RoleOffshore Engineer
Correspondence Address71 Park Road
Chiswick
London
W4 3EY
Secretary NameMr Philip John Steege
NationalityAustralian
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 January 1994)
RoleCompany Director
Correspondence Address71 Park Road
Chiswick
London
W4 3EY
Director NameBrian Dennis Goetsch
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 1994(16 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 July 2001)
RoleInsurance Loss Adjuster
Correspondence Address9510 Emery Hill Drive
Sugar Lane
Fort Bend
Texas
77478103
Director NameDennis William Buskin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 1997)
RoleInsurance Loss Adjuster
Correspondence AddressMount Cottage
Elm Green Lane
Danbury
Essex
CM3 4DR
Secretary NameDennis William Buskin
NationalityBritish
StatusResigned
Appointed06 January 1994(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 1997)
RoleSecretary
Correspondence AddressMount Cottage
Elm Green Lane
Danbury
Essex
CM3 4DR
Director NamePierre Smith Krouse
Date of BirthMay 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1994(16 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 May 2002)
RoleInsurance Adjuster
Correspondence Address3236 Stanford Avenue
Dallas
Texas
75225
United States
Secretary NamePierre Smith Krouse
NationalityBritish
StatusResigned
Appointed25 April 1997(19 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1998)
RoleInsurance Adjuster
Correspondence Address33 Crabtree Lane
London
SW6 6LP
Director NameMr Nigel David Carpenter
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(20 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Wimbledon Park Road
Southfields
London
SW18 5TT
Secretary NameClaire Alison Avgousti
NationalityBritish
StatusResigned
Appointed01 October 1998(21 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 March 1999)
RoleCompany Director
Correspondence Address20 Lambs Close
Cuffley
Potters Bar
Hertfordshire
EN6 4HB
Secretary NameRoseann Church
NationalityBritish
StatusResigned
Appointed17 March 1999(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address11 Honeysuckle Court 43 Grove Road
Sutton
Surrey
SM1 2AW
Secretary NameMr Nigel David Carpenter
NationalityBritish
StatusResigned
Appointed26 May 2001(24 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Wimbledon Park Road
Southfields
London
SW18 5TT
Director NameMr Christopher Howard Dye
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(24 years after company formation)
Appointment Duration7 years, 7 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1703 Candeelight Place Drive
Houston
Texas 77018
United States
Secretary NameMichael William Riley
NationalityBritish
StatusResigned
Appointed01 October 2001(24 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 September 2013)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence Address4 Normandy Close
East Grinstead
West Sussex
RH19 4TP
Director NameGrant Austin Smith
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(24 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address11-13 Crosswall
London
EC3N 2JY
Director NameMichael William Riley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(24 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Normandy Close
East Grinstead
West Sussex
RH19 4TP
Director NamePaul Jonathan O'Keefe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(24 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address3 Kings Road
St Margarets
Twickenham
Middlesex
TW1 2QS
Director NameBent Soren Lyngberg
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2004(26 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 June 2009)
RoleCompany Director
Correspondence AddressTuborgvej 30
2900 Hellerup
Denmark
Director NameTracy Lloyd
Date of BirthDecember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2006(29 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 2009)
RoleLoss Adjuster
Correspondence Address9400 Doliver Drive 
Houston
Texas
United States
Director NameMr Geoffrey Charles Thomas
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(33 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 11-13
Crosswall
London
EC3N 2JY
Secretary NameMr Martin Francis Stafford Beer
StatusResigned
Appointed16 September 2013(36 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr Martin Francis Stafford Beer
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2014(37 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMiss Louise Margaret Evans
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2015(38 years, 1 month after company formation)
Appointment Duration3 years (resigned 29 June 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr Geoffrey Jones
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(38 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 2020)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence Address11-13 Crosswall
London
EC3N 2JY
Secretary NameMr Alex Vane
StatusResigned
Appointed30 June 2015(38 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 2017)
RoleCompany Director
Correspondence Address1 Strand
London
WC2N 5HR
Director NameMr James Richard De Villeneuve Kidwell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(39 years after company formation)
Appointment Duration3 years (resigned 21 June 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Secretary NamePeter Timothy James Mason
StatusResigned
Appointed29 November 2017(40 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2019)
RoleCompany Director
Correspondence Address1 Strand
Trafalgar Square
London
WC2N 5HR
Director NameMr David Brand
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(42 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor, Ibex House 42-47minories
London
EC3N 1DY
Director NameMr Mark Lomas
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(42 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Ibex House 42-47minories
London
EC3N 1DY

Contact

Websitebraemaradjusting.com
Telephone020 31424300
Telephone regionLondon

Location

Registered Address1st Floor, The Northern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Braemar Technical Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,660,000
Net Worth£3,088,000
Cash£162,000
Current Liabilities£1,442,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Charges

6 September 2017Delivered on: 13 September 2017
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
14 June 2016Delivered on: 17 June 2016
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding
23 July 2014Delivered on: 30 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 December 2007Delivered on: 19 December 2007
Satisfied on: 2 September 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 October 2001Delivered on: 15 October 2001
Satisfied on: 6 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 November 2020Termination of appointment of Geoffrey Jones as a director on 31 July 2020 (1 page)
17 August 2020Full accounts made up to 31 December 2019 (18 pages)
17 January 2020Termination of appointment of Grant Austin Smith as a director on 2 December 2019 (1 page)
17 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
2 December 2019Full accounts made up to 28 February 2019 (24 pages)
14 November 2019Notification of Aqualisbraemar Asa as a person with significant control on 21 June 2019 (2 pages)
12 November 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
12 November 2019Change of details for Braemar Technical Services Holdings Limited as a person with significant control on 25 June 2019 (2 pages)
30 July 2019Satisfaction of charge 013148140005 in full (4 pages)
30 July 2019Satisfaction of charge 013148140004 in full (4 pages)
25 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-21
(3 pages)
25 June 2019Registered office address changed from 6 5th Floor Bevis Marks London EC3A 7BA England to 5th Floor 6 Bevis Marks London EC3A 7BA on 25 June 2019 (1 page)
24 June 2019Registered office address changed from 1 Strand Trafalgar Square London WC2N 5HR to 6 5th Floor Bevis Marks London EC3A 7BA on 24 June 2019 (1 page)
24 June 2019Appointment of Mr David Brand as a director on 21 June 2019 (2 pages)
24 June 2019Appointment of Mr Mark Lomas as a director on 21 June 2019 (2 pages)
21 June 2019Termination of appointment of Peter Timothy James Mason as a secretary on 21 June 2019 (1 page)
21 June 2019Termination of appointment of James Richard De Villeneuve Kidwell as a director on 21 June 2019 (1 page)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
31 July 2018Full accounts made up to 28 February 2018 (18 pages)
12 July 2018Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
12 December 2017Appointment of Peter Timothy James Mason as a secretary on 29 November 2017 (2 pages)
6 December 2017Full accounts made up to 28 February 2017 (21 pages)
6 December 2017Full accounts made up to 28 February 2017 (21 pages)
13 September 2017Registration of charge 013148140005, created on 6 September 2017 (52 pages)
13 September 2017Registration of charge 013148140005, created on 6 September 2017 (52 pages)
11 September 2017Change of details for Braemar Technical Services Limited as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Change of details for Braemar Technical Services Limited as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Termination of appointment of Alex Vane as a secretary on 18 August 2017 (1 page)
23 August 2017Termination of appointment of Alex Vane as a secretary on 18 August 2017 (1 page)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
27 September 2016Full accounts made up to 29 February 2016 (21 pages)
27 September 2016Full accounts made up to 29 February 2016 (21 pages)
14 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
14 September 2016Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages)
23 June 2016Resolutions
  • RES13 ‐ Company business 10/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(29 pages)
23 June 2016Resolutions
  • RES13 ‐ Company business 10/06/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(29 pages)
17 June 2016Registration of charge 013148140004, created on 14 June 2016 (11 pages)
17 June 2016Registration of charge 013148140004, created on 14 June 2016 (11 pages)
7 June 2016Appointment of Mr James Richard Devilleneuve Kidwell as a director on 7 June 2016 (2 pages)
7 June 2016Appointment of Mr James Richard Devilleneuve Kidwell as a director on 7 June 2016 (2 pages)
16 May 2016Satisfaction of charge 013148140003 in full (4 pages)
16 May 2016Satisfaction of charge 013148140003 in full (4 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,000
(7 pages)
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 5,000
(7 pages)
22 December 2015Register inspection address has been changed from C/O Braemar Technical Services (Adjusting) Ltd 11-13 Crosswall London EC3N 2JY United Kingdom to 6 Bevis Marks London EC3A 7BA (1 page)
22 December 2015Register inspection address has been changed from C/O Braemar Technical Services (Adjusting) Ltd 11-13 Crosswall London EC3N 2JY United Kingdom to 6 Bevis Marks London EC3A 7BA (1 page)
7 December 2015Full accounts made up to 28 February 2015 (21 pages)
7 December 2015Full accounts made up to 28 February 2015 (21 pages)
30 June 2015Termination of appointment of Martin Francis Stafford Beer as a secretary on 30 June 2015 (1 page)
30 June 2015Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages)
30 June 2015Appointment of Mr Alex Vane as a secretary on 30 June 2015 (2 pages)
30 June 2015Termination of appointment of Martin Francis Stafford Beer as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages)
30 June 2015Termination of appointment of Geoffrey Charles Thomas as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Martin Francis Stafford Beer as a secretary on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Geoffrey Charles Thomas as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Martin Francis Stafford Beer as a director on 30 June 2015 (1 page)
30 June 2015Appointment of Mr Geoffrey Jones as a director on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Alex Vane as a secretary on 30 June 2015 (2 pages)
30 June 2015Appointment of Mr Geoffrey Jones as a director on 30 June 2015 (2 pages)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 35 Cosway Street London NW1 5BT to 1 Strand Trafalgar Square London WC2N 5HR on 13 February 2015 (1 page)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(6 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 5,000
(6 pages)
5 December 2014Full accounts made up to 28 February 2014 (23 pages)
5 December 2014Full accounts made up to 28 February 2014 (23 pages)
2 September 2014Satisfaction of charge 2 in full (5 pages)
2 September 2014Satisfaction of charge 2 in full (5 pages)
30 July 2014Registration of charge 013148140003, created on 23 July 2014 (42 pages)
30 July 2014Registration of charge 013148140003, created on 23 July 2014 (42 pages)
23 June 2014Appointment of Mr Martin Francis Stafford Beer as a director (2 pages)
23 June 2014Appointment of Mr Martin Francis Stafford Beer as a director (2 pages)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,000
(5 pages)
31 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 5,000
(5 pages)
27 November 2013Full accounts made up to 28 February 2013 (22 pages)
27 November 2013Full accounts made up to 28 February 2013 (22 pages)
22 October 2013Sect 519 (2 pages)
22 October 2013Sect 519 (2 pages)
17 October 2013Auditors resignation (2 pages)
17 October 2013Auditors resignation (2 pages)
16 September 2013Appointment of Mr Martin Francis Stafford Beer as a secretary (1 page)
16 September 2013Appointment of Mr Martin Francis Stafford Beer as a secretary (1 page)
9 September 2013Termination of appointment of Michael Riley as a director (1 page)
9 September 2013Termination of appointment of Michael Riley as a secretary (1 page)
9 September 2013Termination of appointment of Michael Riley as a director (1 page)
9 September 2013Termination of appointment of Michael Riley as a secretary (1 page)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
8 January 2013Register inspection address has been changed from C/O Braemar Steege 11-13 Crosswall London EC3N 2JY United Kingdom (1 page)
8 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
8 January 2013Register inspection address has been changed from C/O Braemar Steege 11-13 Crosswall London EC3N 2JY United Kingdom (1 page)
8 January 2013Register(s) moved to registered inspection location (1 page)
8 January 2013Register(s) moved to registered inspection location (1 page)
23 October 2012Full accounts made up to 29 February 2012 (21 pages)
23 October 2012Full accounts made up to 29 February 2012 (21 pages)
8 February 2012Company name changed braemar steege LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
(2 pages)
8 February 2012Company name changed braemar steege LIMITED\certificate issued on 08/02/12
  • RES15 ‐ Change company name resolution on 2012-01-30
(2 pages)
20 January 2012Director's details changed for Grant Austin Smith on 20 January 2012 (2 pages)
20 January 2012Director's details changed for Grant Austin Smith on 20 January 2012 (2 pages)
20 January 2012Termination of appointment of Nigel Carpenter as a director (1 page)
20 January 2012Termination of appointment of Nigel Carpenter as a director (1 page)
19 January 2012Change of name notice (2 pages)
19 January 2012Change of name notice (2 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
10 October 2011Full accounts made up to 28 February 2011 (21 pages)
10 October 2011Full accounts made up to 28 February 2011 (21 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
13 October 2010Auditor's resignation (3 pages)
13 October 2010Auditor's resignation (3 pages)
5 October 2010Auditor's resignation (3 pages)
5 October 2010Auditor's resignation (3 pages)
23 September 2010Full accounts made up to 28 February 2010 (21 pages)
23 September 2010Full accounts made up to 28 February 2010 (21 pages)
7 July 2010Appointment of Mr Geoffrey Charles Thomas as a director (2 pages)
7 July 2010Appointment of Mr Geoffrey Charles Thomas as a director (2 pages)
20 January 2010Statement of company's objects (2 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
20 January 2010Statement of company's objects (2 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
11 January 2010Director's details changed for Michael William Riley on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Michael William Riley on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Grant Austin Smith on 1 November 2009 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Grant Austin Smith on 1 November 2009 (2 pages)
11 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Grant Austin Smith on 1 November 2009 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Michael William Riley on 1 November 2009 (2 pages)
6 January 2010Director's details changed for Grant Austin Smith on 1 July 2009 (1 page)
6 January 2010Director's details changed for Grant Austin Smith on 1 July 2009 (1 page)
6 January 2010Secretary's details changed for Michael William Riley on 1 September 2009 (1 page)
6 January 2010Secretary's details changed for Michael William Riley on 1 September 2009 (1 page)
6 January 2010Secretary's details changed for Michael William Riley on 1 September 2009 (1 page)
6 January 2010Director's details changed for Grant Austin Smith on 1 July 2009 (1 page)
6 January 2010Secretary's details changed for Michael William Riley on 1 September 2009 (1 page)
6 January 2010Secretary's details changed for Michael William Riley on 1 September 2009 (1 page)
6 January 2010Secretary's details changed for Michael William Riley on 1 September 2009 (1 page)
13 November 2009Director's details changed for Michael William Riley on 1 September 2009 (1 page)
13 November 2009Director's details changed for Grant Austin Smith on 1 July 2009 (1 page)
13 November 2009Director's details changed for Michael William Riley on 1 September 2009 (1 page)
13 November 2009Director's details changed for Grant Austin Smith on 1 July 2009 (1 page)
13 November 2009Director's details changed for Grant Austin Smith on 1 July 2009 (1 page)
13 November 2009Director's details changed for Michael William Riley on 1 September 2009 (1 page)
2 October 2009Full accounts made up to 28 February 2009 (22 pages)
2 October 2009Full accounts made up to 28 February 2009 (22 pages)
2 October 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
2 October 2009Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
12 August 2009Appointment terminated director tracy lloyd (1 page)
12 August 2009Appointment terminated director bent lyngberg (1 page)
12 August 2009Appointment terminated director bent lyngberg (1 page)
12 August 2009Appointment terminated director tracy lloyd (1 page)
23 January 2009Appointment terminated director christopher dye (1 page)
23 January 2009Registered office changed on 23/01/2009 from, braemar seascope services 35 cosway street, london, NW1 5BT (1 page)
23 January 2009Appointment terminated director christopher dye (1 page)
23 January 2009Registered office changed on 23/01/2009 from, braemar seascope services 35 cosway street, london, NW1 5BT (1 page)
20 January 2009Registered office changed on 20/01/2009 from, third floor, 11-13 crosswall, london, EC3N 2JY (1 page)
20 January 2009Return made up to 22/12/08; full list of members (5 pages)
20 January 2009Return made up to 22/12/08; full list of members (5 pages)
20 January 2009Registered office changed on 20/01/2009 from, third floor, 11-13 crosswall, london, EC3N 2JY (1 page)
19 January 2009Director's change of particulars / christopher dye / 01/08/2008 (2 pages)
19 January 2009Director's change of particulars / christopher dye / 01/08/2008 (2 pages)
11 November 2008Auditor's resignation (1 page)
11 November 2008Auditor's resignation (1 page)
1 September 2008Full accounts made up to 31 December 2007 (17 pages)
1 September 2008Full accounts made up to 31 December 2007 (17 pages)
11 June 2008Company name changed steege kingston LIMITED\certificate issued on 11/06/08 (2 pages)
11 June 2008Company name changed steege kingston LIMITED\certificate issued on 11/06/08 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 January 2008Return made up to 22/12/07; full list of members (3 pages)
2 January 2008Location of register of members (1 page)
2 January 2008Return made up to 22/12/07; full list of members (3 pages)
2 January 2008Location of register of members (1 page)
19 December 2007Particulars of mortgage/charge (4 pages)
19 December 2007Particulars of mortgage/charge (4 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
7 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
19 January 2006Return made up to 22/12/05; full list of members (9 pages)
19 January 2006Return made up to 22/12/05; full list of members (9 pages)
5 January 2006Accounts for a small company made up to 31 December 2004 (6 pages)
5 January 2006Accounts for a small company made up to 31 December 2004 (6 pages)
4 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2005Return made up to 22/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2004New director appointed (2 pages)
18 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2004New director appointed (2 pages)
27 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 March 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 March 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2002Registered office changed on 23/10/02 from: room 980 lloyds building, 1 lime street, london, EC3M 7DQ (1 page)
23 October 2002Registered office changed on 23/10/02 from: room 980 lloyds building, 1 lime street, london, EC3M 7DQ (1 page)
26 September 2002Return made up to 31/12/01; full list of members (8 pages)
26 September 2002Return made up to 31/12/01; full list of members (8 pages)
15 June 2002Registered office changed on 15/06/02 from: central house, upper woburn place, london, WC1H oqa (1 page)
15 June 2002Registered office changed on 15/06/02 from: central house, upper woburn place, london, WC1H oqa (1 page)
12 June 2002Memorandum and Articles of Association (5 pages)
12 June 2002Memorandum and Articles of Association (5 pages)
11 June 2002New director appointed (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (1 page)
11 June 2002New director appointed (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
29 May 2002Company name changed steege kingston & associates lim ited\certificate issued on 29/05/02 (2 pages)
29 May 2002Company name changed steege kingston & associates lim ited\certificate issued on 29/05/02 (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
20 December 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
20 December 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
15 October 2001Particulars of mortgage/charge (4 pages)
15 October 2001Particulars of mortgage/charge (4 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
20 July 2001Accounts for a small company made up to 31 July 2000 (5 pages)
20 July 2001Accounts for a small company made up to 31 July 2000 (5 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New director appointed (2 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
27 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
5 June 1999Full accounts made up to 31 July 1998 (14 pages)
5 June 1999Full accounts made up to 31 July 1998 (14 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (2 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999New secretary appointed (2 pages)
31 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
29 May 1998Full accounts made up to 31 July 1997 (10 pages)
29 May 1998Full accounts made up to 31 July 1997 (10 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
19 May 1997Secretary resigned;director resigned (1 page)
19 May 1997Secretary resigned;director resigned (1 page)
31 December 1996Full accounts made up to 31 July 1996 (10 pages)
31 December 1996Full accounts made up to 31 July 1996 (10 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
23 December 1996Return made up to 31/12/96; no change of members (4 pages)
29 February 1996Full accounts made up to 31 July 1995 (10 pages)
29 February 1996Full accounts made up to 31 July 1995 (10 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 December 1994Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 December 1994Return made up to 31/12/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 1994Ad 06/01/94--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
4 March 1994Ad 06/01/94--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
5 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1994Nc inc already adjusted 06/01/94 (1 page)
5 February 1994Nc inc already adjusted 06/01/94 (1 page)
10 January 1994Return made up to 31/12/93; full list of members (6 pages)
10 January 1994Return made up to 31/12/93; full list of members (6 pages)
25 November 1993Company name changed\certificate issued on 25/11/93 (2 pages)
25 November 1993Company name changed\certificate issued on 25/11/93 (2 pages)
22 December 1992Return made up to 31/12/92; no change of members (4 pages)
22 December 1992Return made up to 31/12/92; no change of members (4 pages)
9 January 1992Return made up to 31/12/91; no change of members (4 pages)
9 January 1992Return made up to 31/12/91; no change of members (4 pages)
8 May 1991Return made up to 31/12/90; full list of members (7 pages)
8 May 1991Return made up to 31/12/90; full list of members (7 pages)
11 April 1990Return made up to 31/12/89; full list of members (4 pages)
11 April 1990Return made up to 31/12/89; full list of members (4 pages)
26 September 1989Return made up to 31/12/88; full list of members (5 pages)
26 September 1989Return made up to 31/12/88; full list of members (5 pages)
2 August 1988Return made up to 10/11/87; full list of members (4 pages)
2 August 1988Return made up to 10/11/87; full list of members (4 pages)
13 December 1986Return made up to 22/10/86; full list of members (4 pages)
13 December 1986Return made up to 22/10/86; full list of members (4 pages)
24 May 1977Incorporation (10 pages)
24 May 1977Incorporation (10 pages)