London
EC3R 6EN
Director Name | Brian Eric Steege |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 09 January 2002) |
Role | Opshore Engineer |
Correspondence Address | 11610 North Lou A1 Houston Texas 77024 |
Director Name | Mr Philip John Steege |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 January 1994) |
Role | Offshore Engineer |
Correspondence Address | 71 Park Road Chiswick London W4 3EY |
Secretary Name | Mr Philip John Steege |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(14 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | 71 Park Road Chiswick London W4 3EY |
Director Name | Brian Dennis Goetsch |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1994(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 July 2001) |
Role | Insurance Loss Adjuster |
Correspondence Address | 9510 Emery Hill Drive Sugar Lane Fort Bend Texas 77478103 |
Director Name | Dennis William Buskin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 1997) |
Role | Insurance Loss Adjuster |
Correspondence Address | Mount Cottage Elm Green Lane Danbury Essex CM3 4DR |
Secretary Name | Dennis William Buskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 1997) |
Role | Secretary |
Correspondence Address | Mount Cottage Elm Green Lane Danbury Essex CM3 4DR |
Director Name | Pierre Smith Krouse |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1994(16 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 May 2002) |
Role | Insurance Adjuster |
Correspondence Address | 3236 Stanford Avenue Dallas Texas 75225 United States |
Secretary Name | Pierre Smith Krouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1998) |
Role | Insurance Adjuster |
Correspondence Address | 33 Crabtree Lane London SW6 6LP |
Director Name | Mr Nigel David Carpenter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wimbledon Park Road Southfields London SW18 5TT |
Secretary Name | Claire Alison Avgousti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(21 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 March 1999) |
Role | Company Director |
Correspondence Address | 20 Lambs Close Cuffley Potters Bar Hertfordshire EN6 4HB |
Secretary Name | Roseann Church |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2001) |
Role | Company Director |
Correspondence Address | 11 Honeysuckle Court 43 Grove Road Sutton Surrey SM1 2AW |
Secretary Name | Mr Nigel David Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2001(24 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Wimbledon Park Road Southfields London SW18 5TT |
Director Name | Mr Christopher Howard Dye |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(24 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 January 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1703 Candeelight Place Drive Houston Texas 77018 United States |
Secretary Name | Michael William Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 September 2013) |
Role | Loss Adjuster |
Country of Residence | England |
Correspondence Address | 4 Normandy Close East Grinstead West Sussex RH19 4TP |
Director Name | Grant Austin Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2002(24 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 11-13 Crosswall London EC3N 2JY |
Director Name | Michael William Riley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Normandy Close East Grinstead West Sussex RH19 4TP |
Director Name | Paul Jonathan O'Keefe |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(24 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 3 Kings Road St Margarets Twickenham Middlesex TW1 2QS |
Director Name | Bent Soren Lyngberg |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2004(26 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 June 2009) |
Role | Company Director |
Correspondence Address | Tuborgvej 30 2900 Hellerup Denmark |
Director Name | Tracy Lloyd |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2006(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 June 2009) |
Role | Loss Adjuster |
Correspondence Address | 9400 Doliver Drive Houston Texas United States |
Director Name | Mr Geoffrey Charles Thomas |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 11-13 Crosswall London EC3N 2JY |
Secretary Name | Mr Martin Francis Stafford Beer |
---|---|
Status | Resigned |
Appointed | 16 September 2013(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr Martin Francis Stafford Beer |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(37 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Miss Louise Margaret Evans |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(38 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr Geoffrey Jones |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2020) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 11-13 Crosswall London EC3N 2JY |
Secretary Name | Mr Alex Vane |
---|---|
Status | Resigned |
Appointed | 30 June 2015(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Strand London WC2N 5HR |
Director Name | Mr James Richard De Villeneuve Kidwell |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(39 years after company formation) |
Appointment Duration | 3 years (resigned 21 June 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Secretary Name | Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 29 November 2017(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2019) |
Role | Company Director |
Correspondence Address | 1 Strand Trafalgar Square London WC2N 5HR |
Director Name | Mr David Brand |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor, Ibex House 42-47minories London EC3N 1DY |
Director Name | Mr Mark Lomas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2019(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Ibex House 42-47minories London EC3N 1DY |
Website | braemaradjusting.com |
---|---|
Telephone | 020 31424300 |
Telephone region | London |
Registered Address | 1st Floor, The Northern & Shell Building 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Braemar Technical Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,660,000 |
Net Worth | £3,088,000 |
Cash | £162,000 |
Current Liabilities | £1,442,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
6 September 2017 | Delivered on: 13 September 2017 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
14 June 2016 | Delivered on: 17 June 2016 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
23 July 2014 | Delivered on: 30 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
12 December 2007 | Delivered 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 2001 | Delivered 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 |
2 November 2020 | Termination of appointment of Geoffrey Jones as a director on 31 July 2020 (1 page) |
---|---|
17 August 2020 | Full accounts made up to 31 December 2019 (18 pages) |
17 January 2020 | Termination of appointment of Grant Austin Smith as a director on 2 December 2019 (1 page) |
17 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
2 December 2019 | Full accounts made up to 28 February 2019 (24 pages) |
14 November 2019 | Notification of Aqualisbraemar Asa as a person with significant control on 21 June 2019 (2 pages) |
12 November 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
12 November 2019 | Change of details for Braemar Technical Services Holdings Limited as a person with significant control on 25 June 2019 (2 pages) |
30 July 2019 | Satisfaction of charge 013148140005 in full (4 pages) |
30 July 2019 | Satisfaction of charge 013148140004 in full (4 pages) |
25 June 2019 | Resolutions
|
25 June 2019 | Registered 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 2019 | Registered 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 2019 | Appointment of Mr David Brand as a director on 21 June 2019 (2 pages) |
24 June 2019 | Appointment of Mr Mark Lomas as a director on 21 June 2019 (2 pages) |
21 June 2019 | Termination of appointment of Peter Timothy James Mason as a secretary on 21 June 2019 (1 page) |
21 June 2019 | Termination of appointment of James Richard De Villeneuve Kidwell as a director on 21 June 2019 (1 page) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 28 February 2018 (18 pages) |
12 July 2018 | Termination of appointment of Louise Margaret Evans as a director on 29 June 2018 (1 page) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
12 December 2017 | Appointment of Peter Timothy James Mason as a secretary on 29 November 2017 (2 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (21 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (21 pages) |
13 September 2017 | Registration of charge 013148140005, created on 6 September 2017 (52 pages) |
13 September 2017 | Registration of charge 013148140005, created on 6 September 2017 (52 pages) |
11 September 2017 | Change of details for Braemar Technical Services Limited as a person with significant control on 6 April 2016 (2 pages) |
11 September 2017 | Change of details for Braemar Technical Services Limited as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Termination of appointment of Alex Vane as a secretary on 18 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Alex Vane as a secretary on 18 August 2017 (1 page) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 29 February 2016 (21 pages) |
27 September 2016 | Full accounts made up to 29 February 2016 (21 pages) |
14 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Miss Louise Margaret Evans on 9 September 2016 (2 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
17 June 2016 | Registration of charge 013148140004, created on 14 June 2016 (11 pages) |
17 June 2016 | Registration of charge 013148140004, created on 14 June 2016 (11 pages) |
7 June 2016 | Appointment of Mr James Richard Devilleneuve Kidwell as a director on 7 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr James Richard Devilleneuve Kidwell as a director on 7 June 2016 (2 pages) |
16 May 2016 | Satisfaction of charge 013148140003 in full (4 pages) |
16 May 2016 | Satisfaction of charge 013148140003 in full (4 pages) |
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Register 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 2015 | Register 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 2015 | Full accounts made up to 28 February 2015 (21 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (21 pages) |
30 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Alex Vane as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a director on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Miss Louise Margaret Evans as a director on 24 June 2015 (2 pages) |
30 June 2015 | Termination of appointment of Geoffrey Charles Thomas as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Geoffrey Charles Thomas as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Martin Francis Stafford Beer as a director on 30 June 2015 (1 page) |
30 June 2015 | Appointment of Mr Geoffrey Jones as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Alex Vane as a secretary on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Geoffrey Jones as a director on 30 June 2015 (2 pages) |
13 February 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 December 2014 | Full accounts made up to 28 February 2014 (23 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (23 pages) |
2 September 2014 | Satisfaction of charge 2 in full (5 pages) |
2 September 2014 | Satisfaction of charge 2 in full (5 pages) |
30 July 2014 | Registration of charge 013148140003, created on 23 July 2014 (42 pages) |
30 July 2014 | Registration of charge 013148140003, created on 23 July 2014 (42 pages) |
23 June 2014 | Appointment of Mr Martin Francis Stafford Beer as a director (2 pages) |
23 June 2014 | Appointment of Mr Martin Francis Stafford Beer as a director (2 pages) |
31 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
27 November 2013 | Full accounts made up to 28 February 2013 (22 pages) |
27 November 2013 | Full accounts made up to 28 February 2013 (22 pages) |
22 October 2013 | Sect 519 (2 pages) |
22 October 2013 | Sect 519 (2 pages) |
17 October 2013 | Auditors resignation (2 pages) |
17 October 2013 | Auditors resignation (2 pages) |
16 September 2013 | Appointment of Mr Martin Francis Stafford Beer as a secretary (1 page) |
16 September 2013 | Appointment of Mr Martin Francis Stafford Beer as a secretary (1 page) |
9 September 2013 | Termination of appointment of Michael Riley as a director (1 page) |
9 September 2013 | Termination of appointment of Michael Riley as a secretary (1 page) |
9 September 2013 | Termination of appointment of Michael Riley as a director (1 page) |
9 September 2013 | Termination of appointment of Michael Riley as a secretary (1 page) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Register inspection address has been changed from C/O Braemar Steege 11-13 Crosswall London EC3N 2JY United Kingdom (1 page) |
8 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Register inspection address has been changed from C/O Braemar Steege 11-13 Crosswall London EC3N 2JY United Kingdom (1 page) |
8 January 2013 | Register(s) moved to registered inspection location (1 page) |
8 January 2013 | Register(s) moved to registered inspection location (1 page) |
23 October 2012 | Full accounts made up to 29 February 2012 (21 pages) |
23 October 2012 | Full accounts made up to 29 February 2012 (21 pages) |
8 February 2012 | Company name changed braemar steege LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Company name changed braemar steege LIMITED\certificate issued on 08/02/12
|
20 January 2012 | Director's details changed for Grant Austin Smith on 20 January 2012 (2 pages) |
20 January 2012 | Director's details changed for Grant Austin Smith on 20 January 2012 (2 pages) |
20 January 2012 | Termination of appointment of Nigel Carpenter as a director (1 page) |
20 January 2012 | Termination of appointment of Nigel Carpenter as a director (1 page) |
19 January 2012 | Change of name notice (2 pages) |
19 January 2012 | Change of name notice (2 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
10 October 2011 | Full accounts made up to 28 February 2011 (21 pages) |
10 October 2011 | Full accounts made up to 28 February 2011 (21 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Auditor's resignation (3 pages) |
13 October 2010 | Auditor's resignation (3 pages) |
5 October 2010 | Auditor's resignation (3 pages) |
5 October 2010 | Auditor's resignation (3 pages) |
23 September 2010 | Full accounts made up to 28 February 2010 (21 pages) |
23 September 2010 | Full accounts made up to 28 February 2010 (21 pages) |
7 July 2010 | Appointment of Mr Geoffrey Charles Thomas as a director (2 pages) |
7 July 2010 | Appointment of Mr Geoffrey Charles Thomas as a director (2 pages) |
20 January 2010 | Statement of company's objects (2 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Statement of company's objects (2 pages) |
20 January 2010 | Resolutions
|
11 January 2010 | Director's details changed for Michael William Riley on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Michael William Riley on 1 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Grant Austin Smith on 1 November 2009 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Grant Austin Smith on 1 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Grant Austin Smith on 1 November 2009 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
11 January 2010 | Director's details changed for Michael William Riley on 1 November 2009 (2 pages) |
6 January 2010 | Director's details changed for Grant Austin Smith on 1 July 2009 (1 page) |
6 January 2010 | Director's details changed for Grant Austin Smith on 1 July 2009 (1 page) |
6 January 2010 | Secretary's details changed for Michael William Riley on 1 September 2009 (1 page) |
6 January 2010 | Secretary's details changed for Michael William Riley on 1 September 2009 (1 page) |
6 January 2010 | Secretary's details changed for Michael William Riley on 1 September 2009 (1 page) |
6 January 2010 | Director's details changed for Grant Austin Smith on 1 July 2009 (1 page) |
6 January 2010 | Secretary's details changed for Michael William Riley on 1 September 2009 (1 page) |
6 January 2010 | Secretary's details changed for Michael William Riley on 1 September 2009 (1 page) |
6 January 2010 | Secretary's details changed for Michael William Riley on 1 September 2009 (1 page) |
13 November 2009 | Director's details changed for Michael William Riley on 1 September 2009 (1 page) |
13 November 2009 | Director's details changed for Grant Austin Smith on 1 July 2009 (1 page) |
13 November 2009 | Director's details changed for Michael William Riley on 1 September 2009 (1 page) |
13 November 2009 | Director's details changed for Grant Austin Smith on 1 July 2009 (1 page) |
13 November 2009 | Director's details changed for Grant Austin Smith on 1 July 2009 (1 page) |
13 November 2009 | Director's details changed for Michael William Riley on 1 September 2009 (1 page) |
2 October 2009 | Full accounts made up to 28 February 2009 (22 pages) |
2 October 2009 | Full accounts made up to 28 February 2009 (22 pages) |
2 October 2009 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
2 October 2009 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
12 August 2009 | Appointment terminated director tracy lloyd (1 page) |
12 August 2009 | Appointment terminated director bent lyngberg (1 page) |
12 August 2009 | Appointment terminated director bent lyngberg (1 page) |
12 August 2009 | Appointment terminated director tracy lloyd (1 page) |
23 January 2009 | Appointment terminated director christopher dye (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from, braemar seascope services 35 cosway street, london, NW1 5BT (1 page) |
23 January 2009 | Appointment terminated director christopher dye (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from, braemar seascope services 35 cosway street, london, NW1 5BT (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from, third floor, 11-13 crosswall, london, EC3N 2JY (1 page) |
20 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
20 January 2009 | Return made up to 22/12/08; full list of members (5 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from, third floor, 11-13 crosswall, london, EC3N 2JY (1 page) |
19 January 2009 | Director's change of particulars / christopher dye / 01/08/2008 (2 pages) |
19 January 2009 | Director's change of particulars / christopher dye / 01/08/2008 (2 pages) |
11 November 2008 | Auditor's resignation (1 page) |
11 November 2008 | Auditor's resignation (1 page) |
1 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 June 2008 | Company name changed steege kingston LIMITED\certificate issued on 11/06/08 (2 pages) |
11 June 2008 | Company name changed steege kingston LIMITED\certificate issued on 11/06/08 (2 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
2 January 2008 | Location of register of members (1 page) |
2 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
2 January 2008 | Location of register of members (1 page) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
5 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
11 January 2007 | Return made up to 22/12/06; full list of members
|
11 January 2007 | Return made up to 22/12/06; full list of members
|
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
7 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
18 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (1 page) |
19 January 2006 | Return made up to 22/12/05; full list of members (9 pages) |
19 January 2006 | Return made up to 22/12/05; full list of members (9 pages) |
5 January 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
5 January 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
4 January 2005 | Return made up to 22/12/04; full list of members
|
4 January 2005 | Return made up to 22/12/04; full list of members
|
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members
|
18 January 2004 | New director appointed (2 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members
|
18 January 2004 | New director appointed (2 pages) |
27 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members
|
12 March 2003 | Return made up to 31/12/02; full list of members
|
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: room 980 lloyds building, 1 lime street, london, EC3M 7DQ (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: room 980 lloyds building, 1 lime street, london, EC3M 7DQ (1 page) |
26 September 2002 | Return made up to 31/12/01; full list of members (8 pages) |
26 September 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: central house, upper woburn place, london, WC1H oqa (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: central house, upper woburn place, london, WC1H oqa (1 page) |
12 June 2002 | Memorandum and Articles of Association (5 pages) |
12 June 2002 | Memorandum and Articles of Association (5 pages) |
11 June 2002 | New director appointed (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (1 page) |
11 June 2002 | New director appointed (1 page) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
29 May 2002 | Company name changed steege kingston & associates lim ited\certificate issued on 29/05/02 (2 pages) |
29 May 2002 | Company name changed steege kingston & associates lim ited\certificate issued on 29/05/02 (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
20 December 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
20 December 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
15 October 2001 | Particulars of mortgage/charge (4 pages) |
15 October 2001 | Particulars of mortgage/charge (4 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
20 July 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
20 July 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
27 August 1999 | Resolutions
|
27 August 1999 | Resolutions
|
5 June 1999 | Full accounts made up to 31 July 1998 (14 pages) |
5 June 1999 | Full accounts made up to 31 July 1998 (14 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
31 December 1998 | Return made up to 31/12/98; full list of members
|
31 December 1998 | Return made up to 31/12/98; full list of members
|
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Secretary resigned (1 page) |
29 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
29 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members
|
7 January 1998 | Return made up to 31/12/97; full list of members
|
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
19 May 1997 | Secretary resigned;director resigned (1 page) |
31 December 1996 | Full accounts made up to 31 July 1996 (10 pages) |
31 December 1996 | Full accounts made up to 31 July 1996 (10 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
29 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
29 February 1996 | Full accounts made up to 31 July 1995 (10 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 December 1994 | Return made up to 31/12/94; full list of members
|
23 December 1994 | Return made up to 31/12/94; full list of members
|
4 March 1994 | Ad 06/01/94--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
4 March 1994 | Ad 06/01/94--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
5 February 1994 | Resolutions
|
5 February 1994 | Resolutions
|
5 February 1994 | Resolutions
|
5 February 1994 | Resolutions
|
5 February 1994 | Nc inc already adjusted 06/01/94 (1 page) |
5 February 1994 | Nc inc already adjusted 06/01/94 (1 page) |
10 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
10 January 1994 | Return made up to 31/12/93; full list of members (6 pages) |
25 November 1993 | Company name changed\certificate issued on 25/11/93 (2 pages) |
25 November 1993 | Company name changed\certificate issued on 25/11/93 (2 pages) |
22 December 1992 | Return made up to 31/12/92; no change of members (4 pages) |
22 December 1992 | Return made up to 31/12/92; no change of members (4 pages) |
9 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
9 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
8 May 1991 | Return made up to 31/12/90; full list of members (7 pages) |
8 May 1991 | Return made up to 31/12/90; full list of members (7 pages) |
11 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
11 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
26 September 1989 | Return made up to 31/12/88; full list of members (5 pages) |
26 September 1989 | Return made up to 31/12/88; full list of members (5 pages) |
2 August 1988 | Return made up to 10/11/87; full list of members (4 pages) |
2 August 1988 | Return made up to 10/11/87; full list of members (4 pages) |
13 December 1986 | Return made up to 22/10/86; full list of members (4 pages) |
13 December 1986 | Return made up to 22/10/86; full list of members (4 pages) |
24 May 1977 | Incorporation (10 pages) |
24 May 1977 | Incorporation (10 pages) |