Company NameSteghill Building And Development Limited
DirectorPeter Stanley Koeller
Company StatusActive
Company Number01365946
CategoryPrivate Limited Company
Incorporation Date2 May 1978(45 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePeter Stanley Koeller
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1992(14 years, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerrin House 1 B/C Reginald Road
Northwood
Middlesex
HA6 1EG
Director NameCarolyn Koeller
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 1996)
RoleCompany Director
Correspondence AddressHall Farm High Street
Fen Ditton
Cambridge
Cambridgeshire
CB5 8FT
Secretary NameCarolyn Koeller
NationalityBritish
StatusResigned
Appointed20 September 1992(14 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 1996)
RoleCompany Director
Correspondence AddressHall Farm High Street
Fen Ditton
Cambridge
Cambridgeshire
CB5 8FT
Director NameCheryl Koeller
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 1996(18 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 November 2009)
RoleAdministrator
Correspondence AddressThe Bungalow Heronsgate Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5BN
Secretary NameCheryl Koeller
NationalityAustralian
StatusResigned
Appointed28 November 1996(18 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressThe Bungalow Heronsgate Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5BN
Secretary NameMr Peter James Hyatt
NationalityBritish
StatusResigned
Appointed01 October 2007(29 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address4 Meadow Close
Datchworth
Knebworth
Hertfordshire
SG3V 6TD
Director NameMr Peter James Hyatt
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(36 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Meadow Close
Datchworth
Knebworth
Hertfordshire
SG3V 6TD

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£207,778
Gross Profit£199,669
Net Worth£977,316
Cash£34,013
Current Liabilities£224,933

Accounts

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

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

31 August 2006Delivered on: 2 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 wembley park drive wembley middx t/no P37850. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 August 2006Delivered on: 2 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 wembley park drive wembley park middx t/no P45154. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 March 1996Delivered on: 19 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 102 wembley park drive wembley middlesex t/no;- P45152 and the proceds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
20 August 1987Delivered on: 26 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a 72 framfield rd ealing l/b of ealing (title no mx 222696). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 May 1984Delivered on: 17 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 wembley park drive, wembley, middlesex. Title no:- p 37850 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 May 1984Delivered on: 17 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 wembley park drive, wembley, middlessex. Title no:- p 45153 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 October 1980Delivered on: 3 November 1980
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 wembley park drive, wembley, middlesex. Title nos p 45154. p 128077.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 October 2018Delivered on: 23 October 2018
Persons entitled: Peter Stanley Koeller

Classification: A registered charge
Particulars: Basement flat 12 mount avenue london.
Outstanding
26 June 2010Delivered on: 2 July 2010
Persons entitled: Peter Stanley Koeller

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 12 mount avenue, ealing, middlesex.
Outstanding
31 August 2006Delivered on: 9 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 wembley park drive wembly middlesex t/no P45153. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 February 1980Delivered on: 20 February 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from peter stanley koeller to the chargee on any account whatsoever.
Particulars: 12 mount avenue, ealing. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 1998Delivered on: 16 June 1998
Satisfied on: 3 April 2009
Persons entitled: Cheryl Annette Koeller

Classification: Legal charge
Secured details: £70,000 due or to become due from the company to the chargee.
Particulars: 12 mount avenue ealing t/no NGL352725.
Fully Satisfied

Filing History

20 January 2021Termination of appointment of Peter James Hyatt as a secretary on 31 December 2020 (1 page)
20 January 2021Termination of appointment of Peter James Hyatt as a director on 31 December 2020 (1 page)
17 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
21 September 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 September 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
25 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
23 October 2018Registration of charge 013659460012, created on 12 October 2018 (6 pages)
3 October 2018Change of details for Peter Stanley Koeller as a person with significant control on 22 September 2017 (2 pages)
3 October 2018Director's details changed for Peter Stanley Koeller on 22 September 2017 (2 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(5 pages)
28 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
28 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
23 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(5 pages)
9 September 2014Appointment of Peter James Hyatt as a director on 20 August 2014 (2 pages)
9 September 2014Appointment of Peter James Hyatt as a director on 20 August 2014 (2 pages)
5 September 2014Secretary's details changed for Mr Peter James Hyatt on 20 August 2014 (1 page)
5 September 2014Secretary's details changed for Mr Peter James Hyatt on 20 August 2014 (1 page)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
5 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
5 August 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
6 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
6 August 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
26 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
26 August 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 October 2010Director's details changed for Peter Stanley Koeller on 1 September 2010 (3 pages)
11 October 2010Director's details changed for Peter Stanley Koeller on 1 September 2010 (3 pages)
11 October 2010Director's details changed for Peter Stanley Koeller on 1 September 2010 (3 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
28 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (14 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
18 November 2009Termination of appointment of Cheryl Koeller as a director (2 pages)
18 November 2009Termination of appointment of Cheryl Koeller as a director (2 pages)
18 November 2009Appointment of a secretary (3 pages)
18 November 2009Appointment of a secretary (3 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
24 September 2009Return made up to 20/09/09; full list of members (5 pages)
24 September 2009Return made up to 20/09/09; full list of members (5 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
24 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
24 November 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
15 October 2008Return made up to 20/09/08; full list of members (5 pages)
15 October 2008Return made up to 20/09/08; full list of members (5 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
25 October 2007Return made up to 20/09/07; full list of members (5 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007Return made up to 20/09/07; full list of members (5 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 October 2006Return made up to 20/09/06; full list of members (5 pages)
24 October 2006Return made up to 20/09/06; full list of members (5 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
20 December 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 December 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
14 October 2005Return made up to 20/09/05; full list of members (5 pages)
14 October 2005Return made up to 20/09/05; full list of members (5 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
19 October 2004Return made up to 20/09/04; full list of members (5 pages)
19 October 2004Return made up to 20/09/04; full list of members (5 pages)
10 December 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
10 December 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
2 December 2003Return made up to 20/09/03; full list of members (5 pages)
2 December 2003Return made up to 20/09/03; full list of members (5 pages)
16 November 2002Return made up to 20/09/02; full list of members (5 pages)
16 November 2002Return made up to 20/09/02; full list of members (5 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 December 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
16 October 2001Return made up to 20/09/01; full list of members (5 pages)
16 October 2001Return made up to 20/09/01; full list of members (5 pages)
7 December 2000Full accounts made up to 31 December 1999 (12 pages)
7 December 2000Return made up to 20/09/00; full list of members (5 pages)
7 December 2000Full accounts made up to 31 December 1999 (12 pages)
7 December 2000Return made up to 20/09/00; full list of members (5 pages)
7 December 1999Return made up to 20/09/99; full list of members (6 pages)
7 December 1999Return made up to 20/09/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
16 December 1998Return made up to 20/09/98; full list of members (6 pages)
16 December 1998Return made up to 20/09/98; full list of members (6 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
3 November 1998Secretary's particulars changed (1 page)
3 November 1998Secretary's particulars changed (1 page)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1998Full accounts made up to 31 December 1997 (12 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
13 November 1997Return made up to 20/09/97; full list of members (6 pages)
13 November 1997Return made up to 20/09/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Return made up to 20/09/96; full list of members (6 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Return made up to 20/09/96; full list of members (6 pages)
9 December 1996Director resigned (1 page)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
3 November 1996Full accounts made up to 31 December 1995 (12 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
19 March 1996Particulars of mortgage/charge (3 pages)
26 October 1995Full accounts made up to 31 December 1994 (11 pages)
26 October 1995Full accounts made up to 31 December 1994 (11 pages)
12 July 1995Registered office changed on 12/07/95 from: 18 queen anne street london W1M 9LB (1 page)
12 July 1995Registered office changed on 12/07/95 from: 18 queen anne street london W1M 9LB (1 page)
27 April 1995Director's particulars changed (4 pages)
27 April 1995Director's particulars changed (4 pages)
2 May 1978Certificate of incorporation (1 page)
2 May 1978Incorporation (12 pages)
2 May 1978Certificate of incorporation (1 page)
2 May 1978Incorporation (12 pages)