40 Bank Street
London
E14 5NR
Secretary Name | Mr Michael John Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Begbies Traynor (London)Llp 31st Floor 40 Bank Street London E14 5NR |
Director Name | Mr William John Ives |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex Works 799-801 London Road West Thurrock Grays Essex RM20 3LH |
Website | brandonsteel.co.uk |
---|
Registered Address | Begbies Traynor (London)Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1.4k at £1 | Brandon Steel Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £680,969 |
Cash | £453,905 |
Current Liabilities | £1,837,014 |
Latest Accounts | 30 June 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 December 2020 (2 years, 9 months ago) |
---|---|
Next Return Due | 29 December 2021 (overdue) |
3 April 1987 | Delivered on: 24 April 1987 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: 1.5 acres of land at essex works, london road west thurnock grays essex t/no:EX18449 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 March 1985 | Delivered on: 3 April 1985 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: 0.86 acres of land at london road, west thurrock grays, essex. Title no. Ex 45074 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 March 1985 | Delivered on: 28 March 1985 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: 0.6 acres of land london road west thurrock grays essex. Title no. Ex 275722 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 March 1985 | Delivered on: 25 March 1985 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 on the company's f/h & l/h property and or the proceeds of sale fixed and floating charge over undertaking and all property and assets present and future including goodwill book debts uncalled capital. Outstanding |
28 September 1984 | Delivered on: 9 October 1984 Persons entitled: Rea Brothers PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at london road, west thurrock grays, essex. Title no ex 45074. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 March 1984 | Delivered on: 16 March 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
16 September 1982 | Delivered on: 30 September 1982 Persons entitled: Barclays 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 at the rear of 701/801 london road, (odd nos), grays, essex. Fully Satisfied |
15 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
17 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
23 March 2018 | Notification of Richard John Carr as a person with significant control on 31 August 2017 (2 pages) |
23 March 2018 | Notification of Alison Marie Chapman as a person with significant control on 31 August 2017 (2 pages) |
3 January 2018 | Termination of appointment of William John Ives as a director on 31 August 2017 (1 page) |
15 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
24 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
24 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 June 2014 | Director's details changed for Mr Michael John Richardson on 11 June 2014 (2 pages) |
11 June 2014 | Secretary's details changed for Mr Michael John Richardson on 11 June 2014 (1 page) |
11 June 2014 | Director's details changed for Mr Michael John Richardson on 11 June 2014 (2 pages) |
11 June 2014 | Secretary's details changed for Mr Michael John Richardson on 11 June 2014 (1 page) |
27 February 2014 | Accounts for a small company made up to 30 June 2013 (10 pages) |
27 February 2014 | Accounts for a small company made up to 30 June 2013 (10 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Mr William John Ives on 28 March 2013 (2 pages) |
17 December 2013 | Director's details changed for Mr William John Ives on 28 March 2013 (2 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
15 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
15 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
21 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
23 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
15 December 2006 | Return made up to 15/12/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
20 December 2005 | Return made up to 15/12/05; full list of members (2 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (2 pages) |
20 December 2004 | Return made up to 15/12/04; full list of members (2 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
25 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 15/12/03; full list of members (7 pages) |
1 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
1 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
21 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
28 December 2001 | Return made up to 15/12/01; full list of members
|
28 December 2001 | Return made up to 15/12/01; full list of members
|
14 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 15/12/00; full list of members (6 pages) |
23 February 2000 | Declaration of mortgage charge released/ceased (2 pages) |
23 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
23 February 2000 | Declaration of mortgage charge released/ceased (3 pages) |
23 February 2000 | Declaration of mortgage charge released/ceased (3 pages) |
23 February 2000 | Declaration of mortgage charge released/ceased (2 pages) |
23 February 2000 | Declaration of mortgage charge released/ceased (1 page) |
23 February 2000 | Declaration of mortgage charge released/ceased (2 pages) |
23 February 2000 | Declaration of mortgage charge released/ceased (2 pages) |
21 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
21 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
23 December 1999 | Return made up to 15/12/99; full list of members (6 pages) |
15 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
15 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 December 1998 | Return made up to 15/12/98; no change of members
|
21 December 1998 | Return made up to 15/12/98; no change of members
|
20 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
20 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
23 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 December 1996 | Return made up to 30/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 30/12/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
14 February 1996 | Return made up to 30/12/95; no change of members (4 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
9 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
17 April 1994 | Accounts for a small company made up to 30 June 1993 (7 pages) |
28 April 1993 | Accounts for a small company made up to 30 June 1992 (5 pages) |
29 April 1992 | Full accounts made up to 30 June 1991 (14 pages) |
7 May 1991 | Full accounts made up to 30 June 1990 (14 pages) |
4 January 1991 | Director resigned;new director appointed (2 pages) |
4 June 1990 | Accounts for a small company made up to 30 June 1989 (1 page) |
14 June 1989 | Accounts for a small company made up to 30 June 1988 (1 page) |
29 March 1988 | Accounts for a small company made up to 30 June 1987 (1 page) |
29 June 1987 | Accounts for a small company made up to 30 June 1986 (2 pages) |
1 August 1986 | Full accounts made up to 30 June 1985 (2 pages) |