Company NameThe Steel Partnership Limited
Company StatusDissolved
Company Number01910264
CategoryPrivate Limited Company
Incorporation Date1 May 1985(39 years ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NameKASA & Steel Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Robert Hinder
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1992(7 years, 2 months after company formation)
Appointment Duration29 years, 3 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameMr Leslie John Hughes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1993(8 years, 1 month after company formation)
Appointment Duration28 years, 4 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameMr David Robert Dinsdale
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(12 years, 6 months after company formation)
Appointment Duration23 years, 11 months (closed 19 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameChristopher John Steel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(7 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 December 2005)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address9 Southdean Gardens
Wimbledon
London
SW19 6NT
Director NameStuart Pearson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(7 years, 2 months after company formation)
Appointment Duration23 years, 8 months (resigned 01 April 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address6 Chillerton Road
Tooting
London
SW17 9BG
Secretary NameChristopher John Steel
NationalityBritish
StatusResigned
Appointed17 July 1992(7 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Southdean Gardens
Wimbledon
London
SW19 6NT
Secretary NameRobert Philip Ian Ellisson
NationalityBritish
StatusResigned
Appointed19 December 2005(20 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 February 2011)
RoleCompany Director
Correspondence AddressCombe Martin
Elveden Close
Pyrford
Surrey
GU22 8XA
Director NameMr Nick James Bennett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(22 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address42 Valnay Street
London
SW17 8PT
Director NameMr Andrew Charles Marsden
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2013(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2014)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressLychgate Manor Church Lane
Glaston
Rutland
Leicestershire
LE15 9BN

Contact

Websitewww.steellondon.com
Telephone020 88712656
Telephone regionLondon

Location

Registered Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£7,385
Cash£119

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

19 December 2005Delivered on: 6 January 2006
Persons entitled: Christopher John Steel

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The monies deposited.
Outstanding
29 October 2004Delivered on: 17 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 523 and 525 old york road london t/no LN53733. 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
6 September 2004Delivered on: 8 September 2004
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
15 April 2002Delivered on: 19 April 2002
Satisfied on: 1 February 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or steel design partnership limited 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
15 April 2002Delivered on: 16 April 2002
Satisfied on: 1 February 2005
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: Freehold property known as 525 old york road wandsworth london SW18 1TG.
Fully Satisfied
19 July 1988Delivered on: 1 August 1988
Satisfied on: 1 February 2005
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: 523 old york road l-b of wandsworth t/no ln 53733.
Fully Satisfied

Filing History

18 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 August 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
4 August 2020Director's details changed for Mr David Robert Dinsdale on 1 July 2020 (2 pages)
4 August 2020Director's details changed for Mr Leslie John Hughes on 1 July 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
17 July 2019Director's details changed for Mr Andrew Robert Hinder on 28 June 2019 (2 pages)
17 July 2019Change of details for Mr Andrew Robert Hinder as a person with significant control on 28 June 2019 (2 pages)
17 July 2019Director's details changed for Mr Andrew Robert Hinder on 28 June 2019 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
3 August 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 August 2017Registered office address changed from India House 45 Curlew Street London SE1 2nd to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 August 2017 (1 page)
21 August 2017Registered office address changed from India House 45 Curlew Street London SE1 2nd to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 August 2017 (1 page)
19 July 2017Director's details changed for Mr Leslie John Hughes on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Andrew Robert Hinder on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr David Robert Dinsdale on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Andrew Robert Hinder on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr David Robert Dinsdale on 19 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Leslie John Hughes on 19 July 2017 (2 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 August 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
21 April 2016Termination of appointment of Stuart Pearson as a director on 1 April 2016 (1 page)
21 April 2016Termination of appointment of Stuart Pearson as a director on 1 April 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4,440
(7 pages)
29 July 2015Termination of appointment of Nick James Bennett as a director on 1 January 2015 (1 page)
29 July 2015Termination of appointment of Nick James Bennett as a director on 1 January 2015 (1 page)
29 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 4,440
(7 pages)
29 July 2015Termination of appointment of Nick James Bennett as a director on 1 January 2015 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 August 2014Termination of appointment of Andrew Charles Marsden as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Andrew Charles Marsden as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Andrew Charles Marsden as a director on 1 August 2014 (1 page)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4,440
(9 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4,440
(9 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Appointment of Andrew Charles Marsden as a director (3 pages)
30 September 2013Appointment of Andrew Charles Marsden as a director (3 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(8 pages)
7 January 2013Registered office address changed from 523 Old York Road Wandsworth Town Wandsworth London SW18 1TG on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 523 Old York Road Wandsworth Town Wandsworth London SW18 1TG on 7 January 2013 (1 page)
7 January 2013Registered office address changed from 523 Old York Road Wandsworth Town Wandsworth London SW18 1TG on 7 January 2013 (1 page)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
2 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
27 February 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
14 February 2011Termination of appointment of Robert Ellisson as a secretary (1 page)
14 February 2011Termination of appointment of Robert Ellisson as a secretary (1 page)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for David Robert Dinsdale on 1 July 2010 (2 pages)
14 July 2010Director's details changed for David Robert Dinsdale on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Leslie John Hughes on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Leslie John Hughes on 1 July 2010 (2 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
14 July 2010Director's details changed for David Robert Dinsdale on 1 July 2010 (2 pages)
14 July 2010Director's details changed for Leslie John Hughes on 1 July 2010 (2 pages)
11 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
11 December 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
21 July 2009Return made up to 13/07/09; full list of members (5 pages)
21 July 2009Return made up to 13/07/09; full list of members (5 pages)
13 October 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
13 October 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
15 July 2008Return made up to 13/07/08; full list of members (5 pages)
15 July 2008Director appointed mr nick james bennett (1 page)
15 July 2008Return made up to 13/07/08; full list of members (5 pages)
15 July 2008Director appointed mr nick james bennett (1 page)
14 July 2008Secretary's change of particulars / robert ellisson / 25/08/2006 (1 page)
14 July 2008Secretary's change of particulars / robert ellisson / 25/08/2006 (1 page)
8 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
8 August 2007Total exemption full accounts made up to 30 April 2007 (9 pages)
19 July 2007Return made up to 14/07/07; full list of members (3 pages)
19 July 2007Return made up to 14/07/07; full list of members (3 pages)
7 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
7 December 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
14 August 2006Memorandum and Articles of Association (25 pages)
14 August 2006Memorandum and Articles of Association (25 pages)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Return made up to 14/07/06; full list of members (3 pages)
18 July 2006Secretary's particulars changed (1 page)
18 July 2006Return made up to 14/07/06; full list of members (3 pages)
13 February 2006£ ic 10000/4440 19/12/05 £ sr 5560@1=5560 (1 page)
13 February 2006£ ic 10000/4440 19/12/05 £ sr 5560@1=5560 (1 page)
24 January 2006Secretary resigned;director resigned (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned;director resigned (1 page)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
19 July 2005Return made up to 14/07/05; full list of members (4 pages)
19 July 2005Return made up to 14/07/05; full list of members (4 pages)
11 July 2005Full accounts made up to 30 April 2005 (11 pages)
11 July 2005Full accounts made up to 30 April 2005 (11 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Full accounts made up to 30 April 2004 (11 pages)
2 November 2004Full accounts made up to 30 April 2004 (11 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
28 July 2004Return made up to 15/07/04; full list of members (9 pages)
28 July 2004Return made up to 15/07/04; full list of members (9 pages)
24 November 2003Full accounts made up to 30 April 2003 (12 pages)
24 November 2003Full accounts made up to 30 April 2003 (12 pages)
22 July 2003Return made up to 15/07/03; full list of members (9 pages)
22 July 2003Return made up to 15/07/03; full list of members (9 pages)
10 April 2003Full accounts made up to 30 April 2002 (11 pages)
10 April 2003Full accounts made up to 30 April 2002 (11 pages)
2 August 2002Return made up to 22/07/02; full list of members (9 pages)
2 August 2002Return made up to 22/07/02; full list of members (9 pages)
19 April 2002Particulars of mortgage/charge (4 pages)
19 April 2002Particulars of mortgage/charge (4 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
16 April 2002Particulars of mortgage/charge (3 pages)
7 November 2001Full accounts made up to 30 April 2001 (11 pages)
7 November 2001Full accounts made up to 30 April 2001 (11 pages)
25 July 2001Return made up to 22/07/01; full list of members (8 pages)
25 July 2001Return made up to 22/07/01; full list of members (8 pages)
8 January 2001Full accounts made up to 30 April 2000 (10 pages)
8 January 2001Full accounts made up to 30 April 2000 (10 pages)
31 July 2000Return made up to 22/07/00; full list of members (8 pages)
31 July 2000Return made up to 22/07/00; full list of members (8 pages)
9 August 1999Full accounts made up to 30 April 1999 (12 pages)
9 August 1999Full accounts made up to 30 April 1999 (12 pages)
6 August 1999Return made up to 22/07/99; no change of members (6 pages)
6 August 1999Return made up to 22/07/99; no change of members (6 pages)
22 October 1998Full accounts made up to 30 April 1998 (12 pages)
22 October 1998Full accounts made up to 30 April 1998 (12 pages)
14 September 1998Registered office changed on 14/09/98 from: 521 old york road london SW18 1TG (1 page)
14 September 1998Registered office changed on 14/09/98 from: 521 old york road london SW18 1TG (1 page)
17 July 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
27 July 1997Full accounts made up to 30 April 1997 (12 pages)
27 July 1997Full accounts made up to 30 April 1997 (12 pages)
7 August 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1996Return made up to 17/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1996Accounts for a small company made up to 30 April 1996 (11 pages)
2 August 1996Accounts for a small company made up to 30 April 1996 (11 pages)
18 October 1995Full accounts made up to 30 April 1995 (11 pages)
18 October 1995Full accounts made up to 30 April 1995 (11 pages)
23 February 1988Company name changed\certificate issued on 23/02/88 (2 pages)
23 February 1988Company name changed\certificate issued on 23/02/88 (2 pages)
1 May 1985Incorporation (18 pages)
1 May 1985Incorporation (18 pages)