Arcadia Avenue
London
N3 2JU
Director Name | Mr Leslie John Hughes |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 1993(8 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mr David Robert Dinsdale |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1997(12 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Christopher John Steel |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 December 2005) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southdean Gardens Wimbledon London SW19 6NT |
Director Name | Stuart Pearson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 01 April 2016) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 6 Chillerton Road Tooting London SW17 9BG |
Secretary Name | Christopher John Steel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(7 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southdean Gardens Wimbledon London SW19 6NT |
Secretary Name | Robert Philip Ian Ellisson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 February 2011) |
Role | Company Director |
Correspondence Address | Combe Martin Elveden Close Pyrford Surrey GU22 8XA |
Director Name | Mr Nick James Bennett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 2015) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Valnay Street London SW17 8PT |
Director Name | Mr Andrew Charles Marsden |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2013(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2014) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Lychgate Manor Church Lane Glaston Rutland Leicestershire LE15 9BN |
Website | www.steellondon.com |
---|---|
Telephone | 020 88712656 |
Telephone region | London |
Registered Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,385 |
Cash | £119 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 December 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1988 | Delivered 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 |
18 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
5 August 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
4 August 2020 | Director's details changed for Mr David Robert Dinsdale on 1 July 2020 (2 pages) |
4 August 2020 | Director's details changed for Mr Leslie John Hughes on 1 July 2020 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 July 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
17 July 2019 | Director's details changed for Mr Andrew Robert Hinder on 28 June 2019 (2 pages) |
17 July 2019 | Change of details for Mr Andrew Robert Hinder as a person with significant control on 28 June 2019 (2 pages) |
17 July 2019 | Director's details changed for Mr Andrew Robert Hinder on 28 June 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 August 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 August 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Leslie John Hughes on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Andrew Robert Hinder on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr David Robert Dinsdale on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Andrew Robert Hinder on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr David Robert Dinsdale on 19 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Mr Leslie John Hughes on 19 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with updates (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
21 April 2016 | Termination of appointment of Stuart Pearson as a director on 1 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Stuart Pearson as a director on 1 April 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Nick James Bennett as a director on 1 January 2015 (1 page) |
29 July 2015 | Termination of appointment of Nick James Bennett as a director on 1 January 2015 (1 page) |
29 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Nick James Bennett as a director on 1 January 2015 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 August 2014 | Termination of appointment of Andrew Charles Marsden as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Andrew Charles Marsden as a director on 1 August 2014 (1 page) |
1 August 2014 | Termination of appointment of Andrew Charles Marsden as a director on 1 August 2014 (1 page) |
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Appointment of Andrew Charles Marsden as a director (3 pages) |
30 September 2013 | Appointment of Andrew Charles Marsden as a director (3 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
7 January 2013 | Registered office address changed from 523 Old York Road Wandsworth Town Wandsworth London SW18 1TG on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 523 Old York Road Wandsworth Town Wandsworth London SW18 1TG on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 523 Old York Road Wandsworth Town Wandsworth London SW18 1TG on 7 January 2013 (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
27 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Termination of appointment of Robert Ellisson as a secretary (1 page) |
14 February 2011 | Termination of appointment of Robert Ellisson as a secretary (1 page) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for David Robert Dinsdale on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for David Robert Dinsdale on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Leslie John Hughes on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Leslie John Hughes on 1 July 2010 (2 pages) |
14 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
14 July 2010 | Director's details changed for David Robert Dinsdale on 1 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Leslie John Hughes on 1 July 2010 (2 pages) |
11 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
11 December 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
21 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
13 October 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
13 October 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
15 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
15 July 2008 | Director appointed mr nick james bennett (1 page) |
15 July 2008 | Return made up to 13/07/08; full list of members (5 pages) |
15 July 2008 | Director appointed mr nick james bennett (1 page) |
14 July 2008 | Secretary's change of particulars / robert ellisson / 25/08/2006 (1 page) |
14 July 2008 | Secretary's change of particulars / robert ellisson / 25/08/2006 (1 page) |
8 August 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
8 August 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
19 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
19 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
7 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
7 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
14 August 2006 | Memorandum and Articles of Association (25 pages) |
14 August 2006 | Memorandum and Articles of Association (25 pages) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Return 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 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2005 | Return made up to 14/07/05; full list of members (4 pages) |
19 July 2005 | Return made up to 14/07/05; full list of members (4 pages) |
11 July 2005 | Full accounts made up to 30 April 2005 (11 pages) |
11 July 2005 | Full accounts made up to 30 April 2005 (11 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
2 November 2004 | Full accounts made up to 30 April 2004 (11 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Return made up to 15/07/04; full list of members (9 pages) |
28 July 2004 | Return made up to 15/07/04; full list of members (9 pages) |
24 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
24 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (9 pages) |
22 July 2003 | Return made up to 15/07/03; full list of members (9 pages) |
10 April 2003 | Full accounts made up to 30 April 2002 (11 pages) |
10 April 2003 | Full accounts made up to 30 April 2002 (11 pages) |
2 August 2002 | Return made up to 22/07/02; full list of members (9 pages) |
2 August 2002 | Return made up to 22/07/02; full list of members (9 pages) |
19 April 2002 | Particulars of mortgage/charge (4 pages) |
19 April 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Full accounts made up to 30 April 2001 (11 pages) |
7 November 2001 | Full accounts made up to 30 April 2001 (11 pages) |
25 July 2001 | Return made up to 22/07/01; full list of members (8 pages) |
25 July 2001 | Return made up to 22/07/01; full list of members (8 pages) |
8 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
8 January 2001 | Full accounts made up to 30 April 2000 (10 pages) |
31 July 2000 | Return made up to 22/07/00; full list of members (8 pages) |
31 July 2000 | Return made up to 22/07/00; full list of members (8 pages) |
9 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
9 August 1999 | Full accounts made up to 30 April 1999 (12 pages) |
6 August 1999 | Return made up to 22/07/99; no change of members (6 pages) |
6 August 1999 | Return made up to 22/07/99; no change of members (6 pages) |
22 October 1998 | Full accounts made up to 30 April 1998 (12 pages) |
22 October 1998 | Full accounts made up to 30 April 1998 (12 pages) |
14 September 1998 | Registered office changed on 14/09/98 from: 521 old york road london SW18 1TG (1 page) |
14 September 1998 | Registered office changed on 14/09/98 from: 521 old york road london SW18 1TG (1 page) |
17 July 1998 | Return made up to 22/07/98; full list of members
|
17 July 1998 | Return made up to 22/07/98; full list of members
|
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
27 July 1997 | Full accounts made up to 30 April 1997 (12 pages) |
27 July 1997 | Full accounts made up to 30 April 1997 (12 pages) |
7 August 1996 | Return made up to 17/07/96; full list of members
|
7 August 1996 | Return made up to 17/07/96; full list of members
|
2 August 1996 | Accounts for a small company made up to 30 April 1996 (11 pages) |
2 August 1996 | Accounts for a small company made up to 30 April 1996 (11 pages) |
18 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
18 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
23 February 1988 | Company name changed\certificate issued on 23/02/88 (2 pages) |
23 February 1988 | Company name changed\certificate issued on 23/02/88 (2 pages) |
1 May 1985 | Incorporation (18 pages) |
1 May 1985 | Incorporation (18 pages) |