London
SE1 0RB
Director Name | Mr Hugh William Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Ms Sharon Jane Daly |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2018(33 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Ms Caroline Browning |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | James Kelly Steer |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 May 2002) |
Role | Transport Planner |
Correspondence Address | 9 Station Road Hampton Wick Kingston Upon Thames Surrey KT1 4HG |
Secretary Name | Donald Alan Nutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 25 August 2005) |
Role | Company Director |
Correspondence Address | 43 St Johns Avenue Burgess Hill West Sussex RH15 8HJ |
Director Name | Mr Peter Donald Twelftree |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2002(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 November 2007) |
Role | Transport Planner |
Country of Residence | England |
Correspondence Address | 1 Rosemary Street Islington London N1 3DU |
Secretary Name | Mr Kieran Patrick Seale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(20 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Oliphant Street London W10 4EG |
Director Name | Stephen James Crouch |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Court Hill Sanderstead Surrey CR2 9NA |
Director Name | Timothy John Ryder |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 273 Earlsfield Road London SW18 3DF |
Director Name | Federico Beltrandi |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 November 2007(22 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 90 Hemmingford Road Islington London N1 1DD |
Director Name | Mr Stephen Hewitt |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-32 Upper Ground London SE1 9PD |
Director Name | Ms Catherine Louise Clark |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 September 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28-32 Upper Ground London SE1 9PD |
Website | steerdaviesgleave.com |
---|
Registered Address | 14-21 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Steer Davies Gleave LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
30 March 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
---|---|
1 February 2023 | Resolutions
|
1 February 2023 | Solvency Statement dated 30/01/23 (1 page) |
1 February 2023 | Statement by Directors (1 page) |
1 February 2023 | Statement of capital on 1 February 2023
|
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
5 April 2022 | Registered office address changed from 28-32 Upper Ground London SE1 9PD to 14-21 Rushworth Street London SE1 0RB on 5 April 2022 (1 page) |
3 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
20 July 2021 | Change of details for Mr Richard Guy Thomas Stenhouse as a person with significant control on 20 July 2021 (2 pages) |
20 July 2021 | Change of details for Mrs Janet Elizabeth Goodland as a person with significant control on 20 July 2021 (2 pages) |
20 July 2021 | Change of details for Mr Scott Christian Clayton as a person with significant control on 20 July 2021 (2 pages) |
20 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
10 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 May 2019 | Appointment of Mrs Caroline Browning as a director on 21 May 2019 (2 pages) |
2 April 2019 | Termination of appointment of Stephen Hewitt as a director on 1 April 2019 (1 page) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 October 2018 | Appointment of Ms Sharon Jane Daly as a director on 18 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Catherine Louise Clark as a director on 17 September 2018 (1 page) |
13 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
3 April 2018 | Cessation of Equiom (Guernsey) Limited as a person with significant control on 31 March 2018 (1 page) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 September 2016 | Confirmation statement made on 4 September 2016 with updates (8 pages) |
18 September 2016 | Confirmation statement made on 4 September 2016 with updates (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
9 December 2014 | Termination of appointment of Federico Beltrandi as a director on 30 November 2014 (1 page) |
9 December 2014 | Termination of appointment of Federico Beltrandi as a director on 30 November 2014 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
1 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
1 October 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 May 2013 | Appointment of Ms Catherine Louise Clark as a director (2 pages) |
28 May 2013 | Appointment of Ms Catherine Louise Clark as a director (2 pages) |
10 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
9 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Appointment of Mr Stephen Hewitt as a director (2 pages) |
20 July 2010 | Appointment of Mr Hugh Jones as a director (2 pages) |
20 July 2010 | Appointment of Mr Hugh Jones as a director (2 pages) |
20 July 2010 | Termination of appointment of Stephen Crouch as a director (1 page) |
20 July 2010 | Appointment of Mr Stephen Hewitt as a director (2 pages) |
20 July 2010 | Termination of appointment of Stephen Crouch as a director (1 page) |
20 April 2010 | Termination of appointment of Kieran Seale as a secretary (1 page) |
20 April 2010 | Appointment of Mrs Victoria Dorrington as a secretary (1 page) |
20 April 2010 | Termination of appointment of Timothy Ryder as a director (1 page) |
20 April 2010 | Termination of appointment of Timothy Ryder as a director (1 page) |
20 April 2010 | Termination of appointment of Kieran Seale as a secretary (1 page) |
20 April 2010 | Termination of appointment of Kieran Seale as a secretary (1 page) |
20 April 2010 | Termination of appointment of Kieran Seale as a secretary (1 page) |
20 April 2010 | Appointment of Mrs Victoria Dorrington as a secretary (1 page) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
22 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
22 November 2009 | Register inspection address has been changed (1 page) |
22 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
22 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
22 November 2009 | Register inspection address has been changed (1 page) |
12 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Resolutions
|
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
23 November 2007 | Return made up to 02/11/07; no change of members
|
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | Return made up to 02/11/07; no change of members
|
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
5 November 2007 | Company name changed heathrow citylink LTD\certificate issued on 05/11/07 (2 pages) |
5 November 2007 | Company name changed heathrow citylink LTD\certificate issued on 05/11/07 (2 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
16 October 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
18 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 November 2006 | Return made up to 02/11/06; full list of members (7 pages) |
21 November 2006 | Return made up to 02/11/06; full list of members (7 pages) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
10 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
10 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
5 December 2005 | Return made up to 02/11/05; full list of members (6 pages) |
5 December 2005 | Return made up to 02/11/05; full list of members (6 pages) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
5 September 2005 | New secretary appointed (1 page) |
5 September 2005 | Secretary resigned (1 page) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
16 November 2004 | Return made up to 02/11/04; full list of members (5 pages) |
16 November 2004 | Return made up to 02/11/04; full list of members (5 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
6 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
10 November 2003 | Return made up to 02/11/03; full list of members (5 pages) |
10 November 2003 | Return made up to 02/11/03; full list of members (5 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 April 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
23 December 2002 | Return made up to 02/11/02; full list of members (5 pages) |
23 December 2002 | Return made up to 02/11/02; full list of members (5 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 December 2002 | Director resigned (1 page) |
22 December 2002 | New director appointed (2 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 November 2001 | Return made up to 02/11/01; full list of members (5 pages) |
23 November 2001 | Return made up to 02/11/01; full list of members (5 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: barbican house, 26/34,old street, london. EC1V 9HL (1 page) |
23 November 2001 | Registered office changed on 23/11/01 from: barbican house, 26/34,old street, london. EC1V 9HL (1 page) |
4 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
4 December 2000 | Return made up to 02/11/00; full list of members (5 pages) |
4 December 2000 | Return made up to 02/11/00; full list of members (5 pages) |
4 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
17 April 2000 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
22 November 1999 | Return made up to 02/11/99; no change of members (5 pages) |
22 November 1999 | Return made up to 02/11/99; no change of members (5 pages) |
4 May 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
4 May 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
23 November 1998 | Return made up to 02/11/98; no change of members (5 pages) |
23 November 1998 | Return made up to 02/11/98; no change of members (5 pages) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
18 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
18 November 1997 | Return made up to 02/11/97; full list of members (6 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 November 1996 | Return made up to 02/11/96; no change of members (5 pages) |
12 November 1996 | Return made up to 02/11/96; no change of members (5 pages) |
25 April 1996 | Company name changed cleverdon steer LIMITED\certificate issued on 26/04/96 (2 pages) |
25 April 1996 | Company name changed cleverdon steer LIMITED\certificate issued on 26/04/96 (2 pages) |
15 November 1995 | Return made up to 02/11/95; full list of members (14 pages) |
15 November 1995 | Return made up to 02/11/95; full list of members (14 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
13 March 1992 | Resolutions
|
13 March 1992 | Resolutions
|
13 January 1986 | Memorandum and Articles of Association (14 pages) |
13 January 1986 | Memorandum and Articles of Association (14 pages) |
27 November 1985 | Company name changed\certificate issued on 27/11/85 (2 pages) |
27 November 1985 | Company name changed\certificate issued on 27/11/85 (2 pages) |
8 August 1985 | Certificate of incorporation (1 page) |
8 August 1985 | Incorporation (17 pages) |
8 August 1985 | Certificate of incorporation (1 page) |
8 August 1985 | Incorporation (17 pages) |