Company NameSteinberger Developments Limited
DirectorsEmmanuel Grodzinski and Thomas Vorhand
Company StatusLiquidation
Company Number02246642
CategoryPrivate Limited Company
Incorporation Date21 April 1988(36 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Emmanuel Grodzinski
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 4
38-40 Eton Avenue
London
NW3 3HL
Director NameMr Thomas Vorhand
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Western Avenue
London
NW11 9HE
Secretary NameMr Emmanuel Grodzinski
NationalityBritish
StatusCurrent
Appointed31 July 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 4
38-40 Eton Avenue
London
NW3 3HL

Location

Registered AddressPearl Assurance House
319 Ballards Lane
Finchley
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£4,545,989
Cash£204,025
Current Liabilities£1,320,206

Accounts

Latest Accounts1 December 2023 (4 months, 3 weeks ago)
Next Accounts Due1 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

2 June 1995Delivered on: 15 June 1995
Satisfied on: 23 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a land and buildings at church view, church lane, boston, lincolnshire. Fixed charge on all buildings and other structures on the property and all goodwill relating to the property or the business or undertaking conducted at the property. Fixed charge all plant machinery and other items on or about the property. By way of assignment all rents profits income and other sums etc. payable in connection with the property. Fixed charge the proceeds of claims made under any insurance policy relating to any of the property. Floating charge all unattached plant machinery chattels & goods used in or about the property. See the mortgage charge document for full details.
Fully Satisfied
18 November 1994Delivered on: 23 November 1994
Satisfied on: 23 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 irongate derby. The goodwill and connection of the business and the benefit of all licences. All trade and tenants fixtures and fittings and all fixures and fittings (not being personal chattels within the bills of sale acts).
Fully Satisfied
11 August 1994Delivered on: 16 August 1994
Satisfied on: 23 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Exchange buildings,36-39 market place,boston,lincolnshire.
Fully Satisfied
9 March 1990Delivered on: 14 March 1990
Satisfied on: 22 March 1994
Persons entitled: The Governor and Company of the Bank of Scotland

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 1-5 (odd) wardwick derby, title no dy 73858.
Fully Satisfied
16 February 1990Delivered on: 17 February 1990
Satisfied on: 23 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Rent assignment deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a legal charge dated 24/11/89.
Particulars: The whole right & title & interest in and to all sums due by rent or otherwise in respect of a lease dated 26/8/76.
Fully Satisfied
5 January 1990Delivered on: 12 January 1990
Satisfied on: 23 January 2002
Persons entitled: The Governor & Company of the Bank of Scotland

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lease of ground floor premises let to sleeping giant limited.
Fully Satisfied
5 December 1988Delivered on: 8 December 1988
Satisfied on: 22 April 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
22 November 1988Delivered on: 24 November 1988
Satisfied on: 23 January 2002
Persons entitled: Midland 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: 159 front street arnold nottingham.
Fully Satisfied
24 November 1989Delivered on: 28 November 1989
Persons entitled: Governor and Company of the Bank of Scotland

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 property k/a 14 barnby gate newark on trent nottinghamshire.
Outstanding
31 October 2014Delivered on: 18 November 2014
Persons entitled: Northampton Borough Council

Classification: A registered charge
Particulars: F/H property k/a 49-53 (odd) abington street, northampton t/no NN236349.
Outstanding
3 March 2008Delivered on: 7 March 2008
Persons entitled: 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: The f/h property known as 6 sherwood rise nottingham t/n NT48793, fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
30 October 2002Delivered on: 1 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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 63/63A hamilton street birkenhead wirral merseyside t/n NT250840. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
9 March 2000Delivered on: 16 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 10 vivian avenue nottingham t/n-NT112955. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 March 1999Delivered on: 2 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 35/37 cardiff road luton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
6 September 1996Delivered on: 19 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 and 8 cardiff road luton bedfordshire t/no BD44144, fixed charge all buildings and other structures, fixed charge any goodwill, fixed charge all plant machinery and other items, assigns rental sums, floating charge all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Outstanding

Filing History

6 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-01
(1 page)
6 December 2023Registered office address changed from Flat 4 38-40 Eton Avenue London NW3 3HL to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 6 December 2023 (2 pages)
6 December 2023Appointment of a voluntary liquidator (3 pages)
5 December 2023Total exemption full accounts made up to 1 December 2023 (6 pages)
5 December 2023Previous accounting period shortened from 31 December 2023 to 1 December 2023 (1 page)
18 August 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
3 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
3 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
1 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 October 2017Satisfaction of charge 11 in full (2 pages)
31 October 2017Satisfaction of charge 3 in full (1 page)
31 October 2017Satisfaction of charge 022466420015 in full (1 page)
31 October 2017Satisfaction of charge 14 in full (2 pages)
31 October 2017Satisfaction of charge 022466420015 in full (1 page)
31 October 2017Satisfaction of charge 3 in full (1 page)
31 October 2017Satisfaction of charge 13 in full (2 pages)
31 October 2017Satisfaction of charge 14 in full (2 pages)
31 October 2017Satisfaction of charge 11 in full (2 pages)
31 October 2017Satisfaction of charge 13 in full (2 pages)
31 October 2017Satisfaction of charge 10 in full (2 pages)
31 October 2017Satisfaction of charge 10 in full (2 pages)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
23 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 February 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
5 January 2017Satisfaction of charge 12 in full (2 pages)
5 January 2017Satisfaction of charge 12 in full (2 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
2 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(6 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 November 2014Registration of charge 022466420015, created on 31 October 2014 (8 pages)
18 November 2014Registration of charge 022466420015, created on 31 October 2014 (8 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
4 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
1 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
1 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
14 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
14 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
9 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
9 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 July 2010Director's details changed for Thomas Vorhand on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Thomas Vorhand on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
2 July 2010Director's details changed for Thomas Vorhand on 1 July 2010 (2 pages)
25 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 July 2009Return made up to 01/07/09; full list of members (5 pages)
6 July 2009Return made up to 01/07/09; full list of members (5 pages)
8 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 August 2008Return made up to 01/07/08; full list of members (6 pages)
19 August 2008Return made up to 01/07/08; full list of members (6 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
12 July 2007Return made up to 01/07/07; full list of members (8 pages)
12 July 2007Return made up to 01/07/07; full list of members (8 pages)
26 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 March 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 July 2006Return made up to 01/07/06; full list of members (9 pages)
13 July 2006Return made up to 01/07/06; full list of members (9 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 July 2005Return made up to 01/07/05; full list of members (8 pages)
10 July 2005Return made up to 01/07/05; full list of members (8 pages)
14 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
14 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 2004Registered office changed on 07/07/04 from: 1 ambassdor house carlton hill london NW8 0NJ (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 1 ambassdor house carlton hill london NW8 0NJ (2 pages)
19 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 March 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 August 2003Return made up to 26/07/03; full list of members (7 pages)
5 August 2003Return made up to 26/07/03; full list of members (7 pages)
24 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 November 2002Particulars of mortgage/charge (7 pages)
1 November 2002Particulars of mortgage/charge (7 pages)
15 October 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 October 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 15/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 April 2002Auditor's resignation (1 page)
18 April 2002Registered office changed on 18/04/02 from: 129 coldharbour lane london SE5 9NY (1 page)
18 April 2002Auditor's resignation (1 page)
18 April 2002Registered office changed on 18/04/02 from: 129 coldharbour lane london SE5 9NY (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 July 2001Return made up to 26/07/01; full list of members (6 pages)
20 July 2001Return made up to 26/07/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 July 2000Return made up to 26/07/00; full list of members (6 pages)
26 July 2000Return made up to 26/07/00; full list of members (6 pages)
16 March 2000Particulars of mortgage/charge (5 pages)
16 March 2000Particulars of mortgage/charge (5 pages)
8 August 1999Return made up to 26/07/99; full list of members (6 pages)
8 August 1999Return made up to 26/07/99; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 April 1999Particulars of mortgage/charge (4 pages)
2 April 1999Particulars of mortgage/charge (4 pages)
23 July 1998Return made up to 26/07/98; no change of members (4 pages)
23 July 1998Return made up to 26/07/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 July 1997Return made up to 26/07/97; no change of members (6 pages)
20 July 1997Return made up to 26/07/97; no change of members (6 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
25 July 1996Return made up to 26/07/96; full list of members (6 pages)
25 July 1996Return made up to 26/07/96; full list of members (6 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
21 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 July 1995Return made up to 26/07/95; no change of members (4 pages)
19 July 1995Return made up to 26/07/95; no change of members (4 pages)
15 June 1995Particulars of mortgage/charge (6 pages)
15 June 1995Particulars of mortgage/charge (6 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
22 March 1994Declaration of satisfaction of mortgage/charge (1 page)
22 March 1994Declaration of satisfaction of mortgage/charge (1 page)
22 April 1991Declaration of satisfaction of mortgage/charge (1 page)
22 April 1991Particulars of mortgage/charge (1 page)
22 April 1991Particulars of mortgage/charge (1 page)
22 April 1991Declaration of satisfaction of mortgage/charge (1 page)
28 November 1989Particulars of mortgage/charge (3 pages)
28 November 1989Particulars of mortgage/charge (3 pages)