London
EC2M 5PS
Secretary Name | Paul Roy Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 February 1991(2 years after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Godfrey George Watt |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2002(13 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Steel Trader |
Correspondence Address | 11 Idmiston Road Dulwich London SE27 9HG |
Director Name | Luis Lopez-Mancisidor |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 29 November 2002(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 2006) |
Role | Company Director |
Correspondence Address | Castello 91.6 D Madrid 28006 Foreign |
Website | kromat.com |
---|---|
Telephone | 020 72215599 |
Telephone region | London |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
140k at £1 | Simon Knowles 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £77,803,887 |
Gross Profit | £5,147,168 |
Net Worth | £7,885,204 |
Cash | £532,447 |
Current Liabilities | £22,236,638 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
24 June 2021 | Delivered on: 24 June 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Fixed and floating charge over all the assets and undertaking of south west structurals limited. Outstanding |
---|---|
5 February 2014 | Delivered on: 15 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2013 | Delivered on: 23 December 2013 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 August 2013 | Delivered on: 24 August 2013 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 May 2008 | Delivered on: 27 May 2008 Satisfied on: 11 December 2014 Persons entitled: Dbs Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 December 2002 | Delivered on: 6 December 2002 Satisfied on: 12 December 2013 Persons entitled: Singer & Friedlander Limited Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
9 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
---|---|
16 October 2020 | Group of companies' accounts made up to 31 March 2020 (30 pages) |
19 March 2020 | Change of details for Simon John Knowles as a person with significant control on 6 April 2017 (2 pages) |
4 March 2020 | Director's details changed for Mr Simon John Knowles on 6 April 2017 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
19 September 2019 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
10 February 2019 | Director's details changed for Mr Simon John Knowles on 7 February 2019 (2 pages) |
10 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
3 October 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
26 July 2018 | Secretary's details changed for Paul Roy Campbell on 26 July 2018 (1 page) |
16 March 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
3 October 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
3 October 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
30 November 2016 | Director's details changed for Mr Simon Knowles on 19 November 2016 (2 pages) |
30 November 2016 | Director's details changed for Mr Simon Knowles on 19 November 2016 (2 pages) |
9 October 2016 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
9 October 2016 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 March 2016 | Director's details changed for Mr Simon Knowles on 7 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Simon Knowles on 7 March 2016 (2 pages) |
24 September 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
24 September 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
19 June 2015 | Registered office address changed from Salisbury Hse London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from Salisbury Hse London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page) |
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
17 September 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
17 September 2014 | Group of companies' accounts made up to 31 March 2014 (22 pages) |
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
7 March 2014 | Director's details changed for Mr Simon Knowles on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Simon Knowles on 7 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Simon Knowles on 7 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Simon Knowles on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Simon Knowles on 6 March 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Simon Knowles on 6 March 2014 (2 pages) |
15 February 2014 | Registration of charge 023463580005 (32 pages) |
15 February 2014 | Registration of charge 023463580005 (32 pages) |
23 December 2013 | Registration of charge 023463580004 (32 pages) |
23 December 2013 | Registration of charge 023463580004 (32 pages) |
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
15 October 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
15 October 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
24 August 2013 | Registration of charge 023463580003 (35 pages) |
24 August 2013 | Registration of charge 023463580003 (35 pages) |
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
10 October 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
28 September 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 24 December 2010
|
2 August 2011 | Statement of capital following an allotment of shares on 24 December 2010
|
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
19 July 2011 | Secretary's details changed for Paul Roy Campbell on 3 May 2011 (3 pages) |
6 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
6 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
20 September 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
20 September 2010 | Group of companies' accounts made up to 31 March 2010 (22 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (14 pages) |
10 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
15 February 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
12 August 2009 | Secretary's change of particulars / paul campbell / 06/08/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / paul campbell / 06/08/2009 (1 page) |
3 August 2009 | Return made up to 10/02/09; full list of members; amend (5 pages) |
3 August 2009 | Return made up to 10/02/09; full list of members; amend (5 pages) |
28 April 2009 | Return made up to 10/02/09; full list of members (5 pages) |
28 April 2009 | Return made up to 10/02/09; full list of members (5 pages) |
5 September 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
5 September 2008 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
17 April 2008 | Return made up to 10/02/08; full list of members (4 pages) |
13 February 2008 | Ad 31/01/08--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages) |
13 February 2008 | Particulars of contract relating to shares (2 pages) |
13 February 2008 | Ad 31/01/08--------- £ si 15000@1=15000 £ ic 25000/40000 (2 pages) |
13 February 2008 | Particulars of contract relating to shares (2 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Nc inc already adjusted 28/12/07 (1 page) |
17 January 2008 | Nc inc already adjusted 28/12/07 (1 page) |
17 January 2008 | Resolutions
|
13 September 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
13 September 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
16 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
12 October 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
12 October 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
10 October 2006 | £ ic 50000/25000 08/09/06 £ sr 25000@1=25000 (2 pages) |
10 October 2006 | £ ic 50000/25000 08/09/06 £ sr 25000@1=25000 (2 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
3 August 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
3 August 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
16 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 10/02/05; full list of members (6 pages) |
22 September 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
22 September 2004 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
16 March 2004 | Ad 03/02/03--------- £ si 49998@1 (2 pages) |
16 March 2004 | Particulars of contract relating to shares (3 pages) |
16 March 2004 | Ad 03/02/03--------- £ si 49998@1 (2 pages) |
16 March 2004 | Particulars of contract relating to shares (3 pages) |
18 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
30 October 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
30 October 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
23 March 2003 | Resolutions
|
23 March 2003 | Nc inc already adjusted 03/03/03 (2 pages) |
23 March 2003 | Nc inc already adjusted 03/03/03 (2 pages) |
23 March 2003 | Resolutions
|
18 February 2003 | Return made up to 10/02/03; no change of members (5 pages) |
18 February 2003 | Return made up to 10/02/03; no change of members (5 pages) |
21 January 2003 | New director appointed (3 pages) |
21 January 2003 | New director appointed (3 pages) |
20 December 2002 | Resolutions
|
20 December 2002 | Resolutions
|
20 December 2002 | New director appointed (4 pages) |
20 December 2002 | New director appointed (4 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 December 2002 | Particulars of mortgage/charge (8 pages) |
6 December 2002 | Particulars of mortgage/charge (8 pages) |
14 February 2002 | Return made up to 10/02/02; full list of members (5 pages) |
14 February 2002 | Return made up to 10/02/02; full list of members (5 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 August 2001 | Resolutions
|
14 March 2001 | Return made up to 10/02/01; full list of members (5 pages) |
14 March 2001 | Return made up to 10/02/01; full list of members (5 pages) |
13 March 2001 | Secretary's particulars changed (1 page) |
13 March 2001 | Secretary's particulars changed (1 page) |
28 November 2000 | Resolutions
|
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 November 2000 | Resolutions
|
16 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
16 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 February 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
17 February 1999 | Return made up to 10/02/99; full list of members (6 pages) |
12 January 1999 | Resolutions
|
12 January 1999 | Resolutions
|
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
11 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
13 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
13 February 1998 | Return made up to 10/02/98; full list of members (6 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 October 1997 | Resolutions
|
29 October 1997 | Resolutions
|
29 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
18 February 1997 | Return made up to 10/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 10/02/97; no change of members (4 pages) |
8 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 May 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Resolutions
|
20 February 1996 | Return made up to 10/02/96; full list of members (6 pages) |
20 February 1996 | Return made up to 10/02/96; full list of members (6 pages) |
30 November 1995 | Resolutions
|
30 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 November 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
19 April 1989 | Memorandum and Articles of Association (4 pages) |
19 April 1989 | Memorandum and Articles of Association (4 pages) |
18 April 1989 | Resolutions
|
18 April 1989 | Resolutions
|
11 April 1989 | Memorandum and Articles of Association (13 pages) |
11 April 1989 | Director resigned;new director appointed (2 pages) |
11 April 1989 | Memorandum and Articles of Association (13 pages) |
11 April 1989 | Director resigned;new director appointed (2 pages) |
10 April 1989 | Company name changed d & a 1794 LIMITED\certificate issued on 11/04/89 (2 pages) |
10 April 1989 | Company name changed d & a 1794 LIMITED\certificate issued on 11/04/89 (2 pages) |
10 February 1989 | Incorporation (18 pages) |
10 February 1989 | Incorporation (18 pages) |