Company Name13 Steele's Road Management Limited
DirectorsGary Mark Blaker and Diana Esther Toye
Company StatusActive
Company Number03252193
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gary Mark Blaker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(7 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 2 13 Steeles Road
London
NW3 4SE
Secretary NameSharon Michelle Ella Horwitz
NationalityBritish
StatusCurrent
Appointed04 July 2004(7 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Correspondence AddressFlat 2
13 Steele's Road
London
NW3 4SE
Director NameMs Diana Esther Toye
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRamillies House F Winter & Co
2 Ramillies Street
London
W1F 7LN
Director NameMaria Antigoni Karali
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed23 September 1996(4 days after company formation)
Appointment Duration7 years, 2 months (resigned 10 December 2003)
RoleSolicitor
Correspondence AddressFlat 3 13 Steeles Road
Hampstead
London
NW3 4SE
Director NameMartina Sprinz
Date of BirthApril 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed23 September 1996(4 days after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 1998)
RoleBanker
Correspondence AddressFlat 2 13 Steeles Road
Hampstead
London
NW3 4SE
Director NameRobert Weir
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(4 days after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2007)
RoleBanker
Correspondence AddressFlat 4, 13 Steeles Road
London
NW3 4SE
Secretary NameConstantine Psaltis
NationalityGreek
StatusResigned
Appointed23 September 1996(4 days after company formation)
Appointment Duration7 years, 9 months (resigned 04 July 2004)
RoleManagement Consultant
Correspondence AddressFlat 3 13 Steeles Road
Hampstead
London
NW3 4SE
Director NameMs Natalie Elena Ida Di Giorgio
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 08 November 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address85 Belsize Lane
London
NW3 5AU
Director NameDerek Phillip Doupe
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 20 July 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 13 Steeles Road
London
NW3 4SE
Director NameLuisa Riddell-Clark
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(11 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
13 Steeles Road
London
NW3 4SE
Director NameMr Duncan Alistair Mitchell
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(18 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 13 Steeles Road
London
NW3 4SE
Director NameMs Paige Mitchell
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2015(18 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 November 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 13 Steeles Road
London
NW3 4SE
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 77222440
Telephone regionLondon

Location

Registered AddressRamillies House F Winter & Co
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Sharon Michelle Ella Horwitz & Gary Blaker
40.00%
Ordinary
1 at £1Diana Toye
20.00%
Ordinary
1 at £1Duncan Mitchell & Paige Mitchell
20.00%
Ordinary
1 at £1Gary Blaker & S. Horwitz
20.00%
Ordinary

Financials

Year2014
Net Worth£118
Cash£400
Current Liabilities£282

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

25 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
21 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
9 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
26 October 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
3 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
16 November 2020Registered office address changed from Ramillies House Ramillies Street London W1F 7LN England to Ramillies House F Winter & Co 2 Ramillies Street London W1F 7LN on 16 November 2020 (1 page)
16 November 2020Registered office address changed from Flat 2 13 Steeles Road London NW3 4SE to Ramillies House Ramillies Street London W1F 7LN on 16 November 2020 (1 page)
13 November 2020Termination of appointment of Duncan Alistair Mitchell as a director on 3 November 2020 (1 page)
13 November 2020Termination of appointment of Paige Mitchell as a director on 3 November 2020 (1 page)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 30 September 2019 (4 pages)
22 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
22 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
24 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
24 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
17 July 2017Micro company accounts made up to 30 September 2016 (4 pages)
17 July 2017Micro company accounts made up to 30 September 2016 (4 pages)
24 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
24 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
4 September 2016Appointment of Ms Diana Esther Toye as a director on 4 September 2016 (2 pages)
4 September 2016Appointment of Ms Diana Esther Toye as a director on 4 September 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 5
(7 pages)
11 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-11
  • GBP 5
(7 pages)
2 August 2015Appointment of Ms Paige Mitchell as a director on 15 May 2015 (2 pages)
2 August 2015Appointment of Mr Duncan Mitchell as a director on 15 May 2015 (2 pages)
2 August 2015Appointment of Ms Paige Mitchell as a director on 15 May 2015 (2 pages)
2 August 2015Appointment of Mr Duncan Mitchell as a director on 15 May 2015 (2 pages)
21 July 2015Termination of appointment of Luisa Riddell-Clark as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Luisa Riddell-Clark as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Derek Phillip Doupe as a director on 20 July 2015 (1 page)
21 July 2015Termination of appointment of Derek Phillip Doupe as a director on 20 July 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 5
(7 pages)
28 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-28
  • GBP 5
(7 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(7 pages)
14 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 5
(7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 January 2013Amended accounts made up to 30 September 2011 (7 pages)
17 January 2013Amended accounts made up to 30 September 2011 (7 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (7 pages)
7 October 2012Termination of appointment of Natalie Di Giorgio as a director (1 page)
7 October 2012Termination of appointment of Natalie Di Giorgio as a director (1 page)
22 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
10 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (8 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
23 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (8 pages)
3 October 2010Director's details changed for Luisa Riddell-Clark on 10 September 2010 (2 pages)
3 October 2010Director's details changed for Derek Phillip Doupe on 10 September 2010 (2 pages)
3 October 2010Director's details changed for Luisa Riddell-Clark on 10 September 2010 (2 pages)
3 October 2010Director's details changed for Derek Phillip Doupe on 10 September 2010 (2 pages)
9 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
9 July 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
7 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (6 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
8 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
21 November 2008Return made up to 19/09/08; full list of members (6 pages)
21 November 2008Return made up to 19/09/08; full list of members (6 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
30 July 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
16 November 2007New director appointed (2 pages)
16 November 2007Director resigned (1 page)
1 October 2007Return made up to 19/09/07; full list of members (7 pages)
1 October 2007Return made up to 19/09/07; full list of members (7 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
11 October 2006Return made up to 19/09/06; full list of members (9 pages)
11 October 2006Return made up to 19/09/06; full list of members (9 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
16 June 2006Total exemption full accounts made up to 30 September 2005 (5 pages)
11 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2005Return made up to 19/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
25 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
24 September 2004Return made up to 19/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/09/04
(9 pages)
24 September 2004Return made up to 19/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/09/04
(9 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
26 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
26 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
17 December 2003Director resigned (1 page)
17 December 2003New director appointed (2 pages)
17 December 2003New director appointed (2 pages)
17 December 2003Director resigned (1 page)
6 October 2003Return made up to 19/09/03; full list of members (9 pages)
6 October 2003Return made up to 19/09/03; full list of members (9 pages)
20 June 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
20 June 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
10 October 2002Return made up to 19/09/02; full list of members (9 pages)
10 October 2002Return made up to 19/09/02; full list of members (9 pages)
5 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
5 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
10 October 2001Return made up to 19/09/01; full list of members (8 pages)
10 October 2001Return made up to 19/09/01; full list of members (8 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
26 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
2 October 2000Return made up to 19/09/00; full list of members (8 pages)
2 October 2000Return made up to 19/09/00; full list of members (8 pages)
3 August 2000Accounts made up to 30 September 1999 (5 pages)
3 August 2000Accounts made up to 30 September 1999 (5 pages)
15 October 1999Return made up to 19/09/99; change of members (6 pages)
15 October 1999Return made up to 19/09/99; change of members (6 pages)
20 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 October 1998Return made up to 19/09/98; change of members (6 pages)
15 October 1998Return made up to 19/09/98; change of members (6 pages)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
25 June 1998Accounts made up to 30 September 1997 (5 pages)
25 June 1998Accounts made up to 30 September 1997 (5 pages)
15 October 1997Return made up to 19/09/97; full list of members (6 pages)
15 October 1997Return made up to 19/09/97; full list of members (6 pages)
3 October 1996New director appointed (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996New secretary appointed (2 pages)
3 October 1996New director appointed (1 page)
3 October 1996New director appointed (2 pages)
3 October 1996Secretary's particulars changed;director's particulars changed;new director appointed (1 page)
3 October 1996Secretary's particulars changed;director's particulars changed;new director appointed (1 page)
3 October 1996New secretary appointed (2 pages)
2 October 1996Secretary resigned (2 pages)
2 October 1996Director resigned (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996Secretary resigned (2 pages)
2 October 1996Registered office changed on 02/10/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
19 September 1996Incorporation (17 pages)
19 September 1996Incorporation (17 pages)