London
W6 7BA
Secretary Name | Mr Darren Clive Saunders Steele |
---|---|
Status | Current |
Appointed | 27 September 2012(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Mrs Katie Eleanor Constance Steele |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2020(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steele Rose & Co Wethersfield Road Sible Hedingham Halstead CO9 3LZ |
Director Name | Mr Daniel Steele |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(26 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Hammersmith Grove London W6 7BA |
Director Name | Raymond John O Donnell |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunningdale Etloe Gloucestershire GL15 4AX Wales |
Director Name | Mr Arnold Harrison |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parsonage Stratford Sub Castle Salisbury Wiltshire SP1 3LH |
Secretary Name | Raymond John O Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunningdale Etloe Gloucestershire GL15 4AX Wales |
Director Name | Simon Richard Goulden |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 January 2001) |
Role | Consultant |
Correspondence Address | 3 Worcester Gardens Nailsea Bristol BS48 4RJ |
Director Name | Mark Julian Steele |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months (resigned 15 December 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 119 Avondown Road Durrington Salisbury Wiltshire SP4 8JE |
Secretary Name | Simon Richard Goulden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 April 2000) |
Role | Consultant |
Correspondence Address | 3 Worcester Gardens Nailsea Bristol BS48 4RJ |
Secretary Name | Mark Julian Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(2 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 27 September 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 119 Avondown Road Durrington Salisbury Wiltshire SP4 8JE |
Director Name | Mrs Katie Eleanor Constance Steele |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Cherrytree Farm Blackmore End Road Sible Hedingham Essex CO9 3LZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | steelerose.co.uk |
---|
Registered Address | 26-28 Hammersmith Grove London W6 7BA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.6k at £1 | Darren C.s Steele 80.34% Ordinary |
---|---|
162 at £1 | Dean Steele 8.25% Ordinary |
143 at £1 | Simon Richard Goulden 7.28% Ordinary |
81 at £1 | Daniel Steele 4.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,208 |
Cash | £4,626 |
Current Liabilities | £26,039 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
27 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
7 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
21 March 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 January 2021 | Director's details changed for Mr Darren Clive Saunders Steele on 1 February 2020 (2 pages) |
9 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Mrs Katie Eleanor Constance Steele as a director on 8 March 2020 (2 pages) |
3 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
4 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
15 May 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 December 2017 | Notification of Darren Clive Saunders Steele as a person with significant control on 6 April 2016 (2 pages) |
1 December 2017 | Notification of Darren Clive Saunders Steele as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Director's details changed for Mr Darren Clive Saunders Steele on 10 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Darren Clive Saunders Steele on 10 November 2017 (2 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
1 March 2016 | Termination of appointment of Katie Eleanor Constance Steele as a director on 1 August 2015 (1 page) |
1 March 2016 | Termination of appointment of Katie Eleanor Constance Steele as a director on 1 August 2015 (1 page) |
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Registered office address changed from C/O Mr D C S Steele 9 High Street Green Sible Hedingham Halstead Essex CO9 3LH United Kingdom on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from C/O Mr D C S Steele 9 High Street Green Sible Hedingham Halstead Essex CO9 3LH United Kingdom on 20 February 2013 (1 page) |
31 December 2012 | Termination of appointment of Mark Steele as a director (1 page) |
31 December 2012 | Termination of appointment of Mark Steele as a director (1 page) |
27 December 2012 | Termination of appointment of Arnold Harrison as a director (1 page) |
27 December 2012 | Termination of appointment of Arnold Harrison as a director (1 page) |
27 November 2012 | Registered office address changed from Parsonage Stratford Road, Stratford Sub Castle, Salisbury Wiltshire SP1 3LH on 27 November 2012 (1 page) |
27 November 2012 | Appointment of Mrs Katie Eleanor Steele as a director (2 pages) |
27 November 2012 | Registered office address changed from Parsonage Stratford Road, Stratford Sub Castle, Salisbury Wiltshire SP1 3LH on 27 November 2012 (1 page) |
27 November 2012 | Appointment of Mrs Katie Eleanor Steele as a director (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Appointment of Mr Darren Clive Saunders Steele as a secretary (1 page) |
27 September 2012 | Appointment of Mr Darren Clive Saunders Steele as a secretary (1 page) |
27 September 2012 | Termination of appointment of Mark Steele as a secretary (1 page) |
27 September 2012 | Termination of appointment of Mark Steele as a secretary (1 page) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Previous accounting period extended from 25 December 2008 to 31 December 2008 (3 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Previous accounting period extended from 25 December 2008 to 31 December 2008 (3 pages) |
10 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 26/06/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 26/06/08; full list of members (4 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 July 2007 | Return made up to 26/06/07; full list of members
|
13 July 2007 | Return made up to 26/06/07; full list of members
|
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members
|
19 July 2006 | Return made up to 26/06/06; full list of members
|
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
22 August 2005 | Return made up to 26/06/05; full list of members (8 pages) |
22 August 2005 | Return made up to 26/06/05; full list of members (8 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 July 2004 | Return made up to 26/06/04; change of members (7 pages) |
15 July 2004 | Return made up to 26/06/04; change of members (7 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 26/06/03; full list of members (7 pages) |
22 July 2003 | Nc inc already adjusted 28/05/02 (1 page) |
22 July 2003 | Resolutions
|
22 July 2003 | Nc inc already adjusted 28/05/02 (1 page) |
22 July 2003 | Resolutions
|
16 July 2003 | Total exemption small company accounts made up to 25 December 2002 (6 pages) |
16 July 2003 | Total exemption small company accounts made up to 25 December 2002 (6 pages) |
11 July 2003 | Ad 26/12/01-25/12/02 £ si 767@1 (2 pages) |
11 July 2003 | Ad 26/12/01-25/12/02 £ si 767@1 (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
24 October 2002 | Total exemption full accounts made up to 25 December 2001 (10 pages) |
24 October 2002 | Total exemption full accounts made up to 25 December 2001 (10 pages) |
19 July 2002 | Return made up to 26/06/02; no change of members (7 pages) |
19 July 2002 | Return made up to 26/06/02; no change of members (7 pages) |
26 July 2001 | Total exemption full accounts made up to 25 December 2000 (12 pages) |
26 July 2001 | Total exemption full accounts made up to 25 December 2000 (12 pages) |
18 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
11 August 2000 | Return made up to 26/06/00; full list of members
|
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Return made up to 26/06/00; full list of members
|
26 April 2000 | Full accounts made up to 25 December 1999 (12 pages) |
26 April 2000 | Full accounts made up to 25 December 1999 (12 pages) |
27 August 1999 | Return made up to 26/06/99; full list of members (8 pages) |
27 August 1999 | Return made up to 26/06/99; full list of members (8 pages) |
17 August 1999 | Full accounts made up to 25 December 1998 (11 pages) |
17 August 1999 | Full accounts made up to 25 December 1998 (11 pages) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: hartfield lower densome wood woodgreen fordingbridge hampshire SP6 2BE (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: hartfield lower densome wood woodgreen fordingbridge hampshire SP6 2BE (1 page) |
23 September 1998 | Company name changed careware services LIMITED\certificate issued on 24/09/98 (2 pages) |
23 September 1998 | Company name changed careware services LIMITED\certificate issued on 24/09/98 (2 pages) |
24 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
24 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Registered office changed on 26/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 October 1997 | New secretary appointed;new director appointed (2 pages) |
26 October 1997 | Registered office changed on 26/10/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Director resigned (1 page) |
26 June 1997 | Incorporation (13 pages) |
26 June 1997 | Incorporation (13 pages) |