Surrey Canal Road
London
SE14 5RT
Director Name | Keith Ewart |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Oak Lodge 67 Blue House Lane Limpsfield Oxted Surrey RH8 0AD |
Director Name | Mr Philip James Chapman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Orion Business Centre Surrey Canal Road London SE14 5RT |
Secretary Name | Sarah Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Dundee Court 73 Wapping High Street London E1 9YG |
Secretary Name | Mr Graham Andrew Caulder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Briarwood Road Epsom Surrey KT17 2NG |
Director Name | Mr Paul Michael Chapman |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2018(21 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11 Orion Business Centre Surrey Canal Road London SE14 5RT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.steeloptions.net |
---|---|
Telephone | 020 72320293 |
Telephone region | London |
Registered Address | Unit 11 Orion Business Centre Surrey Canal Road London SE14 5RT |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £241,522 |
Cash | £77,838 |
Current Liabilities | £229,346 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
13 January 2004 | Delivered on: 15 January 2004 Persons entitled: P&O Property Holdings Limited Classification: Rent deposit deed Secured details: £4322.24 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,322.24. Outstanding |
---|
13 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 October 2019 | Termination of appointment of Paul Michael Chapman as a director on 1 October 2019 (1 page) |
14 August 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 July 2018 | Appointment of Mr Paul Michael Chapman as a director on 15 July 2018 (2 pages) |
24 July 2018 | Notification of Graham Andrew Caulder as a person with significant control on 15 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Philip James Chapman as a director on 15 July 2018 (1 page) |
24 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
24 July 2018 | Cessation of Philip James Chapman as a person with significant control on 15 July 2018 (1 page) |
24 July 2018 | Appointment of Mr Graham Andrew Caulder as a director on 15 July 2018 (2 pages) |
18 July 2018 | Amended total exemption full accounts made up to 31 March 2017 (9 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
17 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
13 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Director's details changed for Philip James Chapman on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
30 July 2010 | Director's details changed for Philip James Chapman on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Philip James Chapman on 1 October 2009 (2 pages) |
30 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 August 2009 | Appointment terminated secretary graham caulder (1 page) |
3 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
3 August 2009 | Appointment terminated secretary graham caulder (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Return made up to 02/07/08; full list of members (3 pages) |
5 January 2009 | Return made up to 02/07/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 October 2007 | Return made up to 02/07/07; full list of members (2 pages) |
15 October 2007 | Return made up to 02/07/07; full list of members (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 March 2007 | Return made up to 02/07/06; full list of members (3 pages) |
29 March 2007 | Return made up to 02/07/06; full list of members (3 pages) |
8 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
2 August 2005 | Return made up to 02/07/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Return made up to 02/07/04; full list of members; amend (6 pages) |
2 February 2005 | Return made up to 02/07/04; full list of members; amend (6 pages) |
15 November 2004 | Return made up to 02/07/04; full list of members (6 pages) |
15 November 2004 | Return made up to 02/07/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Return made up to 02/07/03; full list of members
|
28 August 2003 | Return made up to 02/07/03; full list of members
|
3 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
3 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 October 2002 | Return made up to 02/07/02; full list of members (6 pages) |
11 October 2002 | Return made up to 02/07/02; full list of members (6 pages) |
3 April 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
3 April 2002 | Return made up to 02/07/01; full list of members (6 pages) |
3 April 2002 | Return made up to 02/07/01; full list of members (6 pages) |
3 April 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 March 2001 | Return made up to 02/07/00; full list of members (6 pages) |
1 March 2001 | Return made up to 02/07/00; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
3 October 2000 | Full accounts made up to 31 July 1998 (10 pages) |
3 October 2000 | Full accounts made up to 31 July 1998 (10 pages) |
3 October 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 October 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: meares house 194-196 finchley road, london NW3 6BX (1 page) |
12 September 2000 | Registered office changed on 12/09/00 from: meares house 194-196 finchley road, london NW3 6BX (1 page) |
15 July 1999 | Return made up to 02/07/99; no change of members (5 pages) |
15 July 1999 | Return made up to 02/07/99; no change of members (5 pages) |
23 June 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
23 June 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
28 July 1997 | Ad 24/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 July 1997 | Ad 24/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
2 July 1997 | Incorporation (17 pages) |
2 July 1997 | Incorporation (17 pages) |