Company NameSteel Options Limited
DirectorGraham Andrew Caulder
Company StatusActive
Company Number03396021
CategoryPrivate Limited Company
Incorporation Date2 July 1997(26 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Graham Andrew Caulder
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2018(21 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Orion Business Centre
Surrey Canal Road
London
SE14 5RT
Director NameKeith Ewart
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOak Lodge
67 Blue House Lane Limpsfield
Oxted
Surrey
RH8 0AD
Director NameMr Philip James Chapman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Orion Business Centre
Surrey Canal Road
London
SE14 5RT
Secretary NameSarah Holt
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Dundee Court
73 Wapping High Street
London
E1 9YG
Secretary NameMr Graham Andrew Caulder
NationalityBritish
StatusResigned
Appointed15 May 2000(2 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Briarwood Road
Epsom
Surrey
KT17 2NG
Director NameMr Paul Michael Chapman
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2018(21 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Orion Business Centre
Surrey Canal Road
London
SE14 5RT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.steeloptions.net
Telephone020 72320293
Telephone regionLondon

Location

Registered AddressUnit 11 Orion Business Centre
Surrey Canal Road
London
SE14 5RT
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardNew Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth£241,522
Cash£77,838
Current Liabilities£229,346

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Charges

13 January 2004Delivered 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

Filing History

13 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 October 2019Termination of appointment of Paul Michael Chapman as a director on 1 October 2019 (1 page)
14 August 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 July 2018Appointment of Mr Paul Michael Chapman as a director on 15 July 2018 (2 pages)
24 July 2018Notification of Graham Andrew Caulder as a person with significant control on 15 July 2018 (2 pages)
24 July 2018Termination of appointment of Philip James Chapman as a director on 15 July 2018 (1 page)
24 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
24 July 2018Cessation of Philip James Chapman as a person with significant control on 15 July 2018 (1 page)
24 July 2018Appointment of Mr Graham Andrew Caulder as a director on 15 July 2018 (2 pages)
18 July 2018Amended total exemption full accounts made up to 31 March 2017 (9 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
17 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
17 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
17 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
11 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000
(3 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000
(3 pages)
3 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000
(3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
13 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Director's details changed for Philip James Chapman on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Philip James Chapman on 1 October 2009 (2 pages)
30 July 2010Director's details changed for Philip James Chapman on 1 October 2009 (2 pages)
30 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 August 2009Appointment terminated secretary graham caulder (1 page)
3 August 2009Return made up to 02/07/09; full list of members (3 pages)
3 August 2009Return made up to 02/07/09; full list of members (3 pages)
3 August 2009Appointment terminated secretary graham caulder (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Return made up to 02/07/08; full list of members (3 pages)
5 January 2009Return made up to 02/07/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 October 2007Return made up to 02/07/07; full list of members (2 pages)
15 October 2007Return made up to 02/07/07; full list of members (2 pages)
20 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
20 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
29 March 2007Return made up to 02/07/06; full list of members (3 pages)
29 March 2007Return made up to 02/07/06; full list of members (3 pages)
8 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
8 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 August 2005Return made up to 02/07/05; full list of members (6 pages)
2 August 2005Return made up to 02/07/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Return made up to 02/07/04; full list of members; amend (6 pages)
2 February 2005Return made up to 02/07/04; full list of members; amend (6 pages)
15 November 2004Return made up to 02/07/04; full list of members (6 pages)
15 November 2004Return made up to 02/07/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
28 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 October 2002Return made up to 02/07/02; full list of members (6 pages)
11 October 2002Return made up to 02/07/02; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
3 April 2002Return made up to 02/07/01; full list of members (6 pages)
3 April 2002Return made up to 02/07/01; full list of members (6 pages)
3 April 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 March 2001Return made up to 02/07/00; full list of members (6 pages)
1 March 2001Return made up to 02/07/00; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
3 October 2000Full accounts made up to 31 July 1998 (10 pages)
3 October 2000Full accounts made up to 31 July 1998 (10 pages)
3 October 2000Full accounts made up to 31 March 1999 (10 pages)
3 October 2000Full accounts made up to 31 March 1999 (10 pages)
12 September 2000Registered office changed on 12/09/00 from: meares house 194-196 finchley road, london NW3 6BX (1 page)
12 September 2000Registered office changed on 12/09/00 from: meares house 194-196 finchley road, london NW3 6BX (1 page)
15 July 1999Return made up to 02/07/99; no change of members (5 pages)
15 July 1999Return made up to 02/07/99; no change of members (5 pages)
23 June 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
23 June 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
28 July 1997Ad 24/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 July 1997Ad 24/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997New secretary appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997Director resigned (1 page)
2 July 1997Incorporation (17 pages)
2 July 1997Incorporation (17 pages)