Company NameSteel Tie Limited
DirectorBrian Myer Shaffer
Company StatusActive
Company Number03401619
CategoryPrivate Limited Company
Incorporation Date10 July 1997(26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Brian Myer Shaffer
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Berghem Mews
Blythe Road
West Kensington
London
W14 0HN
Secretary NameMr Brian Myer Shaffer
NationalityBritish
StatusCurrent
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Berghem Mews
Blythe Road
West Kensington
London
W14 0HN
Director NameMr Derek Reginald Govey
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchgate House Rectory Lane
Battlesbridge
Essex
SS11 7QR
Director NameTonia Patricia Govey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchgate House
Rectory Lane
Battlesbridge
Essex
SS11 7QR
Director NameElinor Shaffer
Date of BirthApril 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1997(same day as company formation)
RoleCultural Consultant
Country of ResidenceEngland
Correspondence Address16 Berghem Mews
Blythe Road
West Kensington
London
W14 0HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sonicon.co.uk

Location

Registered Address16 Berghem Mews
Blythe Road
London
W14 0HN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£605,379
Cash£21,996
Current Liabilities£567,766

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

11 November 2004Delivered on: 13 November 2004
Satisfied on: 10 September 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
11 November 2004Delivered on: 13 November 2004
Satisfied on: 10 September 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Lower ground floor flat, 16 chelsea embankment, london t/no. BGL46896. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

19 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
19 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
27 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
24 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
10 September 2015Satisfaction of charge 2 in full (4 pages)
10 September 2015Satisfaction of charge 1 in full (4 pages)
10 September 2015Satisfaction of charge 2 in full (4 pages)
10 September 2015Satisfaction of charge 1 in full (4 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (8 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (8 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
30 August 2013Accounts for a small company made up to 30 November 2012 (6 pages)
30 August 2013Accounts for a small company made up to 30 November 2012 (6 pages)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(5 pages)
26 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 100
(5 pages)
12 October 2012Amended accounts made up to 30 November 2011 (6 pages)
12 October 2012Amended accounts made up to 30 November 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 30 November 2010 (6 pages)
5 October 2011Accounts for a small company made up to 30 November 2010 (6 pages)
3 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
29 September 2011Director's details changed for Mr Brian Myer Shaffer on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Mr Brian Myer Shaffer on 1 July 2011 (2 pages)
29 September 2011Secretary's details changed for Mr Brian Myer Shaffer on 1 July 2011 (2 pages)
29 September 2011Secretary's details changed for Mr Brian Myer Shaffer on 1 July 2011 (2 pages)
29 September 2011Secretary's details changed for Mr Brian Myer Shaffer on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Elinor Shaffer on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Mr Brian Myer Shaffer on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Elinor Shaffer on 1 July 2011 (2 pages)
29 September 2011Director's details changed for Elinor Shaffer on 1 July 2011 (2 pages)
3 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
3 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
1 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
30 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
17 September 2009Return made up to 10/07/09; full list of members (2 pages)
17 September 2009Return made up to 10/07/09; full list of members (2 pages)
2 September 2009Appointment terminated director derek govey (1 page)
2 September 2009Appointment terminated director tonia govey (1 page)
2 September 2009Appointment terminated director tonia govey (1 page)
2 September 2009Appointment terminated director derek govey (1 page)
5 February 2009Accounts for a small company made up to 30 November 2007 (7 pages)
5 February 2009Accounts for a small company made up to 30 November 2007 (7 pages)
25 September 2008Return made up to 10/07/08; full list of members (4 pages)
25 September 2008Return made up to 10/07/08; full list of members (4 pages)
17 July 2008Accounts for a small company made up to 30 November 2006 (7 pages)
17 July 2008Accounts for a small company made up to 30 November 2006 (7 pages)
28 September 2007Return made up to 10/07/07; full list of members (2 pages)
28 September 2007Return made up to 10/07/07; full list of members (2 pages)
16 April 2007Accounts for a small company made up to 30 November 2005 (8 pages)
16 April 2007Accounts for a small company made up to 30 November 2005 (8 pages)
24 October 2006Return made up to 10/07/06; full list of members (2 pages)
24 October 2006Return made up to 10/07/06; full list of members (2 pages)
5 April 2006Accounts for a small company made up to 30 November 2004 (7 pages)
5 April 2006Accounts for a small company made up to 30 November 2004 (7 pages)
18 January 2006Return made up to 10/07/05; full list of members (2 pages)
18 January 2006Return made up to 10/07/05; full list of members (2 pages)
3 March 2005Accounts for a small company made up to 30 November 2003 (7 pages)
3 March 2005Accounts for a small company made up to 30 November 2003 (7 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
11 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(8 pages)
11 August 2004Return made up to 10/07/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(8 pages)
31 December 2003Accounts for a small company made up to 30 November 2002 (7 pages)
31 December 2003Accounts for a small company made up to 30 November 2002 (7 pages)
29 July 2003Return made up to 10/07/03; full list of members (8 pages)
29 July 2003Return made up to 10/07/03; full list of members (8 pages)
11 April 2003Accounts for a small company made up to 30 November 2001 (7 pages)
11 April 2003Accounts for a small company made up to 30 November 2001 (7 pages)
30 July 2002Return made up to 10/07/02; full list of members (8 pages)
30 July 2002Return made up to 10/07/02; full list of members (8 pages)
27 May 2002Accounts for a small company made up to 30 November 2000 (5 pages)
27 May 2002Accounts for a small company made up to 30 November 2000 (5 pages)
13 August 2001Return made up to 10/07/01; full list of members (7 pages)
13 August 2001Return made up to 10/07/01; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
31 July 2000Return made up to 10/07/00; full list of members (7 pages)
31 July 2000Return made up to 10/07/00; full list of members (7 pages)
4 November 1999Accounts for a small company made up to 30 November 1998 (6 pages)
4 November 1999Accounts for a small company made up to 30 November 1998 (6 pages)
27 July 1999Return made up to 10/07/99; no change of members (5 pages)
27 July 1999Return made up to 10/07/99; no change of members (5 pages)
13 August 1998Return made up to 10/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(7 pages)
13 August 1998Return made up to 10/07/98; full list of members
  • 363(287) ‐ Registered office changed on 13/08/98
(7 pages)
29 January 1998Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
29 January 1998Accounting reference date extended from 31/07/98 to 30/11/98 (1 page)
3 November 1997Registered office changed on 03/11/97 from: 16 berghem mews blythe road london W14 0HN (1 page)
3 November 1997Registered office changed on 03/11/97 from: 16 berghem mews blythe road london W14 0HN (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 1997Ad 21/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 1997New director appointed (2 pages)
10 September 1997New director appointed (1 page)
10 September 1997New director appointed (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed;new director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New secretary appointed;new director appointed (2 pages)
10 July 1997Incorporation (17 pages)
10 July 1997Incorporation (17 pages)