Company NameSteel Yard Exchange Limited
DirectorRegan Edward McVaddy
Company StatusActive
Company Number11132949
CategoryPrivate Limited Company
Incorporation Date4 January 2018(6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs

Directors

Director NameMr Regan Edward McVaddy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-16 Allhallows Lane
London
EC4R 3UL
Director NameMr Euan William Johnston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-16 Allhallows Lane
London
EC4R 3UL

Location

Registered AddressFirst Floor
64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

28 August 2020Delivered on: 2 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 February 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
19 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
2 October 2023Registered office address changed from 13-16 Allhallows Lane London EC4R 3UL United Kingdom to First Floor 64 Baker Street London W1U 7GB on 2 October 2023 (1 page)
27 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
26 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
2 September 2020Registration of charge 111329490001, created on 28 August 2020 (24 pages)
20 April 2020Termination of appointment of Euan William Johnston as a director on 1 April 2020 (1 page)
27 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 October 2019Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
9 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
4 January 2018Incorporation
Statement of capital on 2018-01-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)