AUERBACH & STEELE LIMITED

Register to unlock more data on OkredoRegister

AUERBACH & STEELE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03000402

Incorporation date

12/12/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

123 Kings Road, Chelsea, London SW3 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1994)
dot icon30/01/2026
Confirmation statement made on 2025-12-08 with updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/05/2023
Appointment of Mr David Bilton Newlove as a director on 2023-05-22
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/04/2022
Satisfaction of charge 1 in full
dot icon21/04/2022
Satisfaction of charge 2 in full
dot icon21/04/2022
Satisfaction of charge 3 in full
dot icon11/01/2022
Change of details for Miss Gail Murray Steele as a person with significant control on 2021-12-12
dot icon11/01/2022
Notification of David Bilton Newlove as a person with significant control on 2021-12-12
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/07/2021
Change of details for a person with significant control
dot icon09/02/2021
Secretary's details changed for Miss Gail Murray Steele on 2021-02-09
dot icon09/02/2021
Director's details changed for Miss Gail Murray Steele on 2021-02-09
dot icon09/02/2021
Registered office address changed from Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to 123 Kings Road Chelsea London SW3 4PL on 2021-02-09
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon16/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2019-12-12 with updates
dot icon23/01/2020
Secretary's details changed for Miss Gail Murray Steele on 2020-01-23
dot icon23/01/2020
Director's details changed for Miss Gail Murray Steele on 2020-01-23
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/03/2019
Registered office address changed from 2nd Floor 201 Haverstock Hill London NW3 4QG to Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ on 2019-03-22
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-12 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/05/2016
Termination of appointment of David Philip Auerbach as a director on 2016-04-18
dot icon04/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/04/2011
Compulsory strike-off action has been discontinued
dot icon19/04/2011
First Gazette notice for compulsory strike-off
dot icon18/04/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon18/04/2011
Registered office address changed from 2Nd Floor 201 Haverstock Hill London NW3 4QG United Kingdom on 2011-04-18
dot icon18/04/2011
Register inspection address has been changed from C/O Hanover Registrar Services Limited 2Nd Floor 201 Haverstock Hill London NW3 4QG England
dot icon18/04/2011
Registered office address changed from C/O Hanover Registrar Services Limited 2Nd Floor 201 Haverstock Hill London on 2011-04-18
dot icon18/04/2011
Register(s) moved to registered office address
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Registered office address changed from , 201 Haverstock Hill, London, NW3 4QG on 2010-01-14
dot icon14/01/2010
Secretary's details changed for Mrs Gail Murray Steele on 2009-10-01
dot icon14/01/2010
Director's details changed for Mr David Philip Auerbach on 2009-10-01
dot icon14/01/2010
Director's details changed for Gail Murray Steele on 2009-10-01
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 12/12/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/08/2008
Return made up to 12/12/07; full list of members
dot icon02/04/2008
Director and secretary's change of particulars / gail steele / 01/04/2008
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/10/2007
Secretary's particulars changed;director's particulars changed
dot icon22/10/2007
Secretary's particulars changed;director's particulars changed
dot icon11/06/2007
Return made up to 12/12/06; full list of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: 201 haverstock hill, london, NW3 4QG
dot icon11/06/2007
Location of register of members
dot icon11/06/2007
Registered office changed on 11/06/07 from: 2ND floor, 210 haverstock hill, besize park, london NW3 4QG
dot icon11/06/2007
Location of debenture register
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/06/2006
Return made up to 12/12/05; full list of members
dot icon18/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 12/12/04; full list of members
dot icon14/10/2004
Accounts for a small company made up to 2003-12-31
dot icon12/01/2004
Return made up to 12/12/03; full list of members
dot icon28/08/2003
Accounts for a small company made up to 2002-12-31
dot icon19/08/2003
Return made up to 12/12/02; full list of members
dot icon04/12/2002
Registered office changed on 04/12/02 from: regent house 235 regent street, london, W1B 2PS
dot icon13/05/2002
Accounts for a small company made up to 2001-12-31
dot icon08/03/2002
Return made up to 12/12/01; full list of members
dot icon12/12/2001
Accounts for a small company made up to 2000-12-31
dot icon13/09/2001
Registered office changed on 13/09/01 from: elliott house, 151 deansgate, manchester, M3 3WD
dot icon01/02/2001
Return made up to 12/12/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-12-31
dot icon12/04/2000
Return made up to 12/12/99; full list of members
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon05/03/1999
Accounts for a small company made up to 1997-12-31
dot icon16/12/1998
Return made up to 31/10/98; full list of members
dot icon06/03/1998
Return made up to 12/12/97; no change of members
dot icon23/12/1997
Registered office changed on 23/12/97 from: exchange buildings, 24 st petersgate, stockport, cheshire SK1 1HD
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon21/05/1997
Particulars of mortgage/charge
dot icon27/04/1997
Accounts for a small company made up to 1995-12-31
dot icon24/02/1997
Registered office changed on 24/02/97 from: brook house, 70 spring gardens, manchestr, M2 2BQ
dot icon21/01/1997
Return made up to 12/12/96; no change of members
dot icon05/06/1996
Particulars of mortgage/charge
dot icon11/01/1996
Particulars of mortgage/charge
dot icon03/01/1996
Return made up to 12/12/95; full list of members
dot icon15/09/1995
Memorandum and Articles of Association
dot icon15/09/1995
Resolutions
dot icon16/08/1995
Certificate of change of name
dot icon11/08/1995
Registered office changed on 11/08/95 from: 13 st john street, manchester, M3 4DQ
dot icon11/08/1995
New secretary appointed;new director appointed
dot icon11/08/1995
Secretary resigned
dot icon13/06/1995
Registered office changed on 13/06/95 from: brook house, 70 spring gardens, manchester, M2 2BQ
dot icon11/05/1995
New secretary appointed
dot icon09/05/1995
New director appointed
dot icon09/05/1995
Secretary resigned;director resigned
dot icon09/05/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
228.85K
-
0.00
232.90K
-
2022
13
232.49K
-
0.00
162.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newlove, David Bilton
Director
22/05/2023 - Present
4
Steele, Gail Murray
Director
20/07/1995 - Present
4
Street, Robert Harry
Nominee Director
12/12/1994 - 27/04/1995
30
Flanagan, Terence
Nominee Director
12/12/1994 - 27/04/1995
26
Auerbach, David Philip
Director
27/04/1995 - 18/04/2016
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUERBACH & STEELE LIMITED

AUERBACH & STEELE LIMITED is an(a) Active company incorporated on 12/12/1994 with the registered office located at 123 Kings Road, Chelsea, London SW3 4PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUERBACH & STEELE LIMITED?

toggle

AUERBACH & STEELE LIMITED is currently Active. It was registered on 12/12/1994 .

Where is AUERBACH & STEELE LIMITED located?

toggle

AUERBACH & STEELE LIMITED is registered at 123 Kings Road, Chelsea, London SW3 4PL.

What does AUERBACH & STEELE LIMITED do?

toggle

AUERBACH & STEELE LIMITED operates in the Retail sale by opticians (47.78/2 - SIC 2007) sector.

What is the latest filing for AUERBACH & STEELE LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2025-12-08 with updates.