CARMEL STEINER ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

CARMEL STEINER ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04048346

Incorporation date

07/08/2000

Size

Dormant

Contacts

Registered address

Registered address

42 Berners Street, London, England W1T 3NDCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2000)
dot icon28/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/12/2024
Voluntary strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for voluntary strike-off
dot icon30/10/2024
Application to strike the company off the register
dot icon21/10/2024
Amended accounts for a dormant company made up to 2023-06-30
dot icon24/04/2024
Termination of appointment of Angela Jane Mortimer as a director on 2024-04-24
dot icon18/03/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon13/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/08/2023
Registered office address changed from 76 Wardour Street London W1F 0UR to 42 Berners Street London England W1T 3nd on 2023-08-18
dot icon18/08/2023
Change of details for Amp 75 Limited as a person with significant control on 2023-06-15
dot icon31/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon14/02/2022
Change of details for Angela Mortimer Limited as a person with significant control on 2022-02-03
dot icon14/02/2022
Change of details for Angela Mortimer Plc as a person with significant control on 2022-01-24
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon23/02/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon05/02/2021
Accounts for a dormant company made up to 2020-06-30
dot icon28/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon27/02/2019
Director's details changed for William Littlejohn Mortimer on 2019-02-20
dot icon15/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon08/02/2019
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to 76 Wardour Street London W1F 0UR
dot icon07/02/2019
Director's details changed for William Littlejohn Mortimer on 2019-02-06
dot icon07/02/2019
Director's details changed for Angela Jane Mortimer on 2019-02-06
dot icon30/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon09/10/2018
Termination of appointment of Slc Corporate Services Limited as a secretary on 2018-10-09
dot icon11/09/2018
Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon10/09/2018
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon26/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon12/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon08/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon12/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon27/03/2015
Secretary's details changed for Slc Corporate Services Limited on 2015-03-20
dot icon27/03/2015
Director's details changed for William Littlejohn Mortimer on 2015-03-20
dot icon27/03/2015
Director's details changed for Angela Jane Mortimer on 2015-03-20
dot icon24/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon20/03/2015
Secretary's details changed for Slc Corporate Services Limited on 2015-03-20
dot icon12/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon07/01/2015
Registered office address changed from 37-38 Golden Square London W1F 9JZ to 76 Wardour Street London W1F 0UR on 2015-01-07
dot icon08/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon04/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon12/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon18/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon13/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon15/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon16/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon10/08/2010
Miscellaneous
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Register inspection address has been changed
dot icon30/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon27/10/2009
Director's details changed for William Littlejohn Mortimer on 2009-10-01
dot icon27/10/2009
Director's details changed for Angela Jane Mortimer on 2009-10-01
dot icon07/08/2009
Return made up to 07/08/09; full list of members
dot icon24/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon18/08/2008
Return made up to 07/08/08; full list of members
dot icon12/02/2008
Director's particulars changed
dot icon18/12/2007
Director's particulars changed
dot icon10/10/2007
Secretary's particulars changed
dot icon28/08/2007
Accounts for a dormant company made up to 2007-06-30
dot icon07/08/2007
Return made up to 07/08/07; full list of members
dot icon07/08/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon29/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New secretary appointed
dot icon02/02/2007
Secretary resigned
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Return made up to 07/08/06; full list of members
dot icon03/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
New secretary appointed
dot icon05/09/2005
Return made up to 07/08/05; full list of members
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon20/07/2005
Resolutions
dot icon22/03/2005
Full accounts made up to 2004-06-30
dot icon25/11/2004
Auditor's resignation
dot icon01/09/2004
Return made up to 07/08/04; full list of members
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon13/10/2003
Return made up to 07/08/03; full list of members
dot icon18/09/2003
Director resigned
dot icon14/02/2003
Full accounts made up to 2002-06-30
dot icon15/08/2002
Return made up to 07/08/02; full list of members
dot icon13/03/2002
New director appointed
dot icon24/01/2002
Full accounts made up to 2001-06-30
dot icon18/10/2001
Director resigned
dot icon03/09/2001
Return made up to 07/08/01; full list of members
dot icon02/02/2001
Director's particulars changed
dot icon02/02/2001
Director's particulars changed
dot icon15/12/2000
Secretary resigned
dot icon15/12/2000
Director resigned
dot icon14/12/2000
Resolutions
dot icon07/12/2000
Accounting reference date shortened from 31/08/01 to 30/06/01
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
New secretary appointed
dot icon07/12/2000
Ad 27/11/00--------- £ si 10099@1=10099 £ ic 1/10100
dot icon04/12/2000
Certificate of change of name
dot icon04/12/2000
Registered office changed on 04/12/00 from: 42-46 high street esher surrey KT10 9QY
dot icon01/12/2000
Nc inc already adjusted 22/11/00
dot icon01/12/2000
Resolutions
dot icon01/12/2000
Resolutions
dot icon01/12/2000
Resolutions
dot icon07/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
18/01/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.10K
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SLC CORPORATE SERVICES LIMITED
Corporate Secretary
01/12/2006 - 09/10/2018
426
Mortimer, Angela Jane
Director
27/11/2000 - 24/04/2024
39
Venus, David Anthony
Secretary
27/11/2000 - 01/10/2005
79
Frost, Marguerite Jane
Director
27/11/2000 - 11/06/2001
41
Mortimer, William Littlejohn
Director
27/11/2000 - Present
75

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARMEL STEINER ASSOCIATES LIMITED

CARMEL STEINER ASSOCIATES LIMITED is an(a) Dissolved company incorporated on 07/08/2000 with the registered office located at 42 Berners Street, London, England W1T 3ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARMEL STEINER ASSOCIATES LIMITED?

toggle

CARMEL STEINER ASSOCIATES LIMITED is currently Dissolved. It was registered on 07/08/2000 and dissolved on 28/01/2025.

Where is CARMEL STEINER ASSOCIATES LIMITED located?

toggle

CARMEL STEINER ASSOCIATES LIMITED is registered at 42 Berners Street, London, England W1T 3ND.

What does CARMEL STEINER ASSOCIATES LIMITED do?

toggle

CARMEL STEINER ASSOCIATES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does CARMEL STEINER ASSOCIATES LIMITED have?

toggle

CARMEL STEINER ASSOCIATES LIMITED had 2 employees in 2023.

What is the latest filing for CARMEL STEINER ASSOCIATES LIMITED?

toggle

The latest filing was on 28/01/2025: Final Gazette dissolved via voluntary strike-off.