AUERBACH & STEELE LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 4QG

Company number 03000402
Status Active
Incorporation Date 12 December 1994
Company Type Private Limited Company
Address 2ND FLOOR, 201 HAVERSTOCK HILL, LONDON, NW3 4QG
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians, 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of David Philip Auerbach as a director on 18 April 2016. The most likely internet sites of AUERBACH & STEELE LIMITED are www.auerbachsteele.co.uk, and www.auerbach-steele.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Auerbach Steele Limited is a Private Limited Company. The company registration number is 03000402. Auerbach Steele Limited has been working since 12 December 1994. The present status of the company is Active. The registered address of Auerbach Steele Limited is 2nd Floor 201 Haverstock Hill London Nw3 4qg. . STEELE, Gail Murray is a Secretary of the company. STEELE, Gail Murray is a Director of the company. Secretary AUERBACH, Patricia Anne has been resigned. Nominee Secretary FLANAGAN, Terence has been resigned. Director AUERBACH, David Philip has been resigned. Nominee Director FLANAGAN, Terence has been resigned. Nominee Director STREET, Robert Harry has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Secretary
STEELE, Gail Murray
Appointed Date: 20 July 1995

Director
STEELE, Gail Murray
Appointed Date: 20 July 1995
73 years old

Resigned Directors

Secretary
AUERBACH, Patricia Anne
Resigned: 20 July 1995
Appointed Date: 27 April 1995

Nominee Secretary
FLANAGAN, Terence
Resigned: 27 April 1995
Appointed Date: 12 December 1994

Director
AUERBACH, David Philip
Resigned: 18 April 2016
Appointed Date: 27 April 1995
72 years old

Nominee Director
FLANAGAN, Terence
Resigned: 27 April 1995
Appointed Date: 12 December 1994
77 years old

Nominee Director
STREET, Robert Harry
Resigned: 27 April 1995
Appointed Date: 12 December 1994
74 years old

Persons With Significant Control

Miss Gail Murray Steele
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUERBACH & STEELE LIMITED Events

11 Jan 2017
Confirmation statement made on 12 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 May 2016
Termination of appointment of David Philip Auerbach as a director on 18 April 2016
04 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

14 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
11 May 1995
New secretary appointed
09 May 1995
New director appointed
09 May 1995
Secretary resigned;director resigned
09 May 1995
Director resigned
12 Dec 1994
Incorporation

AUERBACH & STEELE LIMITED Charges

12 May 1997
Mortgage debenture
Delivered: 21 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 May 1996
Rent deposit deed
Delivered: 5 June 1996
Status: Outstanding
Persons entitled: Prudential Nominees Limited
Description: The company's interest in a deposit account with the…
29 December 1995
Deed of rental deposit
Delivered: 11 January 1996
Status: Outstanding
Persons entitled: Mercantile and General Reinsurance Company PLC
Description: The interest earning deposit account containing the initial…