STEINBERGER DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 3HL

Company number 02246642
Status Active
Incorporation Date 21 April 1988
Company Type Private Limited Company
Address FLAT 4, 38-40 ETON AVENUE, LONDON, NW3 3HL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Satisfaction of charge 12 in full; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of STEINBERGER DEVELOPMENTS LIMITED are www.steinbergerdevelopments.co.uk, and www.steinberger-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Steinberger Developments Limited is a Private Limited Company. The company registration number is 02246642. Steinberger Developments Limited has been working since 21 April 1988. The present status of the company is Active. The registered address of Steinberger Developments Limited is Flat 4 38 40 Eton Avenue London Nw3 3hl. . GRODZINSKI, Emmanuel is a Secretary of the company. GRODZINSKI, Emmanuel is a Director of the company. VORHAND, Thomas is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director
GRODZINSKI, Emmanuel

85 years old

Director
VORHAND, Thomas

72 years old

Persons With Significant Control

Mr Emmanuel Grodzinski
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STEINBERGER DEVELOPMENTS LIMITED Events

23 Feb 2017
Total exemption full accounts made up to 31 December 2016
05 Jan 2017
Satisfaction of charge 12 in full
08 Jul 2016
Confirmation statement made on 1 July 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 December 2015
02 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100

...
... and 90 more events
29 Jul 1988
Registered office changed on 29/07/88 from: 1/3 leonard street london EC2A 4AQ

29 Jul 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jul 1988
Company name changed jarsun LIMITED\certificate issued on 07/07/88

06 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Apr 1988
Incorporation

STEINBERGER DEVELOPMENTS LIMITED Charges

31 October 2014
Charge code 0224 6642 0015
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Northampton Borough Council
Description: F/H property k/a 49-53 (odd) abington street, northampton…
3 March 2008
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The f/h property known as 6 sherwood rise nottingham t/n…
30 October 2002
Legal mortgage
Delivered: 1 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 63/63A hamilton street birkenhead wirral…
9 March 2000
Legal charge
Delivered: 16 March 2000
Status: Satisfied on 5 January 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage 10 vivian avenue nottingham…
25 March 1999
Legal charge
Delivered: 2 April 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 35/37 cardiff road luton…
6 September 1996
Legal charge
Delivered: 19 September 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 and 8 cardiff road luton bedfordshire t/no BD44144, fixed…
2 June 1995
Legal charge
Delivered: 15 June 1995
Status: Satisfied on 23 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a land and buildings at church view, church…
18 November 1994
Legal charge
Delivered: 23 November 1994
Status: Satisfied on 23 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 irongate derby. The goodwill and connection of the…
11 August 1994
Legal charge
Delivered: 16 August 1994
Status: Satisfied on 23 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Exchange buildings,36-39 market place,boston,lincolnshire.
9 March 1990
Legal charge
Delivered: 14 March 1990
Status: Satisfied on 22 March 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 1-5 (odd) wardwick derby, title no dy 73858.
16 February 1990
Rent assignment deed
Delivered: 17 February 1990
Status: Satisfied on 23 January 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole right & title & interest in and to all sums due…
5 January 1990
Rental assignment
Delivered: 12 January 1990
Status: Satisfied on 23 January 2002
Persons entitled: The Governor & Company of the Bank of Scotland
Description: Lease of ground floor premises let to sleeping giant…
24 November 1989
Legal charge
Delivered: 28 November 1989
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland
Description: F/H property k/a 14 barnby gate newark on trent…
5 December 1988
Fixed and floating charge
Delivered: 8 December 1988
Status: Satisfied on 22 April 1991
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…
22 November 1988
Legal charge
Delivered: 24 November 1988
Status: Satisfied on 23 January 2002
Persons entitled: Midland Bank PLC
Description: 159 front street arnold nottingham.