STEINBERGER DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Final Gazette dissolved following liquidation

View Document

29/08/2529 August 2025 Final Gazette dissolved following liquidation

View Document

29/05/2529 May 2025 Return of final meeting in a members' voluntary winding up

View Document

23/01/2523 January 2025 Liquidators' statement of receipts and payments to 2024-11-30

View Document

12/12/2312 December 2023 Declaration of solvency

View Document

06/12/236 December 2023 Registered office address changed from Flat 4 38-40 Eton Avenue London NW3 3HL to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2023-12-06

View Document

06/12/236 December 2023 Appointment of a voluntary liquidator

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

05/12/235 December 2023 Previous accounting period shortened from 2023-12-31 to 2023-12-01

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-12-01

View Document

01/12/231 December 2023 Annual accounts for year ending 01 Dec 2023

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

15/02/2115 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

08/04/208 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

27/02/1927 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022466420015

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

23/02/1723 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022466420015

View Document

04/07/144 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1310 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/07/121 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/07/114 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/07/102 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS VORHAND / 01/07/2010

View Document

25/03/1025 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/03/087 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

12/07/0712 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/07/0510 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: 1 AMBASSDOR HOUSE CARLTON HILL LONDON NW8 0NJ

View Document

19/03/0419 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: 129 COLDHARBOUR LANE LONDON SE5 9NY

View Document

18/04/0218 April 2002 AUDITOR'S RESIGNATION

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/07/0120 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/998 August 1999 RETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/04/992 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 RETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/09/9619 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/07/9519 July 1995 RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9522 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/11/9423 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9422 July 1994 REGISTERED OFFICE CHANGED ON 22/07/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 26/07/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

04/09/914 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9122 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9022 August 1990 REGISTERED OFFICE CHANGED ON 22/08/90 FROM: BRITANNIA HOUSE 68,HANBURY STREET LONDON E1 5JL

View Document

22/08/9022 August 1990 NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9017 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8928 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/893 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/05/8926 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/05/8916 May 1989 WD 08/05/89 AD 04/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

08/12/888 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8824 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8824 August 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 £ NC 1000/1000000

View Document

19/08/8819 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/06/88

View Document

29/07/8829 July 1988 ALTER MEM AND ARTS 220688

View Document

29/07/8829 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/8829 July 1988 REGISTERED OFFICE CHANGED ON 29/07/88 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

06/07/886 July 1988 ALTER MEM AND ARTS 220688

View Document

06/07/886 July 1988 COMPANY NAME CHANGED JARSUN LIMITED CERTIFICATE ISSUED ON 07/07/88

View Document

21/04/8821 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company