London
EC1N 8NG
Secretary Name | Mr Samuel Chand Chib |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 212 Hatton Garden Centre London EC1N 8NG |
Director Name | Mr Phillip David Chib |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 1996(32 years, 9 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 212 Hatton Garden Centre London EC1N 8NG |
Director Name | Eileen Margaret Chib |
---|---|
Date of Birth | September 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(25 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 212 Hatton Garden Centre London EC1N 8NG |
Website | celsteel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78318504 |
Telephone region | London |
Registered Address | 29 Queen Street Newton Stewart DG8 6JR Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Mid Galloway |
2.5k at £0.01 | Phillip David Chib 26.01% Ordinary |
---|---|
2.1k at £0.01 | Samuel Chand Chib 21.44% Ordinary |
2k at £0.01 | Eileen Margaret Chib 20.81% Ordinary |
2k at £0.01 | Jaqueline Lois Chib 20.81% Ordinary |
1000 at £0.01 | Linda Webb 10.41% Ordinary |
50 at £0.01 | Gordon Phillip Webb 0.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £992,663 |
Cash | £340,416 |
Current Liabilities | £668,818 |
Latest Accounts | 5 April 2022 (12 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 5 April |
Latest Return | 26 January 2023 (2 months ago) |
---|---|
Next Return Due | 9 February 2024 (10 months, 2 weeks from now) |
14 April 1992 | Delivered on: 27 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Flat 73, cavendish house, wellington road, london & garage no. 50 & parking space 11. title number ngl 693937. Outstanding |
---|---|
9 September 1981 | Delivered on: 16 September 1981 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Penthouse 73, garage 50 and parking space 11 cavendish house 21/41 wellington road st. Johns wood london n w 8. Outstanding |
11 November 2021 | Unaudited abridged accounts made up to 5 April 2021 (7 pages) |
---|---|
16 September 2021 | Change of details for Mrs Jacqueline Lois Chib as a person with significant control on 1 April 2020 (2 pages) |
16 September 2021 | Change of details for Mr Phillip David Chib as a person with significant control on 1 April 2020 (2 pages) |
16 September 2021 | Notification of Jacqueline Lois Chib as a person with significant control on 1 April 2020 (2 pages) |
8 July 2021 | Registered office address changed from 29 Queen Street Newton Stewart Wigtownshire DG8 6JR Scotland to 29 Queen Street Newton Stewart DG8 6JR on 8 July 2021 (1 page) |
8 July 2021 | Registered office address changed from 28 Field Road Clarkston Glasgow G76 8SE Scotland to 29 Queen Street Newton Stewart Wigtownshire DG8 6JR on 8 July 2021 (1 page) |
1 June 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
1 June 2021 | Registered office address changed from 29 Queen Street Newton Stewart Wigtownshire DG8 6JR to 28 Field Road Clarkston Glasgow G76 8SE on 1 June 2021 (1 page) |
11 November 2020 | Amended accounts made up to 5 April 2020 (6 pages) |
9 September 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
24 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 5 April 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 18 April 2019 with updates (4 pages) |
2 October 2018 | Termination of appointment of Eileen Margaret Chib as a director on 2 November 2017 (1 page) |
30 July 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
1 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
18 October 2017 | Total exemption full accounts made up to 5 April 2017 (9 pages) |
3 June 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
3 June 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
28 September 2016 | Total exemption small company accounts made up to 5 April 2016 (9 pages) |
24 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
31 August 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
31 August 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
22 July 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
22 July 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
22 July 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 5 April 2013 (7 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
22 June 2012 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 5 April 2011 (7 pages) |
21 February 2011 | Director's details changed for Mr Phillip David Chib on 1 December 2010 (3 pages) |
21 February 2011 | Director's details changed for Eileen Margaret Chib on 1 December 2010 (4 pages) |
21 February 2011 | Director's details changed for Mr Samuel Chand Chib on 1 December 2010 (3 pages) |
21 February 2011 | Secretary's details changed for Mr Samuel Chand Chib on 1 December 2010 (3 pages) |
21 February 2011 | Director's details changed for Mr Phillip David Chib on 1 December 2010 (3 pages) |
21 February 2011 | Director's details changed for Eileen Margaret Chib on 1 December 2010 (4 pages) |
21 February 2011 | Director's details changed for Mr Samuel Chand Chib on 1 December 2010 (3 pages) |
21 February 2011 | Secretary's details changed for Mr Samuel Chand Chib on 1 December 2010 (3 pages) |
21 February 2011 | Director's details changed for Mr Phillip David Chib on 1 December 2010 (3 pages) |
21 February 2011 | Director's details changed for Eileen Margaret Chib on 1 December 2010 (4 pages) |
21 February 2011 | Director's details changed for Mr Samuel Chand Chib on 1 December 2010 (3 pages) |
21 February 2011 | Secretary's details changed for Mr Samuel Chand Chib on 1 December 2010 (3 pages) |
14 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Director's details changed for Eileen Margaret Chib on 8 December 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Mr Samuel Chand Chib on 8 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Samuel Chand Chib on 8 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Phillip David Chib on 8 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Director's details changed for Eileen Margaret Chib on 8 December 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Mr Samuel Chand Chib on 8 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Samuel Chand Chib on 8 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Phillip David Chib on 8 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Director's details changed for Eileen Margaret Chib on 8 December 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Mr Samuel Chand Chib on 8 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Samuel Chand Chib on 8 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Phillip David Chib on 8 December 2010 (2 pages) |
5 August 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Eileen Margaret Chib on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Samuel Chand Chib on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Phillip David Chib on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Eileen Margaret Chib on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Samuel Chand Chib on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Phillip David Chib on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Eileen Margaret Chib on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Samuel Chand Chib on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Phillip David Chib on 1 October 2009 (2 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Purchase of own shares. (3 pages) |
12 November 2009 | Resolutions
|
12 November 2009 | Purchase of own shares. (3 pages) |
5 October 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
5 October 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
5 October 2009 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
23 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
23 December 2008 | Return made up to 08/12/08; full list of members (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
12 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 08/12/07; full list of members (3 pages) |
11 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
11 October 2007 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
22 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
22 December 2006 | Return made up to 08/12/06; full list of members (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
26 July 2006 | Total exemption small company accounts made up to 5 April 2006 (8 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 31 queen street newton stewart wigtownshire DG8 6JR (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 31 queen street newton stewart wigtownshire DG8 6JR (1 page) |
8 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
8 December 2005 | Return made up to 08/12/05; full list of members (3 pages) |
21 September 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
21 September 2005 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
4 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
12 August 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
12 August 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
12 August 2004 | Total exemption small company accounts made up to 5 April 2004 (4 pages) |
19 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
19 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
23 September 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
23 September 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
23 September 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
23 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
23 December 2002 | Return made up to 20/12/02; full list of members (8 pages) |
20 September 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
20 September 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
20 September 2002 | Accounts for a small company made up to 5 April 2002 (5 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 20/12/01; full list of members (8 pages) |
10 July 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
10 July 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
10 July 2001 | Accounts for a small company made up to 5 April 2001 (6 pages) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
5 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
4 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 5 April 2000 (6 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
7 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
7 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
7 October 1999 | Accounts for a small company made up to 5 April 1999 (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 June 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 June 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
24 June 1998 | Accounts for a small company made up to 5 April 1998 (6 pages) |
4 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 July 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
8 July 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
8 July 1997 | Accounts for a small company made up to 5 April 1997 (6 pages) |
28 February 1997 | Accounts made up to 5 April 1996 (7 pages) |
28 February 1997 | Accounts made up to 5 April 1996 (7 pages) |
28 February 1997 | Accounts made up to 5 April 1996 (7 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
8 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 June 1996 | New director appointed (2 pages) |
11 June 1996 | New director appointed (2 pages) |
16 January 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 5 April 1995 (6 pages) |