About

Registered Number: 00044502
Date of Incorporation: 03/07/1895 (128 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2019 (5 years ago)
Registered Address: Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU

 

Having been setup in 1895, Steward & Patteson Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Keswick, Lindsay Anne, Jones, Henry, Rudd, Susan Clare, Stewart, Claire Susan. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KESWICK, Lindsay Anne 25 April 2016 - 1
JONES, Henry 14 August 2013 04 December 2015 1
RUDD, Susan Clare 28 September 2012 14 August 2013 1
STEWART, Claire Susan 03 September 2013 25 April 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 April 2019
LIQ13 - N/A 14 January 2019
LIQ03 - N/A 21 March 2018
AD01 - Change of registered office address 13 September 2017
CS01 - N/A 03 March 2017
AD01 - Change of registered office address 08 February 2017
RESOLUTIONS - N/A 06 February 2017
4.70 - N/A 06 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2017
AP03 - Appointment of secretary 26 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
AD01 - Change of registered office address 07 March 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 11 February 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AP01 - Appointment of director 22 December 2015
TM02 - Termination of appointment of secretary 14 December 2015
AA01 - Change of accounting reference date 04 November 2015
TM01 - Termination of appointment of director 24 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 16 January 2014
AP03 - Appointment of secretary 03 September 2013
TM02 - Termination of appointment of secretary 14 August 2013
AP03 - Appointment of secretary 14 August 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 06 March 2013
AP01 - Appointment of director 27 February 2013
AP01 - Appointment of director 25 February 2013
TM01 - Termination of appointment of director 07 February 2013
AP03 - Appointment of secretary 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AP01 - Appointment of director 27 June 2012
CH01 - Change of particulars for director 05 May 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 22 December 2011
TM01 - Termination of appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 27 July 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 26 July 2011
AP01 - Appointment of director 25 July 2011
AD01 - Change of registered office address 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
AR01 - Annual Return 03 March 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 16 February 2010
CH03 - Change of particulars for secretary 13 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 21 October 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 28 March 2008
AA - Annual Accounts 08 March 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 26 March 2007
287 - Change in situation or address of Registered Office 07 February 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 07 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
AA - Annual Accounts 18 May 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
363a - Annual Return 30 March 2006
363(353) - N/A 30 March 2006
363(190) - N/A 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 28 March 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
AA - Annual Accounts 16 June 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
363a - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 2004
225 - Change of Accounting Reference Date 02 November 2004
AA - Annual Accounts 08 September 2004
363a - Annual Return 27 April 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 April 2004
353 - Register of members 27 April 2004
395 - Particulars of a mortgage or charge 31 December 2003
RESOLUTIONS - N/A 24 December 2003
RESOLUTIONS - N/A 24 December 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
225 - Change of Accounting Reference Date 17 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2003
AA - Annual Accounts 16 May 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 27 September 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 08 November 2001
287 - Change in situation or address of Registered Office 08 October 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 27 February 2001
363a - Annual Return 21 April 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
AA - Annual Accounts 25 January 2000
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 01 April 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 13 March 1997
AA - Annual Accounts 12 November 1996
288 - N/A 10 May 1996
288 - N/A 07 May 1996
288 - N/A 26 April 1996
288 - N/A 25 April 1996
288 - N/A 25 April 1996
363s - Annual Return 20 March 1996
AA - Annual Accounts 22 September 1995
363x - Annual Return 27 March 1995
AA - Annual Accounts 14 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1994
363x - Annual Return 24 March 1994
287 - Change in situation or address of Registered Office 12 January 1994
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 21 December 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
288 - N/A 26 November 1993
288 - N/A 15 November 1993
288 - N/A 15 November 1993
AA - Annual Accounts 11 November 1993
AA - Annual Accounts 12 July 1993
363x - Annual Return 23 March 1993
288 - N/A 10 December 1992
AA - Annual Accounts 24 June 1992
363x - Annual Return 24 March 1992
288 - N/A 03 October 1991
AA - Annual Accounts 26 July 1991
363x - Annual Return 09 May 1991
287 - Change in situation or address of Registered Office 11 April 1991
RESOLUTIONS - N/A 17 October 1990
AA - Annual Accounts 14 May 1990
363 - Annual Return 11 April 1990
RESOLUTIONS - N/A 06 July 1989
AA - Annual Accounts 06 July 1989
288 - N/A 28 June 1989
363 - Annual Return 24 April 1989
288 - N/A 17 February 1989
RESOLUTIONS - N/A 21 June 1988
RESOLUTIONS - N/A 21 June 1988
AA - Annual Accounts 26 April 1988
363 - Annual Return 26 April 1988
RESOLUTIONS - N/A 19 April 1988
287 - Change in situation or address of Registered Office 10 December 1987
AA - Annual Accounts 29 April 1987
363 - Annual Return 29 April 1987
288 - N/A 05 March 1987
288 - N/A 24 May 1986
MISC - Miscellaneous document 01 January 1900
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Security agreement 15 December 2003 Fully Satisfied

N/A

Twelfth supplemental trust deed 30 September 1985 Fully Satisfied

N/A

Trust deed 24 May 1983 Fully Satisfied

N/A

Trust deed 28 July 1970 Fully Satisfied

N/A

Trust deed 31 July 1967 Fully Satisfied

N/A

Equitable charge without an instrument 08 May 1967 Fully Satisfied

N/A

Trust deed 26 July 1965 Fully Satisfied

N/A

Trust deed 26 March 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.