You are here: bizstats.co.uk > a-z index > A list > AU list

Auerbach & Steele Limited CHELSEA


Auerbach & Steele started in year 1994 as Private Limited Company with registration number 03000402. The Auerbach & Steele company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Chelsea at 123 Kings Road. Postal code: SW3 4PL. Since 17th August 1995 Auerbach & Steele Limited is no longer carrying the name Marplace (number 353).

At the moment there are 2 directors in the the firm, namely David N. and Gail S.. In addition one secretary - Gail S. - is with the company. Currenlty, the firm lists one former director, whose name is David A. and who left the the firm on 18 April 2016. In addition, there is one former secretary - Patricia A. who worked with the the firm until 20 July 1995.

Auerbach & Steele Limited Address / Contact

Office Address 123 Kings Road
Town Chelsea
Post code SW3 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03000402
Date of Incorporation Mon, 12th Dec 1994
Industry Other human health activities
Industry Retail sale by opticians
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (131 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

David N.

Position: Director

Appointed: 22 May 2023

Gail S.

Position: Director

Appointed: 20 July 1995

Gail S.

Position: Secretary

Appointed: 20 July 1995

Patricia A.

Position: Secretary

Appointed: 27 April 1995

Resigned: 20 July 1995

David A.

Position: Director

Appointed: 27 April 1995

Resigned: 18 April 2016

Terence F.

Position: Nominee Secretary

Appointed: 12 December 1994

Resigned: 27 April 1995

Terence F.

Position: Nominee Director

Appointed: 12 December 1994

Resigned: 27 April 1995

Robert S.

Position: Nominee Director

Appointed: 12 December 1994

Resigned: 27 April 1995

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is David N. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gail S. This PSC owns 25-50% shares and has 25-50% voting rights.

David N.

Notified on 12 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Gail S.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Marplace (number 353) August 17, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth82 565191 648150 704141 055202 531       
Balance Sheet
Cash Bank On Hand    94 121172 007234 610255 52620 78361 643232 899162 661
Current Assets185 377262 175177 005225 069220 513315 727383 803416 516334 772369 653409 483343 748
Debtors15 75816 88941 06932 41427 71249 51459 41269 350225 299221 434101 91491 127
Net Assets Liabilities    202 531274 237287 689297 12579 79831 830228 845232 491
Other Debtors    16 92939 92247 50752 268110 489114 95060 69180 073
Property Plant Equipment    261 293222 709193 329160 535768 607732 599665 537575 784
Total Inventories    98 68094 20689 78191 64088 69086 57674 67089 960
Cash Bank In Hand78 014158 74434 38785 51594 121       
Net Assets Liabilities Including Pension Asset Liability82 565191 648150 704141 055202 531       
Stocks Inventory91 60586 542101 549107 14098 680       
Tangible Fixed Assets134 265132 584316 977262 810261 293       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve82 563191 646150 702141 053202 529       
Shareholder Funds82 565191 648150 704141 055202 531       
Other
Accumulated Depreciation Impairment Property Plant Equipment    434 560490 034544 493596 344201 735332 923469 288598 533
Average Number Employees During Period     12121212141313
Bank Borrowings Overdrafts    10 983   166 088201 592167 223130 612
Creditors    5 799229 665259 688254 179384 250461 149348 412252 079
Increase From Depreciation Charge For Year Property Plant Equipment     55 47454 45951 85192 985133 014136 365129 245
Net Current Assets Liabilities-34 10374 963-104 335-74 429-13 45986 062124 115162 337-210 169-146 133-5 847-2 405
Other Creditors    19 15419 77129 95225 945218 162259 557181 189121 467
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        487 5941 826  
Other Disposals Property Plant Equipment        530 54143 845  
Other Taxation Social Security Payable    58 99669 40553 44567 65520 99940 91947 39666 975
Property Plant Equipment Gross Cost    695 853712 743737 822756 879970 3421 065 5221 134 8251 174 317
Provisions For Liabilities Balance Sheet Subtotal    39 50434 53429 75525 74794 39093 48782 43388 809
Total Additions Including From Business Combinations Property Plant Equipment     16 89025 07919 057744 004139 02569 30339 492
Total Assets Less Current Liabilities100 162207 547212 642188 381247 834308 771317 444322 872558 438586 466659 690573 379
Trade Creditors Trade Payables    119 178134 690176 291160 579303 154176 561117 949103 747
Trade Debtors Trade Receivables    10 7839 59211 90517 08232 95224 62614 72711 054
Creditors Due After One Year  17 78211 2035 799       
Creditors Due Within One Year219 480187 212281 340299 498233 972       
Dividends Paid     21 182      
Finance Lease Liabilities Present Value Total    5 7995 799      
Number Shares Allotted 2222       
Par Value Share 1111       
Profit Loss     92 888      
Provisions For Liabilities Charges17 59715 89944 15636 12339 504       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 33 367259 70310 84764 959       
Tangible Fixed Assets Cost Or Valuation326 977360 344620 047630 894695 853       
Tangible Fixed Assets Depreciation192 712227 760303 070368 084434 560       
Tangible Fixed Assets Depreciation Charged In Period 35 04875 31065 01466 476       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 4th, August 2023
Free Download (11 pages)

Company search