London
EC1M 3JU
Director Name | Mr Eric Jean Marius Valette |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 August 2022(50 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director, Uk & Ireland |
Country of Residence | England |
Correspondence Address | 77-79, Farringdon Road 77-79 Farringdon Road London EC1M 3JU |
Director Name | Jean Charles Pauze |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 13 Quai Mullenheim Strasbourg Foreign |
Director Name | Mr Francois Uhl |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Financial Director |
Correspondence Address | 6 Rue Du Village Wiwerheim 67370 Foreign |
Director Name | Edward Cory |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | First House West Witheridge Knotty Green Beaconsfield Buckinghamshire HP9 2TW |
Secretary Name | Mr Brian Francis Newbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 19 Huxleys Way Evesham Worcestershire WR11 4BU |
Director Name | Philippe Ferragu |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 1993(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2000) |
Role | Financial Director |
Correspondence Address | Dornberg 25 59368 Werne Germany |
Director Name | Dominique Artaud |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 1994(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 8 Rue Marechal Joffre 67000 Strasbourg France |
Director Name | Dominique Engasser |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 1995(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1995) |
Role | Finance Director |
Correspondence Address | Flat 6 Cornwall House Cornwall Gardens London Sw7 |
Secretary Name | Elizabeth Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(23 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 June 1998) |
Role | Accountant |
Correspondence Address | 4 North Green Maidenhead Berkshire SL6 7LL |
Director Name | Douglas Kent Stafford |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 1997(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 1998) |
Role | CEO |
Correspondence Address | Woodhall Farm Woodhall Drive Pinner Middlesex HA5 4TG |
Secretary Name | Mr John Peter House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(25 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 February 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Underhill Moulsford Oxfordshire OX10 9JH |
Director Name | Pablo Arturo Gonzalez |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1998(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2000) |
Role | Chief Executive |
Correspondence Address | 39 Thames Quay Chelsea Harbour London SW10 0UY |
Director Name | Pierre Pouletty |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2000(27 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 September 2000) |
Role | Company Director |
Correspondence Address | 1b Rue Rene Hirschler Strasbourg 67000 France |
Director Name | Mr Timothy Fitzgerald Summerley |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2002) |
Role | Gr Director |
Country of Residence | England |
Correspondence Address | Chapel Cottage Britwell Salome Watlington Oxfordshire OX49 5LH |
Director Name | Patrick Dancourt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 September 2000(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 July 2003) |
Role | Company Director |
Correspondence Address | 19 Addison Grove Bedford Park London W4 1EP |
Director Name | Mr John Peter House |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 September 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Underhill Moulsford Oxfordshire OX10 9JH |
Secretary Name | Fiona Margaret Dibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2005) |
Role | Company Director |
Correspondence Address | 66 Kentons Lane Windsor Berkshire SL4 4JJ |
Director Name | James Gordon Mitchell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 July 2003(31 years after company formation) |
Appointment Duration | 3 years (resigned 28 July 2006) |
Role | Company Director |
Correspondence Address | 26 Kemplay Road Hampstead London NW3 1SY |
Director Name | Nikos Liapis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 September 2004(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 July 2006) |
Role | Sales Director |
Correspondence Address | 10 Nansen Road London SW11 5NT |
Director Name | Mr Richard Jenkins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2006) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 36 Rowan Close St Albans Hertfordshire AL4 0ST |
Director Name | Lionel Berthoux |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 October 2004(32 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 05 January 2005) |
Role | Finance Director |
Correspondence Address | Flat 8 Powerhouse 70 Chiswick High Road London W4 1SY |
Director Name | David Sylvester |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2005(32 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 May 2005) |
Role | Finance Director |
Correspondence Address | 4852 Glen Meadow Court S E Grand Rapids Michigan 49546 United States |
Director Name | Yvan Stehly |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 2005(32 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 July 2011) |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | 19 Rue Finkmatt Strasbourg 67000 Foreign |
Director Name | Mr Keld Ole Knudsen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 November 2005(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Squirrel Lodge 36 Sandy Lane Wokingham Berkshire RG41 4ST |
Secretary Name | Mr John Damian Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2014) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6QD |
Director Name | Mr Mark Richard Spragg |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(34 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Redholm Wemyss Bay Road Wemyss Bay Renfrewshire PA18 6AD Scotland |
Director Name | Nevil Charles Lee |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(35 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 St Albans Road Barnet Hertfordshire EN5 4LN |
Director Name | Stefan Thielmann |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 August 2011(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 08 August 2017) |
Role | Finance Director |
Country of Residence | Germany |
Correspondence Address | 77-79 Farrington Road London EC1M 3JJ |
Director Name | Mr Bostjan Ljubic |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2015(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-79 Farrington Road London EC1M 3JJ |
Director Name | Mr Danny Roger Deprez |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 27 February 2015(42 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-79, Farringdon Road 77-79 Farringdon Road London EC1M 3JU |
Director Name | Mr Guillaume Manuel Alvarez |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2016(44 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 77-79 Farrington Road London EC1M 3JJ |
Director Name | Rajesh Kumar Mehan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2017(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 December 2018) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 77-79 Farrington Road London EC1M 3JJ |
Director Name | Mr David Scott Hay |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-79, Farringdon Road 77-79 Farringdon Road London EC1M 3JU |
Director Name | Mrs Nicole Cherie McGrath |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2018(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 77-79, Farringdon Road 77-79 Farringdon Road London EC1M 3JU |
Website | www.steelcase.co.uk |
---|
Registered Address | 77-79, Farringdon Road 77-79 Farringdon Road London EC1M 3JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £25,123,000 |
Gross Profit | £5,297,000 |
Net Worth | £4,249,000 |
Current Liabilities | £4,723,000 |
Latest Accounts | 24 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
22 March 1988 | Delivered on: 30 March 1988 Satisfied on: 14 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at penallta industrial estate building no 3 hengoed mid glamorgan and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
6 April 1987 | Delivered on: 15 April 1987 Satisfied on: 12 June 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as premises and land at high street, broadway worcestershire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1987 | Delivered on: 10 April 1987 Satisfied on: 19 May 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as three acres of land and buildings at penallta industrial estate hengoed, mid glamorgan (building no:1) and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1987 | Delivered on: 10 April 1987 Satisfied on: 13 May 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 44, 45 1/2 & 46 eagle street holborn in the london borough of camden and/or the proceeds of sale the thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1987 | Delivered on: 25 March 1987 Satisfied on: 19 February 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee and the life associations of scotland limited to the chargee on a loan account in the name of giroflex limited retirement benefit scheme only a referred to in a facility letter dated 22/11/85. Particulars: 44, 45 1/2 and 46 eagle street, holborn, london borough of holborn. Title no ngl 413252 and the proceeds of sale thereof. Fully Satisfied |
6 June 1986 | Delivered on: 11 June 1986 Satisfied on: 14 March 1991 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises at penallta industrial estate hengoed mid glamorgan l/h 44, 45 1/2,46 eagle street holborn camden london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 December 1985 | Delivered on: 16 December 1985 Satisfied on: 12 June 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the companys f/h & l/h properties and/or the proceeds of sale therefore including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts. Fully Satisfied |
22 October 1982 | Delivered on: 27 October 1982 Satisfied on: 12 June 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all bookdebts and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital (excluding those mentioned above). Fully Satisfied |
4 November 2002 | Delivered on: 22 November 2002 Satisfied on: 9 February 2005 Persons entitled: Alan Smith and Joan Smith Classification: Rent deposit deed Secured details: £35000 due or to become due from the company to the chargee. Particulars: The company's interest in a deposit account containing £35000.00 held by stakeholders barnes marsland under the terms of the rent deposit deed. Fully Satisfied |
28 July 1994 | Delivered on: 30 July 1994 Satisfied on: 30 January 1998 Persons entitled: 3I PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the north side of east road, penallta industrial estate, hengoed t/no: WA616434. See the mortgage charge document for full details. Fully Satisfied |
3 August 1992 | Delivered on: 6 August 1992 Satisfied on: 12 June 2002 Persons entitled: 3I PLC Classification: Assignment of deposit account monies Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest of the company in the sum of £75,000 standing to the credit of the deposit account and all interest credited thereto. Fully Satisfied |
5 May 1989 | Delivered on: 11 May 1989 Satisfied on: 14 March 1991 Persons entitled: 3I PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land & premises in the urban district of gelligaer in the county of glamorgan situate on the north of penallta colliery hengoed containing 3 acres or thereabouts together with all building & fixtures (including trade fixtures) & fixed plant & machinery. Fully Satisfied |
22 March 1988 | Delivered on: 30 March 1988 Satisfied on: 30 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at penallta industrial estate, building no. 2 hengoed mid glamorgan and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 September 1982 | Delivered on: 8 October 1982 Satisfied on: 12 June 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or the life association of scotland limited, to the chargee on any account whatsoever, under the terms of a facility letter dated 20/7/84. Particulars: 44, 44 1/2, and 46 eagle street, holborn, london WC1. Title/no: ngl 413252 or in the proceeds of sale thereof. Fully Satisfied |
8 December 2023 | Full accounts made up to 24 February 2023 (30 pages) |
---|---|
7 February 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
22 December 2022 | Termination of appointment of Danny Roger Deprez as a director on 16 December 2022 (1 page) |
2 December 2022 | Full accounts made up to 28 February 2022 (30 pages) |
30 August 2022 | Appointment of Mr Eric Jean Marius Valette as a director on 29 August 2022 (2 pages) |
30 August 2022 | Termination of appointment of David Scott Hay as a director on 29 August 2022 (1 page) |
31 May 2022 | Change of details for Steelcase (Uk) Limited as a person with significant control on 31 January 2018 (2 pages) |
14 April 2022 | Appointment of Mr Stephan Manfred Derr as a director on 1 March 2022 (2 pages) |
13 April 2022 | Termination of appointment of Nicole Cherie Mcgrath as a director on 28 February 2022 (1 page) |
3 March 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
26 November 2021 | Full accounts made up to 28 February 2021 (30 pages) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
4 January 2021 | Full accounts made up to 28 February 2020 (29 pages) |
7 January 2020 | Registered office address changed from 77-79 Farrington Road London EC1M 3JU England to 77-79, Farringdon Road 77-79 Farringdon Road London EC1M 3JU on 7 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
25 November 2019 | Full accounts made up to 28 February 2019 (27 pages) |
24 January 2019 | Appointment of Ms Nicole Cherie Mcgrath as a director on 17 December 2018 (2 pages) |
24 January 2019 | Appointment of Mr David Scott Hay as a director on 14 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
17 January 2019 | Registered office address changed from 77-79 Farrington Road London EC1M 3JJ to 77-79 Farrington Road London EC1M 3JU on 17 January 2019 (1 page) |
8 January 2019 | Termination of appointment of Guillaume Manuel Alvarez as a director on 17 December 2018 (1 page) |
8 January 2019 | Termination of appointment of Rajesh Kumar Mehan as a director on 17 December 2018 (1 page) |
4 December 2018 | Full accounts made up to 28 February 2018 (26 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with updates (2 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with updates (2 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (26 pages) |
5 December 2017 | Full accounts made up to 28 February 2017 (26 pages) |
21 August 2017 | Termination of appointment of Stefan Thielmann as a director on 8 August 2017 (2 pages) |
21 August 2017 | Appointment of Rajesh Kumar Mehan as a director on 8 August 2017 (3 pages) |
21 August 2017 | Appointment of Rajesh Kumar Mehan as a director on 8 August 2017 (3 pages) |
21 August 2017 | Termination of appointment of Stefan Thielmann as a director on 8 August 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (24 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (24 pages) |
30 November 2016 | Full accounts made up to 29 February 2016 (27 pages) |
30 November 2016 | Full accounts made up to 29 February 2016 (27 pages) |
30 August 2016 | Termination of appointment of Bostjan Ljubic as a director on 13 July 2016 (1 page) |
30 August 2016 | Termination of appointment of Bostjan Ljubic as a director on 13 July 2016 (1 page) |
30 August 2016 | Appointment of Mr Guillaume Manuel Alvarez as a director on 13 July 2016 (2 pages) |
30 August 2016 | Appointment of Mr Guillaume Manuel Alvarez as a director on 13 July 2016 (2 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders (4 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders (4 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (25 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (25 pages) |
23 March 2015 | Appointment of Mr Danny Roger Deprez as a director on 27 February 2015 (2 pages) |
23 March 2015 | Termination of appointment of Mark Richard Spragg as a director on 27 February 2015 (1 page) |
23 March 2015 | Appointment of Mr Bostjan Ljubic as a director on 27 February 2015 (2 pages) |
23 March 2015 | Termination of appointment of Mark Richard Spragg as a director on 27 February 2015 (1 page) |
23 March 2015 | Appointment of Mr Danny Roger Deprez as a director on 27 February 2015 (2 pages) |
23 March 2015 | Termination of appointment of Nevil Charles Lee as a director on 27 February 2015 (1 page) |
23 March 2015 | Appointment of Mr Bostjan Ljubic as a director on 27 February 2015 (2 pages) |
23 March 2015 | Termination of appointment of Nevil Charles Lee as a director on 27 February 2015 (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders (5 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders (5 pages) |
27 October 2014 | Full accounts made up to 28 February 2014 (28 pages) |
27 October 2014 | Full accounts made up to 28 February 2014 (28 pages) |
17 September 2014 | Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farrington Road London EC1M 3JJ on 17 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farrington Road London EC1M 3JJ on 17 September 2014 (2 pages) |
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
9 September 2014 | Re-registration from a public company to a private limited company
|
9 September 2014 | Re-registration of Memorandum and Articles (7 pages) |
9 September 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 September 2014 | Re-registration from a public company to a private limited company (2 pages) |
4 August 2014 | Termination of appointment of John Damian Barber as a secretary on 28 February 2014 (2 pages) |
4 August 2014 | Termination of appointment of John Damian Barber as a secretary on 28 February 2014 (2 pages) |
12 May 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 31 December 2013 Statement of capital on 2014-05-12
|
27 February 2014 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 February 2014 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 December 2013 | Full accounts made up to 28 February 2013 (26 pages) |
23 December 2013 | Full accounts made up to 28 February 2013 (26 pages) |
1 March 2013 | Full accounts made up to 29 February 2012 (26 pages) |
1 March 2013 | Full accounts made up to 29 February 2012 (26 pages) |
28 September 2012 | Termination of appointment of Yvan Stehly as a director (2 pages) |
28 September 2012 | Termination of appointment of Yvan Stehly as a director (2 pages) |
28 September 2012 | Appointment of Stefan Thielmann as a director (3 pages) |
28 September 2012 | Appointment of Stefan Thielmann as a director (3 pages) |
7 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Full accounts made up to 28 February 2011 (26 pages) |
15 August 2011 | Full accounts made up to 28 February 2011 (26 pages) |
31 January 2011 | Full accounts made up to 26 February 2010 (26 pages) |
31 January 2011 | Full accounts made up to 26 February 2010 (26 pages) |
27 January 2011 | Annual return made up to 7 June 2009 with a full list of shareholders (10 pages) |
27 January 2011 | Annual return made up to 7 June 2009 with a full list of shareholders (10 pages) |
27 January 2011 | Annual return made up to 7 June 2009 with a full list of shareholders (10 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2010 | Director's details changed for Yvan Stehly on 1 January 2010 (2 pages) |
20 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Secretary's details changed for John Damian Barber on 28 November 2009 (1 page) |
20 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Yvan Stehly on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for Yvan Stehly on 1 January 2010 (2 pages) |
20 August 2010 | Secretary's details changed for John Damian Barber on 28 November 2009 (1 page) |
9 June 2010 | Section 519 (1 page) |
9 June 2010 | Section 519 (1 page) |
29 April 2010 | Registered office address changed from 115 Park Street London W1K 7DY on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 115 Park Street London W1K 7DY on 29 April 2010 (2 pages) |
22 April 2010 | Full accounts made up to 28 February 2009 (25 pages) |
22 April 2010 | Full accounts made up to 28 February 2009 (25 pages) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
20 May 2009 | Director's change of particulars / yvan stehly / 19/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / yvan stehly / 19/05/2009 (1 page) |
11 May 2009 | Full accounts made up to 29 February 2008 (24 pages) |
11 May 2009 | Full accounts made up to 29 February 2008 (24 pages) |
10 December 2008 | Director's change of particulars / mark spragg / 01/08/2007 (1 page) |
10 December 2008 | Director's change of particulars / mark spragg / 01/08/2007 (1 page) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
9 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
7 February 2008 | Ad 24/01/08--------- £ si [email protected]=826553 £ ic 1173446/1999999 (2 pages) |
7 February 2008 | Nc inc already adjusted 24/01/08 (2 pages) |
7 February 2008 | Nc inc already adjusted 24/01/08 (2 pages) |
7 February 2008 | Ad 24/01/08--------- £ si [email protected]=826553 £ ic 1173446/1999999 (2 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (3 pages) |
23 January 2008 | New director appointed (3 pages) |
4 January 2008 | Certificate of cancellation of share premium account (1 page) |
4 January 2008 | Certificate of cancellation of share premium account (1 page) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
28 December 2007 | Cancel share premium account (2 pages) |
28 December 2007 | Cancel share premium account (2 pages) |
22 June 2007 | Return made up to 07/06/07; full list of members (7 pages) |
22 June 2007 | Return made up to 07/06/07; full list of members (7 pages) |
7 June 2007 | Full accounts made up to 23 February 2007 (25 pages) |
7 June 2007 | Full accounts made up to 23 February 2007 (25 pages) |
15 March 2007 | Nc inc already adjusted 21/02/07 (1 page) |
15 March 2007 | Ad 21/02/07--------- £ si [email protected]=500000 £ ic 673446/1173446 (2 pages) |
15 March 2007 | Nc inc already adjusted 21/02/07 (1 page) |
15 March 2007 | Ad 21/02/07--------- £ si [email protected]=500000 £ ic 673446/1173446 (2 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
28 September 2006 | Group of companies' accounts made up to 28 February 2006 (24 pages) |
28 September 2006 | Group of companies' accounts made up to 28 February 2006 (24 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (3 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | New director appointed (3 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members
|
15 June 2006 | Return made up to 07/06/06; full list of members
|
30 May 2006 | Group of companies' accounts made up to 28 February 2005 (24 pages) |
30 May 2006 | Group of companies' accounts made up to 28 February 2005 (24 pages) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
28 December 2005 | New director appointed (3 pages) |
28 December 2005 | New director appointed (3 pages) |
12 July 2005 | Return made up to 07/06/05; full list of members
|
12 July 2005 | Return made up to 07/06/05; full list of members
|
24 May 2005 | Director resigned (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | New director appointed (1 page) |
24 May 2005 | Director resigned (1 page) |
28 April 2005 | Location of register of members (1 page) |
28 April 2005 | Location of register of members (1 page) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
18 November 2004 | Group of companies' accounts made up to 29 February 2004 (24 pages) |
18 November 2004 | Group of companies' accounts made up to 29 February 2004 (24 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
1 October 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
1 October 2004 | Delivery ext'd 3 mth 29/02/04 (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: newlands drive colnbrook slough berkshire SL3 0DX (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: newlands drive colnbrook slough berkshire SL3 0DX (1 page) |
9 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 07/06/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
24 September 2003 | Group of companies' accounts made up to 28 February 2003 (27 pages) |
24 September 2003 | Group of companies' accounts made up to 28 February 2003 (27 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
19 July 2003 | Director resigned (1 page) |
19 July 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
19 February 2003 | Group of companies' accounts made up to 28 February 2002 (25 pages) |
19 February 2003 | Group of companies' accounts made up to 28 February 2002 (25 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
24 September 2002 | Delivery ext'd 3 mth 28/02/02 (1 page) |
17 September 2002 | Interim accounts made up to 15 June 2001 (20 pages) |
17 September 2002 | Interim accounts made up to 15 June 2001 (20 pages) |
8 August 2002 | Aud res section 394 (1 page) |
8 August 2002 | Aud res section 394 (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
21 July 2002 | Return made up to 07/06/02; full list of members
|
21 July 2002 | Return made up to 07/06/02; full list of members
|
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
28 July 2001 | Group of companies' accounts made up to 28 February 2001 (22 pages) |
28 July 2001 | Group of companies' accounts made up to 28 February 2001 (22 pages) |
4 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
12 June 2001 | Company name changed steelcase strafor PLC\certificate issued on 12/06/01 (2 pages) |
12 June 2001 | Company name changed steelcase strafor PLC\certificate issued on 12/06/01 (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Director resigned (1 page) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
13 July 2000 | Return made up to 07/06/00; full list of members
|
13 July 2000 | Return made up to 07/06/00; full list of members
|
31 May 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (20 pages) |
23 May 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: newlands drive colnbrook slough berkshire SL3 0DX (1 page) |
24 August 1999 | Registered office changed on 24/08/99 from: newlands drive colnbrook slough berkshire SL3 0DX (1 page) |
5 August 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
5 August 1999 | Full group accounts made up to 31 December 1998 (18 pages) |
29 July 1999 | Return made up to 07/06/99; no change of members
|
29 July 1999 | Return made up to 07/06/99; no change of members
|
7 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
7 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New director appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Return made up to 07/06/98; no change of members (7 pages) |
16 June 1998 | Return made up to 07/06/98; no change of members (7 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
25 July 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
24 June 1997 | Return made up to 07/06/97; full list of members (8 pages) |
24 June 1997 | Return made up to 07/06/97; full list of members (8 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
4 July 1996 | Return made up to 07/06/96; full list of members (8 pages) |
4 July 1996 | Return made up to 07/06/96; full list of members (8 pages) |
22 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
22 May 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
8 February 1996 | New secretary appointed (2 pages) |
8 February 1996 | New secretary appointed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Secretary resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Secretary resigned (2 pages) |
21 June 1995 | Return made up to 07/06/95; full list of members
|
21 June 1995 | Return made up to 07/06/95; full list of members
|
7 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
7 June 1995 | Full group accounts made up to 31 December 1994 (23 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (209 pages) |
10 June 1994 | Ad 27/05/94--------- £ si [email protected]=80 £ ic 673367/673447 (2 pages) |
10 June 1994 | Ad 27/05/94--------- £ si [email protected]=80 £ ic 673367/673447 (2 pages) |
10 November 1992 | Ad 28/10/92--------- £ si [email protected]=40 £ ic 673326/673366 (2 pages) |
10 November 1992 | Ad 28/10/92--------- £ si [email protected]=40 £ ic 673326/673366 (2 pages) |
24 October 1991 | Ad 10/10/91--------- £ si [email protected]=100 £ ic 673226/673326 (2 pages) |
24 October 1991 | Ad 10/10/91--------- £ si [email protected]=100 £ ic 673226/673326 (2 pages) |
8 July 1991 | Return made up to 07/06/91; full list of members (10 pages) |
8 July 1991 | Return made up to 07/06/91; full list of members (10 pages) |
1 March 1991 | Full group accounts made up to 31 December 1989 (22 pages) |
1 March 1991 | Full group accounts made up to 31 December 1989 (22 pages) |
7 November 1990 | Return made up to 07/09/90; bulk list available separately (10 pages) |
7 November 1990 | Return made up to 07/09/90; bulk list available separately (10 pages) |
15 May 1990 | Company name changed gordon russell PLC\certificate issued on 16/05/90 (2 pages) |
15 May 1990 | Company name changed gordon russell PLC\certificate issued on 16/05/90 (2 pages) |
11 May 1990 | Resolutions
|
11 May 1990 | Resolutions
|
29 January 1990 | Ad 20/12/89-10/01/90 £ si [email protected] (18 pages) |
29 January 1990 | Ad 20/12/89-10/01/90 £ si [email protected] (18 pages) |
11 July 1989 | Return made up to 07/06/89; full list of members (9 pages) |
11 July 1989 | Return made up to 07/06/89; full list of members (9 pages) |
29 June 1989 | Full group accounts made up to 31 December 1988 (32 pages) |
29 June 1989 | Full group accounts made up to 31 December 1988 (32 pages) |
26 January 1989 | Statement of affairs (60 pages) |
26 January 1989 | Statement of affairs (60 pages) |
5 January 1989 | Statement of affairs (62 pages) |
5 January 1989 | Statement of affairs (62 pages) |
29 November 1988 | Wd 14/11/88 ad 08/07/88--------- £ si [email protected]=179246 (2 pages) |
29 November 1988 | Wd 14/11/88 ad 08/07/88--------- £ si [email protected]=179246 (2 pages) |
1 September 1988 | Nc inc already adjusted (1 page) |
1 September 1988 | Resolutions
|
1 September 1988 | Resolutions
|
1 September 1988 | Nc inc already adjusted (1 page) |
19 July 1988 | Listing of particulars (38 pages) |
19 July 1988 | Listing of particulars (38 pages) |
27 June 1988 | Return made up to 31/05/88; bulk list available separately (9 pages) |
27 June 1988 | Return made up to 31/05/88; bulk list available separately (9 pages) |
11 January 1988 | Wd 02/12/87 ad 15/10/87--------- £ si [email protected]=28030 (2 pages) |
11 January 1988 | Wd 02/12/87 ad 15/10/87--------- £ si [email protected]=28030 (2 pages) |
15 December 1987 | Wd 19/11/87 ad 10/11/87--------- premium £ si [email protected]=16 (2 pages) |
15 December 1987 | Wd 19/11/87 ad 10/11/87--------- premium £ si [email protected]=16 (2 pages) |
25 August 1987 | Return made up to 01/07/87; full list of members (9 pages) |
25 August 1987 | Return made up to 01/07/87; full list of members (9 pages) |
31 March 1987 | Return made up to 10/11/86; full list of members (13 pages) |
31 March 1987 | Return made up to 10/11/86; full list of members (13 pages) |
7 January 1987 | Return of allotments (2 pages) |
7 January 1987 | Return of allotments (2 pages) |
24 November 1986 | Resolutions
|
24 November 1986 | Resolutions
|
23 October 1986 | Company type changed from pri to PLC (13 pages) |
23 October 1986 | Company type changed from pri to PLC (13 pages) |
17 May 1986 | Return made up to 31/12/85; full list of members (9 pages) |
17 May 1986 | Return made up to 31/12/85; full list of members (9 pages) |
26 June 1972 | Certificate of incorporation (14 pages) |
26 June 1972 | Certificate of incorporation (14 pages) |
26 June 1972 | Certificate of incorporation (1 page) |
26 June 1972 | Certificate of incorporation (1 page) |
26 June 1972 | Incorporation (14 pages) |
26 June 1972 | Incorporation (14 pages) |