Company NameSteelcase Limited
DirectorsStephan Manfred Derr and Eric Jean Marius Valette
Company StatusActive
Company Number01059511
CategoryPrivate Limited Company
Incorporation Date26 June 1972(51 years, 10 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Stephan Manfred Derr
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2022(49 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleVp, Finance - Emea
Country of ResidenceGermany
Correspondence Address77-79, Farringdon Road 77-79 Farringdon Road
London
EC1M 3JU
Director NameMr Eric Jean Marius Valette
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed29 August 2022(50 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director, Uk & Ireland
Country of ResidenceEngland
Correspondence Address77-79, Farringdon Road 77-79 Farringdon Road
London
EC1M 3JU
Director NameJean Charles Pauze
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed07 June 1992(19 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address13 Quai Mullenheim
Strasbourg
Foreign
Director NameMr Francois Uhl
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed07 June 1992(19 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleFinancial Director
Correspondence Address6 Rue Du Village
Wiwerheim 67370
Foreign
Director NameEdward Cory
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(19 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressFirst House
West Witheridge Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TW
Secretary NameMr Brian Francis Newbury
NationalityBritish
StatusResigned
Appointed07 June 1992(19 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address19 Huxleys Way
Evesham
Worcestershire
WR11 4BU
Director NamePhilippe Ferragu
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed09 September 1993(21 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2000)
RoleFinancial Director
Correspondence AddressDornberg 25
59368 Werne
Germany
Director NameDominique Artaud
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed04 January 1994(21 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address8 Rue Marechal Joffre
67000 Strasbourg
France
Director NameDominique Engasser
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed23 March 1995(22 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1995)
RoleFinance Director
Correspondence AddressFlat 6
Cornwall House Cornwall Gardens
London
Sw7
Secretary NameElizabeth Barclay
NationalityBritish
StatusResigned
Appointed01 January 1996(23 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 1998)
RoleAccountant
Correspondence Address4 North Green
Maidenhead
Berkshire
SL6 7LL
Director NameDouglas Kent Stafford
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1997(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 September 1998)
RoleCEO
Correspondence AddressWoodhall Farm Woodhall Drive
Pinner
Middlesex
HA5 4TG
Secretary NameMr John Peter House
NationalityBritish
StatusResigned
Appointed09 June 1998(25 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Underhill
Moulsford
Oxfordshire
OX10 9JH
Director NamePablo Arturo Gonzalez
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 1998(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 2000)
RoleChief Executive
Correspondence Address39 Thames Quay
Chelsea Harbour
London
SW10 0UY
Director NamePierre Pouletty
Date of BirthMay 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2000(27 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 September 2000)
RoleCompany Director
Correspondence Address1b Rue Rene Hirschler
Strasbourg
67000
France
Director NameMr Timothy Fitzgerald Summerley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(28 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2002)
RoleGr Director
Country of ResidenceEngland
Correspondence AddressChapel Cottage
Britwell Salome
Watlington
Oxfordshire
OX49 5LH
Director NamePatrick Dancourt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2000(28 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 July 2003)
RoleCompany Director
Correspondence Address19 Addison Grove
Bedford Park
London
W4 1EP
Director NameMr John Peter House
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Underhill
Moulsford
Oxfordshire
OX10 9JH
Secretary NameFiona Margaret Dibley
NationalityBritish
StatusResigned
Appointed19 February 2002(29 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address66 Kentons Lane
Windsor
Berkshire
SL4 4JJ
Director NameJames Gordon Mitchell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed10 July 2003(31 years after company formation)
Appointment Duration3 years (resigned 28 July 2006)
RoleCompany Director
Correspondence Address26 Kemplay Road
Hampstead
London
NW3 1SY
Director NameNikos Liapis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed07 September 2004(32 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2006)
RoleSales Director
Correspondence Address10 Nansen Road
London
SW11 5NT
Director NameMr Richard Jenkins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(32 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2006)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address36 Rowan Close
St Albans
Hertfordshire
AL4 0ST
Director NameLionel Berthoux
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2004(32 years, 3 months after company formation)
Appointment Duration3 months (resigned 05 January 2005)
RoleFinance Director
Correspondence AddressFlat 8 Powerhouse
70 Chiswick High Road
London
W4 1SY
Director NameDavid Sylvester
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2005(32 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 03 May 2005)
RoleFinance Director
Correspondence Address4852 Glen Meadow Court S E
Grand Rapids
Michigan 49546
United States
Director NameYvan Stehly
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2005(32 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 July 2011)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address19 Rue Finkmatt
Strasbourg
67000
Foreign
Director NameMr Keld Ole Knudsen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed30 November 2005(33 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSquirrel Lodge 36 Sandy Lane
Wokingham
Berkshire
RG41 4ST
Secretary NameMr John Damian Barber
NationalityBritish
StatusResigned
Appointed30 November 2005(33 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address6 York Street
London
W1U 6QD
Director NameMr Mark Richard Spragg
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(34 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 27 February 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressRedholm Wemyss Bay Road
Wemyss Bay
Renfrewshire
PA18 6AD
Scotland
Director NameNevil Charles Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(35 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St Albans Road
Barnet
Hertfordshire
EN5 4LN
Director NameStefan Thielmann
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed11 August 2011(39 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 08 August 2017)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address77-79 Farrington Road
London
EC1M 3JJ
Director NameMr Bostjan Ljubic
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2015(42 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-79 Farrington Road
London
EC1M 3JJ
Director NameMr Danny Roger Deprez
Date of BirthJune 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed27 February 2015(42 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-79, Farringdon Road 77-79 Farringdon Road
London
EC1M 3JU
Director NameMr Guillaume Manuel Alvarez
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2016(44 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address77-79 Farrington Road
London
EC1M 3JJ
Director NameRajesh Kumar Mehan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed08 August 2017(45 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 17 December 2018)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address77-79 Farrington Road
London
EC1M 3JJ
Director NameMr David Scott Hay
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(46 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-79, Farringdon Road 77-79 Farringdon Road
London
EC1M 3JU
Director NameMrs Nicole Cherie McGrath
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2018(46 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address77-79, Farringdon Road 77-79 Farringdon Road
London
EC1M 3JU

Contact

Websitewww.steelcase.co.uk

Location

Registered Address77-79, Farringdon Road 77-79 Farringdon Road
London
EC1M 3JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Turnover£25,123,000
Gross Profit£5,297,000
Net Worth£4,249,000
Current Liabilities£4,723,000

Accounts

Latest Accounts24 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

22 March 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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 1982Delivered 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 2002Delivered 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 1994Delivered 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 1992Delivered 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 1989Delivered 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 1988Delivered 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 1982Delivered 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

Filing History

8 December 2023Full accounts made up to 24 February 2023 (30 pages)
7 February 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
22 December 2022Termination of appointment of Danny Roger Deprez as a director on 16 December 2022 (1 page)
2 December 2022Full accounts made up to 28 February 2022 (30 pages)
30 August 2022Appointment of Mr Eric Jean Marius Valette as a director on 29 August 2022 (2 pages)
30 August 2022Termination of appointment of David Scott Hay as a director on 29 August 2022 (1 page)
31 May 2022Change of details for Steelcase (Uk) Limited as a person with significant control on 31 January 2018 (2 pages)
14 April 2022Appointment of Mr Stephan Manfred Derr as a director on 1 March 2022 (2 pages)
13 April 2022Termination of appointment of Nicole Cherie Mcgrath as a director on 28 February 2022 (1 page)
3 March 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
26 November 2021Full accounts made up to 28 February 2021 (30 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
16 April 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
4 January 2021Full accounts made up to 28 February 2020 (29 pages)
7 January 2020Registered 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 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
25 November 2019Full accounts made up to 28 February 2019 (27 pages)
24 January 2019Appointment of Ms Nicole Cherie Mcgrath as a director on 17 December 2018 (2 pages)
24 January 2019Appointment of Mr David Scott Hay as a director on 14 December 2018 (2 pages)
24 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
17 January 2019Registered 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 2019Termination of appointment of Guillaume Manuel Alvarez as a director on 17 December 2018 (1 page)
8 January 2019Termination of appointment of Rajesh Kumar Mehan as a director on 17 December 2018 (1 page)
4 December 2018Full accounts made up to 28 February 2018 (26 pages)
18 January 2018Confirmation statement made on 31 December 2017 with updates (2 pages)
18 January 2018Confirmation statement made on 31 December 2017 with updates (2 pages)
5 December 2017Full accounts made up to 28 February 2017 (26 pages)
5 December 2017Full accounts made up to 28 February 2017 (26 pages)
21 August 2017Termination of appointment of Stefan Thielmann as a director on 8 August 2017 (2 pages)
21 August 2017Appointment of Rajesh Kumar Mehan as a director on 8 August 2017 (3 pages)
21 August 2017Appointment of Rajesh Kumar Mehan as a director on 8 August 2017 (3 pages)
21 August 2017Termination of appointment of Stefan Thielmann as a director on 8 August 2017 (2 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (24 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (24 pages)
30 November 2016Full accounts made up to 29 February 2016 (27 pages)
30 November 2016Full accounts made up to 29 February 2016 (27 pages)
30 August 2016Termination of appointment of Bostjan Ljubic as a director on 13 July 2016 (1 page)
30 August 2016Termination of appointment of Bostjan Ljubic as a director on 13 July 2016 (1 page)
30 August 2016Appointment of Mr Guillaume Manuel Alvarez as a director on 13 July 2016 (2 pages)
30 August 2016Appointment of Mr Guillaume Manuel Alvarez as a director on 13 July 2016 (2 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders (4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders (4 pages)
4 December 2015Full accounts made up to 28 February 2015 (25 pages)
4 December 2015Full accounts made up to 28 February 2015 (25 pages)
23 March 2015Appointment of Mr Danny Roger Deprez as a director on 27 February 2015 (2 pages)
23 March 2015Termination of appointment of Mark Richard Spragg as a director on 27 February 2015 (1 page)
23 March 2015Appointment of Mr Bostjan Ljubic as a director on 27 February 2015 (2 pages)
23 March 2015Termination of appointment of Mark Richard Spragg as a director on 27 February 2015 (1 page)
23 March 2015Appointment of Mr Danny Roger Deprez as a director on 27 February 2015 (2 pages)
23 March 2015Termination of appointment of Nevil Charles Lee as a director on 27 February 2015 (1 page)
23 March 2015Appointment of Mr Bostjan Ljubic as a director on 27 February 2015 (2 pages)
23 March 2015Termination of appointment of Nevil Charles Lee as a director on 27 February 2015 (1 page)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders (5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders (5 pages)
27 October 2014Full accounts made up to 28 February 2014 (28 pages)
27 October 2014Full accounts made up to 28 February 2014 (28 pages)
17 September 2014Registered 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 2014Registered 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 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 September 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
9 September 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
9 September 2014Re-registration of Memorandum and Articles (7 pages)
9 September 2014Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 2014Re-registration from a public company to a private limited company (2 pages)
4 August 2014Termination of appointment of John Damian Barber as a secretary on 28 February 2014 (2 pages)
4 August 2014Termination of appointment of John Damian Barber as a secretary on 28 February 2014 (2 pages)
12 May 2014Annual return made up to 31 December 2013
Statement of capital on 2014-05-12
  • GBP 2,000,000
(19 pages)
12 May 2014Annual return made up to 31 December 2013
Statement of capital on 2014-05-12
  • GBP 2,000,000
(19 pages)
27 February 2014Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 February 2014Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 December 2013Full accounts made up to 28 February 2013 (26 pages)
23 December 2013Full accounts made up to 28 February 2013 (26 pages)
1 March 2013Full accounts made up to 29 February 2012 (26 pages)
1 March 2013Full accounts made up to 29 February 2012 (26 pages)
28 September 2012Termination of appointment of Yvan Stehly as a director (2 pages)
28 September 2012Termination of appointment of Yvan Stehly as a director (2 pages)
28 September 2012Appointment of Stefan Thielmann as a director (3 pages)
28 September 2012Appointment of Stefan Thielmann as a director (3 pages)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 August 2011Full accounts made up to 28 February 2011 (26 pages)
15 August 2011Full accounts made up to 28 February 2011 (26 pages)
31 January 2011Full accounts made up to 26 February 2010 (26 pages)
31 January 2011Full accounts made up to 26 February 2010 (26 pages)
27 January 2011Annual return made up to 7 June 2009 with a full list of shareholders (10 pages)
27 January 2011Annual return made up to 7 June 2009 with a full list of shareholders (10 pages)
27 January 2011Annual return made up to 7 June 2009 with a full list of shareholders (10 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2010First Gazette notice for compulsory strike-off (1 page)
20 August 2010Director's details changed for Yvan Stehly on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
20 August 2010Secretary's details changed for John Damian Barber on 28 November 2009 (1 page)
20 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Yvan Stehly on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Yvan Stehly on 1 January 2010 (2 pages)
20 August 2010Secretary's details changed for John Damian Barber on 28 November 2009 (1 page)
9 June 2010Section 519 (1 page)
9 June 2010Section 519 (1 page)
29 April 2010Registered office address changed from 115 Park Street London W1K 7DY on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 115 Park Street London W1K 7DY on 29 April 2010 (2 pages)
22 April 2010Full accounts made up to 28 February 2009 (25 pages)
22 April 2010Full accounts made up to 28 February 2009 (25 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
30 June 2009Return made up to 07/06/09; full list of members (4 pages)
20 May 2009Director's change of particulars / yvan stehly / 19/05/2009 (1 page)
20 May 2009Director's change of particulars / yvan stehly / 19/05/2009 (1 page)
11 May 2009Full accounts made up to 29 February 2008 (24 pages)
11 May 2009Full accounts made up to 29 February 2008 (24 pages)
10 December 2008Director's change of particulars / mark spragg / 01/08/2007 (1 page)
10 December 2008Director's change of particulars / mark spragg / 01/08/2007 (1 page)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
9 June 2008Return made up to 07/06/08; full list of members (4 pages)
7 February 2008Ad 24/01/08--------- £ si [email protected]=826553 £ ic 1173446/1999999 (2 pages)
7 February 2008Nc inc already adjusted 24/01/08 (2 pages)
7 February 2008Nc inc already adjusted 24/01/08 (2 pages)
7 February 2008Ad 24/01/08--------- £ si [email protected]=826553 £ ic 1173446/1999999 (2 pages)
7 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
4 January 2008Certificate of cancellation of share premium account (1 page)
4 January 2008Certificate of cancellation of share premium account (1 page)
4 January 2008Resolutions
  • RES13 ‐ Cancel sha prem acct 20/11/07
(1 page)
4 January 2008Resolutions
  • RES13 ‐ Cancel sha prem acct 20/11/07
(1 page)
28 December 2007Cancel share premium account (2 pages)
28 December 2007Cancel share premium account (2 pages)
22 June 2007Return made up to 07/06/07; full list of members (7 pages)
22 June 2007Return made up to 07/06/07; full list of members (7 pages)
7 June 2007Full accounts made up to 23 February 2007 (25 pages)
7 June 2007Full accounts made up to 23 February 2007 (25 pages)
15 March 2007Nc inc already adjusted 21/02/07 (1 page)
15 March 2007Ad 21/02/07--------- £ si [email protected]=500000 £ ic 673446/1173446 (2 pages)
15 March 2007Nc inc already adjusted 21/02/07 (1 page)
15 March 2007Ad 21/02/07--------- £ si [email protected]=500000 £ ic 673446/1173446 (2 pages)
15 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2006Group of companies' accounts made up to 28 February 2006 (24 pages)
28 September 2006Group of companies' accounts made up to 28 February 2006 (24 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (3 pages)
15 June 2006Return made up to 07/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 June 2006Return made up to 07/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 May 2006Group of companies' accounts made up to 28 February 2005 (24 pages)
30 May 2006Group of companies' accounts made up to 28 February 2005 (24 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
28 December 2005New director appointed (3 pages)
28 December 2005New director appointed (3 pages)
12 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2005Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
24 May 2005Director resigned (1 page)
28 April 2005Location of register of members (1 page)
28 April 2005Location of register of members (1 page)
9 February 2005Declaration of satisfaction of mortgage/charge (1 page)
9 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
18 November 2004Group of companies' accounts made up to 29 February 2004 (24 pages)
18 November 2004Group of companies' accounts made up to 29 February 2004 (24 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
1 October 2004Delivery ext'd 3 mth 29/02/04 (1 page)
1 October 2004Delivery ext'd 3 mth 29/02/04 (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
5 August 2004Registered office changed on 05/08/04 from: newlands drive colnbrook slough berkshire SL3 0DX (1 page)
5 August 2004Registered office changed on 05/08/04 from: newlands drive colnbrook slough berkshire SL3 0DX (1 page)
9 July 2004Return made up to 07/06/04; full list of members (7 pages)
9 July 2004Return made up to 07/06/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
24 September 2003Group of companies' accounts made up to 28 February 2003 (27 pages)
24 September 2003Group of companies' accounts made up to 28 February 2003 (27 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
19 July 2003Director resigned (1 page)
19 July 2003Director resigned (1 page)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
19 February 2003Group of companies' accounts made up to 28 February 2002 (25 pages)
19 February 2003Group of companies' accounts made up to 28 February 2002 (25 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
24 September 2002Delivery ext'd 3 mth 28/02/02 (1 page)
24 September 2002Delivery ext'd 3 mth 28/02/02 (1 page)
17 September 2002Interim accounts made up to 15 June 2001 (20 pages)
17 September 2002Interim accounts made up to 15 June 2001 (20 pages)
8 August 2002Aud res section 394 (1 page)
8 August 2002Aud res section 394 (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
21 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New director appointed (2 pages)
28 July 2001Group of companies' accounts made up to 28 February 2001 (22 pages)
28 July 2001Group of companies' accounts made up to 28 February 2001 (22 pages)
4 July 2001Return made up to 07/06/01; full list of members (6 pages)
4 July 2001Return made up to 07/06/01; full list of members (6 pages)
12 June 2001Company name changed steelcase strafor PLC\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed steelcase strafor PLC\certificate issued on 12/06/01 (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000Director resigned (1 page)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
13 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2000Full group accounts made up to 31 December 1999 (20 pages)
31 May 2000Full group accounts made up to 31 December 1999 (20 pages)
23 May 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
24 August 1999Registered office changed on 24/08/99 from: newlands drive colnbrook slough berkshire SL3 0DX (1 page)
24 August 1999Registered office changed on 24/08/99 from: newlands drive colnbrook slough berkshire SL3 0DX (1 page)
5 August 1999Full group accounts made up to 31 December 1998 (18 pages)
5 August 1999Full group accounts made up to 31 December 1998 (18 pages)
29 July 1999Return made up to 07/06/99; no change of members
  • 363(287) ‐ Registered office changed on 29/07/99
  • 363(288) ‐ Secretary resigned
(4 pages)
29 July 1999Return made up to 07/06/99; no change of members
  • 363(287) ‐ Registered office changed on 29/07/99
  • 363(288) ‐ Secretary resigned
(4 pages)
7 October 1998Full group accounts made up to 31 December 1997 (19 pages)
7 October 1998Full group accounts made up to 31 December 1997 (19 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
16 June 1998Return made up to 07/06/98; no change of members (7 pages)
16 June 1998Return made up to 07/06/98; no change of members (7 pages)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
25 July 1997Full group accounts made up to 31 December 1996 (19 pages)
25 July 1997Full group accounts made up to 31 December 1996 (19 pages)
24 June 1997Return made up to 07/06/97; full list of members (8 pages)
24 June 1997Return made up to 07/06/97; full list of members (8 pages)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
4 July 1996Return made up to 07/06/96; full list of members (8 pages)
4 July 1996Return made up to 07/06/96; full list of members (8 pages)
22 May 1996Full group accounts made up to 31 December 1995 (21 pages)
22 May 1996Full group accounts made up to 31 December 1995 (21 pages)
8 February 1996New secretary appointed (2 pages)
8 February 1996New secretary appointed (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Secretary resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Secretary resigned (2 pages)
21 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1995Full group accounts made up to 31 December 1994 (23 pages)
7 June 1995Full group accounts made up to 31 December 1994 (23 pages)
31 March 1995New director appointed (2 pages)
31 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (209 pages)
10 June 1994Ad 27/05/94--------- £ si [email protected]=80 £ ic 673367/673447 (2 pages)
10 June 1994Ad 27/05/94--------- £ si [email protected]=80 £ ic 673367/673447 (2 pages)
10 November 1992Ad 28/10/92--------- £ si [email protected]=40 £ ic 673326/673366 (2 pages)
10 November 1992Ad 28/10/92--------- £ si [email protected]=40 £ ic 673326/673366 (2 pages)
24 October 1991Ad 10/10/91--------- £ si [email protected]=100 £ ic 673226/673326 (2 pages)
24 October 1991Ad 10/10/91--------- £ si [email protected]=100 £ ic 673226/673326 (2 pages)
8 July 1991Return made up to 07/06/91; full list of members (10 pages)
8 July 1991Return made up to 07/06/91; full list of members (10 pages)
1 March 1991Full group accounts made up to 31 December 1989 (22 pages)
1 March 1991Full group accounts made up to 31 December 1989 (22 pages)
7 November 1990Return made up to 07/09/90; bulk list available separately (10 pages)
7 November 1990Return made up to 07/09/90; bulk list available separately (10 pages)
15 May 1990Company name changed gordon russell PLC\certificate issued on 16/05/90 (2 pages)
15 May 1990Company name changed gordon russell PLC\certificate issued on 16/05/90 (2 pages)
11 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 January 1990Ad 20/12/89-10/01/90 £ si [email protected] (18 pages)
29 January 1990Ad 20/12/89-10/01/90 £ si [email protected] (18 pages)
11 July 1989Return made up to 07/06/89; full list of members (9 pages)
11 July 1989Return made up to 07/06/89; full list of members (9 pages)
29 June 1989Full group accounts made up to 31 December 1988 (32 pages)
29 June 1989Full group accounts made up to 31 December 1988 (32 pages)
26 January 1989Statement of affairs (60 pages)
26 January 1989Statement of affairs (60 pages)
5 January 1989Statement of affairs (62 pages)
5 January 1989Statement of affairs (62 pages)
29 November 1988Wd 14/11/88 ad 08/07/88--------- £ si [email protected]=179246 (2 pages)
29 November 1988Wd 14/11/88 ad 08/07/88--------- £ si [email protected]=179246 (2 pages)
1 September 1988Nc inc already adjusted (1 page)
1 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
1 September 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
1 September 1988Nc inc already adjusted (1 page)
19 July 1988Listing of particulars (38 pages)
19 July 1988Listing of particulars (38 pages)
27 June 1988Return made up to 31/05/88; bulk list available separately (9 pages)
27 June 1988Return made up to 31/05/88; bulk list available separately (9 pages)
11 January 1988Wd 02/12/87 ad 15/10/87--------- £ si [email protected]=28030 (2 pages)
11 January 1988Wd 02/12/87 ad 15/10/87--------- £ si [email protected]=28030 (2 pages)
15 December 1987Wd 19/11/87 ad 10/11/87--------- premium £ si [email protected]=16 (2 pages)
15 December 1987Wd 19/11/87 ad 10/11/87--------- premium £ si [email protected]=16 (2 pages)
25 August 1987Return made up to 01/07/87; full list of members (9 pages)
25 August 1987Return made up to 01/07/87; full list of members (9 pages)
31 March 1987Return made up to 10/11/86; full list of members (13 pages)
31 March 1987Return made up to 10/11/86; full list of members (13 pages)
7 January 1987Return of allotments (2 pages)
7 January 1987Return of allotments (2 pages)
24 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(41 pages)
24 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(41 pages)
23 October 1986Company type changed from pri to PLC (13 pages)
23 October 1986Company type changed from pri to PLC (13 pages)
17 May 1986Return made up to 31/12/85; full list of members (9 pages)
17 May 1986Return made up to 31/12/85; full list of members (9 pages)
26 June 1972Certificate of incorporation (14 pages)
26 June 1972Certificate of incorporation (14 pages)
26 June 1972Certificate of incorporation (1 page)
26 June 1972Certificate of incorporation (1 page)
26 June 1972Incorporation (14 pages)
26 June 1972Incorporation (14 pages)