Company NameSteeple Homes Limited
DirectorJohn Edward Payne
Company StatusActive
Company Number01385480
CategoryPrivate Limited Company
Incorporation Date24 August 1978(45 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Edward Payne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(28 years, 8 months after company formation)
Appointment Duration17 years
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address12 Manor Way
London
SE3 9EF
Director NameChristine Ann Payne
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address1 Grotes Buildings
London
SE3 0QG
Director NameMr John Edward Payne
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2006)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Grotes Buildings
Blackheath
London
SE3 0QG
Secretary NameMr John Edward Payne
NationalityBritish
StatusResigned
Appointed01 November 1992(14 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grotes Buildings
Blackheath
London
SE3 0QG
Secretary NameGraham Turner
NationalityBritish
StatusResigned
Appointed01 April 2002(23 years, 7 months after company formation)
Appointment Duration2 months (resigned 31 May 2002)
RoleAccountant
Correspondence Address102 Lee High Road
Lewisham
London
SE13 5PT
Secretary NameChristine Ann Payne
NationalityBritish
StatusResigned
Appointed13 June 2002(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address1 Grotes Buildings
London
SE3 0QG
Director NameMr Dudley Charles Gillham
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(27 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 2007)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address104 Birchwood Avenue
Sidcup
Kent
DA14 4JU
Director NameMr Graham Brian Turner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(27 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 04 November 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingsmead Close
Sidcup
Kent
DA15 7LA
Secretary NameGraham Turner & Company Limited (Corporation)
StatusResigned
Appointed22 September 2003(25 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 04 November 2019)
Correspondence AddressSuites 4 Station Road
Sidcup
Kent
DA15 7EJ

Contact

Websitejohnpayne.com
Telephone020 88586101
Telephone regionLondon

Location

Registered Address7 Hare & Billet Rd
Blackheath
London
SE3 0RB
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London

Shareholders

100 at £1John E. Payne
100.00%
Ordinary

Financials

Year2014
Turnover£304,927
Gross Profit£288,691
Net Worth£5,208,253
Cash£847,684
Current Liabilities£153,178

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

3 August 2004Delivered on: 17 August 2004
Persons entitled: Lloyds Tsb Bank 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 92 + 94 shooters hill road london t/no LN177676. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 July 2004Delivered on: 4 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. See the mortgage charge document for full details.
Outstanding
30 April 1998Delivered on: 19 May 1998
Persons entitled: Lloyds Bank 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 32 coleraine road london SE3 7PQ t/n-190692.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 October 1987Delivered on: 10 November 1987
Persons entitled: Lloyds Bank 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 or being 23 chevening road greenwich london SE10. Title no:- ln 129728. the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 2004Delivered on: 17 August 2004
Persons entitled: Lloyds Tsb Bank 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 36,38 tranquil vale & 1 montpelier vale london t/no LN131818. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 July 1987Delivered on: 24 July 1987
Satisfied on: 26 July 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from dudley charles gillham and from the company under the terms of the charge to the chargee on any account whatsoever.
Particulars: 115 lyndon ave., Sidcup, kent.
Fully Satisfied
29 June 1987Delivered on: 10 July 1987
Satisfied on: 26 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at 39 montpelier vale, blackheath, london SE3 & all buildings & fixtures goods. & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 1987Delivered on: 25 February 1987
Satisfied on: 19 September 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from dudley charles gillham on any account whatsoever and from the company under the terms of the charge.
Particulars: 173 ramillies rd., Sidcup, kent.
Fully Satisfied
11 August 1986Delivered on: 29 August 1986
Satisfied on: 26 July 2004
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 112/114 effingham road lee london. SE12.
Fully Satisfied
11 August 1986Delivered on: 20 August 1986
Satisfied on: 26 July 2004
Persons entitled: Lloyds 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 12, southbrook road, lee london. SE12.
Fully Satisfied

Filing History

3 November 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
16 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
30 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
29 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2021Memorandum and Articles of Association (9 pages)
29 June 2021Statement of company's objects (2 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
22 November 2019Termination of appointment of Graham Brian Turner as a director on 4 November 2019 (1 page)
22 November 2019Termination of appointment of Graham Turner & Company Limited as a secretary on 4 November 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 December 2016Satisfaction of charge 10 in full (4 pages)
19 December 2016Satisfaction of charge 10 in full (4 pages)
2 December 2016Satisfaction of charge 7 in full (4 pages)
2 December 2016Satisfaction of charge 9 in full (4 pages)
2 December 2016Satisfaction of charge 6 in full (4 pages)
2 December 2016Satisfaction of charge 9 in full (4 pages)
2 December 2016Satisfaction of charge 6 in full (4 pages)
2 December 2016Satisfaction of charge 7 in full (4 pages)
16 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
19 December 2014Director's details changed for Mr John Edward Payne on 31 July 2014 (2 pages)
19 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Director's details changed for Mr John Edward Payne on 31 July 2014 (2 pages)
19 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 December 2011Auditor's resignation (1 page)
28 December 2011Auditor's resignation (1 page)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
15 December 2009Director's details changed for Graham Brian Turner on 5 November 2009 (2 pages)
15 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for John Edward Payne on 5 November 2009 (2 pages)
15 December 2009Director's details changed for Graham Brian Turner on 5 November 2009 (2 pages)
15 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Graham Brian Turner on 5 November 2009 (2 pages)
15 December 2009Secretary's details changed for Graham Turner & Company Limited on 5 November 2009 (2 pages)
15 December 2009Secretary's details changed for Graham Turner & Company Limited on 5 November 2009 (2 pages)
15 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Graham Turner & Company Limited on 5 November 2009 (2 pages)
15 December 2009Director's details changed for John Edward Payne on 5 November 2009 (2 pages)
15 December 2009Director's details changed for John Edward Payne on 5 November 2009 (2 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
21 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
17 December 2008Return made up to 01/11/08; full list of members (4 pages)
17 December 2008Return made up to 01/11/08; full list of members (4 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 September 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 December 2007Return made up to 01/11/07; full list of members (3 pages)
17 December 2007Return made up to 01/11/07; full list of members (3 pages)
1 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
1 September 2007Accounts for a small company made up to 31 December 2006 (5 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
7 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
7 March 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
3 January 2007Return made up to 01/11/06; full list of members (3 pages)
3 January 2007Return made up to 01/11/06; full list of members (3 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
17 November 2005Return made up to 01/11/05; full list of members (6 pages)
17 November 2005Return made up to 01/11/05; full list of members (6 pages)
23 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
23 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
11 November 2004Return made up to 01/11/04; full list of members (6 pages)
11 November 2004Return made up to 01/11/04; full list of members (6 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 August 2004Particulars of mortgage/charge (5 pages)
17 August 2004Particulars of mortgage/charge (5 pages)
17 August 2004Particulars of mortgage/charge (5 pages)
17 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Particulars of mortgage/charge (5 pages)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of mortgage charge released/ceased (1 page)
26 July 2004Declaration of mortgage charge released/ceased (1 page)
26 July 2004Declaration of mortgage charge released/ceased (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of satisfaction of mortgage/charge (1 page)
26 July 2004Declaration of mortgage charge released/ceased (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
4 December 2003Return made up to 01/11/03; full list of members (7 pages)
4 December 2003Return made up to 01/11/03; full list of members (7 pages)
30 September 2003New secretary appointed (2 pages)
30 September 2003New secretary appointed (2 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
7 January 2003Return made up to 01/11/02; full list of members (6 pages)
7 January 2003Return made up to 01/11/02; full list of members (6 pages)
21 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
21 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
6 November 2001Return made up to 01/11/01; full list of members (6 pages)
6 November 2001Return made up to 01/11/01; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
21 January 2001Return made up to 01/11/00; full list of members (6 pages)
21 January 2001Return made up to 01/11/00; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 November 1999Return made up to 01/11/99; full list of members (6 pages)
8 November 1999Return made up to 01/11/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
22 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 November 1998Return made up to 01/11/98; full list of members (6 pages)
30 November 1998Return made up to 01/11/98; full list of members (6 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
4 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
19 May 1998Particulars of mortgage/charge (4 pages)
19 May 1998Particulars of mortgage/charge (4 pages)
1 December 1997Return made up to 01/11/97; full list of members (6 pages)
1 December 1997Return made up to 01/11/97; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 July 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1996Return made up to 01/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
27 August 1996Accounts for a small company made up to 31 October 1995 (10 pages)
20 November 1995Return made up to 01/11/95; no change of members (4 pages)
20 November 1995Return made up to 01/11/95; no change of members (4 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
9 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)