Company NameSteelcase Holding Limited
DirectorsRajesh Kumar Mehan and Eric Jean Marius Valette
Company StatusActive
Company Number01395750
CategoryPrivate Limited Company
Incorporation Date24 October 1978(45 years, 6 months ago)
Previous NamesSteelcase-Strafor (U.K.) Limited and Steelcase (UK) Limited

Business Activity

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

Directors

Director NameRajesh Kumar Mehan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed08 August 2017(38 years, 9 months after company formation)
Appointment Duration6 years, 8 months
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMr Eric Jean Marius Valette
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed29 August 2022(43 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director, Uk & Ireland
Country of ResidenceEngland
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMr Pascal Gibert
Date of BirthJuly 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed07 September 1991(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 September 1992)
RoleCompany Director
Correspondence Address26 Quai Zorn
67000 Strasbourg
Foreign
Director NameJean Charles Pauze
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed07 September 1991(12 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 January 1997)
RoleCompany Director
Correspondence Address13 Quai Mullenheim
Strasbourg
Foreign
Secretary NameMr Brian Francis Newbury
NationalityBritish
StatusResigned
Appointed07 September 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressChurch View
Weston Sub Edge
Chipping Campden
Gloucestershire
GL55 6OU
Wales
Director NameMr Francois Uhl
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed23 September 1992(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 September 1993)
RoleFinancial Director
Correspondence Address6 Rue Du Village
Wiwerheim 67370
Foreign
Director NamePhilippe Ferragu
Date of BirthOctober 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed09 September 1993(14 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2000)
RoleFinancial Director
Correspondence AddressDornberg 25
59368 Werne
Germany
Secretary NameElizabeth Barclay
NationalityBritish
StatusResigned
Appointed01 January 1996(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 1998)
RoleAccountant
Correspondence Address4 North Green
Maidenhead
Berkshire
SL6 7LL
Director NameDominique Artaud
Date of BirthAugust 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 January 1997(18 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address8 Rue Marechal Joffre
67000 Strasbourg
France
Secretary NameMr John Peter House
NationalityBritish
StatusResigned
Appointed09 June 1998(19 years, 7 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(19 years, 11 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(21 years, 2 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(21 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2002)
RoleFinance 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(21 years, 11 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(23 years, 2 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(23 years, 4 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(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 July 2006)
RoleCompany Director
Correspondence Address115 Park Street
London
W1K 7DY
Director NameNikos Liapis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed07 September 2004(25 years, 10 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(25 years, 10 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(25 years, 11 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(26 years, 2 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(26 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 July 2011)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address24 Avenue Des Vosges
Strasbourg
67000
Foreign
Director NameMr Keld Ole Knudsen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed30 November 2005(27 years, 1 month 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(27 years, 1 month 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(27 years, 9 months 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(29 years, 3 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
Appointed28 November 2011(33 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 08 August 2017)
RoleFinance Director
Country of ResidenceGermany
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMr Bostjan Ljubic
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2015(36 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMr Danny Roger Deprez
Date of BirthJune 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed27 February 2015(36 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMr Guillaume Manuel Alvarez
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2016(37 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMr David Scott Hay
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(40 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU

Contact

Websitesteelcase.co.uk

Location

Registered Address77-79 Farringdon Road
London
EC1M 3JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£8,929,000
Cash£8,000
Current Liabilities£214,000

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 Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

6 February 2007Delivered on: 10 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

8 December 2023Full accounts made up to 24 February 2023 (18 pages)
19 September 2023Confirmation statement made on 8 September 2023 with no updates (3 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 (18 pages)
8 September 2022Confirmation statement made on 8 September 2022 with no updates (3 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)
26 November 2021Full accounts made up to 28 February 2021 (18 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
24 December 2020Full accounts made up to 28 February 2020 (17 pages)
23 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
25 November 2019Full accounts made up to 28 February 2019 (17 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
31 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
8 January 2019Termination of appointment of Guillaume Manuel Alvarez as a director on 17 December 2018 (1 page)
8 January 2019Appointment of Mr David Scott Hay as a director on 17 December 2018 (2 pages)
3 December 2018Full accounts made up to 28 February 2018 (17 pages)
19 October 2018Confirmation statement made on 9 September 2018 with updates (5 pages)
9 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-31
(3 pages)
9 February 2018Change of name notice (2 pages)
28 December 2017Full accounts made up to 28 February 2017 (15 pages)
28 December 2017Full accounts made up to 28 February 2017 (15 pages)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
9 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Confirmation statement made on 9 September 2017 with no updates (2 pages)
6 December 2017Confirmation statement made on 9 September 2017 with no updates (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017Termination of appointment of Stefan Thielmann as a director on 8 August 2017 (2 pages)
22 August 2017Termination of appointment of Stefan Thielmann as a director on 8 August 2017 (2 pages)
22 August 2017Appointment of Rajesh Kumar Mehan as a director on 8 August 2017 (3 pages)
22 August 2017Appointment of Rajesh Kumar Mehan as a director on 8 August 2017 (3 pages)
1 December 2016Confirmation statement made on 9 September 2016 with updates (27 pages)
1 December 2016Confirmation statement made on 9 September 2016 with updates (27 pages)
30 November 2016Full accounts made up to 29 February 2016 (15 pages)
30 November 2016Full accounts made up to 29 February 2016 (15 pages)
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 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)
4 December 2015Full accounts made up to 28 February 2015 (15 pages)
4 December 2015Full accounts made up to 28 February 2015 (15 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,900,000
(5 pages)
1 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,900,000
(5 pages)
23 April 2015Full accounts made up to 28 February 2014 (14 pages)
23 April 2015Full accounts made up to 28 February 2014 (14 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Compulsory strike-off action has been discontinued (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 2015Termination of appointment of Nevil Charles Lee as a director on 27 February 2015 (1 page)
23 March 2015Termination of appointment of Nevil Charles Lee 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 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 2015Appointment of Mr Danny Roger Deprez as a director on 27 February 2015 (2 pages)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,900,000
(6 pages)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,900,000
(6 pages)
3 October 2014Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farringdon Road London EC1M 3JU on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farringdon Road London EC1M 3JU on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 6 York Street London W1U 6QD to 77-79 Farringdon Road London EC1M 3JU on 3 October 2014 (1 page)
3 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2,900,000
(6 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)
23 December 2013Full accounts made up to 28 February 2013 (14 pages)
23 December 2013Full accounts made up to 28 February 2013 (14 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 7 September 2013 (17 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 7 September 2013 (17 pages)
6 November 2013Second filing of AR01 previously delivered to Companies House made up to 7 September 2013 (17 pages)
31 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,900,000
  • ANNOTATION A second filed AR01 was registered on 06/11/2013
(7 pages)
31 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,900,000
  • ANNOTATION A second filed AR01 was registered on 06/11/2013
(7 pages)
31 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,900,000
  • ANNOTATION A second filed AR01 was registered on 06/11/2013
(7 pages)
1 March 2013Full accounts made up to 29 February 2012 (28 pages)
1 March 2013Full accounts made up to 29 February 2012 (28 pages)
28 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 2,900,000
(4 pages)
28 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 2,900,000
(4 pages)
22 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 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 2012Termination of appointment of Yvan Stehly as a director (2 pages)
28 September 2012Appointment of Stefan Thielmann as a director (3 pages)
29 November 2011Full accounts made up to 28 February 2011 (14 pages)
29 November 2011Full accounts made up to 28 February 2011 (14 pages)
25 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
10 March 2011Full accounts made up to 26 February 2010 (14 pages)
10 March 2011Full accounts made up to 26 February 2010 (14 pages)
1 November 2010Secretary's details changed for Mr John Damian Barber on 23 November 2009 (1 page)
1 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
1 November 2010Secretary's details changed for Mr John Damian Barber on 23 November 2009 (1 page)
1 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
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)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
17 April 2010Compulsory strike-off action has been discontinued (1 page)
15 April 2010Full accounts made up to 27 February 2009 (14 pages)
15 April 2010Full accounts made up to 27 February 2009 (14 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
11 May 2009Full accounts made up to 29 February 2008 (14 pages)
11 May 2009Full accounts made up to 29 February 2008 (14 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)
24 October 2008Return made up to 07/09/08; full list of members (4 pages)
24 October 2008Return made up to 07/09/08; full list of members (4 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
4 January 2008Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
4 January 2008Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
4 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2007Red sha cap & cancel sha prem ac (3 pages)
28 December 2007Red sha cap & cancel sha prem ac (3 pages)
10 October 2007Return made up to 07/09/07; full list of members (7 pages)
10 October 2007Return made up to 07/09/07; full list of members (7 pages)
7 June 2007Full accounts made up to 28 February 2007 (15 pages)
7 June 2007Full accounts made up to 28 February 2007 (15 pages)
15 March 2007Ad 21/02/07--------- £ si 13000000@1=13000000 £ ic 1923367/14923367 (2 pages)
15 March 2007Nc inc already adjusted 21/02/07 (1 page)
15 March 2007Ad 21/02/07--------- £ si 13000000@1=13000000 £ ic 1923367/14923367 (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)
15 March 2007Nc inc already adjusted 21/02/07 (1 page)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
28 September 2006Group of companies' accounts made up to 28 February 2006 (31 pages)
28 September 2006Group of companies' accounts made up to 28 February 2006 (31 pages)
27 September 2006Return made up to 07/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2006Return made up to 07/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2006Director resigned (1 page)
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)
10 August 2006New director appointed (3 pages)
20 June 2006Group of companies' accounts made up to 28 February 2005 (27 pages)
20 June 2006Group of companies' accounts made up to 28 February 2005 (27 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006Secretary resigned (1 page)
28 December 2005New director appointed (3 pages)
28 December 2005New director appointed (3 pages)
14 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (1 page)
24 May 2005New director appointed (1 page)
28 April 2005Location of register of members (1 page)
28 April 2005Location of register of members (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
18 November 2004Group of companies' accounts made up to 29 February 2004 (25 pages)
18 November 2004Group of companies' accounts made up to 29 February 2004 (25 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
7 October 2004Return made up to 07/09/04; full list of members (7 pages)
7 October 2004Return made up to 07/09/04; full list of members (7 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
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 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
24 September 2003Return made up to 07/09/03; full list of members (7 pages)
24 September 2003Group of companies' accounts made up to 28 February 2003 (29 pages)
24 September 2003Group of companies' accounts made up to 28 February 2003 (29 pages)
24 September 2003Return made up to 07/09/03; full list of members (7 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)
21 June 2003Group of companies' accounts made up to 28 February 2002 (26 pages)
21 June 2003Group of companies' accounts made up to 28 February 2002 (26 pages)
23 December 2002Delivery ext'd 3 mth 28/02/02 (1 page)
23 December 2002Delivery ext'd 3 mth 28/02/02 (1 page)
7 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2002Aud res section 394 (1 page)
8 August 2002Aud res section 394 (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
3 October 2001Return made up to 07/09/01; full list of members (6 pages)
3 October 2001Return made up to 07/09/01; full list of members (6 pages)
28 July 2001Full accounts made up to 28 February 2001 (8 pages)
28 July 2001Full accounts made up to 28 February 2001 (8 pages)
20 July 2001Company name changed steelcase-strafor (U.K.) LIMITED\certificate issued on 20/07/01 (2 pages)
20 July 2001Company name changed steelcase-strafor (U.K.) LIMITED\certificate issued on 20/07/01 (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000New director appointed (2 pages)
6 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
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)
31 May 2000Full accounts made up to 31 December 1999 (8 pages)
31 May 2000Full accounts made up to 31 December 1999 (8 pages)
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)
23 May 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
13 September 1999Return made up to 07/09/99; no change of members (4 pages)
13 September 1999Return made up to 07/09/99; no change of members (4 pages)
24 August 1999Registered office changed on 24/08/99 from: high street, broadway, worcestershire, WR12 7AD (1 page)
24 August 1999Registered office changed on 24/08/99 from: high street, broadway, worcestershire, WR12 7AD (1 page)
9 August 1999Full accounts made up to 31 December 1998 (8 pages)
9 August 1999Full accounts made up to 31 December 1998 (8 pages)
19 October 1998Full accounts made up to 31 December 1997 (8 pages)
19 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 October 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 October 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
23 January 1998£ ic 1923447/1923367 26/12/97 £ sr 80@1=80 (1 page)
23 January 1998£ ic 1923447/1923367 26/12/97 £ sr 80@1=80 (1 page)
2 December 1997Declaration of shares redemption:auditor's report (3 pages)
2 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
2 December 1997Declaration of shares redemption:auditor's report (3 pages)
2 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
3 October 1997Full accounts made up to 31 December 1996 (50 pages)
3 October 1997Return made up to 07/09/97; full list of members (6 pages)
3 October 1997Return made up to 07/09/97; full list of members (6 pages)
3 October 1997Full accounts made up to 31 December 1996 (50 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)
18 September 1996Return made up to 07/09/96; full list of members (8 pages)
18 September 1996Return made up to 07/09/96; full list of members (8 pages)
22 August 1996Full group accounts made up to 31 December 1995 (66 pages)
22 August 1996Full group accounts made up to 31 December 1995 (66 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996Secretary resigned (2 pages)
21 February 1996Secretary resigned (2 pages)
21 February 1996New secretary appointed (2 pages)
11 September 1995Return made up to 07/09/95; full list of members (10 pages)
11 September 1995Return made up to 07/09/95; full list of members (10 pages)
17 July 1995Full accounts made up to 31 December 1994 (9 pages)
17 July 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
10 June 1994Recon 27/05/94 (1 page)
10 June 1994Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 June 1994Ad 27/05/94--------- £ si 80@1=80 £ ic 1923367/1923447 (2 pages)
10 June 1994Recon 27/05/94 (1 page)
10 June 1994Ad 27/05/94--------- £ si 80@1=80 £ ic 1923367/1923447 (2 pages)
10 November 1992Ad 28/10/92--------- £ si 40@1=40 £ ic 1923327/1923367 (2 pages)
10 November 1992Ad 28/10/92--------- £ si 40@1=40 £ ic 1923327/1923367 (2 pages)
24 October 1991Ad 10/10/91--------- £ si 100@1=100 £ ic 1923227/1923327 (2 pages)
24 October 1991Ad 10/10/91--------- £ si 100@1=100 £ ic 1923227/1923327 (2 pages)
26 October 1990Ad 15/10/90--------- £ si 673227@1=673227 £ ic 1250000/1923227 (2 pages)
26 October 1990Ad 15/10/90--------- £ si 673227@1=673227 £ ic 1250000/1923227 (2 pages)
5 October 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 March 1988Wd 04/02/88 ad 24/12/87--------- £ si 300000@1=300000 £ ic 335000/635000 (2 pages)
11 March 1988Wd 04/02/88 ad 24/12/87--------- £ si 300000@1=300000 £ ic 335000/635000 (2 pages)
7 June 1986Return made up to 15/05/86; full list of members (3 pages)
7 June 1986Return made up to 15/05/86; full list of members (3 pages)
24 October 1978Certificate of incorporation (1 page)
24 October 1978Certificate of incorporation (1 page)