London
WC2H 9BA
Secretary Name | Ms Anita Marie Sumner |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 May 2000(15 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Director Name | Mrs Veronica Pradines |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 March 2019(34 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Director Name | Gordon Matthew Sumner |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 May 2000) |
Role | Entertainer |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Wilford Cum Lake Amesbury Salisbury Wiltshire SP4 7BP |
Secretary Name | Trudie Styler Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 May 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lake House Wilsford Cum Lake Amesbury Salisbury Wiltshire SP4 7BP |
Director Name | Mr Timothy Simon Neville Oakes |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Director Name | Ms Fiona Claire Fowler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2014(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Endell Street London WC2H 9BA |
Registered Address | 35 Endell Street London WC2H 9BA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Steerpike LTD 99.00% Ordinary |
---|---|
1 at £1 | Gordon Matthew Sumner 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,862,523 |
Gross Profit | £2,629,532 |
Net Worth | -£9,063,879 |
Cash | £751,058 |
Current Liabilities | £50,234,233 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
8 September 2009 | Delivered on: 9 September 2009 Persons entitled: Hsbc Private Bank (UK) Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
31 March 1992 | Delivered on: 7 April 1992 Satisfied on: 25 May 1994 Persons entitled: Coutts & Company Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the property evidenced by the deeds policies certificates and/or other documents deposited with either/or the bank and coutts & co S. A. geneva see 395 150C 8/4 for full details. Fully Satisfied |
11 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
28 January 2022 | Satisfaction of charge 2 in full (1 page) |
24 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
3 October 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
10 October 2019 | Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 35 Endell Street London WC2H 9BA (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
19 September 2019 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 35 Endell Street London WC2H 9BA on 19 September 2019 (1 page) |
19 September 2019 | Change of details for Steerpike Limited as a person with significant control on 19 September 2019 (2 pages) |
1 August 2019 | Termination of appointment of Fiona Claire Fowler as a director on 31 July 2019 (1 page) |
5 March 2019 | Appointment of Mrs Veronica Pradines as a director on 5 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
15 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 March 2016 | Auditor's resignation (1 page) |
15 March 2016 | Auditor's resignation (1 page) |
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
18 December 2015 | Termination of appointment of Timothy Simon Neville Oakes as a director on 1 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Timothy Simon Neville Oakes as a director on 1 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014
|
4 October 2015 | Full accounts made up to 31 December 2014
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
18 November 2014 | Director's details changed for Mrs Fiona Claire Fowler on 13 November 2014 (2 pages) |
18 November 2014 | Director's details changed for Mrs Fiona Claire Fowler on 13 November 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Fiona Claire Fowler as a director on 10 November 2014 (2 pages) |
10 November 2014 | Appointment of Mrs Fiona Claire Fowler as a director on 10 November 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
15 January 2014 | Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages) |
15 January 2014 | Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages) |
15 January 2014 | Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page) |
15 January 2014 | Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page) |
30 December 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 20 December 2013 (2 pages) |
30 December 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 20 December 2013 (2 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 November 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 July 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 July 2011 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 May 2011 | Appointment of Mt Timothy Simon Neville Oakes as a director (2 pages) |
16 May 2011 | Appointment of Mt Timothy Simon Neville Oakes as a director (2 pages) |
2 February 2011 | Register inspection address has been changed (1 page) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Register(s) moved to registered inspection location (1 page) |
2 February 2011 | Register inspection address has been changed (1 page) |
9 December 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages) |
9 December 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages) |
9 December 2010 | Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Full accounts made up to 5 April 2009 (14 pages) |
5 January 2010 | Full accounts made up to 5 April 2009 (14 pages) |
5 January 2010 | Full accounts made up to 5 April 2009 (14 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2009 | Full accounts made up to 5 April 2008 (17 pages) |
22 May 2009 | Full accounts made up to 5 April 2008 (17 pages) |
22 May 2009 | Full accounts made up to 5 April 2008 (17 pages) |
26 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 March 2009 | Return made up to 24/01/09; full list of members (3 pages) |
30 April 2008 | Full accounts made up to 5 April 2007 (16 pages) |
30 April 2008 | Full accounts made up to 5 April 2007 (16 pages) |
30 April 2008 | Full accounts made up to 5 April 2007 (16 pages) |
23 April 2008 | Full accounts made up to 5 April 2006 (17 pages) |
23 April 2008 | Full accounts made up to 5 April 2006 (17 pages) |
23 April 2008 | Full accounts made up to 5 April 2006 (17 pages) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Location of register of members (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS (1 page) |
23 February 2007 | Return made up to 25/01/07; full list of members (5 pages) |
23 February 2007 | Return made up to 25/01/07; full list of members (5 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
30 November 2006 | Full accounts made up to 5 April 2005 (15 pages) |
30 November 2006 | Full accounts made up to 5 April 2005 (15 pages) |
30 November 2006 | Full accounts made up to 5 April 2005 (15 pages) |
15 February 2006 | Return made up to 25/01/06; full list of members (5 pages) |
15 February 2006 | Return made up to 25/01/06; full list of members (5 pages) |
23 January 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
23 January 2006 | Delivery ext'd 3 mth 05/04/05 (1 page) |
29 September 2005 | Full accounts made up to 5 April 2004 (16 pages) |
29 September 2005 | Full accounts made up to 5 April 2004 (16 pages) |
29 September 2005 | Full accounts made up to 5 April 2004 (16 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (5 pages) |
2 February 2005 | Return made up to 25/01/05; full list of members (5 pages) |
24 December 2004 | Delivery ext'd 3 mth 05/04/04 (1 page) |
24 December 2004 | Delivery ext'd 3 mth 05/04/04 (1 page) |
23 July 2004 | Full accounts made up to 5 April 2003 (18 pages) |
23 July 2004 | Full accounts made up to 5 April 2003 (18 pages) |
23 July 2004 | Full accounts made up to 5 April 2003 (18 pages) |
16 February 2004 | Return made up to 25/01/04; no change of members (4 pages) |
16 February 2004 | Return made up to 25/01/04; no change of members (4 pages) |
30 January 2004 | Return made up to 30/12/03; full list of members (4 pages) |
30 January 2004 | Return made up to 30/12/03; full list of members (4 pages) |
13 May 2003 | Auditor's resignation (1 page) |
13 May 2003 | Auditor's resignation (1 page) |
8 May 2003 | Full accounts made up to 5 April 2002 (15 pages) |
8 May 2003 | Full accounts made up to 5 April 2002 (15 pages) |
8 May 2003 | Full accounts made up to 5 April 2002 (15 pages) |
23 April 2003 | Return made up to 30/12/02; full list of members (5 pages) |
23 April 2003 | Return made up to 30/12/02; full list of members (5 pages) |
9 March 2003 | Return made up to 25/01/03; no change of members (7 pages) |
9 March 2003 | Location of register of members (1 page) |
9 March 2003 | Return made up to 25/01/03; no change of members (7 pages) |
9 March 2003 | Location of register of members (1 page) |
16 January 2003 | Delivery ext'd 3 mth 05/04/02 (1 page) |
16 January 2003 | Delivery ext'd 3 mth 05/04/02 (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
16 January 2003 | Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
2 October 2002 | Return made up to 30/12/01; no change of members (5 pages) |
2 October 2002 | Return made up to 30/12/01; no change of members (5 pages) |
1 October 2002 | Location of register of members (1 page) |
1 October 2002 | Location of register of members (1 page) |
5 May 2002 | Full accounts made up to 31 March 2001 (14 pages) |
5 May 2002 | Full accounts made up to 31 March 2001 (14 pages) |
18 April 2002 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
18 April 2002 | Accounting reference date extended from 31/03/02 to 05/04/02 (1 page) |
5 November 2001 | Full accounts made up to 31 July 2000 (11 pages) |
5 November 2001 | Full accounts made up to 31 July 2000 (11 pages) |
11 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
11 October 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
19 June 2001 | Return made up to 30/12/00; no change of members (5 pages) |
19 June 2001 | Return made up to 25/01/01; full list of members (5 pages) |
19 June 2001 | Return made up to 30/12/00; no change of members (5 pages) |
19 June 2001 | Return made up to 25/01/01; full list of members (5 pages) |
13 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
13 April 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
26 October 2000 | Full accounts made up to 31 July 1999 (11 pages) |
26 October 2000 | Full accounts made up to 31 July 1999 (11 pages) |
28 July 2000 | Full accounts made up to 31 July 1998 (10 pages) |
28 July 2000 | Full accounts made up to 31 July 1998 (10 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
30 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
30 May 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
21 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2000 | Return made up to 30/12/99; full list of members (6 pages) |
20 March 2000 | Return made up to 30/12/99; full list of members (6 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
12 October 1999 | Registered office changed on 12/10/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
27 May 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
27 May 1999 | Delivery ext'd 3 mth 31/07/98 (1 page) |
5 February 1999 | Return made up to 30/12/98; full list of members (7 pages) |
5 February 1999 | Return made up to 30/12/98; full list of members (7 pages) |
22 January 1999 | Location of register of members (1 page) |
22 January 1999 | Location of register of directors' interests (1 page) |
22 January 1999 | Location of register of members (1 page) |
22 January 1999 | Location of register of directors' interests (1 page) |
1 September 1998 | Full accounts made up to 31 July 1997 (11 pages) |
1 September 1998 | Full accounts made up to 31 July 1997 (11 pages) |
18 May 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
18 May 1998 | Delivery ext'd 3 mth 31/07/97 (1 page) |
14 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
2 September 1997 | Full accounts made up to 31 July 1996 (9 pages) |
2 September 1997 | Full accounts made up to 31 July 1996 (9 pages) |
21 May 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
21 May 1997 | Delivery ext'd 3 mth 31/07/96 (1 page) |
3 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
3 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
28 November 1996 | Full accounts made up to 31 July 1995 (9 pages) |
28 November 1996 | Full accounts made up to 31 July 1995 (9 pages) |
5 January 1996 | Return made up to 30/12/95; full list of members (7 pages) |
5 January 1996 | Return made up to 30/12/95; full list of members (7 pages) |
23 November 1995 | Full accounts made up to 31 July 1994 (12 pages) |
23 November 1995 | Full accounts made up to 31 July 1994 (12 pages) |
23 May 1995 | Delivery ext'd 3 mth 31/07/94 (2 pages) |
23 May 1995 | Delivery ext'd 3 mth 31/07/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
7 January 1992 | Resolutions
|
7 January 1992 | Resolutions
|
14 March 1985 | Company name changed\certificate issued on 14/03/85 (2 pages) |
14 March 1985 | Company name changed\certificate issued on 14/03/85 (2 pages) |
14 February 1985 | Certificate of incorporation (1 page) |
14 February 1985 | Certificate of incorporation (1 page) |
14 February 1985 | Incorporation (15 pages) |
14 February 1985 | Incorporation (15 pages) |