Company NameSteerpike (Overseas) Limited
DirectorsTrudie Styler Sumner and Veronica Pradines
Company StatusActive
Company Number01886194
CategoryPrivate Limited Company
Incorporation Date14 February 1985(39 years, 2 months ago)
Previous NameRebecca Marshall Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameTrudie Styler Sumner
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1992(7 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleActress/Producer
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Secretary NameMs Anita Marie Sumner
NationalityBritish
StatusCurrent
Appointed10 May 2000(15 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameMrs Veronica Pradines
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed05 March 2019(34 years after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameGordon Matthew Sumner
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 May 2000)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressLake House
Wilford Cum Lake Amesbury
Salisbury
Wiltshire
SP4 7BP
Secretary NameTrudie Styler Sumner
NationalityBritish
StatusResigned
Appointed30 December 1992(7 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Wilsford Cum Lake
Amesbury
Salisbury
Wiltshire
SP4 7BP
Director NameMr Timothy Simon Neville Oakes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(26 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Endell Street
London
WC2H 9BA
Director NameMs Fiona Claire Fowler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2014(29 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Endell Street
London
WC2H 9BA

Location

Registered Address35 Endell Street
London
WC2H 9BA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Steerpike LTD
99.00%
Ordinary
1 at £1Gordon Matthew Sumner
1.00%
Ordinary

Financials

Year2014
Turnover£3,862,523
Gross Profit£2,629,532
Net Worth-£9,063,879
Cash£751,058
Current Liabilities£50,234,233

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

8 September 2009Delivered 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 1992Delivered 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

Filing History

11 October 2023Full accounts made up to 31 December 2022 (24 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (24 pages)
28 January 2022Satisfaction of charge 2 in full (1 page)
24 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
3 October 2021Accounts for a small company made up to 31 December 2020 (10 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
14 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
27 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
10 October 2019Register 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 2019Accounts for a small company made up to 31 December 2018 (9 pages)
19 September 2019Registered 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 2019Change of details for Steerpike Limited as a person with significant control on 19 September 2019 (2 pages)
1 August 2019Termination of appointment of Fiona Claire Fowler as a director on 31 July 2019 (1 page)
5 March 2019Appointment of Mrs Veronica Pradines as a director on 5 March 2019 (2 pages)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
15 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
4 October 2017Full accounts made up to 31 December 2016 (16 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 March 2016Auditor's resignation (1 page)
15 March 2016Auditor's resignation (1 page)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(6 pages)
18 December 2015Termination of appointment of Timothy Simon Neville Oakes as a director on 1 December 2015 (1 page)
18 December 2015Termination of appointment of Timothy Simon Neville Oakes as a director on 1 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 10/11/2015
(20 pages)
4 October 2015Full accounts made up to 31 December 2014
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 10/11/2015
(20 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(7 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(7 pages)
18 November 2014Director's details changed for Mrs Fiona Claire Fowler on 13 November 2014 (2 pages)
18 November 2014Director's details changed for Mrs Fiona Claire Fowler on 13 November 2014 (2 pages)
10 November 2014Appointment of Mrs Fiona Claire Fowler as a director on 10 November 2014 (2 pages)
10 November 2014Appointment of Mrs Fiona Claire Fowler as a director on 10 November 2014 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
1 October 2014Full accounts made up to 31 December 2013 (19 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
15 January 2014Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages)
15 January 2014Director's details changed for Trudie Styler Sumner on 13 January 2014 (2 pages)
15 January 2014Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page)
15 January 2014Secretary's details changed for Anita Marie Sumner on 13 January 2014 (1 page)
30 December 2013Director's details changed for Mr Timothy Simon Neville Oakes on 20 December 2013 (2 pages)
30 December 2013Director's details changed for Mr Timothy Simon Neville Oakes on 20 December 2013 (2 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
26 September 2013Full accounts made up to 31 December 2012 (17 pages)
15 May 2013Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages)
15 May 2013Director's details changed for Mr Timothy Simon Neville Oakes on 7 May 2013 (2 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
15 November 2011Full accounts made up to 31 December 2010 (14 pages)
15 November 2011Full accounts made up to 31 December 2010 (14 pages)
20 July 2011Accounts for a small company made up to 31 December 2009 (6 pages)
20 July 2011Accounts for a small company made up to 31 December 2009 (6 pages)
16 May 2011Appointment of Mt Timothy Simon Neville Oakes as a director (2 pages)
16 May 2011Appointment of Mt Timothy Simon Neville Oakes as a director (2 pages)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Register inspection address has been changed (1 page)
9 December 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages)
9 December 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages)
9 December 2010Previous accounting period shortened from 5 April 2010 to 31 December 2009 (3 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
5 January 2010Full accounts made up to 5 April 2009 (14 pages)
5 January 2010Full accounts made up to 5 April 2009 (14 pages)
5 January 2010Full accounts made up to 5 April 2009 (14 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2009Full accounts made up to 5 April 2008 (17 pages)
22 May 2009Full accounts made up to 5 April 2008 (17 pages)
22 May 2009Full accounts made up to 5 April 2008 (17 pages)
26 March 2009Return made up to 24/01/09; full list of members (3 pages)
26 March 2009Return made up to 24/01/09; full list of members (3 pages)
30 April 2008Full accounts made up to 5 April 2007 (16 pages)
30 April 2008Full accounts made up to 5 April 2007 (16 pages)
30 April 2008Full accounts made up to 5 April 2007 (16 pages)
23 April 2008Full accounts made up to 5 April 2006 (17 pages)
23 April 2008Full accounts made up to 5 April 2006 (17 pages)
23 April 2008Full accounts made up to 5 April 2006 (17 pages)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008Location of register of members (1 page)
7 December 2007Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS (1 page)
7 December 2007Registered office changed on 07/12/07 from: 3 sheldon square london W2 6PS (1 page)
23 February 2007Return made up to 25/01/07; full list of members (5 pages)
23 February 2007Return made up to 25/01/07; full list of members (5 pages)
22 February 2007Director's particulars changed (1 page)
22 February 2007Director's particulars changed (1 page)
30 November 2006Full accounts made up to 5 April 2005 (15 pages)
30 November 2006Full accounts made up to 5 April 2005 (15 pages)
30 November 2006Full accounts made up to 5 April 2005 (15 pages)
15 February 2006Return made up to 25/01/06; full list of members (5 pages)
15 February 2006Return made up to 25/01/06; full list of members (5 pages)
23 January 2006Delivery ext'd 3 mth 05/04/05 (1 page)
23 January 2006Delivery ext'd 3 mth 05/04/05 (1 page)
29 September 2005Full accounts made up to 5 April 2004 (16 pages)
29 September 2005Full accounts made up to 5 April 2004 (16 pages)
29 September 2005Full accounts made up to 5 April 2004 (16 pages)
2 February 2005Return made up to 25/01/05; full list of members (5 pages)
2 February 2005Return made up to 25/01/05; full list of members (5 pages)
24 December 2004Delivery ext'd 3 mth 05/04/04 (1 page)
24 December 2004Delivery ext'd 3 mth 05/04/04 (1 page)
23 July 2004Full accounts made up to 5 April 2003 (18 pages)
23 July 2004Full accounts made up to 5 April 2003 (18 pages)
23 July 2004Full accounts made up to 5 April 2003 (18 pages)
16 February 2004Return made up to 25/01/04; no change of members (4 pages)
16 February 2004Return made up to 25/01/04; no change of members (4 pages)
30 January 2004Return made up to 30/12/03; full list of members (4 pages)
30 January 2004Return made up to 30/12/03; full list of members (4 pages)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditor's resignation (1 page)
8 May 2003Full accounts made up to 5 April 2002 (15 pages)
8 May 2003Full accounts made up to 5 April 2002 (15 pages)
8 May 2003Full accounts made up to 5 April 2002 (15 pages)
23 April 2003Return made up to 30/12/02; full list of members (5 pages)
23 April 2003Return made up to 30/12/02; full list of members (5 pages)
9 March 2003Return made up to 25/01/03; no change of members (7 pages)
9 March 2003Location of register of members (1 page)
9 March 2003Return made up to 25/01/03; no change of members (7 pages)
9 March 2003Location of register of members (1 page)
16 January 2003Delivery ext'd 3 mth 05/04/02 (1 page)
16 January 2003Delivery ext'd 3 mth 05/04/02 (1 page)
16 January 2003Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
16 January 2003Registered office changed on 16/01/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
2 October 2002Return made up to 30/12/01; no change of members (5 pages)
2 October 2002Return made up to 30/12/01; no change of members (5 pages)
1 October 2002Location of register of members (1 page)
1 October 2002Location of register of members (1 page)
5 May 2002Full accounts made up to 31 March 2001 (14 pages)
5 May 2002Full accounts made up to 31 March 2001 (14 pages)
18 April 2002Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
18 April 2002Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
5 November 2001Full accounts made up to 31 July 2000 (11 pages)
5 November 2001Full accounts made up to 31 July 2000 (11 pages)
11 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
11 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
19 June 2001Return made up to 30/12/00; no change of members (5 pages)
19 June 2001Return made up to 25/01/01; full list of members (5 pages)
19 June 2001Return made up to 30/12/00; no change of members (5 pages)
19 June 2001Return made up to 25/01/01; full list of members (5 pages)
13 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
13 April 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
26 October 2000Full accounts made up to 31 July 1999 (11 pages)
26 October 2000Full accounts made up to 31 July 1999 (11 pages)
28 July 2000Full accounts made up to 31 July 1998 (10 pages)
28 July 2000Full accounts made up to 31 July 1998 (10 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
30 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
30 May 2000Delivery ext'd 3 mth 31/07/99 (1 page)
21 March 2000Secretary's particulars changed;director's particulars changed (1 page)
21 March 2000Secretary's particulars changed;director's particulars changed (1 page)
20 March 2000Return made up to 30/12/99; full list of members (6 pages)
20 March 2000Return made up to 30/12/99; full list of members (6 pages)
12 October 1999Registered office changed on 12/10/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
12 October 1999Registered office changed on 12/10/99 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
27 May 1999Delivery ext'd 3 mth 31/07/98 (1 page)
27 May 1999Delivery ext'd 3 mth 31/07/98 (1 page)
5 February 1999Return made up to 30/12/98; full list of members (7 pages)
5 February 1999Return made up to 30/12/98; full list of members (7 pages)
22 January 1999Location of register of members (1 page)
22 January 1999Location of register of directors' interests (1 page)
22 January 1999Location of register of members (1 page)
22 January 1999Location of register of directors' interests (1 page)
1 September 1998Full accounts made up to 31 July 1997 (11 pages)
1 September 1998Full accounts made up to 31 July 1997 (11 pages)
18 May 1998Delivery ext'd 3 mth 31/07/97 (1 page)
18 May 1998Delivery ext'd 3 mth 31/07/97 (1 page)
14 January 1998Return made up to 30/12/97; full list of members (6 pages)
14 January 1998Return made up to 30/12/97; full list of members (6 pages)
2 September 1997Full accounts made up to 31 July 1996 (9 pages)
2 September 1997Full accounts made up to 31 July 1996 (9 pages)
21 May 1997Delivery ext'd 3 mth 31/07/96 (1 page)
21 May 1997Delivery ext'd 3 mth 31/07/96 (1 page)
3 January 1997Return made up to 30/12/96; full list of members (6 pages)
3 January 1997Return made up to 30/12/96; full list of members (6 pages)
28 November 1996Full accounts made up to 31 July 1995 (9 pages)
28 November 1996Full accounts made up to 31 July 1995 (9 pages)
5 January 1996Return made up to 30/12/95; full list of members (7 pages)
5 January 1996Return made up to 30/12/95; full list of members (7 pages)
23 November 1995Full accounts made up to 31 July 1994 (12 pages)
23 November 1995Full accounts made up to 31 July 1994 (12 pages)
23 May 1995Delivery ext'd 3 mth 31/07/94 (2 pages)
23 May 1995Delivery ext'd 3 mth 31/07/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
7 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1985Company name changed\certificate issued on 14/03/85 (2 pages)
14 March 1985Company name changed\certificate issued on 14/03/85 (2 pages)
14 February 1985Certificate of incorporation (1 page)
14 February 1985Certificate of incorporation (1 page)
14 February 1985Incorporation (15 pages)
14 February 1985Incorporation (15 pages)