London
NW4 2ND
Director Name | Mr Phillip Broughton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 June 1999) |
Role | Secretary |
Correspondence Address | Quarry House Low Newton By The Sea Alnwick Northumberland NE66 3EG |
Secretary Name | Mr Phillip Broughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | Quarry House Low Newton By The Sea Alnwick Northumberland NE66 3EG |
Director Name | Mrs Julia Anne Bilsland |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Preston Croft Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA |
Director Name | John Francis Murton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1996(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 67 Minster Way Hornchurch Essex RM11 3TD |
Secretary Name | Stephen Nigel Riding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(12 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2003) |
Role | Accountant |
Correspondence Address | 22 Allerton Avenue Moortown Leeds West Yorkshire LS17 6RT |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(15 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 31 December 2017) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Stepman LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
14 September 1994 | Delivered on: 22 September 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) to in the schedule (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) details of charged account(s) barclays bank PLC re istrad limited high interest business account number 70532606. Outstanding |
---|---|
21 July 1994 | Delivered on: 9 August 1994 Persons entitled: Bank Leumi (UK) PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property comprised in the deeds policies securities certificates and/or other documents which have been deposited with the bank and includes all rights monies or property accruing in respect thereof. See the mortgage charge document for full details. Outstanding |
21 July 1994 | Delivered on: 9 August 1994 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all monies from time to time held to the credit of the company by the bank on any current deposit or other account(s) which the company may have under any deposit receipt. Outstanding |
27 March 2000 | Delivered on: 29 March 2000 Persons entitled: Ubs Ag Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and guarantee defined therein. Particulars: All right title and interest in account number 625700 including all interest thereon. Outstanding |
20 January 1999 | Delivered on: 3 February 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from glenoit (UK) limited to the chargee on any account whatsoever. Particulars: Barclays bank PLC re istrad limited barclays high interest business account number 00368121. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
2 September 1998 | Delivered on: 8 September 1998 Persons entitled: Fibi Bank (UK) PLC Classification: Charge & set off over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies held from time to time held to the credit of the company by the bank on any current deposit or other account or accounts. Outstanding |
23 August 1996 | Delivered on: 9 September 1996 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from glenoit (UK) limited to the chargee on any account whatsoever provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon. Particulars: A fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon, details of charged account(s)- high interest business account number 00368121 (limited to £100,000). see the mortgage charge document for full details. Outstanding |
27 July 1995 | Delivered on: 17 August 1995 Persons entitled: Bank Leumi (UK) PLC Classification: Third party charge over credit balances Secured details: All monies due or to become due from glenoit (UK) limited to the chargee on any account whatsoever. Particulars: Fixed charge all monies held to the credit of the company by the bank on any current deposit or other account(s). Outstanding |
3 August 1993 | Delivered on: 20 August 1993 Satisfied on: 23 December 1994 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £55010.40 due from the company to the chargee under the terms of the charge. Particulars: All right title and interest in and to all sums payable under the insurances particulars of which are set out on the reverse to form 395. see the mortgage charge document for full details. Fully Satisfied |
13 March 1991 | Delivered on: 19 March 1991 Satisfied on: 23 December 1994 Persons entitled: Bank Leumi (U.K.) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from floris merchandise limited to the chargee. Particulars: All money held to the credit of the company with the bank. Fully Satisfied |
8 January 1991 | Delivered on: 17 January 1991 Satisfied on: 23 December 1994 Persons entitled: Infatrade Ag Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 19.9.90 up to a maximum of $550,000. Particulars: Right title and interest in the account held by the bank please see 395 for full details. Fully Satisfied |
20 December 1990 | Delivered on: 9 January 1991 Satisfied on: 23 December 1994 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of the company by the bank. Fully Satisfied |
30 August 1988 | Delivered on: 20 September 1988 Satisfied on: 2 July 1996 Persons entitled: Bank Leumi (U.K) PLC. Classification: Third party charge over credit balances Secured details: All monies due or to become due from glenort UK LTD to the chargee. Not exceeding £90,000.00. Particulars: All moneys from time to time held to the credit of the mortgagor by the bank on any current deposit or other account or accounts (please see doc 395 for full details). Fully Satisfied |
5 January 1988 | Delivered on: 6 January 1988 Satisfied on: 27 October 1990 Persons entitled: Bank Hapoalim B.M. 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. Fully Satisfied |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
14 October 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
11 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
29 October 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
8 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
3 July 2013 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5BS on 3 July 2013 (1 page) |
31 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
15 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
10 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (8 pages) |
25 January 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Isaac Schapira on 1 October 2009 (2 pages) |
25 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Isaac Schapira on 1 October 2009 (2 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
20 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (8 pages) |
24 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
14 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
25 May 2005 | Return made up to 29/12/04; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 30 September 2003 (10 pages) |
10 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
27 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
22 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
7 January 2004 | Auditor's resignation (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 8 baker street london W1U 3LL (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
7 March 2003 | Return made up to 29/12/02; no change of members
|
5 February 2003 | Full accounts made up to 30 September 2002 (14 pages) |
5 February 2003 | Full accounts made up to 30 September 2001 (18 pages) |
11 March 2002 | Return made up to 29/12/01; no change of members (6 pages) |
16 November 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 8 baker street london W1U 3LL (1 page) |
2 November 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: glenoit mills aberford road woodlesford leeds LS26 8PX (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Return made up to 29/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 29/12/99; no change of members (6 pages) |
21 November 2000 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
28 April 2000 | Accounts for a medium company made up to 30 June 1999 (18 pages) |
21 April 2000 | Director resigned (1 page) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New secretary appointed (2 pages) |
3 February 1999 | Particulars of mortgage/charge (5 pages) |
20 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
1 December 1998 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
8 September 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Accounts for a medium company made up to 30 June 1997 (17 pages) |
31 December 1997 | Return made up to 29/12/97; full list of members (6 pages) |
12 November 1997 | Director's particulars changed (1 page) |
31 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 1997 | Full accounts made up to 30 June 1996 (17 pages) |
25 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
9 September 1996 | Particulars of mortgage/charge (4 pages) |
2 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1996 | Return made up to 29/12/95; no change of members (4 pages) |
26 February 1996 | Accounts for a medium company made up to 30 June 1995 (18 pages) |
17 August 1995 | Particulars of mortgage/charge (4 pages) |
20 August 1991 | Alter mem and arts (1 page) |
14 May 1987 | Incorporation (13 pages) |