Company NameSunsteep Residential Company Limited
Company StatusActive
Company Number02336591
CategoryPrivate Limited Company
Incorporation Date19 January 1989(35 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMiss Mary O'Shea
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1991(2 years after company formation)
Appointment Duration33 years, 3 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 98 Highlever Road
Ladbroke Grove
London
W10 6PN
Director NameKatie Turner
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(18 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleDancer
Country of ResidenceUnited Kingdom
Correspondence Address98 Highlever Road
London
W10 6PN
Director NameMs Seija Eleni Tikkis
Date of BirthNovember 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed11 July 2014(25 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road Glenthorne Road
London
W6 0LJ
Secretary NameMs Katie Turner
StatusCurrent
Appointed20 July 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address59 Glenthorne Road Glenthorne Road
London
W6 0LJ
Director NameMs Jennifer Ann Harborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(2 years after company formation)
Appointment Duration28 years, 5 months (resigned 17 June 2019)
RoleArchitect
Country of ResidenceBritain
Correspondence AddressFlat 1 98 Highlever Road
London
W10 6PN
Director NameMiss Jane Conway
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1994)
RoleTextile Designer
Correspondence AddressFlat A 98 Highlever Road
London
W10 6PN
Director NameMiss Gillian Rogers
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(2 years after company formation)
Appointment Duration6 years, 7 months (resigned 27 August 1997)
RoleRetired Physiotherapist
Correspondence AddressFlat 2 98 Highlever Road
London
W10 6PN
Director NameMiss Sarah Turner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 1993)
RoleSubeditor
Correspondence Address98 Highlever Road
London
W10 6PN
Secretary NameMiss Mary O'Shea
NationalityBritish
StatusResigned
Appointed19 January 1991(2 years after company formation)
Appointment Duration3 years (resigned 16 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 98 Highlever Road
Ladbroke Grove
London
W10 6PN
Director NameLesley Ruth Allen
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 1994)
RoleFamily Therapist
Correspondence Address98 Highlever Road
London
W10 6PN
Director NameMr Robert Cakebread
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 January 1995)
RoleAccountant
Correspondence Address8 Pheasant Walk
Chalfont St Peter
Buckinghamshire
SL9 0PW
Director NameDavid Boyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(5 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 March 2005)
RoleCivil Servant
Correspondence AddressFlat 3 98 Highlever Road
London
W10 6PN
Director NameTim Charles Morris
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(6 years after company formation)
Appointment Duration6 years (resigned 19 January 2001)
RoleArtists Agent
Correspondence AddressFlat A 98a Highlever Road
London
W11 1HE
Secretary NameTim Charles Morris
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 15 January 2001)
RoleStudying
Correspondence AddressFlat A 98a Highlever Road
London
W11 1HE
Director NameMuhammad Abu Sayeed
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2002)
RoleBarrister
Correspondence Address10 Highlever Road
London
W10 6RS
Secretary NameDavid Boyle
NationalityBritish
StatusResigned
Appointed08 February 2001(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 12 May 2005)
RoleCivil Servant
Correspondence AddressFlat 3 98 Highlever Road
London
W10 6PN
Director NamePhilip Heimann
Date of BirthOctober 1971 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed04 February 2003(14 years after company formation)
Appointment Duration4 years, 4 months (resigned 22 June 2007)
RoleAdvertising
Correspondence AddressFlat 2
98 Highlever Road
London
W10 6PN
Secretary NameSamantha Cowdrey
NationalityBritish
StatusResigned
Appointed12 May 2005(16 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 July 2014)
RoleHR
Correspondence AddressFlat 3
98 Highlever Road
London
W10 6PN
Director NameMs Helen Tikkis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(30 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 98 Highlever Road
London
W10 6PN
Director NameMs Jennifer Ann Harborne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2019(30 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 November 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address59 Glenthorne Road Glenthorne Road
London
W6 0LJ

Contact

Websitewww.seijatikkis.com

Location

Registered Address59 Glenthorne Road
Glenthorne Road
London
W6 0LJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Jennifer Harborne
40.00%
Ordinary
1 at £1Katie Turner
20.00%
Ordinary
1 at £1Mary O'shea
20.00%
Ordinary
1 at £1Seija Tikkis
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 June 2023Appointment of Mr Nandish Bhatt as a director on 14 June 2023 (2 pages)
31 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
30 May 2022Notification of a person with significant control statement (2 pages)
10 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 January 2022Cessation of Jennifer Ann Harborne as a person with significant control on 1 January 2022 (1 page)
20 January 2022Confirmation statement made on 20 January 2022 with updates (4 pages)
18 November 2021Termination of appointment of Jennifer Ann Harborne as a director on 10 November 2021 (1 page)
29 June 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
28 June 2021Registered office address changed from 98 Highlever Road London W10 6PN to 59 Glenthorne Road Glenthorne Road London W6 0LJ on 28 June 2021 (1 page)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
24 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Helen Tikkis as a director on 1 January 2020 (1 page)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 November 2019Appointment of Ms Jennifer Ann Harborne as a director on 15 November 2019 (2 pages)
7 November 2019Appointment of Ms Helen Tikkis as a director on 31 October 2019 (2 pages)
27 June 2019Registered office address changed from The Studio, 98 Highlever Road, London Highlever Road London W10 6PN England to 98 Highlever Road London W10 6PN on 27 June 2019 (2 pages)
27 June 2019Termination of appointment of Jennifer Ann Harborne as a director on 17 June 2019 (1 page)
17 May 2019Registered office address changed from 23/24 Market Place Reading RG1 2DE England to The Studio, 98 Highlever Road, London Highlever Road London W10 6PN on 17 May 2019 (1 page)
5 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 98 Highlever Road London W10 6PN to 23/24 Market Place Reading RG1 2DE on 5 February 2019 (1 page)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
29 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 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)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5
(6 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5
(6 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 January 2015Appointment of Ms Katie Turner as a secretary on 20 July 2014 (2 pages)
19 January 2015Appointment of Ms Seija Eleni Tikkis as a director on 11 July 2014 (2 pages)
19 January 2015Termination of appointment of Samantha Cowdrey as a secretary on 11 July 2014 (1 page)
19 January 2015Appointment of Ms Seija Eleni Tikkis as a director on 11 July 2014 (2 pages)
19 January 2015Termination of appointment of Samantha Cowdrey as a secretary on 11 July 2014 (1 page)
19 January 2015Appointment of Ms Katie Turner as a secretary on 20 July 2014 (2 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5
(7 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5
(7 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5
(7 pages)
3 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5
(7 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
10 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 February 2010Director's details changed for Miss Jennifer Ann Harborne on 19 January 2010 (2 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Miss Jennifer Ann Harborne on 19 January 2010 (2 pages)
11 February 2010Director's details changed for Miss Mary O'shea on 19 January 2010 (2 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Miss Mary O'shea on 19 January 2010 (2 pages)
11 February 2010Director's details changed for Katie Turner on 19 January 2010 (2 pages)
11 February 2010Director's details changed for Katie Turner on 19 January 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
22 January 2009Return made up to 19/01/09; full list of members (5 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
22 January 2009Return made up to 19/01/09; full list of members (5 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Return made up to 19/01/08; full list of members (3 pages)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Return made up to 19/01/08; full list of members (3 pages)
11 February 2008New director appointed (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 January 2007Return made up to 19/01/07; full list of members (8 pages)
23 January 2007Return made up to 19/01/07; full list of members (8 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
14 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 March 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
15 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
10 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
10 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
21 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 January 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 March 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 February 2003Return made up to 19/01/03; full list of members (9 pages)
20 February 2003Return made up to 19/01/03; full list of members (9 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
20 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
11 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 February 2002Return made up to 19/01/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 February 2001New secretary appointed (2 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
27 January 2000Return made up to 19/01/00; full list of members (5 pages)
27 January 2000Return made up to 19/01/00; full list of members (5 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
15 February 1999Return made up to 19/01/99; no change of members (6 pages)
15 February 1999Return made up to 19/01/99; no change of members (6 pages)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1998Return made up to 19/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1998Return made up to 19/01/96; no change of members (6 pages)
15 May 1998Return made up to 19/01/97; no change of members (6 pages)
15 May 1998Return made up to 19/01/96; no change of members (6 pages)
15 May 1998Return made up to 19/01/97; no change of members (6 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
27 February 1998Full accounts made up to 31 March 1997 (7 pages)
27 February 1998Full accounts made up to 31 March 1997 (7 pages)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
22 January 1997Full accounts made up to 31 March 1996 (7 pages)
4 March 1996Full accounts made up to 31 March 1995 (7 pages)
4 March 1996Full accounts made up to 31 March 1995 (7 pages)
19 January 1989Incorporation (13 pages)