Company NameSteamhouse Group Limited
Company StatusActive
Company Number02472217
CategoryPrivate Limited Company
Incorporation Date20 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(33 years, 4 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Sean Patrick Doherty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(33 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMrs Bonnie Lucy Minshull
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(33 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Paras Raj Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(33 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameCankat Dervish
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 August 1993)
RoleCompany Director
Correspondence Address19 Harlech Road
London
N14 7BY
Director NameMr Malcolm Richard Lawson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years after company formation)
Appointment Duration-1 years, 11 months (resigned 11 February 1993)
RoleCompany Director
Correspondence Address163 Sutherland Avenue
London
W9 1ES
Director NameRaymond Leiter
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years after company formation)
Appointment Duration4 years (resigned 28 February 1997)
RoleCompany Director
Correspondence Address11 Edwina Gardens
Redbridge
Ilford
Essex
IG4 5BS
Director NameMr Gulderen Dervish
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years after company formation)
Appointment Duration26 years, 5 months (resigned 24 July 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Broad Walk
Winchmore Hill
London
N21 3BU
Secretary NameRaymond Leiter
NationalityBritish
StatusResigned
Appointed28 February 1993(3 years after company formation)
Appointment Duration4 years (resigned 28 February 1997)
RoleCompany Director
Correspondence Address11 Edwina Gardens
Redbridge
Ilford
Essex
IG4 5BS
Director NameMr Anthonio Thye Pek Yap
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(6 years, 9 months after company formation)
Appointment Duration22 years, 7 months (resigned 24 July 2019)
RoleFinancial Operator
Country of ResidenceEngland
Correspondence Address41 Brim Hill
Hampstead Garden Suburb
London
N2 0HA
Secretary NameMr Gulderen Dervish
NationalityBritish
StatusResigned
Appointed28 February 1997(7 years after company formation)
Appointment Duration22 years, 5 months (resigned 24 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Broad Walk
Winchmore Hill
London
N21 3BU
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2019(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameElizabeth Blease
StatusResigned
Appointed24 July 2019(29 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(31 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(33 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR

Contact

Websitesteamhouse.co.uk

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500k at £1Gulderen Dervish
99.98%
Preference
100 at £1Gulderen Dervish
0.02%
Ordinary
11 at £1Anthonio Thye Pek Yap
0.00%
Ordinary

Financials

Year2014
Turnover£2,495,445
Gross Profit£2,416,594
Net Worth£13,223,403
Cash£891,402
Current Liabilities£1,231,616

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 Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

8 June 1999Delivered on: 12 June 1999
Persons entitled: Griffin Credit Services Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including the associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
2 October 1998Delivered on: 16 October 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 555 white hart lane tottenham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 September 1998Delivered on: 26 September 1998
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
22 April 1996Delivered on: 22 April 1996
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new rail system serial number 11V3 or any part thereof.
Outstanding
7 March 1996Delivered on: 7 March 1996
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new conveyor, serial no. 95073. see the mortgage charge document for full details.
Outstanding
2 February 1993Delivered on: 3 February 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

28 July 2023Full accounts made up to 31 December 2022 (21 pages)
7 July 2023Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page)
7 July 2023Appointment of Mr Andrew John Pilsworth as a director on 30 June 2023 (2 pages)
7 July 2023Termination of appointment of Andrew Stephen Gulliford as a director on 30 June 2023 (1 page)
7 July 2023Appointment of Mr James William Aleck Craddock as a director on 30 June 2023 (2 pages)
25 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page)
6 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
6 April 2023Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 (2 pages)
6 April 2023Director's details changed for Mr Alan Michael Holland on 25 November 2019 (2 pages)
17 August 2022Full accounts made up to 31 December 2021 (21 pages)
14 July 2022Full accounts made up to 31 May 2021 (23 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (3 pages)
22 February 2022Director's details changed for Mr Andrew Stephen Gulliford on 22 January 2022 (2 pages)
17 January 2022Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page)
9 December 2021Termination of appointment of Elizabeth Blease as a secretary on 3 November 2021 (1 page)
4 November 2021Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages)
19 July 2021Full accounts made up to 31 May 2020 (27 pages)
10 May 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
8 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (18 pages)
25 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR England to 1 New Burlington Place London W1S 2HR on 25 November 2019 (2 pages)
4 October 2019Particulars of variation of rights attached to shares (2 pages)
4 October 2019Change of share class name or designation (2 pages)
3 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 July 2019Termination of appointment of Anthonio Thye Pek Yap as a director on 24 July 2019 (1 page)
30 July 2019Appointment of Mr Andrew Stephen Gulliford as a director on 24 July 2019 (2 pages)
30 July 2019Termination of appointment of Gulderen Dervish as a director on 24 July 2019 (1 page)
30 July 2019Termination of appointment of Gulderen Dervish as a secretary on 24 July 2019 (1 page)
30 July 2019Appointment of Mr Alan Michael Holland as a director on 24 July 2019 (2 pages)
30 July 2019Registered office address changed from 37 Warren Street London W1T 6AD to Cunard House 15 Regent Street London SW1Y 4LR on 30 July 2019 (1 page)
30 July 2019Appointment of Elizabeth Blease as a secretary on 24 July 2019 (2 pages)
30 July 2019Cessation of Gulderen Dervish as a person with significant control on 24 July 2019 (1 page)
30 July 2019Notification of Segro Properties Limited as a person with significant control on 24 July 2019 (2 pages)
17 July 2019Satisfaction of charge 5 in full (2 pages)
17 July 2019Satisfaction of charge 1 in full (1 page)
17 July 2019Satisfaction of charge 4 in full (2 pages)
16 April 2019Total exemption full accounts made up to 31 May 2018 (19 pages)
29 March 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
16 January 2019Satisfaction of charge 2 in full (1 page)
16 January 2019Satisfaction of charge 3 in full (1 page)
16 January 2019Satisfaction of charge 6 in full (2 pages)
5 September 2018Previous accounting period extended from 30 November 2017 to 31 May 2018 (3 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
28 February 2018Change of details for Mr Gulderen Dervish as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Group of companies' accounts made up to 30 November 2016 (24 pages)
5 September 2017Group of companies' accounts made up to 30 November 2016 (24 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 September 2016Group of companies' accounts made up to 30 November 2015 (23 pages)
8 September 2016Group of companies' accounts made up to 30 November 2015 (23 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500,111
(6 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500,111
(6 pages)
4 September 2015Group of companies' accounts made up to 30 November 2014 (22 pages)
4 September 2015Group of companies' accounts made up to 30 November 2014 (22 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,111
(6 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,111
(6 pages)
6 October 2014Group of companies' accounts made up to 30 November 2013 (22 pages)
6 October 2014Group of companies' accounts made up to 30 November 2013 (22 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 500,111
(6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 500,111
(6 pages)
6 September 2013Group of companies' accounts made up to 30 November 2012 (21 pages)
6 September 2013Group of companies' accounts made up to 30 November 2012 (21 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
13 July 2012Group of companies' accounts made up to 30 November 2011 (21 pages)
13 July 2012Group of companies' accounts made up to 30 November 2011 (21 pages)
24 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
2 September 2011Group of companies' accounts made up to 30 November 2010 (21 pages)
2 September 2011Group of companies' accounts made up to 30 November 2010 (21 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
3 September 2010Group of companies' accounts made up to 30 November 2009 (21 pages)
3 September 2010Group of companies' accounts made up to 30 November 2009 (21 pages)
9 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
27 September 2009Group of companies' accounts made up to 30 November 2008 (21 pages)
27 September 2009Group of companies' accounts made up to 30 November 2008 (21 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 March 2009Return made up to 28/02/09; full list of members (4 pages)
29 September 2008Group of companies' accounts made up to 30 November 2007 (20 pages)
29 September 2008Group of companies' accounts made up to 30 November 2007 (20 pages)
3 June 2008Return made up to 28/02/08; full list of members (4 pages)
3 June 2008Return made up to 28/02/07; full list of members (4 pages)
3 June 2008Return made up to 28/02/08; full list of members (4 pages)
3 June 2008Return made up to 28/02/07; full list of members (4 pages)
14 September 2007Group of companies' accounts made up to 30 November 2006 (21 pages)
14 September 2007Group of companies' accounts made up to 30 November 2006 (21 pages)
4 January 2007Group of companies' accounts made up to 30 November 2005 (19 pages)
4 January 2007Group of companies' accounts made up to 30 November 2005 (19 pages)
16 March 2006Return made up to 28/02/06; full list of members (3 pages)
16 March 2006Return made up to 28/02/06; full list of members (3 pages)
30 September 2005Group of companies' accounts made up to 30 November 2004 (19 pages)
30 September 2005Group of companies' accounts made up to 30 November 2004 (19 pages)
1 April 2005Return made up to 28/02/05; full list of members (3 pages)
1 April 2005Return made up to 28/02/05; full list of members (3 pages)
29 March 2005Secretary's particulars changed;director's particulars changed (1 page)
29 March 2005Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
22 March 2005Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Group of companies' accounts made up to 30 November 2003 (20 pages)
2 September 2004Group of companies' accounts made up to 30 November 2003 (20 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
7 July 2003Group of companies' accounts made up to 30 November 2002 (20 pages)
7 July 2003Group of companies' accounts made up to 30 November 2002 (20 pages)
24 March 2003Return made up to 28/02/03; full list of members (7 pages)
24 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 September 2002Group of companies' accounts made up to 30 November 2001 (19 pages)
23 September 2002Group of companies' accounts made up to 30 November 2001 (19 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
14 March 2002Return made up to 28/02/02; full list of members (6 pages)
2 October 2001Accounts for a medium company made up to 30 November 2000 (16 pages)
2 October 2001Accounts for a medium company made up to 30 November 2000 (16 pages)
10 April 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
10 April 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(6 pages)
11 September 2000Accounts for a medium company made up to 30 November 1999 (16 pages)
11 September 2000Accounts for a medium company made up to 30 November 1999 (16 pages)
23 August 2000Secretary's particulars changed;director's particulars changed (1 page)
23 August 2000Secretary's particulars changed;director's particulars changed (1 page)
3 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
1 November 1999Accounts for a medium company made up to 30 November 1998 (17 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
12 June 1999Particulars of mortgage/charge (3 pages)
5 March 1999Return made up to 28/02/99; full list of members (8 pages)
5 March 1999Return made up to 28/02/99; full list of members (8 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
26 September 1998Particulars of mortgage/charge (3 pages)
21 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
21 August 1998Accounts for a small company made up to 30 November 1997 (7 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Return made up to 28/02/98; full list of members (7 pages)
9 March 1998Director's particulars changed (1 page)
9 March 1998Return made up to 28/02/98; full list of members (7 pages)
24 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 July 1997Accounts for a small company made up to 30 November 1996 (8 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
4 April 1997Return made up to 28/02/97; full list of members (8 pages)
4 April 1997Return made up to 28/02/97; full list of members (8 pages)
2 April 1997Director's particulars changed (1 page)
2 April 1997Director's particulars changed (1 page)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
15 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
15 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Return made up to 28/02/96; full list of members (7 pages)
11 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
11 September 1995Accounts for a small company made up to 30 November 1994 (7 pages)
2 March 1995Return made up to 28/02/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
17 March 1994Return made up to 28/02/94; full list of members (7 pages)
10 March 1993Return made up to 28/02/93; full list of members (8 pages)
7 April 1992Return made up to 28/02/92; full list of members (8 pages)
28 March 1991Return made up to 28/02/91; full list of members (9 pages)
5 December 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 December 1990£ nc 200/500200 05/11/90 (2 pages)
5 December 1990£ nc 200/500200 05/11/90 (2 pages)
5 December 1990£ nc 100/200 05/11/90 (2 pages)
5 December 1990Ad 07/11/90--------- £ si 500098@1=500098 £ ic 2/500100 (2 pages)
5 December 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
5 July 1990Memorandum and Articles of Association (5 pages)
5 July 1990Memorandum and Articles of Association (5 pages)
15 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1990Incorporation (12 pages)
20 February 1990Incorporation (12 pages)