London
W1S 2HR
Director Name | Mr Sean Patrick Doherty |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mrs Bonnie Lucy Minshull |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Paras Raj Patel |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(33 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Cankat Dervish |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(3 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 August 1993) |
Role | Company Director |
Correspondence Address | 19 Harlech Road London N14 7BY |
Director Name | Mr Malcolm Richard Lawson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(3 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 11 February 1993) |
Role | Company Director |
Correspondence Address | 163 Sutherland Avenue London W9 1ES |
Director Name | Raymond Leiter |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(3 years after company formation) |
Appointment Duration | 4 years (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 11 Edwina Gardens Redbridge Ilford Essex IG4 5BS |
Director Name | Mr Gulderen Dervish |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(3 years after company formation) |
Appointment Duration | 26 years, 5 months (resigned 24 July 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 33 Broad Walk Winchmore Hill London N21 3BU |
Secretary Name | Raymond Leiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(3 years after company formation) |
Appointment Duration | 4 years (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 11 Edwina Gardens Redbridge Ilford Essex IG4 5BS |
Director Name | Mr Anthonio Thye Pek Yap |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(6 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 24 July 2019) |
Role | Financial Operator |
Country of Residence | England |
Correspondence Address | 41 Brim Hill Hampstead Garden Suburb London N2 0HA |
Secretary Name | Mr Gulderen Dervish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(7 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 24 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Broad Walk Winchmore Hill London N21 3BU |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Elizabeth Blease |
---|---|
Status | Resigned |
Appointed | 24 July 2019(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(33 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Website | steamhouse.co.uk |
---|
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500k at £1 | Gulderen Dervish 99.98% Preference |
---|---|
100 at £1 | Gulderen Dervish 0.02% Ordinary |
11 at £1 | Anthonio Thye Pek Yap 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,495,445 |
Gross Profit | £2,416,594 |
Net Worth | £13,223,403 |
Cash | £891,402 |
Current Liabilities | £1,231,616 |
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 | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
8 June 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 |
28 July 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
7 July 2023 | Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page) |
7 July 2023 | Appointment of Mr Andrew John Pilsworth as a director on 30 June 2023 (2 pages) |
7 July 2023 | Termination of appointment of Andrew Stephen Gulliford as a director on 30 June 2023 (1 page) |
7 July 2023 | Appointment of Mr James William Aleck Craddock as a director on 30 June 2023 (2 pages) |
25 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
6 April 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
6 April 2023 | Change of details for Segro Properties Limited as a person with significant control on 12 November 2019 (2 pages) |
6 April 2023 | Director's details changed for Mr Alan Michael Holland on 25 November 2019 (2 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (21 pages) |
14 July 2022 | Full accounts made up to 31 May 2021 (23 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (3 pages) |
22 February 2022 | Director's details changed for Mr Andrew Stephen Gulliford on 22 January 2022 (2 pages) |
17 January 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
9 December 2021 | Termination of appointment of Elizabeth Blease as a secretary on 3 November 2021 (1 page) |
4 November 2021 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages) |
19 July 2021 | Full accounts made up to 31 May 2020 (27 pages) |
10 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (18 pages) |
25 November 2019 | Registered 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 2019 | Particulars of variation of rights attached to shares (2 pages) |
4 October 2019 | Change of share class name or designation (2 pages) |
3 October 2019 | Resolutions
|
30 July 2019 | Termination of appointment of Anthonio Thye Pek Yap as a director on 24 July 2019 (1 page) |
30 July 2019 | Appointment of Mr Andrew Stephen Gulliford as a director on 24 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Gulderen Dervish as a director on 24 July 2019 (1 page) |
30 July 2019 | Termination of appointment of Gulderen Dervish as a secretary on 24 July 2019 (1 page) |
30 July 2019 | Appointment of Mr Alan Michael Holland as a director on 24 July 2019 (2 pages) |
30 July 2019 | Registered 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 2019 | Appointment of Elizabeth Blease as a secretary on 24 July 2019 (2 pages) |
30 July 2019 | Cessation of Gulderen Dervish as a person with significant control on 24 July 2019 (1 page) |
30 July 2019 | Notification of Segro Properties Limited as a person with significant control on 24 July 2019 (2 pages) |
17 July 2019 | Satisfaction of charge 5 in full (2 pages) |
17 July 2019 | Satisfaction of charge 1 in full (1 page) |
17 July 2019 | Satisfaction of charge 4 in full (2 pages) |
16 April 2019 | Total exemption full accounts made up to 31 May 2018 (19 pages) |
29 March 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
16 January 2019 | Satisfaction of charge 2 in full (1 page) |
16 January 2019 | Satisfaction of charge 3 in full (1 page) |
16 January 2019 | Satisfaction of charge 6 in full (2 pages) |
5 September 2018 | Previous accounting period extended from 30 November 2017 to 31 May 2018 (3 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
28 February 2018 | Change of details for Mr Gulderen Dervish as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Group of companies' accounts made up to 30 November 2016 (24 pages) |
5 September 2017 | Group of companies' accounts made up to 30 November 2016 (24 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 September 2016 | Group of companies' accounts made up to 30 November 2015 (23 pages) |
8 September 2016 | Group of companies' accounts made up to 30 November 2015 (23 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 September 2015 | Group of companies' accounts made up to 30 November 2014 (22 pages) |
4 September 2015 | Group of companies' accounts made up to 30 November 2014 (22 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
6 October 2014 | Group of companies' accounts made up to 30 November 2013 (22 pages) |
6 October 2014 | Group of companies' accounts made up to 30 November 2013 (22 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
6 September 2013 | Group of companies' accounts made up to 30 November 2012 (21 pages) |
6 September 2013 | Group of companies' accounts made up to 30 November 2012 (21 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
13 July 2012 | Group of companies' accounts made up to 30 November 2011 (21 pages) |
13 July 2012 | Group of companies' accounts made up to 30 November 2011 (21 pages) |
24 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Group of companies' accounts made up to 30 November 2010 (21 pages) |
2 September 2011 | Group of companies' accounts made up to 30 November 2010 (21 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Group of companies' accounts made up to 30 November 2009 (21 pages) |
3 September 2010 | Group of companies' accounts made up to 30 November 2009 (21 pages) |
9 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Group of companies' accounts made up to 30 November 2008 (21 pages) |
27 September 2009 | Group of companies' accounts made up to 30 November 2008 (21 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
29 September 2008 | Group of companies' accounts made up to 30 November 2007 (20 pages) |
29 September 2008 | Group of companies' accounts made up to 30 November 2007 (20 pages) |
3 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 June 2008 | Return made up to 28/02/07; full list of members (4 pages) |
3 June 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 June 2008 | Return made up to 28/02/07; full list of members (4 pages) |
14 September 2007 | Group of companies' accounts made up to 30 November 2006 (21 pages) |
14 September 2007 | Group of companies' accounts made up to 30 November 2006 (21 pages) |
4 January 2007 | Group of companies' accounts made up to 30 November 2005 (19 pages) |
4 January 2007 | Group of companies' accounts made up to 30 November 2005 (19 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
30 September 2005 | Group of companies' accounts made up to 30 November 2004 (19 pages) |
30 September 2005 | Group of companies' accounts made up to 30 November 2004 (19 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
29 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2004 | Group of companies' accounts made up to 30 November 2003 (20 pages) |
2 September 2004 | Group of companies' accounts made up to 30 November 2003 (20 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
7 July 2003 | Group of companies' accounts made up to 30 November 2002 (20 pages) |
7 July 2003 | Group of companies' accounts made up to 30 November 2002 (20 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 September 2002 | Group of companies' accounts made up to 30 November 2001 (19 pages) |
23 September 2002 | Group of companies' accounts made up to 30 November 2001 (19 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
2 October 2001 | Accounts for a medium company made up to 30 November 2000 (16 pages) |
2 October 2001 | Accounts for a medium company made up to 30 November 2000 (16 pages) |
10 April 2001 | Return made up to 28/02/01; full list of members
|
10 April 2001 | Return made up to 28/02/01; full list of members
|
11 September 2000 | Accounts for a medium company made up to 30 November 1999 (16 pages) |
11 September 2000 | Accounts for a medium company made up to 30 November 1999 (16 pages) |
23 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2000 | Return made up to 28/02/00; full list of members
|
3 March 2000 | Return made up to 28/02/00; full list of members
|
1 November 1999 | Accounts for a medium company made up to 30 November 1998 (17 pages) |
1 November 1999 | Accounts for a medium company made up to 30 November 1998 (17 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
12 June 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
5 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
21 August 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Return made up to 28/02/98; full list of members (7 pages) |
24 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
24 July 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | Secretary resigned;director resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Return made up to 28/02/97; full list of members (8 pages) |
4 April 1997 | Return made up to 28/02/97; full list of members (8 pages) |
2 April 1997 | Director's particulars changed (1 page) |
2 April 1997 | Director's particulars changed (1 page) |
25 January 1997 | New director appointed (2 pages) |
25 January 1997 | New director appointed (2 pages) |
15 May 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
15 May 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
22 April 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
6 March 1996 | Return made up to 28/02/96; full list of members (7 pages) |
11 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
11 September 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
2 March 1995 | Return made up to 28/02/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
17 March 1994 | Return made up to 28/02/94; full list of members (7 pages) |
10 March 1993 | Return made up to 28/02/93; full list of members (8 pages) |
7 April 1992 | Return made up to 28/02/92; full list of members (8 pages) |
28 March 1991 | Return made up to 28/02/91; full list of members (9 pages) |
5 December 1990 | Resolutions
|
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 1990 | Ad 07/11/90--------- £ si 500098@1=500098 £ ic 2/500100 (2 pages) |
5 December 1990 | Resolutions
|
5 July 1990 | Memorandum and Articles of Association (5 pages) |
5 July 1990 | Memorandum and Articles of Association (5 pages) |
15 June 1990 | Resolutions
|
20 February 1990 | Incorporation (12 pages) |
20 February 1990 | Incorporation (12 pages) |