Company NameStepconcept Property Management Limited
DirectorsBarcosec Limited and Barometers Limited
Company StatusDissolved
Company Number02594768
CategoryPrivate Limited Company
Incorporation Date25 March 1991(33 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameBarcosec Limited (Corporation)
StatusCurrent
Appointed15 September 1998(7 years, 5 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameBarometers Limited (Corporation)
StatusCurrent
Appointed15 September 1998(7 years, 5 months after company formation)
Appointment Duration25 years, 7 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed06 October 1998(7 years, 6 months after company formation)
Appointment Duration25 years, 6 months
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr Mariano Matteoni
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(3 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1992)
RoleBanker
Correspondence Address10 Aldersbrook Avenue
Enfield
Middlesex
EN1 3JB
Secretary NameJohn David Rhodes Margarson
NationalityBritish
StatusResigned
Appointed16 July 1991(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 1993)
RoleChartered Accountant
Correspondence Address57 Statiion Road
Thorpe Bay
Southend On Sea
Essex
SS1 3JZ
Director NameMr Roger Watt Holliday
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 1994)
RoleBank Manager
Correspondence Address5 Queen Street
St Albans
Hertfordshire
AL3 4PJ
Director NameMichael Gavin Holland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 30 December 1994)
RoleBank Manager
Correspondence Address18 Kingsmead
Sawbridgeworth
Hertfordshire
CM21 9EY
Secretary NameJohn Michael David Atterbury
NationalityBritish
StatusResigned
Appointed22 December 1992(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 February 1995)
RoleCompany Director
Correspondence AddressNew Lodge Woodham Rise
Horsell
Woking
Surrey
GU21 4EE
Director NameMr Paul Nicholas Smith
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(2 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 December 1994)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Stuart Drive
Hitchin
Hertfordshire
SG4 9QB
Director NameRichard Carlson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleBank Executive
Correspondence Address7 Elm Park
Sunningdale
Ascot
Berkshire
SL5 9RE
Director NameNicholas Gillham
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleAssistant Risk Management Dir
Correspondence Address7 St Stephens Close
St Albans
Hertfordshire
AL3 4AB
Secretary NameRonald David Henry Ainsworth
NationalityBritish
StatusResigned
Appointed22 February 1995(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 1996)
RoleSecretary
Correspondence AddressThe Willows The Street
Sheering
Bishops Stortford
Hertfordshire
CM22 7LX
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed29 August 1996(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 1998)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameJonathan Robin Braund
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address78 Pilford Heath Road
Colehill
Wimborne
Dorset
BH21 2ND
Director NameAndrew James Senior
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Summerhouse Road
Stoke Newington
London
N16 0NA
Director NameMr Robert Michael Shaw
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(5 years, 8 months after company formation)
Appointment Duration3 years (resigned 17 December 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Westminster Road
Branksome Park
Poole
Dorset
BH13 6JQ
Director NameNicola Jane Guffogg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 16 August 2002)
RoleAssistant Taxation Director
Correspondence Address14 Myddleton Avenue
Green Lanes
Stoke Newington
London
N4 2DP
Director NameMr Patrick Richard Michael David Buxton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 January 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House
Broomfield Park, Sunningdale
Ascot
Berks
SL5 0JS
Director NameMark David Winter
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 October 2003)
RoleBanker
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address54 Lombard Street
London
EC3P 3AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,000
Current Liabilities£13,510

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 March 2005Dissolved (1 page)
29 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
13 November 2003Director resigned (1 page)
6 November 2003Declaration of solvency (3 pages)
6 November 2003Appointment of a voluntary liquidator (1 page)
6 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 August 2003Director resigned (1 page)
3 April 2003Return made up to 25/03/03; full list of members (2 pages)
25 February 2003Auditor's resignation (2 pages)
11 November 2002Director's particulars changed (1 page)
28 October 2002Full accounts made up to 31 December 2001 (8 pages)
30 August 2002Director resigned (1 page)
23 April 2002Return made up to 25/03/02; full list of members (3 pages)
13 February 2002Director resigned (1 page)
13 February 2002New director appointed (3 pages)
12 September 2001Full accounts made up to 31 December 2000 (8 pages)
17 April 2001Return made up to 25/03/01; full list of members (3 pages)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
30 March 2000Return made up to 25/03/00; no change of members (5 pages)
11 February 2000New director appointed (1 page)
6 January 2000Director resigned (1 page)
10 August 1999Full accounts made up to 31 December 1998 (8 pages)
30 March 1999Return made up to 25/03/99; full list of members (5 pages)
12 March 1999Director's particulars changed (1 page)
2 November 1998Full accounts made up to 31 December 1997 (8 pages)
22 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
2 November 1997Full accounts made up to 31 December 1996 (8 pages)
11 April 1997Return made up to 25/03/97; full list of members (7 pages)
3 February 1997New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
16 December 1996Director resigned (1 page)
15 September 1996Secretary resigned (1 page)
5 September 1996New secretary appointed (2 pages)
20 August 1996Full accounts made up to 31 December 1995 (7 pages)
16 April 1996Return made up to 25/03/96; full list of members (7 pages)
28 June 1995Full accounts made up to 31 December 1994 (9 pages)
10 April 1995Return made up to 25/03/95; full list of members (14 pages)
3 March 1995Secretary resigned;new secretary appointed (2 pages)