London
EC1M 3JU
Director Name | Mr Stephan Manfred Derr |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 March 2022(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Vp, Finance Emea |
Country of Residence | Germany |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Mr Eric Jean Marius Valette |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 August 2022(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Managing Director, Uk & Ireland |
Country of Residence | England |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Guillaume Manuel Alvarez |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | 3648 Goodwood Se Grand Rapids Kent Country Michigan 49516 |
Director Name | Jose Fernando Flores New |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Guatemalan |
Status | Resigned |
Appointed | 09 February 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2005) |
Role | Company Director |
Correspondence Address | 22 Eaton Place Belgravia London SW1X 8AE |
Director Name | Mr Mark Richard Spragg |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Redholm Wemyss Bay Road Wemyss Bay Renfrewshire PA18 6AD Scotland |
Secretary Name | Nigel Boreham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | Bluebell Cottage Bearwood Road Wokingham Berkshire RG41 5BT |
Director Name | Mr Paul William Waldron |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Fortescue Drive Shenley Church End Milton Keynes Buckinghamshire MK5 6BS |
Secretary Name | Andrew Ropek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(8 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 September 2005) |
Role | Accountant |
Correspondence Address | Ground Floor Flat 22 Court Road Eltham London SE9 5NW |
Secretary Name | Fiona Margaret Dibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 November 2005) |
Role | Secretary |
Correspondence Address | 66 Kentons Lane Windsor Berkshire SL4 4JJ |
Director Name | Mr Keld Ole Knudsen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 November 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Squirrel Lodge 36 Sandy Lane Wokingham Berkshire RG41 4ST |
Secretary Name | Mr John Damian Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2014) |
Role | Secretary |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Yvan Stehly |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 July 2006(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 July 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 24 Avenue Des Vosges Strasbourg 67000 Foreign |
Director Name | Mrs Jane McCallion |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 March 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 46 Nevern Road Rayleigh Essex SS6 7PE |
Director Name | Laurence Morison |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 May 2015) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Beaconsfield Road Glasgow Lanarkshire G12 0PJ Scotland |
Director Name | Mr Danny Roger Deprez |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 26 March 2015(11 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Mr Bostjan Ljubic |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 March 2015(11 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Mr David Scott Hay |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Mr Thomas Bernabe Galvan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(12 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Vincent Materne Muller |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 January 2018(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 January 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Mrs Nicole Cherie McGrath |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2020(16 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2022) |
Role | Chief Financial Officer Emea And Apac |
Country of Residence | Germany |
Correspondence Address | 77-79 Farringdon Road London EC1M 3JU |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | www.steelcase.co.uk |
---|
Registered Address | 77-79 Farringdon Road London EC1M 3JU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £35,445,000 |
Gross Profit | £6,719,000 |
Net Worth | £5,349,000 |
Cash | £24,000 |
Current Liabilities | £4,975,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
5 May 2006 | Delivered on: 19 May 2006 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the interest in the deposit account and the sum from time to time standing to the credit of that account (a sum of £141,000.00 (being £120,000.00 plus vat)) including any interest which accrues to the said bank account. Outstanding |
---|---|
24 November 2004 | Delivered on: 26 November 2004 Persons entitled: Hsbc 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. Outstanding |
13 November 2023 | Full accounts made up to 28 February 2023 (27 pages) |
---|---|
7 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
11 October 2022 | Full accounts made up to 28 February 2022 (28 pages) |
30 August 2022 | Appointment of Mr Eric Jean Marius Valette as a director on 29 August 2022 (2 pages) |
30 August 2022 | Termination of appointment of David Scott Hay as a director on 29 August 2022 (1 page) |
31 May 2022 | Change of details for Steelcase (Uk) Limited as a person with significant control on 31 January 2018 (2 pages) |
13 April 2022 | Termination of appointment of Nicole Cherie Mcgrath as a director on 28 February 2022 (1 page) |
13 April 2022 | Appointment of Mr Stephan Manfred Derr as a director on 1 March 2022 (2 pages) |
13 April 2022 | Termination of appointment of Thomas Bernabe Galvan as a director on 10 June 2021 (1 page) |
13 April 2022 | Appointment of Mr Alan Mohamed Fawzy as a director on 1 March 2022 (2 pages) |
1 March 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
12 November 2021 | Full accounts made up to 28 February 2021 (26 pages) |
16 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 29 February 2020 (25 pages) |
5 February 2020 | Appointment of Mrs Nicole Cherie Mcgrath as a director on 24 January 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
27 January 2020 | Termination of appointment of Vincent Materne Muller as a director on 24 January 2020 (1 page) |
4 December 2019 | Full accounts made up to 28 February 2019 (24 pages) |
31 July 2019 | Resolutions
|
4 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
29 November 2018 | Full accounts made up to 28 February 2018 (22 pages) |
12 March 2018 | Confirmation statement made on 23 January 2018 with no updates (2 pages) |
14 February 2018 | Termination of appointment of Mark Richard Spragg as a director on 30 January 2018 (2 pages) |
14 February 2018 | Appointment of Vincent Materne Muller as a director on 30 January 2018 (3 pages) |
28 December 2017 | Full accounts made up to 28 February 2017 (21 pages) |
28 December 2017 | Full accounts made up to 28 February 2017 (21 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (24 pages) |
9 February 2017 | Confirmation statement made on 23 January 2017 with updates (24 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (22 pages) |
9 December 2016 | Full accounts made up to 29 February 2016 (22 pages) |
9 March 2016 | Termination of appointment of Bostjan Ljubic as a director on 5 February 2016 (1 page) |
9 March 2016 | Termination of appointment of Danny Roger Deprez as a director on 5 February 2016 (1 page) |
9 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Appointment of Mr Mark Richard Spragg as a director on 5 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Danny Roger Deprez as a director on 5 February 2016 (1 page) |
9 March 2016 | Appointment of Mr Thomas Bernabe Galvan as a director on 5 February 2016 (2 pages) |
9 March 2016 | Appointment of Mr Mark Richard Spragg as a director on 5 February 2016 (2 pages) |
9 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Appointment of Mr Thomas Bernabe Galvan as a director on 5 February 2016 (2 pages) |
9 March 2016 | Termination of appointment of Bostjan Ljubic as a director on 5 February 2016 (1 page) |
4 December 2015 | Full accounts made up to 28 February 2015 (20 pages) |
4 December 2015 | Full accounts made up to 28 February 2015 (20 pages) |
4 June 2015 | Appointment of Mr David Hay as a director on 26 May 2015 (2 pages) |
4 June 2015 | Appointment of Mr David Hay as a director on 26 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Laurence Morison as a director on 18 May 2015 (1 page) |
4 June 2015 | Termination of appointment of Laurence Morison as a director on 18 May 2015 (1 page) |
23 April 2015 | Full accounts made up to 28 February 2014 (20 pages) |
23 April 2015 | Full accounts made up to 28 February 2014 (20 pages) |
30 March 2015 | Termination of appointment of Mark Richard Spragg as a director on 26 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Bostjan Ljubic as a director on 26 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Jane Mccallion as a director on 26 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Bostjan Ljubic as a director on 26 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Danny Roger Deprez as a director on 26 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Jane Mccallion as a director on 26 March 2015 (1 page) |
30 March 2015 | Appointment of Mr Danny Roger Deprez as a director on 26 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Mark Richard Spragg as a director on 26 March 2015 (1 page) |
12 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
4 August 2014 | Termination of appointment of Yvan Stehly as a director on 8 July 2011 (2 pages) |
4 August 2014 | Registered office address changed from 77-79 Farringdon Road London EC1M 3JU to 77-79 Farringdon Road London EC1M 3JU on 4 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Yvan Stehly as a director on 8 July 2011 (2 pages) |
4 August 2014 | Termination of appointment of Yvan Stehly as a director on 8 July 2011 (2 pages) |
4 August 2014 | Registered office address changed from 77-79 Farringdon Road London EC1M 3JU to 77-79 Farringdon Road London EC1M 3JU on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 77-79 Farringdon Road London EC1M 3JU to 77-79 Farringdon Road London EC1M 3JU on 4 August 2014 (2 pages) |
10 March 2014 | Termination of appointment of John Barber as a secretary (2 pages) |
10 March 2014 | Registered office address changed from 6 York Street London W1U 6QD on 10 March 2014 (2 pages) |
10 March 2014 | Registered office address changed from 6 York Street London W1U 6QD on 10 March 2014 (2 pages) |
10 March 2014 | Termination of appointment of John Barber as a secretary (2 pages) |
27 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
4 February 2014 | Full accounts made up to 28 February 2013 (17 pages) |
4 February 2014 | Full accounts made up to 28 February 2013 (17 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
13 February 2013 | Full accounts made up to 29 February 2012 (17 pages) |
13 February 2013 | Full accounts made up to 29 February 2012 (17 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
28 January 2013 | Statement of capital following an allotment of shares on 15 January 2013
|
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption full accounts made up to 28 February 2011 (17 pages) |
27 October 2011 | Total exemption full accounts made up to 28 February 2011 (17 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Full accounts made up to 28 February 2010 (17 pages) |
8 March 2011 | Full accounts made up to 28 February 2010 (17 pages) |
9 June 2010 | Section 519 (1 page) |
9 June 2010 | Section 519 (1 page) |
5 May 2010 | Striking off action discontinued (1 page) |
5 May 2010 | Striking off action discontinued (1 page) |
29 April 2010 | Registered office address changed from 6 York Street London W1U 6QD England on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 6 York Street London W1U 6QD England on 29 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from 115 Park Street London W1K 7DY on 23 April 2010 (1 page) |
23 April 2010 | Director's details changed for Laurence Morison on 23 January 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Jane Mccallion on 23 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Laurence Morison on 23 January 2010 (2 pages) |
23 April 2010 | Registered office address changed from 115 Park Street London W1K 7DY on 23 April 2010 (1 page) |
23 April 2010 | Director's details changed for Jane Mccallion on 23 January 2010 (2 pages) |
23 April 2010 | Secretary's details changed for John Damian Barber on 28 November 2009 (1 page) |
23 April 2010 | Director's details changed for Mark Richard Spragg on 23 January 2010 (2 pages) |
23 April 2010 | Secretary's details changed for John Damian Barber on 28 November 2009 (1 page) |
23 April 2010 | Director's details changed for Mark Richard Spragg on 23 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Yvan Stehly on 23 January 2010 (2 pages) |
23 April 2010 | Director's details changed for Yvan Stehly on 23 January 2010 (2 pages) |
15 April 2010 | Full accounts made up to 27 February 2009 (18 pages) |
15 April 2010 | Full accounts made up to 27 February 2009 (18 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Full accounts made up to 29 February 2008 (17 pages) |
11 May 2009 | Full accounts made up to 29 February 2008 (17 pages) |
28 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
10 December 2008 | Director's change of particulars / mark spragg / 01/08/2007 (1 page) |
10 December 2008 | Director's change of particulars / mark spragg / 01/08/2007 (1 page) |
3 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
3 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages) |
15 April 2008 | Director appointed laurence morison (2 pages) |
15 April 2008 | Director appointed laurence morison (2 pages) |
28 March 2008 | Capitals not rolled up (2 pages) |
28 March 2008 | Capitals not rolled up (2 pages) |
12 March 2008 | Nc inc already adjusted 26/02/08 (1 page) |
12 March 2008 | Resolutions
|
12 March 2008 | Nc inc already adjusted 26/02/08 (1 page) |
12 March 2008 | Resolutions
|
4 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
7 June 2007 | Full accounts made up to 23 February 2007 (18 pages) |
7 June 2007 | Full accounts made up to 23 February 2007 (18 pages) |
17 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 23/01/07; full list of members (7 pages) |
6 November 2006 | Resolutions
|
6 November 2006 | Resolutions
|
20 October 2006 | Resolutions
|
20 October 2006 | Resolutions
|
28 September 2006 | Full accounts made up to 24 February 2006 (18 pages) |
28 September 2006 | Full accounts made up to 24 February 2006 (18 pages) |
13 September 2006 | New director appointed (3 pages) |
13 September 2006 | New director appointed (3 pages) |
14 June 2006 | Full accounts made up to 28 February 2005 (19 pages) |
14 June 2006 | Full accounts made up to 28 February 2005 (19 pages) |
9 June 2006 | Auditor's resignation (1 page) |
9 June 2006 | Auditor's resignation (1 page) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 23/01/06; full list of members
|
31 January 2006 | Return made up to 23/01/06; full list of members
|
23 January 2006 | Secretary resigned (1 page) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Secretary resigned (1 page) |
28 December 2005 | New director appointed (3 pages) |
28 December 2005 | New director appointed (3 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
15 September 2005 | New secretary appointed (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | New secretary appointed (1 page) |
15 September 2005 | Secretary resigned (1 page) |
5 August 2005 | Company name changed georgeson office interiors (lond on) LIMITED\certificate issued on 05/08/05 (2 pages) |
5 August 2005 | Company name changed georgeson office interiors (lond on) LIMITED\certificate issued on 05/08/05 (2 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: 2 carriage row 183 eversholt street, london NW1 1BU (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: 2 carriage row 183 eversholt street, london NW1 1BU (1 page) |
1 March 2005 | Return made up to 23/01/05; full list of members
|
1 March 2005 | Return made up to 23/01/05; full list of members
|
28 February 2005 | Ad 01/02/04-28/02/04 £ si 1@1=1 £ ic 1/2 (1 page) |
28 February 2005 | Ad 01/02/04-28/02/04 £ si 1@1=1 £ ic 1/2 (1 page) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | New secretary appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
24 March 2004 | Memorandum and Articles of Association (43 pages) |
24 March 2004 | Memorandum and Articles of Association (43 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: 100 new bridge street london EC4V 6JA (1 page) |
6 March 2004 | Secretary resigned;director resigned (1 page) |
6 March 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
6 March 2004 | Location of register of members (non legible) (1 page) |
6 March 2004 | New director appointed (1 page) |
6 March 2004 | Accounting reference date extended from 31/01/05 to 28/02/05 (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (1 page) |
6 March 2004 | Registered office changed on 06/03/04 from: 100 new bridge street london EC4V 6JA (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Secretary resigned;director resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Location of register of members (non legible) (1 page) |
13 February 2004 | Company name changed office interiors (uk) LIMITED\certificate issued on 13/02/04 (2 pages) |
13 February 2004 | Company name changed office interiors (uk) LIMITED\certificate issued on 13/02/04 (2 pages) |
23 January 2004 | Incorporation (47 pages) |
23 January 2004 | Incorporation (47 pages) |