Company NameSteelcase (South - East) Limited
Company StatusActive
Company Number05024679
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Previous NameGeorgeson Office Interiors (London) Limited

Business Activity

Section CManufacturing
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Alan Mohamed Fawzy
Date of BirthJuly 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2022(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleSales And Finance Director
Country of ResidenceEngland
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMr Stephan Manfred Derr
Date of BirthMarch 1973 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2022(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleVp, Finance Emea
Country of ResidenceGermany
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMr Eric Jean Marius Valette
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed29 August 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director, Uk & Ireland
Country of ResidenceEngland
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameGuillaume Manuel Alvarez
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2004(2 weeks, 3 days after company formation)
Appointment Duration2 years (resigned 02 March 2006)
RoleCompany Director
Correspondence Address3648 Goodwood Se
Grand Rapids
Kent Country
Michigan
49516
Director NameJose Fernando Flores New
Date of BirthMarch 1959 (Born 65 years ago)
NationalityGuatemalan
StatusResigned
Appointed09 February 2004(2 weeks, 3 days after company formation)
Appointment Duration1 year, 7 months (resigned 19 September 2005)
RoleCompany Director
Correspondence Address22 Eaton Place
Belgravia
London
SW1X 8AE
Director NameMr Mark Richard Spragg
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(2 weeks, 3 days after company formation)
Appointment Duration11 years, 1 month (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedholm Wemyss Bay Road
Wemyss Bay
Renfrewshire
PA18 6AD
Scotland
Secretary NameNigel Boreham
NationalityBritish
StatusResigned
Appointed09 February 2004(2 weeks, 3 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressBluebell Cottage
Bearwood Road
Wokingham
Berkshire
RG41 5BT
Director NameMr Paul William Waldron
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fortescue Drive
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6BS
Secretary NameAndrew Ropek
NationalityBritish
StatusResigned
Appointed01 October 2004(8 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 September 2005)
RoleAccountant
Correspondence AddressGround Floor Flat 22 Court Road
Eltham
London
SE9 5NW
Secretary NameFiona Margaret Dibley
NationalityBritish
StatusResigned
Appointed15 September 2005(1 year, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 November 2005)
RoleSecretary
Correspondence Address66 Kentons Lane
Windsor
Berkshire
SL4 4JJ
Director NameMr Keld Ole Knudsen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed30 November 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSquirrel Lodge 36 Sandy Lane
Wokingham
Berkshire
RG41 4ST
Secretary NameMr John Damian Barber
NationalityBritish
StatusResigned
Appointed30 November 2005(1 year, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 28 February 2014)
RoleSecretary
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameYvan Stehly
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 July 2006(2 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address24 Avenue Des Vosges
Strasbourg
67000
Foreign
Director NameMrs Jane McCallion
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(3 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address46 Nevern Road
Rayleigh
Essex
SS6 7PE
Director NameLaurence Morison
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(4 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 May 2015)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address15 Beaconsfield Road
Glasgow
Lanarkshire
G12 0PJ
Scotland
Director NameMr Danny Roger Deprez
Date of BirthJune 1972 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed26 March 2015(11 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMr Bostjan Ljubic
Date of BirthMay 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed26 March 2015(11 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMr David Scott Hay
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMr Thomas Bernabe Galvan
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(12 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameVincent Materne Muller
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed30 January 2018(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameMrs Nicole Cherie McGrath
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 2020(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2022)
RoleChief Financial Officer Emea And Apac
Country of ResidenceGermany
Correspondence Address77-79 Farringdon Road
London
EC1M 3JU
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.steelcase.co.uk

Location

Registered Address77-79 Farringdon Road
London
EC1M 3JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£35,445,000
Gross Profit£6,719,000
Net Worth£5,349,000
Cash£24,000
Current Liabilities£4,975,000

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

5 May 2006Delivered 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 2004Delivered 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

Filing History

13 November 2023Full accounts made up to 28 February 2023 (27 pages)
7 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
11 October 2022Full accounts made up to 28 February 2022 (28 pages)
30 August 2022Appointment of Mr Eric Jean Marius Valette as a director on 29 August 2022 (2 pages)
30 August 2022Termination of appointment of David Scott Hay as a director on 29 August 2022 (1 page)
31 May 2022Change of details for Steelcase (Uk) Limited as a person with significant control on 31 January 2018 (2 pages)
13 April 2022Termination of appointment of Nicole Cherie Mcgrath as a director on 28 February 2022 (1 page)
13 April 2022Appointment of Mr Stephan Manfred Derr as a director on 1 March 2022 (2 pages)
13 April 2022Termination of appointment of Thomas Bernabe Galvan as a director on 10 June 2021 (1 page)
13 April 2022Appointment of Mr Alan Mohamed Fawzy as a director on 1 March 2022 (2 pages)
1 March 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
12 November 2021Full accounts made up to 28 February 2021 (26 pages)
16 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 29 February 2020 (25 pages)
5 February 2020Appointment of Mrs Nicole Cherie Mcgrath as a director on 24 January 2020 (2 pages)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
27 January 2020Termination of appointment of Vincent Materne Muller as a director on 24 January 2020 (1 page)
4 December 2019Full accounts made up to 28 February 2019 (24 pages)
31 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
4 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
29 November 2018Full accounts made up to 28 February 2018 (22 pages)
12 March 2018Confirmation statement made on 23 January 2018 with no updates (2 pages)
14 February 2018Termination of appointment of Mark Richard Spragg as a director on 30 January 2018 (2 pages)
14 February 2018Appointment of Vincent Materne Muller as a director on 30 January 2018 (3 pages)
28 December 2017Full accounts made up to 28 February 2017 (21 pages)
28 December 2017Full accounts made up to 28 February 2017 (21 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (24 pages)
9 February 2017Confirmation statement made on 23 January 2017 with updates (24 pages)
9 December 2016Full accounts made up to 29 February 2016 (22 pages)
9 December 2016Full accounts made up to 29 February 2016 (22 pages)
9 March 2016Termination of appointment of Bostjan Ljubic as a director on 5 February 2016 (1 page)
9 March 2016Termination of appointment of Danny Roger Deprez as a director on 5 February 2016 (1 page)
9 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,000,000
(5 pages)
9 March 2016Appointment of Mr Mark Richard Spragg as a director on 5 February 2016 (2 pages)
9 March 2016Termination of appointment of Danny Roger Deprez as a director on 5 February 2016 (1 page)
9 March 2016Appointment of Mr Thomas Bernabe Galvan as a director on 5 February 2016 (2 pages)
9 March 2016Appointment of Mr Mark Richard Spragg as a director on 5 February 2016 (2 pages)
9 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,000,000
(5 pages)
9 March 2016Appointment of Mr Thomas Bernabe Galvan as a director on 5 February 2016 (2 pages)
9 March 2016Termination of appointment of Bostjan Ljubic as a director on 5 February 2016 (1 page)
4 December 2015Full accounts made up to 28 February 2015 (20 pages)
4 December 2015Full accounts made up to 28 February 2015 (20 pages)
4 June 2015Appointment of Mr David Hay as a director on 26 May 2015 (2 pages)
4 June 2015Appointment of Mr David Hay as a director on 26 May 2015 (2 pages)
4 June 2015Termination of appointment of Laurence Morison as a director on 18 May 2015 (1 page)
4 June 2015Termination of appointment of Laurence Morison as a director on 18 May 2015 (1 page)
23 April 2015Full accounts made up to 28 February 2014 (20 pages)
23 April 2015Full accounts made up to 28 February 2014 (20 pages)
30 March 2015Termination of appointment of Mark Richard Spragg as a director on 26 March 2015 (1 page)
30 March 2015Appointment of Mr Bostjan Ljubic as a director on 26 March 2015 (2 pages)
30 March 2015Termination of appointment of Jane Mccallion as a director on 26 March 2015 (1 page)
30 March 2015Appointment of Mr Bostjan Ljubic as a director on 26 March 2015 (2 pages)
30 March 2015Appointment of Mr Danny Roger Deprez as a director on 26 March 2015 (2 pages)
30 March 2015Termination of appointment of Jane Mccallion as a director on 26 March 2015 (1 page)
30 March 2015Appointment of Mr Danny Roger Deprez as a director on 26 March 2015 (2 pages)
30 March 2015Termination of appointment of Mark Richard Spragg as a director on 26 March 2015 (1 page)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,000,000
(6 pages)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,000,000
(6 pages)
4 August 2014Termination of appointment of Yvan Stehly as a director on 8 July 2011 (2 pages)
4 August 2014Registered 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 2014Termination of appointment of Yvan Stehly as a director on 8 July 2011 (2 pages)
4 August 2014Termination of appointment of Yvan Stehly as a director on 8 July 2011 (2 pages)
4 August 2014Registered 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 2014Registered 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 2014Termination of appointment of John Barber as a secretary (2 pages)
10 March 2014Registered office address changed from 6 York Street London W1U 6QD on 10 March 2014 (2 pages)
10 March 2014Registered office address changed from 6 York Street London W1U 6QD on 10 March 2014 (2 pages)
10 March 2014Termination of appointment of John Barber as a secretary (2 pages)
27 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2,000,000
(7 pages)
27 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2,000,000
(7 pages)
4 February 2014Full accounts made up to 28 February 2013 (17 pages)
4 February 2014Full accounts made up to 28 February 2013 (17 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
13 February 2013Full accounts made up to 29 February 2012 (17 pages)
13 February 2013Full accounts made up to 29 February 2012 (17 pages)
28 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 2,000,000
(4 pages)
28 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 January 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 2,000,000
(4 pages)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
27 October 2011Total exemption full accounts made up to 28 February 2011 (17 pages)
27 October 2011Total exemption full accounts made up to 28 February 2011 (17 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
8 March 2011Full accounts made up to 28 February 2010 (17 pages)
8 March 2011Full accounts made up to 28 February 2010 (17 pages)
9 June 2010Section 519 (1 page)
9 June 2010Section 519 (1 page)
5 May 2010Striking off action discontinued (1 page)
5 May 2010Striking off action discontinued (1 page)
29 April 2010Registered office address changed from 6 York Street London W1U 6QD England on 29 April 2010 (2 pages)
29 April 2010Registered office address changed from 6 York Street London W1U 6QD England on 29 April 2010 (2 pages)
23 April 2010Registered office address changed from 115 Park Street London W1K 7DY on 23 April 2010 (1 page)
23 April 2010Director's details changed for Laurence Morison on 23 January 2010 (2 pages)
23 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Jane Mccallion on 23 January 2010 (2 pages)
23 April 2010Director's details changed for Laurence Morison on 23 January 2010 (2 pages)
23 April 2010Registered office address changed from 115 Park Street London W1K 7DY on 23 April 2010 (1 page)
23 April 2010Director's details changed for Jane Mccallion on 23 January 2010 (2 pages)
23 April 2010Secretary's details changed for John Damian Barber on 28 November 2009 (1 page)
23 April 2010Director's details changed for Mark Richard Spragg on 23 January 2010 (2 pages)
23 April 2010Secretary's details changed for John Damian Barber on 28 November 2009 (1 page)
23 April 2010Director's details changed for Mark Richard Spragg on 23 January 2010 (2 pages)
23 April 2010Director's details changed for Yvan Stehly on 23 January 2010 (2 pages)
23 April 2010Director's details changed for Yvan Stehly on 23 January 2010 (2 pages)
15 April 2010Full accounts made up to 27 February 2009 (18 pages)
15 April 2010Full accounts made up to 27 February 2009 (18 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2009Full accounts made up to 29 February 2008 (17 pages)
11 May 2009Full accounts made up to 29 February 2008 (17 pages)
28 January 2009Return made up to 23/01/09; full list of members (4 pages)
28 January 2009Return made up to 23/01/09; full list of members (4 pages)
10 December 2008Director's change of particulars / mark spragg / 01/08/2007 (1 page)
10 December 2008Director's change of particulars / mark spragg / 01/08/2007 (1 page)
3 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
3 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
15 April 2008Director appointed laurence morison (2 pages)
15 April 2008Director appointed laurence morison (2 pages)
28 March 2008Capitals not rolled up (2 pages)
28 March 2008Capitals not rolled up (2 pages)
12 March 2008Nc inc already adjusted 26/02/08 (1 page)
12 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 March 2008Nc inc already adjusted 26/02/08 (1 page)
12 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 February 2008Return made up to 23/01/08; full list of members (3 pages)
4 February 2008Return made up to 23/01/08; full list of members (3 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
7 June 2007Full accounts made up to 23 February 2007 (18 pages)
7 June 2007Full accounts made up to 23 February 2007 (18 pages)
17 February 2007Return made up to 23/01/07; full list of members (7 pages)
17 February 2007Return made up to 23/01/07; full list of members (7 pages)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 October 2006Resolutions
  • RES13 ‐ Trans agree capitalissa 28/09/06
(2 pages)
20 October 2006Resolutions
  • RES13 ‐ Trans agree capitalissa 28/09/06
(2 pages)
28 September 2006Full accounts made up to 24 February 2006 (18 pages)
28 September 2006Full accounts made up to 24 February 2006 (18 pages)
13 September 2006New director appointed (3 pages)
13 September 2006New director appointed (3 pages)
14 June 2006Full accounts made up to 28 February 2005 (19 pages)
14 June 2006Full accounts made up to 28 February 2005 (19 pages)
9 June 2006Auditor's resignation (1 page)
9 June 2006Auditor's resignation (1 page)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
31 January 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 January 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 January 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006Secretary resigned (1 page)
28 December 2005New director appointed (3 pages)
28 December 2005New director appointed (3 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
15 September 2005New secretary appointed (1 page)
15 September 2005Secretary resigned (1 page)
15 September 2005New secretary appointed (1 page)
15 September 2005Secretary resigned (1 page)
5 August 2005Company name changed georgeson office interiors (lond on) LIMITED\certificate issued on 05/08/05 (2 pages)
5 August 2005Company name changed georgeson office interiors (lond on) LIMITED\certificate issued on 05/08/05 (2 pages)
7 July 2005Registered office changed on 07/07/05 from: 2 carriage row 183 eversholt street, london NW1 1BU (1 page)
7 July 2005Registered office changed on 07/07/05 from: 2 carriage row 183 eversholt street, london NW1 1BU (1 page)
1 March 2005Return made up to 23/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 March 2005Return made up to 23/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/03/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
28 February 2005Ad 01/02/04-28/02/04 £ si 1@1=1 £ ic 1/2 (1 page)
28 February 2005Ad 01/02/04-28/02/04 £ si 1@1=1 £ ic 1/2 (1 page)
26 November 2004Particulars of mortgage/charge (3 pages)
26 November 2004Particulars of mortgage/charge (3 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
24 March 2004Memorandum and Articles of Association (43 pages)
24 March 2004Memorandum and Articles of Association (43 pages)
6 March 2004New director appointed (2 pages)
6 March 2004Registered office changed on 06/03/04 from: 100 new bridge street london EC4V 6JA (1 page)
6 March 2004Secretary resigned;director resigned (1 page)
6 March 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
6 March 2004Location of register of members (non legible) (1 page)
6 March 2004New director appointed (1 page)
6 March 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (1 page)
6 March 2004Registered office changed on 06/03/04 from: 100 new bridge street london EC4V 6JA (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004Secretary resigned;director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004Director resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004Location of register of members (non legible) (1 page)
13 February 2004Company name changed office interiors (uk) LIMITED\certificate issued on 13/02/04 (2 pages)
13 February 2004Company name changed office interiors (uk) LIMITED\certificate issued on 13/02/04 (2 pages)
23 January 2004Incorporation (47 pages)
23 January 2004Incorporation (47 pages)