Company NameStepevi Limited
DirectorsAysegul Sengor and Mehmet Cem Sengor
Company StatusActive
Company Number05409103
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAysegul Sengor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityTurkish
StatusCurrent
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressTesvikiye Caddesi No 101/2
Belvedere Apt
Tesvikiye
Istanbul
Foreign
Director NameMehmet Cem Sengor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityTurkish
StatusCurrent
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressTesvikiye Caddesi No 101/2
Belvedere Apt
Tesvikiye
Istanbul
Foreign
Secretary NameBirol Bayrak
NationalityBritish
StatusCurrent
Appointed09 November 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence AddressMerkez Mah Selimiye Cad.
2aj Daire 6
Cekmekoy-Istanbul
Foreign
Secretary NameAli Murat Eriz
NationalityTurkish
StatusResigned
Appointed01 March 2006(11 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2007)
RoleFinance Manager
Correspondence AddressKalfacesme Sokak,Validebag Sitesi
Block 11/3 Kosuyolu
Istanbul
Foreign
Secretary NameGRM Consulting (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence AddressAdam House
14 New Burlington Street
London
W1S 3BQ

Contact

Websitewww.stepevi.com
Email address[email protected]
Telephone020 73767574
Telephone regionLondon

Location

Registered Address274 Kings Road
London
SW3 5AW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Financials

Year2012
Turnover£3,365,685
Gross Profit£1,712,081
Net Worth-£876,927
Cash£63,814
Current Liabilities£362,587

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Charges

27 July 2020Delivered on: 28 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 September 2005Delivered on: 7 October 2005
Persons entitled: Koninklijke Auping Bv

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: The interest in the deposit sum being £82,500, together with a sum equivalent to the vat payable. See the mortgage charge document for full details.
Outstanding

Filing History

13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
24 December 2022Compulsory strike-off action has been discontinued (1 page)
23 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
24 March 2022Notification of Slim Bouricha as a person with significant control on 24 March 2022 (2 pages)
22 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
23 November 2021Accounts for a small company made up to 31 December 2020 (9 pages)
3 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
28 July 2020Registration of charge 054091030002, created on 27 July 2020 (24 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
11 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
17 August 2018Full accounts made up to 31 December 2017 (14 pages)
15 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 October 2017Full accounts made up to 31 December 2016 (16 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4,000,000
(6 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 4,000,000
(6 pages)
9 June 2015Full accounts made up to 31 December 2014 (13 pages)
9 June 2015Full accounts made up to 31 December 2014 (13 pages)
27 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4,000,000
(6 pages)
27 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4,000,000
(6 pages)
27 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4,000,000
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,000,000
(6 pages)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,000,000
(6 pages)
5 March 2014Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom (1 page)
5 March 2014Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom (1 page)
5 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2,000,000
(6 pages)
31 July 2013Full accounts made up to 31 December 2012 (14 pages)
31 July 2013Full accounts made up to 31 December 2012 (14 pages)
4 June 2013Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD on 4 June 2013 (1 page)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
13 February 2013Secretary's details changed for Birol Bayrak on 1 February 2013 (2 pages)
13 February 2013Secretary's details changed for Birol Bayrak on 1 February 2013 (2 pages)
13 February 2013Secretary's details changed for Birol Bayrak on 1 February 2013 (2 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/10/2010
(6 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 February 2011 (16 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 February 2012 (16 pages)
25 January 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 01/10/2010
(6 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 February 2012 (16 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 February 2011 (16 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 February 2011 (16 pages)
25 January 2013Second filing of AR01 previously delivered to Companies House made up to 5 February 2012 (16 pages)
18 December 2012Full accounts made up to 31 December 2011 (16 pages)
18 December 2012Full accounts made up to 31 December 2011 (16 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2013
(7 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2013
(7 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2013
(7 pages)
3 February 2012Full accounts made up to 31 December 2010 (18 pages)
3 February 2012Full accounts made up to 31 December 2010 (18 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2013
(7 pages)
7 February 2011Register inspection address has been changed (1 page)
7 February 2011Register(s) moved to registered inspection location (1 page)
7 February 2011Director's details changed for Cem Sengor on 1 October 2009 (2 pages)
7 February 2011Register inspection address has been changed (1 page)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2013
(7 pages)
7 February 2011Director's details changed for Cem Sengor on 1 October 2009 (2 pages)
7 February 2011Director's details changed for Cem Sengor on 1 October 2009 (2 pages)
7 February 2011Register(s) moved to registered inspection location (1 page)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/01/2013
(7 pages)
17 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,250,000
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,250,000
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1,250,000
  • ANNOTATION A second filed SH01 was registered on 25/01/2013
(4 pages)
24 June 2010Full accounts made up to 31 December 2009 (17 pages)
24 June 2010Full accounts made up to 31 December 2009 (17 pages)
26 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,250,000
(2 pages)
26 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,250,000
(2 pages)
26 April 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,250,000
(2 pages)
22 March 2010Director's details changed for Cem Sengor on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Cem Sengor on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Cem Sengor on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Aysegul Sengor on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Aysegul Sengor on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Aysegul Sengor on 1 October 2009 (2 pages)
23 April 2009Return made up to 05/02/09; full list of members (4 pages)
23 April 2009Return made up to 05/02/09; full list of members (4 pages)
6 April 2009Full accounts made up to 31 December 2008 (18 pages)
6 April 2009Full accounts made up to 31 December 2008 (18 pages)
23 February 2009Particulars of contract relating to shares (2 pages)
23 February 2009Capitals not rolled up (2 pages)
23 February 2009Capitals not rolled up (2 pages)
23 February 2009Particulars of contract relating to shares (2 pages)
3 March 2008Full accounts made up to 31 December 2007 (15 pages)
3 March 2008Full accounts made up to 31 December 2007 (15 pages)
5 February 2008Registered office changed on 05/02/08 from: 3 sheldon square london W2 6PS (1 page)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
5 February 2008Registered office changed on 05/02/08 from: 3 sheldon square london W2 6PS (1 page)
5 February 2008Return made up to 05/02/08; full list of members (3 pages)
20 November 2007Secretary resigned (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
14 September 2007Resign auditors (1 page)
14 September 2007Resign auditors (1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2007Resolutions
  • RES13 ‐ Loan conv- 200000 ord s 30/04/07
(1 page)
14 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2007Ad 30/04/07--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
14 May 2007Nc inc already adjusted 30/04/07 (1 page)
14 May 2007Particulars of contract relating to shares (2 pages)
14 May 2007Ad 30/04/07--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages)
14 May 2007Particulars of contract relating to shares (2 pages)
14 May 2007Resolutions
  • RES13 ‐ Loan conv- 200000 ord s 30/04/07
(1 page)
14 May 2007Nc inc already adjusted 30/04/07 (1 page)
14 April 2007Return made up to 31/03/07; full list of members (5 pages)
14 April 2007Return made up to 31/03/07; full list of members (5 pages)
7 March 2007Full accounts made up to 31 December 2006 (14 pages)
7 March 2007Full accounts made up to 31 December 2006 (14 pages)
13 November 2006Accounting reference date extended from 15/10/06 to 31/12/06 (1 page)
13 November 2006Accounting reference date extended from 15/10/06 to 31/12/06 (1 page)
8 November 2006Total exemption full accounts made up to 15 October 2005 (7 pages)
8 November 2006Total exemption full accounts made up to 15 October 2005 (7 pages)
7 November 2006Accounting reference date shortened from 31/12/05 to 15/10/05 (1 page)
7 November 2006Accounting reference date shortened from 31/12/05 to 15/10/05 (1 page)
20 June 2006Return made up to 31/03/06; full list of members (5 pages)
20 June 2006Return made up to 31/03/06; full list of members (5 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: adam house 14 new burlington street london W1S 3BQ (1 page)
1 June 2006Registered office changed on 01/06/06 from: adam house 14 new burlington street london W1S 3BQ (1 page)
1 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
11 October 2005Ad 01/09/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
11 October 2005Ad 01/09/05--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
31 March 2005Incorporation (10 pages)
31 March 2005Incorporation (10 pages)