Company NameSteenbok Newco 4 Limited
Company StatusActive
Company Number11728633
CategoryPrivate Limited Company
Incorporation Date14 December 2018(5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Theodore Le Roux De Klerk
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySouth African
StatusCurrent
Appointed14 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressThe Space (Floor 3) 120 Regent Street
London
W1B 5FE
Director NameMr Louis Jacobus Du Preez
Date of BirthMay 1969 (Born 55 years ago)
NationalitySouth African
StatusCurrent
Appointed14 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressThe Space (Floor 3) 120 Regent Street
London
W1B 5FE
Director NameMr Neil Graeme Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(8 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Space (Floor 3) 120 Regent Street
London
W1B 5FE
Director NamePaul Williams Soldatos
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed13 August 2019(8 months after company formation)
Appointment Duration4 years, 8 months
RoleBusinessperson
Country of ResidenceUnited States
Correspondence AddressThe Space (Floor 3) 120 Regent Street
London
W1B 5FE
Director NameMs Heyoung H Lee
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 2019(8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2023)
RoleBusinessperson
Country of ResidenceFrance
Correspondence AddressThe Space (Floor 3) 120 Regent Street
London
W1B 5FE
Director NameMr Sandip Mahajan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Space (Floor 3) 120 Regent Street
London
W1B 5FE

Location

Registered AddressThe Space (Floor 3)
120 Regent Street
London
W1B 5FE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

29 June 2023Delivered on: 4 July 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: None.
Outstanding
29 June 2023Delivered on: 4 July 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: None.
Outstanding
29 June 2023Delivered on: 4 July 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: None.
Outstanding
29 September 2020Delivered on: 1 October 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
29 September 2020Delivered on: 1 October 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
15 June 2020Delivered on: 15 June 2020
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
12 August 2019Delivered on: 15 August 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
13 August 2019Delivered on: 15 August 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
29 June 2023Delivered on: 4 July 2023
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: None.
Outstanding
12 August 2019Delivered on: 15 August 2019
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

17 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
1 October 2020Registration of charge 117286330005, created on 29 September 2020 (25 pages)
1 October 2020Registration of charge 117286330006, created on 29 September 2020 (26 pages)
9 July 2020Full accounts made up to 30 September 2019 (100 pages)
15 June 2020Registration of charge 117286330004, created on 15 June 2020 (36 pages)
6 January 2020Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham GL50 3SH United Kingdom to Pall Mall Works 17-19 Cockspur Street London SW1Y 5BL on 6 January 2020 (2 pages)
6 January 2020Confirmation statement made on 13 December 2019 with no updates (2 pages)
18 September 2019Current accounting period shortened from 31 December 2019 to 30 September 2019 (3 pages)
22 August 2019Memorandum and Articles of Association (29 pages)
15 August 2019Registration of charge 117286330003, created on 12 August 2019 (60 pages)
15 August 2019Appointment of Heyoung H Lee as a director on 13 August 2019 (2 pages)
15 August 2019Appointment of Paul Williams Soldatos as a director on 13 August 2019 (2 pages)
15 August 2019Registration of charge 117286330001, created on 12 August 2019 (35 pages)
15 August 2019Appointment of Neil Graeme Brown as a director on 13 August 2019 (2 pages)
15 August 2019Registration of charge 117286330002, created on 13 August 2019 (26 pages)
20 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 December 2018Incorporation
Statement of capital on 2018-12-14
  • GBP 100
(37 pages)