Company NameStepacre Limited
Company StatusDissolved
Company Number01046480
CategoryPrivate Limited Company
Incorporation Date17 March 1972(52 years, 1 month ago)
Dissolution Date13 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Louise Diane Brafman
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed19 July 2014(42 years, 4 months after company formation)
Appointment Duration3 years, 12 months (closed 13 July 2018)
RoleTelephone Counseller
Country of ResidenceEngland
Correspondence Address2 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Director NameMr Jordan Thomas Brafman
Date of BirthMay 1985 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed16 March 2016(44 years after company formation)
Appointment Duration2 years, 3 months (closed 13 July 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address19 Alexandra Court
Aston Close
Watford
WD24 4RS
Director NameMrs Holly Amber Hill
Date of BirthDecember 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed16 March 2016(44 years after company formation)
Appointment Duration2 years, 3 months (closed 13 July 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address28 North Avenue
Shenley
Radlett
Hertfordshire
WD7 9DG
Secretary NameMrs Louise Diane Brafman
StatusClosed
Appointed16 March 2016(44 years after company formation)
Appointment Duration2 years, 3 months (closed 13 July 2018)
RoleCompany Director
Correspondence Address2 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Director NameMr Philip Brafman
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(20 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Shoreacres
Sandbanks
Poole
Dorset
BH13 7QH
Secretary NameMr Julian David Brafman
NationalityBritish
StatusResigned
Appointed18 July 1992(20 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Williams Way
Radlett
Hertfordshire
WD7 7EZ
Director NameMrs Valerie Levy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(23 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 20 August 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address95 Crundale Avenue
London
NW9 9PS
Director NameMr Julian David Brafman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(23 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Williams Way
Radlett
Hertfordshire
WD7 7EZ

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£328,058
Cash£205,790
Current Liabilities£22,327

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

2 May 1972Delivered on: 10 May 1972
Satisfied on: 10 March 2015
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 harwood rd fulham, london SW6.
Fully Satisfied

Filing History

13 July 2018Final Gazette dissolved following liquidation (1 page)
13 April 2018Return of final meeting in a members' voluntary winding up (9 pages)
20 September 2017Declaration of solvency (5 pages)
20 September 2017Declaration of solvency (5 pages)
11 September 2017Registered office address changed from 12 Aldenham Avenue Radlett Hertfordshire WD7 8HX to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from 12 Aldenham Avenue Radlett Hertfordshire WD7 8HX to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 11 September 2017 (2 pages)
6 September 2017Appointment of a voluntary liquidator (1 page)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-21
(1 page)
6 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-21
(1 page)
6 September 2017Appointment of a voluntary liquidator (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 January 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 January 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 July 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 99
(4 pages)
18 July 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 99
(4 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
16 March 2016Appointment of Mrs Holly Amber Hill as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mrs Holly Amber Hill as a director on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of Julian David Brafman as a director on 4 March 2016 (1 page)
16 March 2016Termination of appointment of Julian David Brafman as a secretary on 4 March 2016 (1 page)
16 March 2016Termination of appointment of Julian David Brafman as a secretary on 4 March 2016 (1 page)
16 March 2016Appointment of Mr Jordan Thomas Brafman as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mrs Louise Diane Brafman as a secretary on 16 March 2016 (2 pages)
16 March 2016Appointment of Mrs Louise Diane Brafman as a secretary on 16 March 2016 (2 pages)
16 March 2016Termination of appointment of Julian David Brafman as a director on 4 March 2016 (1 page)
16 March 2016Appointment of Mr Jordan Thomas Brafman as a director on 16 March 2016 (2 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 99
(4 pages)
23 February 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 99
(4 pages)
19 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(7 pages)
19 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(7 pages)
10 March 2015Satisfaction of charge 1 in full (4 pages)
10 March 2015Satisfaction of charge 1 in full (4 pages)
8 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 February 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2014Appointment of Mrs Louise Diane Brafman as a director on 19 July 2014 (2 pages)
21 July 2014Appointment of Mrs Louise Diane Brafman as a director on 19 July 2014 (2 pages)
18 July 2014Termination of appointment of Valerie Levy as a director on 20 August 2013 (1 page)
18 July 2014Termination of appointment of Valerie Levy as a director on 20 August 2013 (1 page)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(6 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(6 pages)
9 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
18 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(7 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
26 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 July 2011Register inspection address has been changed from C/O Stephen Starr Chartered Acctnts 77/79 High Street Watford Hertfordshire WD17 2DJ (1 page)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
19 July 2011Register inspection address has been changed from C/O Stephen Starr Chartered Acctnts 77/79 High Street Watford Hertfordshire WD17 2DJ (1 page)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
14 May 2011Registered office address changed from C/O Stephen Starr Accountants 3Rd Floor 77/79 High Street Watford Hertfordshire WD17 2DJ England Uk on 14 May 2011 (1 page)
14 May 2011Registered office address changed from C/O Stephen Starr Accountants 3Rd Floor 77/79 High Street Watford Hertfordshire WD17 2DJ England Uk on 14 May 2011 (1 page)
13 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register inspection address has been changed (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (7 pages)
19 July 2010Director's details changed for Mr Julian David Brafman on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Valerie Levy on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Valerie Levy on 18 July 2010 (2 pages)
19 July 2010Secretary's details changed for Julian David Brafman on 18 July 2010 (1 page)
19 July 2010Secretary's details changed for Julian David Brafman on 18 July 2010 (1 page)
19 July 2010Director's details changed for Mr Julian David Brafman on 18 July 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
22 July 2009Return made up to 18/07/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 August 2008Registered office changed on 11/08/2008 from stephen starr accountants 4TH floor 26 the parade high street, watford hertfordshire WD17 1AA (1 page)
11 August 2008Registered office changed on 11/08/2008 from stephen starr accountants 3RD floor 77/79 high street watford hertfordshire WD17 "dj england uk (1 page)
11 August 2008Return made up to 18/07/08; full list of members (4 pages)
11 August 2008Registered office changed on 11/08/2008 from stephen starr accountants 4TH floor 26 the parade high street, watford hertfordshire WD17 1AA (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Registered office changed on 11/08/2008 from stephen starr accountants 3RD floor 77/79 high street watford hertfordshire WD17 "dj england uk (1 page)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 18/07/08; full list of members (4 pages)
8 August 2008Location of debenture register (1 page)
8 August 2008Location of debenture register (1 page)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 August 2007Return made up to 18/07/07; full list of members (3 pages)
20 August 2007Return made up to 18/07/07; full list of members (3 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 July 2006Return made up to 18/07/06; full list of members (3 pages)
26 July 2006Return made up to 18/07/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 July 2005Registered office changed on 27/07/05 from: 4TH floor 26 the parade high street watford hertfordshire WD1 2AA (1 page)
27 July 2005Return made up to 18/07/05; full list of members (3 pages)
27 July 2005Registered office changed on 27/07/05 from: 4TH floor 26 the parade high street watford hertfordshire WD1 2AA (1 page)
27 July 2005Return made up to 18/07/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 July 2004Return made up to 18/07/04; full list of members (8 pages)
13 July 2004Return made up to 18/07/04; full list of members (8 pages)
25 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 February 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 July 2003Return made up to 18/07/03; full list of members (8 pages)
16 July 2003Return made up to 18/07/03; full list of members (8 pages)
26 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 July 2002Return made up to 18/07/02; full list of members (8 pages)
15 July 2002Return made up to 18/07/02; full list of members (8 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
24 July 2001Return made up to 18/07/01; full list of members (8 pages)
24 July 2001Return made up to 18/07/01; full list of members (8 pages)
19 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 February 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 July 2000Return made up to 18/07/00; full list of members (8 pages)
21 July 2000Return made up to 18/07/00; full list of members (8 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 July 1999Return made up to 18/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1999Return made up to 18/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 March 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 February 1998Registered office changed on 24/02/98 from: 5 shoreacres 141 banks road sandbanks poole dorset BH13 7QH (1 page)
24 February 1998Registered office changed on 24/02/98 from: 5 shoreacres 141 banks road sandbanks poole dorset BH13 7QH (1 page)
13 August 1997Full accounts made up to 31 December 1996 (7 pages)
13 August 1997Full accounts made up to 31 December 1996 (7 pages)
25 July 1997Return made up to 18/07/97; no change of members (4 pages)
25 July 1997Return made up to 18/07/97; no change of members (4 pages)
11 October 1996Full accounts made up to 31 December 1995 (7 pages)
11 October 1996Full accounts made up to 31 December 1995 (7 pages)
14 August 1996Return made up to 18/07/96; full list of members (6 pages)
14 August 1996Return made up to 18/07/96; full list of members (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (7 pages)
24 October 1995Full accounts made up to 31 December 1994 (7 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
8 September 1995New director appointed (2 pages)
11 August 1995Return made up to 18/07/95; no change of members (4 pages)
11 August 1995Return made up to 18/07/95; no change of members (4 pages)
22 August 1993Return made up to 18/07/93; full list of members (5 pages)
22 August 1993Return made up to 18/07/93; full list of members (5 pages)
10 May 1972Particulars of mortgage/charge (3 pages)
10 May 1972Particulars of mortgage/charge (3 pages)
17 March 1972Incorporation (14 pages)
17 March 1972Incorporation (14 pages)