Company NameMorocco Store Management Limited
DirectorsMorag Law and Michael James Waring
Company StatusActive
Company Number03399422
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 1997(26 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Morag Law
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(23 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Michael James Waring
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(25 years after company formation)
Appointment Duration1 year, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusCurrent
Appointed18 October 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 5 months
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Robert Charles Ackland
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harpy
River Thames Mill Street
London
SE1 2BA
Director NameMr Denis Gerard Ryan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stormont Road
Highgate
London
N6 4NL
Director NameMr Andrew William Wadsworth
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Harpy
River Thames Mill Street
London
SE1 2BA
Secretary NameTimothy O'Keeffe
NationalityIrish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address202 Northolt Road
South Harrow
Middlesex
HA2 0EX
Secretary NameElizabeth Hurry
NationalityBritish
StatusResigned
Appointed16 September 2005(8 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 30 April 2018)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 51
6 Shad Thames
London
Se1
Director NamePandora Beatrice Ormsby Gore
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(8 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 June 2012)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 The Morocco Store
1 Leathermarket Street
London
SE1 3HN
Director NameNicholas Bryan Thomas Scallan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(8 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 December 2006)
RoleChartered Engineer
Correspondence AddressFlat 10 The Morocco Store
1 Leathermarket Street
London
SE1 3HN
Director NameMr Michael James Waring
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(9 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 September 2012)
RoleDir Communications
Country of ResidenceEngland
Correspondence AddressThe Morocco Store
1 Leathermarket Street
London
SE1 3HN
Director NamePaul Robert James Burman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(9 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 The Morocco Store
1 Leathermarket Street
London
SE1 3HN
Director NameMrs Catherine Butcher
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench,British
StatusResigned
Appointed20 May 2010(12 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 May 2022)
RoleSculptor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMiss Cara Louise Speller
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(14 years, 11 months after company formation)
Appointment Duration10 years (resigned 29 June 2022)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Michael Budd
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2012(15 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 23 December 2020)
RoleTax Consultant
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCurrell Residential Limited (Corporation)
StatusResigned
Appointed30 April 2018(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2019)
Correspondence Address9 Bonhill Street
London
EC2A 4DJ

Contact

Websitewww.steepmanagement.com

Location

Registered AddressUnit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

12 January 2021Termination of appointment of Michael Budd as a director on 23 December 2020 (1 page)
20 October 2020Appointment of Ms Morag Law as a director on 20 October 2020 (2 pages)
2 July 2020Confirmation statement made on 1 July 2020 with updates (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
13 February 2020Registered office address changed from Suite 6 Islington House 313 Upper Street London N1 2XQ England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 13 February 2020 (1 page)
13 February 2020Director's details changed for Ms Cara Louise Speller on 18 October 2019 (2 pages)
13 February 2020Appointment of Warwick Estates Property Management Limited as a secretary on 18 October 2019 (2 pages)
13 February 2020Director's details changed for Mrs. Catherine Butcher on 18 October 2019 (2 pages)
13 February 2020Director's details changed for Mr Michael Budd on 18 October 2019 (2 pages)
19 November 2019Termination of appointment of Currell Residential Limited as a secretary on 30 September 2019 (1 page)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 September 2018Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6 Islington House 313 Upper Street London N1 2XQ on 12 September 2018 (1 page)
8 August 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 April 2018Appointment of Currell Residential Limited as a secretary on 30 April 2018 (2 pages)
30 April 2018Termination of appointment of Elizabeth Hurry as a secretary on 30 April 2018 (1 page)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 July 2017Registered office address changed from Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 (1 page)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 February 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
22 January 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
22 January 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
3 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
3 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
3 July 2015Annual return made up to 1 July 2015 no member list (5 pages)
10 November 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
10 November 2014Total exemption full accounts made up to 30 June 2014 (7 pages)
15 July 2014Annual return made up to 1 July 2014 no member list (5 pages)
15 July 2014Annual return made up to 1 July 2014 no member list (5 pages)
15 July 2014Annual return made up to 1 July 2014 no member list (5 pages)
23 October 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
23 October 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
2 July 2013Annual return made up to 1 July 2013 no member list (5 pages)
2 July 2013Annual return made up to 1 July 2013 no member list (5 pages)
2 July 2013Annual return made up to 1 July 2013 no member list (5 pages)
17 January 2013Appointment of Michael Budd as a director (3 pages)
17 January 2013Appointment of Michael Budd as a director (3 pages)
5 October 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
5 October 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
20 September 2012Termination of appointment of Michael Waring as a director (1 page)
20 September 2012Termination of appointment of Michael Waring as a director (1 page)
16 August 2012Termination of appointment of Paul Burman as a director (1 page)
16 August 2012Termination of appointment of Paul Burman as a director (1 page)
12 July 2012Appointment of Cara Louise Speller as a director (3 pages)
12 July 2012Appointment of Cara Louise Speller as a director (3 pages)
3 July 2012Annual return made up to 1 July 2012 no member list (5 pages)
3 July 2012Annual return made up to 1 July 2012 no member list (5 pages)
3 July 2012Annual return made up to 1 July 2012 no member list (5 pages)
22 June 2012Termination of appointment of Pandora Ormsby Gore as a director (1 page)
22 June 2012Termination of appointment of Pandora Ormsby Gore as a director (1 page)
21 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
21 February 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
5 July 2011Annual return made up to 1 July 2011 no member list (6 pages)
5 July 2011Annual return made up to 1 July 2011 no member list (6 pages)
5 July 2011Annual return made up to 1 July 2011 no member list (6 pages)
28 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
28 February 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
17 August 2010Annual return made up to 1 July 2010 no member list (6 pages)
17 August 2010Annual return made up to 1 July 2010 no member list (6 pages)
17 August 2010Annual return made up to 1 July 2010 no member list (6 pages)
16 August 2010Director's details changed for Paul Robert James Burman on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Paul Robert James Burman on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Pandora Beatrice Ormsby Gore on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Michael James Waring on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Pandora Beatrice Ormsby Gore on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Pandora Beatrice Ormsby Gore on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Michael James Waring on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Michael James Waring on 1 June 2010 (2 pages)
16 August 2010Director's details changed for Paul Robert James Burman on 1 June 2010 (2 pages)
22 June 2010Appointment of Mrs. Catherine Butcher as a director (2 pages)
22 June 2010Appointment of Mrs. Catherine Butcher as a director (2 pages)
22 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
22 September 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
9 July 2009Annual return made up to 01/07/09 (3 pages)
9 July 2009Annual return made up to 01/07/09 (3 pages)
25 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
25 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
7 July 2008Annual return made up to 01/07/08 (3 pages)
7 July 2008Annual return made up to 01/07/08 (3 pages)
1 April 2008Full accounts made up to 30 June 2007 (9 pages)
1 April 2008Full accounts made up to 30 June 2007 (9 pages)
13 July 2007Annual return made up to 01/07/07 (4 pages)
13 July 2007Annual return made up to 01/07/07 (4 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
15 May 2007Registered office changed on 15/05/07 from: 6 hobbs court 2 jacob street london SE1 2BG (1 page)
15 May 2007Registered office changed on 15/05/07 from: 6 hobbs court 2 jacob street london SE1 2BG (1 page)
28 April 2007Full accounts made up to 30 June 2006 (10 pages)
28 April 2007Full accounts made up to 30 June 2006 (10 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
16 October 2006Registered office changed on 16/10/06 from: unit 6 st saviours wharf 23 mill street london SE1 2BE (1 page)
16 October 2006Registered office changed on 16/10/06 from: unit 6 st saviours wharf 23 mill street london SE1 2BE (1 page)
11 July 2006Annual return made up to 01/07/06 (4 pages)
11 July 2006Annual return made up to 01/07/06 (4 pages)
28 March 2006Full accounts made up to 30 June 2005 (9 pages)
28 March 2006Full accounts made up to 30 June 2005 (9 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
7 October 2005Registered office changed on 07/10/05 from: unit 6 st saviours wharf 23 mill street london SE1 2BE (1 page)
7 October 2005Registered office changed on 07/10/05 from: unit 6 st saviours wharf 23 mill street london SE1 2BE (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005New secretary appointed (2 pages)
6 October 2005Secretary resigned (1 page)
29 September 2005Annual return made up to 01/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/09/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
29 September 2005Annual return made up to 01/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 29/09/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005Secretary resigned (1 page)
27 July 2005Full accounts made up to 30 June 2004 (9 pages)
27 July 2005Full accounts made up to 30 June 2004 (9 pages)
31 March 2005Annual return made up to 01/07/04 (3 pages)
31 March 2005Annual return made up to 01/07/04 (3 pages)
2 August 2004Full accounts made up to 30 June 2003 (9 pages)
2 August 2004Full accounts made up to 30 June 2003 (9 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
9 July 2003Annual return made up to 01/07/03 (4 pages)
9 July 2003Annual return made up to 01/07/03 (4 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
4 August 2002Full accounts made up to 30 June 2001 (9 pages)
4 August 2002Full accounts made up to 30 June 2001 (9 pages)
29 July 2002Annual return made up to 01/07/02 (4 pages)
29 July 2002Annual return made up to 01/07/02 (4 pages)
6 September 2001Annual return made up to 01/07/01 (4 pages)
6 September 2001Annual return made up to 01/07/01 (4 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
26 March 2001Annual return made up to 01/07/00 (4 pages)
26 March 2001Annual return made up to 01/07/00 (4 pages)
25 April 2000Full accounts made up to 30 June 1999 (9 pages)
25 April 2000Full accounts made up to 30 June 1999 (9 pages)
15 July 1999Annual return made up to 01/07/99 (7 pages)
15 July 1999Annual return made up to 01/07/99 (7 pages)
21 January 1999Full accounts made up to 30 June 1998 (9 pages)
21 January 1999Full accounts made up to 30 June 1998 (9 pages)
24 November 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
24 November 1998Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page)
14 September 1998Annual return made up to 01/07/98 (5 pages)
14 September 1998Annual return made up to 01/07/98 (5 pages)
23 July 1998Registered office changed on 23/07/98 from: 1-5 leathermarket street london SE1 (1 page)
23 July 1998Registered office changed on 23/07/98 from: 1-5 leathermarket street london SE1 (1 page)
30 September 1997New director appointed (3 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Director resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997Director resigned (1 page)
30 September 1997New director appointed (3 pages)
30 September 1997New director appointed (3 pages)
30 September 1997New director appointed (3 pages)
30 September 1997New director appointed (3 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997New director appointed (3 pages)
1 July 1997Incorporation (19 pages)
1 July 1997Incorporation (19 pages)