Harlow
Essex
CM20 2BN
Director Name | Miss Cara Louise Speller |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2012(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Ms Morag Law |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2020(23 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Michael James Waring |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2022(25 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2019(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Robert Charles Ackland |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harpy River Thames Mill Street London SE1 2BA |
Director Name | Mr Denis Gerard Ryan |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stormont Road Highgate London N6 4NL |
Director Name | Mr Andrew William Wadsworth |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Harpy River Thames Mill Street London SE1 2BA |
Secretary Name | Timothy O'Keeffe |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 202 Northolt Road South Harrow Middlesex HA2 0EX |
Secretary Name | Elizabeth Hurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 April 2018) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 51 6 Shad Thames London Se1 |
Director Name | Pandora Beatrice Ormsby Gore |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 June 2012) |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 The Morocco Store 1 Leathermarket Street London SE1 3HN |
Director Name | Nicholas Bryan Thomas Scallan |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 December 2006) |
Role | Chartered Engineer |
Correspondence Address | Flat 10 The Morocco Store 1 Leathermarket Street London SE1 3HN |
Director Name | Paul Robert James Burman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 The Morocco Store 1 Leathermarket Street London SE1 3HN |
Director Name | Mr Michael James Waring |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 September 2012) |
Role | Dir Communications |
Country of Residence | England |
Correspondence Address | The Morocco Store 1 Leathermarket Street London SE1 3HN |
Director Name | Mrs Catherine Butcher |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | French,British |
Status | Resigned |
Appointed | 20 May 2010(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 May 2022) |
Role | Sculptor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Miss Cara Louise Speller |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(14 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 29 June 2022) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Michael Budd |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2012(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 23 December 2020) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Currell Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2018(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2019) |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Website | www.steepmanagement.com |
---|
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 July 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2023 (1 month, 1 week from now) |
1 July 2021 | Confirmation statement made on 1 July 2021 with updates (3 pages) |
---|---|
22 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
12 January 2021 | Termination of appointment of Michael Budd as a director on 23 December 2020 (1 page) |
20 October 2020 | Appointment of Ms Morag Law as a director on 20 October 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 1 July 2020 with updates (3 pages) |
23 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
13 February 2020 | Director's details changed for Ms Cara Louise Speller on 18 October 2019 (2 pages) |
13 February 2020 | Director's details changed for Mr Michael Budd on 18 October 2019 (2 pages) |
13 February 2020 | Director's details changed for Mrs. Catherine Butcher on 18 October 2019 (2 pages) |
13 February 2020 | Appointment of Warwick Estates Property Management Limited as a secretary on 18 October 2019 (2 pages) |
13 February 2020 | Registered 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) |
19 November 2019 | Termination of appointment of Currell Residential Limited as a secretary on 30 September 2019 (1 page) |
9 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
22 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 September 2018 | Registered 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 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Elizabeth Hurry as a secretary on 30 April 2018 (1 page) |
30 April 2018 | Appointment of Currell Residential Limited as a secretary on 30 April 2018 (2 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
24 July 2017 | Registered 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 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
8 February 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
22 January 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
22 January 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
3 July 2015 | Annual return made up to 1 July 2015 no member list (5 pages) |
3 July 2015 | Annual return made up to 1 July 2015 no member list (5 pages) |
3 July 2015 | Annual return made up to 1 July 2015 no member list (5 pages) |
10 November 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
10 November 2014 | Total exemption full accounts made up to 30 June 2014 (7 pages) |
15 July 2014 | Annual return made up to 1 July 2014 no member list (5 pages) |
15 July 2014 | Annual return made up to 1 July 2014 no member list (5 pages) |
15 July 2014 | Annual return made up to 1 July 2014 no member list (5 pages) |
23 October 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
23 October 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
2 July 2013 | Annual return made up to 1 July 2013 no member list (5 pages) |
2 July 2013 | Annual return made up to 1 July 2013 no member list (5 pages) |
2 July 2013 | Annual return made up to 1 July 2013 no member list (5 pages) |
17 January 2013 | Appointment of Michael Budd as a director (3 pages) |
17 January 2013 | Appointment of Michael Budd as a director (3 pages) |
5 October 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
5 October 2012 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
20 September 2012 | Termination of appointment of Michael Waring as a director (1 page) |
20 September 2012 | Termination of appointment of Michael Waring as a director (1 page) |
16 August 2012 | Termination of appointment of Paul Burman as a director (1 page) |
16 August 2012 | Termination of appointment of Paul Burman as a director (1 page) |
12 July 2012 | Appointment of Cara Louise Speller as a director (3 pages) |
12 July 2012 | Appointment of Cara Louise Speller as a director (3 pages) |
3 July 2012 | Annual return made up to 1 July 2012 no member list (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 no member list (5 pages) |
3 July 2012 | Annual return made up to 1 July 2012 no member list (5 pages) |
22 June 2012 | Termination of appointment of Pandora Ormsby Gore as a director (1 page) |
22 June 2012 | Termination of appointment of Pandora Ormsby Gore as a director (1 page) |
21 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
21 February 2012 | Total exemption full accounts made up to 30 June 2011 (7 pages) |
5 July 2011 | Annual return made up to 1 July 2011 no member list (6 pages) |
5 July 2011 | Annual return made up to 1 July 2011 no member list (6 pages) |
5 July 2011 | Annual return made up to 1 July 2011 no member list (6 pages) |
28 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
28 February 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
17 August 2010 | Annual return made up to 1 July 2010 no member list (6 pages) |
17 August 2010 | Annual return made up to 1 July 2010 no member list (6 pages) |
17 August 2010 | Annual return made up to 1 July 2010 no member list (6 pages) |
16 August 2010 | Director's details changed for Michael James Waring on 1 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Robert James Burman on 1 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Pandora Beatrice Ormsby Gore on 1 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael James Waring on 1 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Robert James Burman on 1 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Pandora Beatrice Ormsby Gore on 1 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael James Waring on 1 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Robert James Burman on 1 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Pandora Beatrice Ormsby Gore on 1 June 2010 (2 pages) |
22 June 2010 | Appointment of Mrs. Catherine Butcher as a director (2 pages) |
22 June 2010 | Appointment of Mrs. Catherine Butcher as a director (2 pages) |
22 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 September 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
9 July 2009 | Annual return made up to 01/07/09 (3 pages) |
9 July 2009 | Annual return made up to 01/07/09 (3 pages) |
25 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
25 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
7 July 2008 | Annual return made up to 01/07/08 (3 pages) |
7 July 2008 | Annual return made up to 01/07/08 (3 pages) |
1 April 2008 | Full accounts made up to 30 June 2007 (9 pages) |
1 April 2008 | Full accounts made up to 30 June 2007 (9 pages) |
13 July 2007 | Annual return made up to 01/07/07 (4 pages) |
13 July 2007 | Annual return made up to 01/07/07 (4 pages) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 6 hobbs court 2 jacob street london SE1 2BG (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 6 hobbs court 2 jacob street london SE1 2BG (1 page) |
28 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
28 April 2007 | Full accounts made up to 30 June 2006 (10 pages) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
2 January 2007 | Director resigned (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: unit 6 st saviours wharf 23 mill street london SE1 2BE (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: unit 6 st saviours wharf 23 mill street london SE1 2BE (1 page) |
11 July 2006 | Annual return made up to 01/07/06 (4 pages) |
11 July 2006 | Annual return made up to 01/07/06 (4 pages) |
28 March 2006 | Full accounts made up to 30 June 2005 (9 pages) |
28 March 2006 | Full accounts made up to 30 June 2005 (9 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
7 October 2005 | Registered office changed on 07/10/05 from: unit 6 st saviours wharf 23 mill street london SE1 2BE (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: unit 6 st saviours wharf 23 mill street london SE1 2BE (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Secretary resigned (1 page) |
29 September 2005 | Annual return made up to 01/07/05
|
29 September 2005 | Annual return made up to 01/07/05
|
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
27 July 2005 | Full accounts made up to 30 June 2004 (9 pages) |
27 July 2005 | Full accounts made up to 30 June 2004 (9 pages) |
31 March 2005 | Annual return made up to 01/07/04 (3 pages) |
31 March 2005 | Annual return made up to 01/07/04 (3 pages) |
2 August 2004 | Full accounts made up to 30 June 2003 (9 pages) |
2 August 2004 | Full accounts made up to 30 June 2003 (9 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
9 July 2003 | Annual return made up to 01/07/03 (4 pages) |
9 July 2003 | Annual return made up to 01/07/03 (4 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (10 pages) |
4 August 2002 | Full accounts made up to 30 June 2001 (9 pages) |
4 August 2002 | Full accounts made up to 30 June 2001 (9 pages) |
29 July 2002 | Annual return made up to 01/07/02 (4 pages) |
29 July 2002 | Annual return made up to 01/07/02 (4 pages) |
6 September 2001 | Annual return made up to 01/07/01 (4 pages) |
6 September 2001 | Annual return made up to 01/07/01 (4 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 March 2001 | Annual return made up to 01/07/00 (4 pages) |
26 March 2001 | Annual return made up to 01/07/00 (4 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
15 July 1999 | Annual return made up to 01/07/99 (7 pages) |
15 July 1999 | Annual return made up to 01/07/99 (7 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
24 November 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
24 November 1998 | Accounting reference date shortened from 31/07/98 to 30/06/98 (1 page) |
14 September 1998 | Annual return made up to 01/07/98 (5 pages) |
14 September 1998 | Annual return made up to 01/07/98 (5 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: 1-5 leathermarket street london SE1 (1 page) |
23 July 1998 | Registered office changed on 23/07/98 from: 1-5 leathermarket street london SE1 (1 page) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | New director appointed (3 pages) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
1 July 1997 | Incorporation (19 pages) |
1 July 1997 | Incorporation (19 pages) |