UKBizDB.co.uk

STEAMHOUSE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Steamhouse Group Limited. The company was founded 34 years ago and was given the registration number 02472217. The firm's registered office is in LONDON. You can find them at 1 New Burlington Place, , London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:STEAMHOUSE GROUP LIMITED
Company Number:02472217
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:1 New Burlington Place, London, W1S 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director30 June 2023Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director31 December 2023Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director31 December 2023Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director31 December 2023Active
Cunard House, 15 Regent Street, London, England, SW1Y 4LR

Secretary24 July 2019Active
33 Broad Walk, Winchmore Hill, London, N21 3BU

Secretary28 February 1997Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Secretary03 November 2021Active
11 Edwina Gardens, Redbridge, Ilford, IG4 5BS

Secretary-Active
19 Harlech Road, London, N14 7BY

Director-Active
33 Broad Walk, Winchmore Hill, London, N21 3BU

Director-Active
1, New Burlington Place, London, W1S 2HR

Director24 July 2019Active
1, New Burlington Place, London, W1S 2HR

Director24 July 2019Active
163 Sutherland Avenue, London, W9 1ES

Director-Active
11 Edwina Gardens, Redbridge, Ilford, IG4 5BS

Director-Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director30 June 2023Active
41 Brim Hill, Hampstead Garden Suburb, London, N2 0HA

Director02 December 1996Active

People with Significant Control

Segro Properties Limited
Notified on:24 July 2019
Status:Active
Country of residence:England
Address:1, New Burlington Place, London, England, W1S 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gulderen Dervish
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:United Kingdom
Address:33, Broadwalk, London, United Kingdom, N21 3BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type full.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Persons with significant control

Change to a person with significant control.

Download
2023-04-06Officers

Change person director company with change date.

Download
2022-08-17Accounts

Accounts with accounts type full.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-01-17Accounts

Change account reference date company previous shortened.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-11-04Officers

Appoint person secretary company with name date.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.