This company is commonly known as Steerpike (overseas) Limited. The company was founded 39 years ago and was given the registration number 01886194. The firm's registered office is in LONDON. You can find them at 35 Endell Street, , London, . This company's SIC code is 90020 - Support activities to performing arts.
Name | : | STEERPIKE (OVERSEAS) LIMITED |
---|---|---|
Company Number | : | 01886194 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Endell Street, London, United Kingdom, WC2H 9BA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Endell Street, London, United Kingdom, WC2H 9BA | Secretary | 10 May 2000 | Active |
35, Endell Street, London, England, WC2H 9BA | Director | 05 March 2019 | Active |
35, Endell Street, London, United Kingdom, WC2H 9BA | Director | - | Active |
Lake House Wilsford Cum Lake, Amesbury, Salisbury, SP4 7BP | Secretary | - | Active |
35, Endell Street, London, United Kingdom, WC2H 9BA | Director | 10 November 2014 | Active |
35, Endell Street, London, United Kingdom, WC2H 9BA | Director | 10 May 2011 | Active |
Lake House, Wilford Cum Lake Amesbury, Salisbury, SP4 7BP | Director | - | Active |
Steerpike Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 35, Endell Street, London, United Kingdom, WC2H 9BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type small. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type small. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Address | Change sail address company with old address new address. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-03-05 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type small. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type small. | Download |
2016-03-15 | Auditors | Auditors resignation company. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.