STEVEN STRAUSS & CO LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 7LN

Company number 02486808
Status Active
Incorporation Date 29 March 1990
Company Type Private Limited Company
Address UNIT 1-2 PHOENIX PARK, APSLEY WAY, LONDON, NW2 7LN
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 2 . The most likely internet sites of STEVEN STRAUSS & CO LIMITED are www.stevenstraussco.co.uk, and www.steven-strauss-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Steven Strauss Co Limited is a Private Limited Company. The company registration number is 02486808. Steven Strauss Co Limited has been working since 29 March 1990. The present status of the company is Active. The registered address of Steven Strauss Co Limited is Unit 1 2 Phoenix Park Apsley Way London Nw2 7ln. . DABASIA, Jitendra is a Secretary of the company. BLOCH, Monica is a Director of the company. THONG, Yeung Sum Michael is a Director of the company. Secretary BUCKLEY, Matthew William has been resigned. Secretary KOTA, Navnit has been resigned. Secretary TANG, King Hung George has been resigned. Secretary TIBBER, Richard Jonathan has been resigned. Director BOWDEN-SMITH, Robert William has been resigned. Director STRAUSS, Jonathan has been resigned. Director TIBBER, Richard Jonathan has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Secretary
DABASIA, Jitendra
Appointed Date: 15 April 2002

Director
BLOCH, Monica
Appointed Date: 31 January 1994
72 years old

Director

Resigned Directors

Secretary
BUCKLEY, Matthew William
Resigned: 18 May 2000
Appointed Date: 17 October 1995

Secretary
KOTA, Navnit
Resigned: 15 March 2002
Appointed Date: 18 May 2000

Secretary
TANG, King Hung George
Resigned: 17 October 1995
Appointed Date: 31 January 1994

Secretary
TIBBER, Richard Jonathan
Resigned: 31 January 1994

Director
BOWDEN-SMITH, Robert William
Resigned: 31 January 1994
78 years old

Director
STRAUSS, Jonathan
Resigned: 31 January 1994
59 years old

Director
TIBBER, Richard Jonathan
Resigned: 04 July 2014
76 years old

Persons With Significant Control

Zeon Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STEVEN STRAUSS & CO LIMITED Events

30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2

03 Jun 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2

...
... and 74 more events
22 Jun 1990
Registered office changed on 22/06/90 from: 10 snow hill london EC1A 2AL

19 Jun 1990
Company name changed de facto 186 LIMITED\certificate issued on 20/06/90

23 May 1990
Memorandum and Articles of Association

16 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Mar 1990
Incorporation

STEVEN STRAUSS & CO LIMITED Charges

5 November 1991
Charge
Delivered: 8 November 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All goodwill and uncalled capital and all patents trade…
31 July 1991
Debenture
Delivered: 7 August 1991
Status: Satisfied on 20 August 1992
Persons entitled: City Merchants Bank Limited
Description: (Please see M395 for full details). Fixed and floating…
17 August 1990
Fixed and floating charge
Delivered: 23 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…