STEAMHOUSE GROUP LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 02472217
Status Active
Incorporation Date 20 February 1990
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Group of companies' accounts made up to 30 November 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 500,111 . The most likely internet sites of STEAMHOUSE GROUP LIMITED are www.steamhousegroup.co.uk, and www.steamhouse-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Steamhouse Group Limited is a Private Limited Company. The company registration number is 02472217. Steamhouse Group Limited has been working since 20 February 1990. The present status of the company is Active. The registered address of Steamhouse Group Limited is 37 Warren Street London W1t 6ad. . DERVISH, Gulderen is a Secretary of the company. DERVISH, Gulderen is a Director of the company. YAP, Anthonio Thye Pek is a Director of the company. Secretary LEITER, Raymond has been resigned. Director DERVISH, Cankat has been resigned. Director LAWSON, Malcolm Richard has been resigned. Director LEITER, Raymond has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
DERVISH, Gulderen
Appointed Date: 28 February 1997

Director
DERVISH, Gulderen

70 years old

Director
YAP, Anthonio Thye Pek
Appointed Date: 02 December 1996
62 years old

Resigned Directors

Secretary
LEITER, Raymond
Resigned: 28 February 1997

Director
DERVISH, Cankat
Resigned: 27 August 1993
76 years old

Director
LAWSON, Malcolm Richard
Resigned: 11 February 1993
82 years old

Director
LEITER, Raymond
Resigned: 28 February 1997
73 years old

Persons With Significant Control

Mr Gulderen Dervish
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

STEAMHOUSE GROUP LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Sep 2016
Group of companies' accounts made up to 30 November 2015
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 500,111

04 Sep 2015
Group of companies' accounts made up to 30 November 2014
12 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 500,111

...
... and 85 more events
15 Jun 1990
Registered office changed on 15/06/90 from: beaufort house tenth floor 15 st. Botolph street london EC3A 7EE

15 Jun 1990
Secretary resigned;director resigned

15 Jun 1990
Accounting reference date notified as 30/11

13 Jun 1990
Company name changed rbco 50 LIMITED\certificate issued on 14/06/90

20 Feb 1990
Incorporation

STEAMHOUSE GROUP LIMITED Charges

8 June 1999
Fixed charge on purchased debts which fail to vest
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
2 October 1998
Legal mortgage
Delivered: 16 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 555 white hart lane tottenham london. With the benefit…
23 September 1998
Debenture
Delivered: 26 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 April 1996
Chattels mortgage
Delivered: 22 April 1996
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: One new rail system serial number 11V3 or any part thereof.
7 March 1996
Chattels mortgage
Delivered: 7 March 1996
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: One new conveyor, serial no. 95073. see the mortgage charge…
2 February 1993
Fixed and floating charge
Delivered: 3 February 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…