STEEPLE COURT CROMER LIMITED
LONDON BIDEAWHILE 507 LIMITED

Hellopages » Greater London » Westminster » W1H 2EJ

Company number 05798804
Status Active
Incorporation Date 27 April 2006
Company Type Private Limited Company
Address 88 CRAWFORD STREET, LONDON, ENGLAND, W1H 2EJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Richard Maurice Pearson as a secretary on 15 July 2016; Registered office address changed from 6 Scotts Yard Ber Street Norwich NR1 3HA England to 88 Crawford Street London W1H 2EJ on 18 July 2016. The most likely internet sites of STEEPLE COURT CROMER LIMITED are www.steeplecourtcromer.co.uk, and www.steeple-court-cromer.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Steeple Court Cromer Limited is a Private Limited Company. The company registration number is 05798804. Steeple Court Cromer Limited has been working since 27 April 2006. The present status of the company is Active. The registered address of Steeple Court Cromer Limited is 88 Crawford Street London England W1h 2ej. . SEGAL, Sharon Natalie is a Director of the company. Secretary PEARSON, Richard Maurice has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director BIZLEY, Stuart Michael has been resigned. Director HOWARD, Andrew Michael has been resigned. Director SEGAL, Maurice Emanuel has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SEGAL, Sharon Natalie
Appointed Date: 08 September 2011
55 years old

Resigned Directors

Secretary
PEARSON, Richard Maurice
Resigned: 15 July 2016
Appointed Date: 27 April 2006

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 27 April 2006
Appointed Date: 27 April 2006

Director
BIZLEY, Stuart Michael
Resigned: 21 July 2014
Appointed Date: 08 September 2011
64 years old

Director
HOWARD, Andrew Michael
Resigned: 08 September 2011
Appointed Date: 27 April 2006
69 years old

Director
SEGAL, Maurice Emanuel
Resigned: 20 June 2014
Appointed Date: 27 April 2006
93 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 27 April 2006
Appointed Date: 27 April 2006

STEEPLE COURT CROMER LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 31 December 2015
19 Jul 2016
Termination of appointment of Richard Maurice Pearson as a secretary on 15 July 2016
18 Jul 2016
Registered office address changed from 6 Scotts Yard Ber Street Norwich NR1 3HA England to 88 Crawford Street London W1H 2EJ on 18 July 2016
12 Jul 2016
Confirmation statement made on 4 July 2016 with updates
13 Nov 2015
Registered office address changed from St Marys House Duke Street Norwich Norfolk NR3 1PH to 6 Scotts Yard Ber Street Norwich NR1 3HA on 13 November 2015
...
... and 34 more events
11 Jul 2006
New director appointed
11 Jul 2006
New secretary appointed
29 Jun 2006
Accounting reference date shortened from 30/04/07 to 31/12/06
20 Jun 2006
Registered office changed on 20/06/06 from: 24-26 museum street ipswich suffolk IP1 1HZ
27 Apr 2006
Incorporation

STEEPLE COURT CROMER LIMITED Charges

9 August 2006
Debenture
Delivered: 21 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 August 2006
Legal charge
Delivered: 12 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as land on the south side of…