STEPMAN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 02127869
Status Active
Incorporation Date 5 May 1987
Company Type Private Limited Company
Address 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of STEPMAN LIMITED are www.stepman.co.uk, and www.stepman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Stepman Limited is a Private Limited Company. The company registration number is 02127869. Stepman Limited has been working since 05 May 1987. The present status of the company is Active. The registered address of Stepman Limited is 55 Baker Street London W1u 7eu. . SECRETARIAL SERVICES LIMITED is a Secretary of the company. SCHAPIRA, Isaac is a Director of the company. Secretary BROUGHTON, Phillip has been resigned. Secretary RIDING, Stephen Nigel has been resigned. Director BROUGHTON, Phillip has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SECRETARIAL SERVICES LIMITED
Appointed Date: 28 February 2003

Director
SCHAPIRA, Isaac
Appointed Date: 05 May 1987
72 years old

Resigned Directors

Secretary
BROUGHTON, Phillip
Resigned: 09 June 1999

Secretary
RIDING, Stephen Nigel
Resigned: 28 February 2003
Appointed Date: 19 June 1999

Director
BROUGHTON, Phillip
Resigned: 09 June 1999
75 years old

Persons With Significant Control

Mr Shmuel Schapira
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

STEPMAN LIMITED Events

13 Jan 2017
Confirmation statement made on 29 December 2016 with updates
14 Oct 2016
Total exemption full accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

29 Oct 2015
Total exemption full accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 80 more events
22 Oct 1987
Wd 13/10/87 ad 21/08/87--------- £ si 98@1=98 £ ic 2/100

22 Oct 1987
Accounting reference date notified as 30/06

05 Aug 1987
Registered office changed on 05/08/87 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 May 1987
Certificate of Incorporation

STEPMAN LIMITED Charges

31 May 2001
Mortgage
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: By way of legal mortgage 11 danescroft gardens london…
10 February 2000
Legal charge
Delivered: 18 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 11 danescroft gardens l/b of barnet t/no.MX340875.
20 June 1997
Legal charge
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 chapel street carlton rothwell leeds t/no.wyk 478267.
1 July 1996
Legal charge
Delivered: 10 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 hamilton road golders green london boorugh of barnet t/n…
14 January 1992
Letter of charge
Delivered: 28 January 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit of any account/s.
18 July 1989
Legal charge
Delivered: 4 August 1989
Status: Satisfied on 22 April 1998
Persons entitled: Barclays Bank PLC
Description: 11, danescroft gardens, hendon, london borough of barnet…