Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEELCASE (SOUTH - EAST) LIMITED
Company Information for

STEELCASE (SOUTH - EAST) LIMITED

77-79 Farringdon Road, London, EC1M 3JU,
Company Registration Number
05024679
Private Limited Company
Active

Company Overview

About Steelcase (south - East) Ltd
STEELCASE (SOUTH - EAST) LIMITED was founded on 2004-01-23 and has its registered office in London. The organisation's status is listed as "Active". Steelcase (south - East) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STEELCASE (SOUTH - EAST) LIMITED
 
Legal Registered Office
77-79 Farringdon Road
London
EC1M 3JU
Other companies in EC1M
 
Previous Names
GEORGESON OFFICE INTERIORS (LONDON) LIMITED05/08/2005
Filing Information
Company Number 05024679
Company ID Number 05024679
Date formed 2004-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-02-23
Account next due 2025-11-30
Latest return 2025-01-23
Return next due 2026-02-06
Type of accounts FULL
Last Datalog update: 2025-02-21 09:11:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEELCASE (SOUTH - EAST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEELCASE (SOUTH - EAST) LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BERNABE GALVAN
Director 2016-02-05
DAVID SCOTT HAY
Director 2015-05-26
VINCENT MATERNE MULLER
Director 2018-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD SPRAGG
Director 2016-02-05 2018-01-30
DANNY ROGER DEPREZ
Director 2015-03-26 2016-02-05
BOSTJAN LJUBIC
Director 2015-03-26 2016-02-05
LAURENCE MORISON
Director 2008-04-09 2015-05-18
JANE MCCALLION
Director 2008-01-17 2015-03-26
MARK RICHARD SPRAGG
Director 2004-02-09 2015-03-26
JOHN DAMIAN BARBER
Company Secretary 2005-11-30 2014-02-28
YVAN STEHLY
Director 2006-07-28 2011-07-08
KELD OLE KNUDSEN
Director 2005-11-30 2007-12-31
PAUL WILLIAM WALDRON
Director 2004-07-26 2006-03-22
GUILLAUME MANUEL ALVAREZ
Director 2004-02-09 2006-03-02
FIONA MARGARET DIBLEY
Company Secretary 2005-09-15 2005-11-30
JOSE FERNANDO FLORES NEW
Director 2004-02-09 2005-09-19
ANDREW ROPEK
Company Secretary 2004-10-01 2005-09-15
NIGEL BOREHAM
Company Secretary 2004-02-09 2004-10-01
ABOGADO NOMINEES LIMITED
Nominated Secretary 2004-01-23 2004-02-09
ABOGADO CUSTODIANS LIMITED
Nominated Director 2004-01-23 2004-02-09
ABOGADO NOMINEES LIMITED
Nominated Director 2004-01-23 2004-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS BERNABE GALVAN INSIGHTFUL ENVIRONMENTS UK LIMITED Director 2017-03-15 CURRENT 2016-03-07 Dissolved 2018-04-24
DAVID SCOTT HAY INSIGHTFUL ENVIRONMENTS UK LIMITED Director 2017-03-15 CURRENT 2016-03-07 Dissolved 2018-04-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-21CONFIRMATION STATEMENT MADE ON 23/01/25, WITH NO UPDATES
2024-11-26FULL ACCOUNTS MADE UP TO 23/02/24
2024-03-05CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 28/02/22
2022-10-11AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-08-30APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT HAY
2022-08-30DIRECTOR APPOINTED MR ERIC JEAN MARIUS VALETTE
2022-08-30AP01DIRECTOR APPOINTED MR ERIC JEAN MARIUS VALETTE
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT HAY
2022-05-31PSC05Change of details for Steelcase (Uk) Limited as a person with significant control on 2018-01-31
2022-04-13AP01DIRECTOR APPOINTED MR STEPHAN MANFRED DERR
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BERNABE GALVAN
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-11-12AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-02-05AP01DIRECTOR APPOINTED MRS NICOLE CHERIE MCGRATH
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MATERNE MULLER
2019-12-04AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-07-31RES01ADOPT ARTICLES 31/07/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-11-29AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES
2018-02-14AP01DIRECTOR APPOINTED VINCENT MATERNE MULLER
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD SPRAGG
2017-12-28AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2000000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-12-09AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BOSTJAN LJUBIC
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DANNY DEPREZ
2016-03-09AP01DIRECTOR APPOINTED MR MARK RICHARD SPRAGG
2016-03-09AP01DIRECTOR APPOINTED MR THOMAS BERNABE GALVAN
2016-03-09AR0123/01/16 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-06-04AP01DIRECTOR APPOINTED MR DAVID HAY
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MORISON
2015-04-23AAFULL ACCOUNTS MADE UP TO 28/02/14
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE MCCALLION
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK SPRAGG
2015-03-30AP01DIRECTOR APPOINTED MR DANNY ROGER DEPREZ
2015-03-30AP01DIRECTOR APPOINTED MR BOSTJAN LJUBIC
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 2000000
2015-02-12AR0123/01/15 ANNUAL RETURN FULL LIST
2014-08-04TM01APPOINTMENT TERMINATED, DIRECTOR YVAN STEHLY
2014-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 77-79 FARRINGDON ROAD LONDON EC1M 3JU
2014-03-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN BARBER
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 6 YORK STREET LONDON W1U 6QD
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 2000000
2014-02-27AR0123/01/14 FULL LIST
2014-02-04AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-02-19AR0123/01/13 FULL LIST
2013-02-13AAFULL ACCOUNTS MADE UP TO 29/02/12
2013-01-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-28SH0115/01/13 STATEMENT OF CAPITAL GBP 2000000
2012-03-07AR0123/01/12 FULL LIST
2011-10-27AA28/02/11 TOTAL EXEMPTION FULL
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-03-22AR0123/01/11 FULL LIST
2011-03-08AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-06-09MISCSECTION 519
2010-05-05MISCSTRIKING OFF ACTION DISCONTINUED
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 6 YORK STREET LONDON W1U 6QD ENGLAND
2010-04-23AR0123/01/10 FULL LIST
2010-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DAMIAN BARBER / 28/11/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / YVAN STEHLY / 23/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SPRAGG / 23/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MORISON / 23/01/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MCCALLION / 23/01/2010
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 115 PARK STREET LONDON W1K 7DY
2010-04-15AAFULL ACCOUNTS MADE UP TO 27/02/09
2010-04-06GAZ1FIRST GAZETTE
2009-05-11AAFULL ACCOUNTS MADE UP TO 29/02/08
2009-01-28363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SPRAGG / 01/08/2007
2008-12-03403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-04-15288aDIRECTOR APPOINTED LAURENCE MORISON
2008-03-2888(2)CAPITALS NOT ROLLED UP
2008-03-12RES04GBP NC 1000000/2000000 26/02/2008
2008-03-12123NC INC ALREADY ADJUSTED 26/02/08
2008-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-04363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-01-25288bDIRECTOR RESIGNED
2008-01-23288aNEW DIRECTOR APPOINTED
2007-06-07AAFULL ACCOUNTS MADE UP TO 23/02/07
2007-02-17363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-20RES13TRANS AGREE CAPITALISSA 28/09/06
2006-09-28AAFULL ACCOUNTS MADE UP TO 24/02/06
2006-09-13288aNEW DIRECTOR APPOINTED
2006-06-14AAFULL ACCOUNTS MADE UP TO 28/02/05
2006-06-09AUDAUDITOR'S RESIGNATION
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-03-28288bDIRECTOR RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2006-01-31363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-01-23288aNEW SECRETARY APPOINTED
2006-01-23288bSECRETARY RESIGNED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-12288bDIRECTOR RESIGNED
2005-09-15288bSECRETARY RESIGNED
2005-09-15288aNEW SECRETARY APPOINTED
2005-08-05CERTNMCOMPANY NAME CHANGED GEORGESON OFFICE INTERIORS (LOND ON) LIMITED CERTIFICATE ISSUED ON 05/08/05
2005-07-07287REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 2 CARRIAGE ROW 183 EVERSHOLT STREET, LONDON NW1 1BU
2005-03-01363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-03-01363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31010 - Manufacture of office and shop furniture




Licences & Regulatory approval
We could not find any licences issued to STEELCASE (SOUTH - EAST) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-04-06
Fines / Sanctions
No fines or sanctions have been issued against STEELCASE (SOUTH - EAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-05-19 Outstanding ZURICH ASSURANCE LTD
DEBENTURE 2004-11-26 PART of the property or undertaking has been released from charge HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of STEELCASE (SOUTH - EAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEELCASE (SOUTH - EAST) LIMITED
Trademarks
We have not found any records of STEELCASE (SOUTH - EAST) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STEELCASE (SOUTH - EAST) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
The Serious Fraud Office 2014-03-12 GBP £34,069 Furniture
East Riding Council 2013-09-26 GBP £2,970

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STEELCASE (SOUTH - EAST) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTEELCASE (SOUTH - EAST) LIMITEDEvent Date2010-04-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEELCASE (SOUTH - EAST) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEELCASE (SOUTH - EAST) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.