Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 71, STEPNEY GREEN LIMITED
Company Information for

71, STEPNEY GREEN LIMITED

71 STEPNEY GREEN, LONDON, E1 3LE,
Company Registration Number
01899832
Private Limited Company
Active

Company Overview

About 71, Stepney Green Ltd
71, STEPNEY GREEN LIMITED was founded on 1985-03-27 and has its registered office in . The organisation's status is listed as "Active". 71, Stepney Green Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
71, STEPNEY GREEN LIMITED
 
Legal Registered Office
71 STEPNEY GREEN
LONDON
E1 3LE
Other companies in E1
 
Filing Information
Company Number 01899832
Company ID Number 01899832
Date formed 1985-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-11 08:39:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 71, STEPNEY GREEN 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 71, STEPNEY GREEN LIMITED

Current Directors
Officer Role Date Appointed
THEODORE WILLIAM BAINES
Company Secretary 2010-06-01
THEODORE WILLIAM BAINES
Director 2010-06-01
CELIA IRVIN
Director 2017-06-20
EDWARD LIPSKI
Director 2002-01-01
ALEX SCHRAMM
Director 2010-06-01
NICOLA TOMS
Director 2010-06-01
JOSH VAN GELDER
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT IRVIN
Director 1993-01-15 2015-03-26
EDWARD LIPSKI
Company Secretary 2003-11-07 2010-06-01
SUSAN FLORENCE ROGERS
Director 2004-02-09 2010-05-31
FARAH BAJULL KAKAHI
Director 2004-04-05 2010-05-01
JANET PATTERSON
Director 1993-01-15 2010-05-01
JULIEN DE GOEDE
Company Secretary 2002-01-23 2004-04-05
JULIEN DE GOEDE
Director 1993-01-15 2004-04-05
STEPHEN WHITTLE
Director 1993-01-15 2004-04-05
DARRELL VINER
Company Secretary 1993-01-15 2001-11-15
MICHAEL KENNY
Director 1993-01-15 1999-12-27
VERONICA HAWKINS
Director 1993-01-15 1994-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX SCHRAMM PSA STUDIO LTD Director 2013-02-06 CURRENT 2013-02-06 Active
NICOLA TOMS NICOLA TOMS LIMITED Director 2001-03-30 CURRENT 2001-03-30 Active

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
2025-01-21CONFIRMATION STATEMENT MADE ON 15/01/25, WITH NO UPDATES
2024-06-18MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-06-18MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-06-18MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-15CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES
2017-06-22AP01DIRECTOR APPOINTED MS CELIA IRVIN
2017-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2016-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-15AR0115/01/16 FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT IRVIN
2016-01-15AR0115/01/16 FULL LIST
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT IRVIN
2015-06-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-19AR0115/01/15 ANNUAL RETURN FULL LIST
2014-06-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-15AR0115/01/14 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0115/01/13 ANNUAL RETURN FULL LIST
2012-05-24AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-18AR0115/01/12 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-21AR0115/01/11 ANNUAL RETURN FULL LIST
2010-06-14AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ROGERS
2010-06-07AP01DIRECTOR APPOINTED MS NICOLA TOMS
2010-06-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY EDWARD LIPSKI
2010-06-04AP03Appointment of Mr Theodore William Baines as company secretary
2010-06-04AP01DIRECTOR APPOINTED MR THEODORE WILLIAM BAINES
2010-06-04AP01DIRECTOR APPOINTED MR ALEX SCHRAMM
2010-06-04AP01DIRECTOR APPOINTED MR JOSH VAN GELDER
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JANET PATTERSON
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR FARAH KAKAHI
2010-01-27AR0115/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN FLORENCE ROGERS / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET PATTERSON / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LIPSKI / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FARAH BAJULL KAKAHI / 31/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT IRVIN / 31/12/2009
2009-06-23AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR'S CHANGE OF PARTICULARS / SUSAN ROGERS / 07/01/2009
2008-07-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-28363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-28363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-04363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-14363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2004-04-14288bSECRETARY RESIGNED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-04-14288bDIRECTOR RESIGNED
2004-04-14363(288)DIRECTOR RESIGNED
2004-03-02288aNEW DIRECTOR APPOINTED
2004-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-11-14288aNEW SECRETARY APPOINTED
2003-10-05288aNEW DIRECTOR APPOINTED
2003-10-05363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-11363aRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2002-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2002-02-27288bSECRETARY RESIGNED
2002-02-27288aNEW SECRETARY APPOINTED
2001-01-31363aRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2000-07-04288bDIRECTOR RESIGNED
2000-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-01-25363aRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-02-10363aRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
1999-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-05363aRETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS
1997-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to 71, STEPNEY GREEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 71, STEPNEY GREEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
71, STEPNEY GREEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Creditors
Creditors Due After One Year 2011-10-01 £ 65,000
Creditors Due Within One Year 2011-10-01 £ 1,837
Provisions For Liabilities Charges 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 71, STEPNEY GREEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 6
Cash Bank In Hand 2011-10-01 £ 1,224
Current Assets 2011-10-01 £ 1,843
Debtors 2011-10-01 £ 619
Fixed Assets 2011-10-01 £ 65,000
Shareholder Funds 2011-10-01 £ 6
Tangible Fixed Assets 2011-10-01 £ 65,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 71, STEPNEY GREEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 71, STEPNEY GREEN LIMITED
Trademarks
We have not found any records of 71, STEPNEY GREEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 71, STEPNEY GREEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (81100 - Combined facilities support activities) as 71, STEPNEY GREEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 71, STEPNEY GREEN 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 71, STEPNEY GREEN 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 71, STEPNEY GREEN 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.