About

Registered Number: 03052427
Date of Incorporation: 02/05/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: BLUE DAWN RIVERSIDE QUARTER MOORINGS, Milliners House Eastfields Avenue, London, SW18 1LP

 

Founded in 1995, Steamside Ltd have registered office in London, it has a status of "Active". The companies directors are listed as Hunter-brown, Rosie, Lyle, Christina Marion, Turner, Prudence Gay. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNTER-BROWN, Rosie 12 June 1997 27 December 2000 1
LYLE, Christina Marion 03 April 2003 19 December 2015 1
TURNER, Prudence Gay 28 December 2000 02 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 29 September 2019
CS01 - N/A 27 April 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 01 October 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 April 2016
TM02 - Termination of appointment of secretary 03 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 24 March 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 June 2008
363s - Annual Return 22 May 2008
AA - Annual Accounts 19 October 2007
287 - Change in situation or address of Registered Office 17 May 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 10 July 2005
363s - Annual Return 22 March 2005
AAMD - Amended Accounts 31 January 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 14 April 2004
287 - Change in situation or address of Registered Office 27 January 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 30 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 05 May 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 23 August 2001
288b - Notice of resignation of directors or secretaries 21 January 2001
AA - Annual Accounts 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 16 July 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 26 June 1997
288b - Notice of resignation of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
287 - Change in situation or address of Registered Office 17 March 1997
RESOLUTIONS - N/A 10 September 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 13 June 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 April 1996
288 - N/A 05 May 1995
288 - N/A 05 May 1995
287 - Change in situation or address of Registered Office 05 May 1995
NEWINC - New incorporation documents 02 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.