Steiny's Limited LONDON


Founded in 2016, Steiny's, classified under reg no. 10519097 is an active company. Currently registered at 101 New Cavendish Street W1W 6XH, London the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has one director. Marc S., appointed on 9 December 2016. There are currently no secretaries appointed. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Steiny's Limited Address / Contact

Office Address 101 New Cavendish Street
Office Address2 1st Floor South
Town London
Post code W1W 6XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10519097
Date of Incorporation Fri, 9th Dec 2016
Industry Licensed restaurants
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Marc S.

Position: Director

Appointed: 09 December 2016

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Steiny's Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Marc S. This PSC has significiant influence or control over the company,.

Steiny's Holdings Limited

101 New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

Legal authority Companies Act 2006 (Uk)
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House (Uk)
Registration number 13922597
Notified on 21 March 2022
Nature of control: 75,01-100% shares

Marc S.

Notified on 9 December 2016
Ceased on 21 March 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 0001 000104 136225 740
Current Assets 1 000172 899313 644
Debtors  63 99884 103
Net Assets Liabilities 1 000213 338257 331
Other Debtors  63 99854 578
Property Plant Equipment  123 600106 994
Total Inventories  4 7653 801
Other
Accumulated Depreciation Impairment Property Plant Equipment  22 38841 688
Average Number Employees During Period 12220
Creditors  69 784152 153
Increase From Depreciation Charge For Year Property Plant Equipment  22 38819 300
Net Current Assets Liabilities1 0001 000103 115161 491
Number Shares Issued Fully Paid1 000   
Other Creditors  13 00159 444
Other Taxation Social Security Payable  25 92144 571
Par Value Share1   
Property Plant Equipment Gross Cost  145 988148 682
Provisions For Liabilities Balance Sheet Subtotal  13 37711 154
Total Additions Including From Business Combinations Property Plant Equipment  145 9882 694
Total Assets Less Current Liabilities 1 000226 715268 485
Trade Creditors Trade Payables  30 86248 138
Trade Debtors Trade Receivables   29 525

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 65 Commercial Street London E1 6BD on 2024-02-08
filed on: 8th, February 2024
Free Download (1 page)

Company search