UKBizDB.co.uk

FIRST STEPS (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as First Steps (london) Limited. The company was founded 21 years ago and was given the registration number 04655822. The firm's registered office is in STANMORE. You can find them at Georgian House, Park Lane, Stanmore, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:FIRST STEPS (LONDON) LIMITED
Company Number:04655822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Georgian House, Park Lane, Stanmore, England, HA7 3HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Georgian House, Park Lane, Stanmore, England, HA7 3HD

Director13 March 2018Active
Georgian House, Park Lane, Stanmore, England, HA7 3HD

Director04 March 2024Active
Georgian House, Park Lane, Stanmore, England, HA7 3HD

Director04 April 2016Active
13 Empire House, Weir Hall Avenue, Edmonton, N18 1EA

Secretary04 February 2003Active
Ruxley House, Maidstone Road, Sidcup, DA14 5BG

Secretary01 November 2006Active
99 Wynchgate, Southgate, London, N14 6RJ

Corporate Secretary15 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 February 2003Active
99 Wynchgate, Southgate, London, N14 6RJ

Director04 February 2003Active
75, Park Lane, Croydon, England, CR9 1XS

Director01 April 2010Active
Ruxley House, Maidstone Road, Sidcup, DA14 5BG

Director01 November 2006Active
75, Park Lane, Croydon, England, CR9 1XS

Director01 April 2010Active
34, Old Bexley Business Park, Bourne Road, Bexley, England, DA5 1LR

Director01 June 2014Active
75, Park Lane, Croydon, England, CR9 1XS

Director16 April 2013Active
2 The Firs, Risborough Road Little Kimble, Aylesbury, HP17 0UE

Director01 November 2006Active
21 Kingsmead, Monks Risborough, Princes Risborough, HP27 9LN

Director01 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 February 2003Active

People with Significant Control

Tradetower Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Georgian House, Park Lane, Stanmore, United Kingdom, HA7 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Change person director company with change date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Officers

Change person director company with change date.

Download
2021-02-11Persons with significant control

Change to a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Officers

Appoint person director company with name date.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts amended with accounts type total exemption small.

Download
2017-05-03Accounts

Accounts with accounts type total exemption small.

Download
2017-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.