A STEP AHEAD LTD
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT17 1BP

Company number 04476246
Status Active
Incorporation Date 3 July 2002
Company Type Private Limited Company
Address 69-71 EAST STREET, EPSOM, SURREY, KT17 1BP
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates; Registration of charge 044762460004, created on 1 September 2015. The most likely internet sites of A STEP AHEAD LTD are www.astepahead.co.uk, and www.a-step-ahead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Balham Rail Station is 8.7 miles; to Barnes Bridge Rail Station is 9.3 miles; to Clapham Junction Rail Station is 9.6 miles; to Battersea Park Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A Step Ahead Ltd is a Private Limited Company. The company registration number is 04476246. A Step Ahead Ltd has been working since 03 July 2002. The present status of the company is Active. The registered address of A Step Ahead Ltd is 69 71 East Street Epsom Surrey Kt17 1bp. The company`s financial liabilities are £64.6k. It is £-47.41k against last year. And the total assets are £170.68k, which is £67.36k against last year. OGDEN MEADE, Mark is a Secretary of the company. OGDEN MEADE, Antonia Lucy is a Director of the company. OGDEN MEADE, Mark is a Director of the company. Secretary PAGE, Paula Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PAGE, Garry has been resigned. Director PAGE, Paula Anne has been resigned. Director WARD, Julie Louise has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Primary education".


a step ahead Key Finiance

LIABILITIES £64.6k
-43%
CASH n/a
TOTAL ASSETS £170.68k
+65%
All Financial Figures

Current Directors

Secretary
OGDEN MEADE, Mark
Appointed Date: 30 May 2006

Director
OGDEN MEADE, Antonia Lucy
Appointed Date: 30 May 2006
56 years old

Director
OGDEN MEADE, Mark
Appointed Date: 30 May 2006
69 years old

Resigned Directors

Secretary
PAGE, Paula Anne
Resigned: 30 May 2006
Appointed Date: 03 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 July 2002
Appointed Date: 03 July 2002

Director
PAGE, Garry
Resigned: 30 May 2006
Appointed Date: 21 January 2005
59 years old

Director
PAGE, Paula Anne
Resigned: 30 May 2006
Appointed Date: 03 July 2002
53 years old

Director
WARD, Julie Louise
Resigned: 21 January 2005
Appointed Date: 03 July 2002
63 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 July 2002
Appointed Date: 03 July 2002

Persons With Significant Control

Mr Mark Ogden-Meade
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Antonia Lucy Ogden-Meade
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A STEP AHEAD LTD Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 3 July 2016 with updates
17 Sep 2015
Registration of charge 044762460004, created on 1 September 2015
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100

...
... and 44 more events
15 Jul 2002
New director appointed
15 Jul 2002
New secretary appointed
15 Jul 2002
Director resigned
15 Jul 2002
Secretary resigned
03 Jul 2002
Incorporation

A STEP AHEAD LTD Charges

1 September 2015
Charge code 0447 6246 0004
Delivered: 17 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 london road purbrook hampshire…
14 May 2012
Legal charge
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ashington methodist church london road ashington west…
23 January 2012
Mortgage
Delivered: 2 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ashington methodist church. London road. Ashington. West…
22 October 2011
Debenture
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…