FIRST STEPS (LONDON) LIMITED
STANMORE ABACUS STATUTORY SERVICES LIMITED

Hellopages » Greater London » Harrow » HA7 3HA
Company number 04655822
Status Active
Incorporation Date 4 February 2003
Company Type Private Limited Company
Address 189 STANMORE HILL, STANMORE, ENGLAND, HA7 3HA
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from 75 Park Lane Croydon CR9 1XS England to 189 Stanmore Hill Stanmore HA7 3HA on 10 March 2017; Confirmation statement made on 4 February 2017 with updates; Previous accounting period extended from 31 March 2016 to 31 August 2016. The most likely internet sites of FIRST STEPS (LONDON) LIMITED are www.firststepslondon.co.uk, and www.first-steps-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. First Steps London Limited is a Private Limited Company. The company registration number is 04655822. First Steps London Limited has been working since 04 February 2003. The present status of the company is Active. The registered address of First Steps London Limited is 189 Stanmore Hill Stanmore England Ha7 3ha. The company`s financial liabilities are £37.21k. It is £-77.92k against last year. The cash in hand is £77.73k. It is £63.62k against last year. And the total assets are £191.91k, which is £172.02k against last year. MEHTA, Sheetal is a Director of the company. Secretary BROWN, Lorraine has been resigned. Secretary FRENCH, Kim Louisa has been resigned. Secretary ABACUS SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHOUTHI, Suresh has been resigned. Director FRENCH, Karen has been resigned. Director FRENCH, Michael George has been resigned. Director FRENCH, Patrick has been resigned. Director GREEN, Dawn Anne has been resigned. Director GREEN, Dawn Anne has been resigned. Director GREEN, Donald has been resigned. Director TURTON, Patricia has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Pre-primary education".


first steps (london) Key Finiance

LIABILITIES £37.21k
-68%
CASH £77.73k
+451%
TOTAL ASSETS £191.91k
+865%
All Financial Figures

Current Directors

Director
MEHTA, Sheetal
Appointed Date: 04 April 2016
53 years old

Resigned Directors

Secretary
BROWN, Lorraine
Resigned: 01 September 2004
Appointed Date: 04 February 2003

Secretary
FRENCH, Kim Louisa
Resigned: 01 February 2010
Appointed Date: 01 November 2006

Secretary
ABACUS SECRETARIAL SERVICES LTD
Resigned: 31 January 2007
Appointed Date: 15 March 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Director
CHOUTHI, Suresh
Resigned: 01 September 2004
Appointed Date: 04 February 2003
66 years old

Director
FRENCH, Karen
Resigned: 04 April 2016
Appointed Date: 01 April 2010
62 years old

Director
FRENCH, Michael George
Resigned: 01 February 2010
Appointed Date: 01 November 2006
66 years old

Director
FRENCH, Patrick
Resigned: 04 April 2016
Appointed Date: 01 April 2010
68 years old

Director
GREEN, Dawn Anne
Resigned: 01 June 2014
Appointed Date: 01 June 2014
76 years old

Director
GREEN, Dawn Anne
Resigned: 04 April 2016
Appointed Date: 16 April 2013
74 years old

Director
GREEN, Donald
Resigned: 04 April 2016
Appointed Date: 01 November 2006
71 years old

Director
TURTON, Patricia
Resigned: 31 January 2007
Appointed Date: 01 September 2004
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 February 2003
Appointed Date: 04 February 2003

Persons With Significant Control

Tradetower Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FIRST STEPS (LONDON) LIMITED Events

10 Mar 2017
Registered office address changed from 75 Park Lane Croydon CR9 1XS England to 189 Stanmore Hill Stanmore HA7 3HA on 10 March 2017
10 Mar 2017
Confirmation statement made on 4 February 2017 with updates
09 Nov 2016
Previous accounting period extended from 31 March 2016 to 31 August 2016
12 May 2016
Termination of appointment of Dawn Anne Green as a director on 4 April 2016
12 May 2016
Termination of appointment of Donald Green as a director on 4 April 2016
...
... and 57 more events
14 Feb 2003
New director appointed
14 Feb 2003
New secretary appointed
11 Feb 2003
Secretary resigned
11 Feb 2003
Director resigned
04 Feb 2003
Incorporation

FIRST STEPS (LONDON) LIMITED Charges

4 April 2016
Charge code 0465 5822 0002
Delivered: 15 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 December 2010
Debenture
Delivered: 23 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…