ACTIVESTEP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 7FA

Company number 03859074
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address HENRY WOOD HOUSE, 2 RIDING HOUSE STREET, LONDON, W1W 7FA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ACTIVESTEP LIMITED are www.activestep.co.uk, and www.activestep.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Activestep Limited is a Private Limited Company. The company registration number is 03859074. Activestep Limited has been working since 14 October 1999. The present status of the company is Active. The registered address of Activestep Limited is Henry Wood House 2 Riding House Street London W1w 7fa. The company`s financial liabilities are £272.56k. It is £0k against last year. The cash in hand is £0.02k. It is £0k against last year. . BEASLEY, Karina is a Secretary of the company. BEASLEY, Karina is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HALL, Janine Beatrice has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director VICARY, Jackie Sophia has been resigned. The company operates in "Non-trading company".


activestep Key Finiance

LIABILITIES £272.56k
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BEASLEY, Karina
Appointed Date: 14 October 1999

Director
BEASLEY, Karina
Appointed Date: 14 October 1999
56 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 October 1999
Appointed Date: 14 October 1999

Director
HALL, Janine Beatrice
Resigned: 17 September 2007
Appointed Date: 14 October 1999
72 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 October 1999
Appointed Date: 14 October 1999

Director
VICARY, Jackie Sophia
Resigned: 13 February 2009
Appointed Date: 14 October 1999
74 years old

Persons With Significant Control

Ms Karina Beasley
Notified on: 14 October 2016
56 years old
Nature of control: Ownership of shares – 75% or more

ACTIVESTEP LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Oct 2016
Confirmation statement made on 14 October 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10

20 May 2015
Registered office address changed from 146 New Cavendish Street London W1W 6YQ to Henry Wood House 2 Riding House Street London W1W 7FA on 20 May 2015
...
... and 41 more events
22 Nov 1999
New director appointed
22 Nov 1999
Director resigned
22 Nov 1999
New secretary appointed;new director appointed
22 Nov 1999
Registered office changed on 22/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
14 Oct 1999
Incorporation

ACTIVESTEP LIMITED Charges

3 March 2011
Debenture
Delivered: 9 March 2011
Status: Satisfied on 30 June 2012
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…