Company NameFirst Steps (London) Limited
Company StatusActive
Company Number04655822
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 2 months ago)
Previous NameAbacus Statutory Services Limited

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Sheetal Mehta
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(13 years, 2 months after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameMrs Hemal Lukha
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(15 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleEarly Years Director
Country of ResidenceEngland
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameMr Amit Kumar Mehta
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(21 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgian House Park Lane
Stanmore
HA7 3HD
Director NameMr Suresh Chouthi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address99 Wynchgate
Southgate
London
N14 6RJ
Secretary NameLorraine Brown
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address13 Empire House
Weir Hall Avenue
Edmonton
N18 1EA
Director NamePatricia Turton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2007)
RoleOutreach Worker
Correspondence Address21 Kingsmead
Monks Risborough
Princes Risborough
Buckinghamshire
HP27 9LN
Director NameMichael George French
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2010)
RolePlumber
Correspondence AddressRuxley House
Maidstone Road
Sidcup
Kent
DA14 5BG
Director NameDonald Green
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 April 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address2 The Firs
Risborough Road Little Kimble
Aylesbury
Buckinghamshire
HP17 0UE
Secretary NameKim Louisa French
NationalityBritish
StatusResigned
Appointed01 November 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2010)
RoleCompany Director
Correspondence AddressRuxley House
Maidstone Road
Sidcup
Kent
DA14 5BG
Director NameMrs Karen French
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 04 April 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
CR9 1XS
Director NameMr Patrick French
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 04 April 2016)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address75 Park Lane
Croydon
CR9 1XS
Director NameMrs Dawn Anne Green
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address75 Park Lane
Croydon
CR9 1XS
Director NameMrs Dawn Anne Green
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(11 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 June 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address34 Old Bexley Business Park
Bourne Road
Bexley
Kent
DA5 1LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAbacus Secretarial Services Ltd (Corporation)
StatusResigned
Appointed15 March 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2007)
Correspondence Address99 Wynchgate
Southgate
London
N14 6RJ

Contact

Websitesharetobuy.com

Location

Registered AddressGeorgian House
Park Lane
Stanmore
HA7 3HD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dawn Green
25.00%
Ordinary
1 at £1Donald Green
25.00%
Ordinary
1 at £1Karen French
25.00%
Ordinary
1 at £1Patrick French
25.00%
Ordinary

Financials

Year2014
Net Worth-£110,008
Cash£14,104
Current Liabilities£135,012

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

16 January 2020Delivered on: 23 January 2020
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
7 January 2020Delivered on: 9 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 March 2017Delivered on: 24 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 April 2016Delivered on: 15 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 December 2010Delivered on: 23 December 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 February 2021Director's details changed for Mrs Sheetal Mehta on 2 October 2020 (2 pages)
12 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
11 February 2021Change of details for Tradetower Ltd as a person with significant control on 2 October 2020 (2 pages)
11 December 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
2 October 2020Registered office address changed from 189 Stanmore Hill Stanmore HA7 3HA England to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page)
26 February 2020Confirmation statement made on 4 February 2020 with updates (5 pages)
23 January 2020Registration of charge 046558220005, created on 16 January 2020 (18 pages)
9 January 2020Registration of charge 046558220004, created on 7 January 2020 (25 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
19 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
13 March 2018Appointment of Mrs Hemal Lukha as a director on 13 March 2018 (2 pages)
9 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
27 June 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
27 June 2017Amended total exemption small company accounts made up to 31 August 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 March 2017Registration of charge 046558220003, created on 13 March 2017 (26 pages)
24 March 2017Registration of charge 046558220003, created on 13 March 2017 (26 pages)
10 March 2017Registered office address changed from 75 Park Lane Croydon CR9 1XS England to 189 Stanmore Hill Stanmore HA7 3HA on 10 March 2017 (1 page)
10 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
10 March 2017Registered office address changed from 75 Park Lane Croydon CR9 1XS England to 189 Stanmore Hill Stanmore HA7 3HA on 10 March 2017 (1 page)
9 November 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
9 November 2016Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
12 May 2016Termination of appointment of Karen French as a director on 4 April 2016 (1 page)
12 May 2016Termination of appointment of Dawn Anne Green as a director on 4 April 2016 (1 page)
12 May 2016Termination of appointment of Patrick French as a director on 4 April 2016 (1 page)
12 May 2016Termination of appointment of Donald Green as a director on 4 April 2016 (1 page)
12 May 2016Termination of appointment of Karen French as a director on 4 April 2016 (1 page)
12 May 2016Termination of appointment of Dawn Anne Green as a director on 4 April 2016 (1 page)
12 May 2016Termination of appointment of Patrick French as a director on 4 April 2016 (1 page)
12 May 2016Termination of appointment of Donald Green as a director on 4 April 2016 (1 page)
19 April 2016Registered office address changed from 34 Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR to 75 Park Lane Croydon CR9 1XS on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 34 Old Bexley Business Park Bourne Road Bexley Kent DA5 1LR to 75 Park Lane Croydon CR9 1XS on 19 April 2016 (1 page)
15 April 2016Registration of charge 046558220002, created on 4 April 2016 (24 pages)
15 April 2016Registration of charge 046558220002, created on 4 April 2016 (24 pages)
15 April 2016Appointment of Mrs Sheetal Mehta as a director on 4 April 2016 (2 pages)
15 April 2016Appointment of Mrs Sheetal Mehta as a director on 4 April 2016 (2 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(5 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 4
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(5 pages)
14 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(5 pages)
14 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 June 2014Director's details changed for Mrs Dawn French on 1 June 2014 (2 pages)
23 June 2014Director's details changed for Mrs Dawn French on 1 June 2014 (2 pages)
23 June 2014Appointment of Mrs Dawn Anne Green as a director (2 pages)
23 June 2014Termination of appointment of Dawn Green as a director (1 page)
23 June 2014Appointment of Mrs Dawn Anne Green as a director (2 pages)
23 June 2014Termination of appointment of Dawn Green as a director (1 page)
23 June 2014Director's details changed for Mrs Dawn French on 1 June 2014 (2 pages)
5 June 2014Registered office address changed from 48 Herne Hill London SE24 9QP on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 48 Herne Hill London SE24 9QP on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 48 Herne Hill London SE24 9QP on 5 June 2014 (1 page)
25 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(5 pages)
25 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(5 pages)
25 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
16 April 2013Appointment of Mrs Dawn French as a director (2 pages)
16 April 2013Appointment of Mrs Dawn French as a director (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
18 June 2012Registered office address changed from 34 Hopstore 20 Kent House 19 Bourne Road Bexley Kent DN5 1LR on 18 June 2012 (1 page)
18 June 2012Registered office address changed from 34 Hopstore 20 Kent House 19 Bourne Road Bexley Kent DN5 1LR on 18 June 2012 (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 December 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Appointment of Mrs Karen French as a director (2 pages)
9 December 2010Appointment of Mrs Karen French as a director (2 pages)
9 December 2010Appointment of Mr Patrick French as a director (2 pages)
9 December 2010Appointment of Mr Patrick French as a director (2 pages)
28 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
28 April 2010Termination of appointment of Kim French as a secretary (1 page)
28 April 2010Termination of appointment of Michael French as a director (1 page)
28 April 2010Termination of appointment of Michael French as a director (1 page)
28 April 2010Director's details changed for Donald Green on 1 February 2010 (2 pages)
28 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Donald Green on 1 February 2010 (2 pages)
28 April 2010Director's details changed for Donald Green on 1 February 2010 (2 pages)
28 April 2010Termination of appointment of Kim French as a secretary (1 page)
28 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 April 2009Return made up to 04/02/09; full list of members (4 pages)
23 April 2009Return made up to 04/02/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 March 2008Return made up to 04/02/08; full list of members (7 pages)
26 March 2008Return made up to 04/02/08; full list of members (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
5 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
5 March 2007Director resigned (1 page)
5 March 2007Accounts for a small company made up to 31 March 2005 (6 pages)
5 March 2007Accounts for a small company made up to 31 March 2005 (6 pages)
5 March 2007Director resigned (1 page)
5 March 2007Return made up to 04/02/07; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 January 2007Registered office changed on 08/01/07 from: 99 wynchgate london N14 6RJ (1 page)
8 January 2007Registered office changed on 08/01/07 from: 99 wynchgate london N14 6RJ (1 page)
8 January 2007New director appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
10 March 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2006Return made up to 04/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 November 2005Registered office changed on 17/11/05 from: 4 ecclesbourne gardens london N13 5JB (1 page)
17 November 2005Registered office changed on 17/11/05 from: 4 ecclesbourne gardens london N13 5JB (1 page)
28 April 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
28 April 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 April 2005Accounts for a dormant company made up to 29 February 2004 (5 pages)
18 April 2005Accounts for a dormant company made up to 29 February 2004 (5 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005Return made up to 04/02/05; full list of members (7 pages)
21 March 2005Return made up to 04/02/05; full list of members (7 pages)
21 March 2005New secretary appointed (2 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
12 July 2004Company name changed abacus statutory services limite d\certificate issued on 12/07/04 (2 pages)
12 July 2004Company name changed abacus statutory services limite d\certificate issued on 12/07/04 (2 pages)
26 January 2004Return made up to 04/02/04; full list of members (6 pages)
26 January 2004Return made up to 04/02/04; full list of members (6 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
4 February 2003Incorporation (16 pages)
4 February 2003Incorporation (16 pages)