40-49 Price Street
Birmingham
B4 6LZ
Director Name | Farat Khan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 South Park Hill Road South Croydon Surrey CR2 7DZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Sheik Mohammed Yaseen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 321 Durnsford Road Wimbledon London SW19 8EF |
Website | www.firststepscroydon.co.uk |
---|---|
Telephone | 020 86818430 |
Telephone region | London |
Registered Address | First Steps Day Nursery 26 Church Road Croydon Surrey CR0 1SB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Farat Khan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,223 |
Current Liabilities | £22,170 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 19 May 2021 (overdue) |
15 September 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
15 September 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
11 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Director's details changed for Farat Khan on 28 January 2012 (2 pages) |
8 February 2012 | Director's details changed for Farat Khan on 28 January 2012 (2 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Registered office address changed from 321 Durnsford Road Wimbledon London SW19 8EF on 12 January 2012 (2 pages) |
12 January 2012 | Registered office address changed from 321 Durnsford Road Wimbledon London SW19 8EF on 12 January 2012 (2 pages) |
12 January 2012 | Termination of appointment of Sheik Yaseen as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Sheik Yaseen as a secretary (2 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 29 January 2010 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (14 pages) |
21 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 November 2009 | Partial exemption accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Partial exemption accounts made up to 31 March 2009 (7 pages) |
23 February 2009 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
23 February 2009 | Partial exemption accounts made up to 31 March 2008 (18 pages) |
23 February 2009 | Return made up to 29/01/09; no change of members (20 pages) |
23 February 2009 | Return made up to 29/01/09; no change of members (20 pages) |
19 August 2008 | Return made up to 29/01/08; no change of members (6 pages) |
19 August 2008 | Return made up to 29/01/08; no change of members (6 pages) |
29 January 2008 | Partial exemption accounts made up to 31 March 2007 (14 pages) |
29 January 2008 | Partial exemption accounts made up to 31 March 2007 (14 pages) |
10 April 2007 | Return made up to 29/01/07; full list of members (2 pages) |
10 April 2007 | Return made up to 29/01/07; full list of members (2 pages) |
1 February 2007 | Partial exemption accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Partial exemption accounts made up to 31 March 2006 (7 pages) |
29 June 2006 | Return made up to 29/01/06; no change of members (6 pages) |
29 June 2006 | Return made up to 29/01/06; no change of members (6 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 September 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
12 September 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
9 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
9 March 2005 | Return made up to 29/01/05; full list of members (6 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
8 February 2004 | Registered office changed on 08/02/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
8 February 2004 | Secretary resigned (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Registered office changed on 08/02/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
8 February 2004 | Director resigned (1 page) |
8 February 2004 | Secretary resigned (1 page) |
29 January 2004 | Incorporation (14 pages) |
29 January 2004 | Incorporation (14 pages) |