Company NameFirst Steps Nurseries Limited
Company StatusActive - Proposal to Strike off
Company Number05029773
CategoryPrivate Limited Company
Incorporation Date29 January 2004(20 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameFarat Khan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 South Park Hill Road
South Croydon
Surrey
CR2 7DZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSheik Mohammed Yaseen
NationalityBritish
StatusResigned
Appointed29 January 2004(same day as company formation)
RoleSecretary
Correspondence Address321 Durnsford Road
Wimbledon
London
SW19 8EF

Contact

Websitewww.firststepscroydon.co.uk
Telephone020 86818430
Telephone regionLondon

Location

Registered AddressFirst Steps Day Nursery
26 Church Road
Croydon
Surrey
CR0 1SB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Farat Khan
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,223
Current Liabilities£22,170

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2020 (3 years, 11 months ago)
Next Return Due19 May 2021 (overdue)

Filing History

15 September 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
6 August 2019Compulsory strike-off action has been discontinued (1 page)
5 August 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
11 June 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
11 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
8 February 2012Director's details changed for Farat Khan on 28 January 2012 (2 pages)
8 February 2012Director's details changed for Farat Khan on 28 January 2012 (2 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
12 January 2012Registered office address changed from 321 Durnsford Road Wimbledon London SW19 8EF on 12 January 2012 (2 pages)
12 January 2012Registered office address changed from 321 Durnsford Road Wimbledon London SW19 8EF on 12 January 2012 (2 pages)
12 January 2012Termination of appointment of Sheik Yaseen as a secretary (2 pages)
12 January 2012Termination of appointment of Sheik Yaseen as a secretary (2 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
15 February 2011Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 29 January 2010 with a full list of shareholders (14 pages)
15 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (14 pages)
21 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
21 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
13 November 2009Partial exemption accounts made up to 31 March 2009 (7 pages)
13 November 2009Partial exemption accounts made up to 31 March 2009 (7 pages)
23 February 2009Partial exemption accounts made up to 31 March 2008 (18 pages)
23 February 2009Partial exemption accounts made up to 31 March 2008 (18 pages)
23 February 2009Return made up to 29/01/09; no change of members (20 pages)
23 February 2009Return made up to 29/01/09; no change of members (20 pages)
19 August 2008Return made up to 29/01/08; no change of members (6 pages)
19 August 2008Return made up to 29/01/08; no change of members (6 pages)
29 January 2008Partial exemption accounts made up to 31 March 2007 (14 pages)
29 January 2008Partial exemption accounts made up to 31 March 2007 (14 pages)
10 April 2007Return made up to 29/01/07; full list of members (2 pages)
10 April 2007Return made up to 29/01/07; full list of members (2 pages)
1 February 2007Partial exemption accounts made up to 31 March 2006 (7 pages)
1 February 2007Partial exemption accounts made up to 31 March 2006 (7 pages)
29 June 2006Return made up to 29/01/06; no change of members (6 pages)
29 June 2006Return made up to 29/01/06; no change of members (6 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 September 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
12 September 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
9 March 2005Return made up to 29/01/05; full list of members (6 pages)
9 March 2005Return made up to 29/01/05; full list of members (6 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004New director appointed (2 pages)
8 February 2004Registered office changed on 08/02/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Registered office changed on 08/02/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Secretary resigned (1 page)
29 January 2004Incorporation (14 pages)
29 January 2004Incorporation (14 pages)