Company NameFirst Steps Property Limited
Company StatusActive
Company Number05976882
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew William Bain
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameMrs Jane Elizabeth Bain
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Glover Road
Pinner
Middlesex
HA5 1LQ
Secretary NameMrs Jane Elizabeth Bain
NationalityBritish
StatusCurrent
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Glover Road
Pinner
Middlesex
HA5 1LQ
Director NameMrs Sarah Elizabeth Fahey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(3 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Tilsworth Road
Beaconsfield
Bucks
HP9 1TP
Director NameMs Sarah Joanne Hulm
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2006(3 days after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Cottage Badley Moor
Dereham
Norfolk
NR20 3BY
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.priorydaynursery.com
Email address[email protected]
Telephone01494 527807
Telephone regionHigh Wycombe

Location

Registered Address29 Glover Road
Pinner
Middx
HA5 1LQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Jane Bain
50.00%
Ordinary
30 at £1Sarah Fahey
30.00%
Ordinary
20 at £1Mr Andrew William Bain
20.00%
Ordinary

Financials

Year2014
Net Worth£50,875
Cash£240
Current Liabilities£76,242

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

25 January 2010Delivered on: 27 January 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H northgate house 64 station road beaconsfield.
Outstanding
21 December 2006Delivered on: 6 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 20 priory road high wycombe bucks.
Outstanding
18 December 2006Delivered on: 29 December 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
21 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(6 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(6 pages)
21 August 2014Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages)
21 August 2014Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages)
21 August 2014Director's details changed for Mrs Sarah Elizabeth Fahey on 4 August 2014 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 August 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
22 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(6 pages)
29 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
30 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
1 July 2011Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ on 1 July 2011 (2 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
16 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
16 June 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2009Director's details changed for Mr Andrew William Bain on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Andrew William Bain on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Jane Elizabeth Bain on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mrs Sarah Elizabeth Fahey on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mrs Sarah Elizabeth Fahey on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Jane Elizabeth Bain on 26 October 2009 (2 pages)
10 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
10 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
18 March 2009Appointment terminated director sarah hulm (1 page)
18 March 2009Appointment terminated director sarah hulm (1 page)
4 March 2009Director's change of particulars / sarah bain / 01/01/2009 (1 page)
4 March 2009Director's change of particulars / sarah bain / 01/01/2009 (1 page)
10 December 2008Return made up to 24/10/08; full list of members (5 pages)
10 December 2008Return made up to 24/10/08; full list of members (5 pages)
9 December 2008Director's change of particulars / sarah hulm / 25/07/2008 (2 pages)
9 December 2008Director's change of particulars / sarah bain / 29/12/2007 (2 pages)
9 December 2008Director's change of particulars / sarah hulm / 25/07/2008 (2 pages)
9 December 2008Director's change of particulars / sarah bain / 29/12/2007 (2 pages)
14 May 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
14 May 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
29 February 2008Prev sho from 31/10/2007 to 31/08/2007 (1 page)
29 February 2008Prev sho from 31/10/2007 to 31/08/2007 (1 page)
12 November 2007Return made up to 24/10/07; full list of members (8 pages)
12 November 2007Return made up to 24/10/07; full list of members (8 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
29 December 2006Particulars of mortgage/charge (9 pages)
29 December 2006Particulars of mortgage/charge (9 pages)
12 December 2006Ad 27/11/06--------- £ si 100@1=100 £ ic 101/201 (2 pages)
12 December 2006Ad 27/11/06--------- £ si 100@1=100 £ ic 101/201 (2 pages)
10 November 2006Ad 27/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006Ad 27/10/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
24 October 2006Incorporation (17 pages)
24 October 2006Incorporation (17 pages)