Company NameStep Two Ltd
DirectorMoira Lindsay Beattie
Company StatusActive
Company Number06537771
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Moira Lindsay Beattie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address10 Willow Walk
Chertsey
Surrey
KT16 8RG
Secretary NameMs Charlotte Beattie
StatusCurrent
Appointed01 April 2019(11 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address2b Thames Street
Walton On Thames
Surrey
KT12 2PU
Director NameMr Mark Dennis Beattie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Willow Walk
Chertsey
Surrey
KT16 8RG
Secretary NameMr Mark Dennis Beattie
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Willow Walk
Chertsey
Surrey
KT16 8RG
Secretary NameMrs Moira Lindsay Beattie
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Willow Walk
Chertsey
Surrey
KT16 8RG

Location

Registered Address2b Thames Street
Walton On Thames
Surrey
KT12 2PU
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

1 at £1Mr Mark Dennis Beattie
50.00%
Ordinary
1 at £1Mrs Moira Lindsay Beatiie
50.00%
Ordinary

Financials

Year2014
Turnover£44,338
Net Worth£19,154
Current Liabilities£5,079

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

30 April 2008Delivered on: 9 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 thames st. Walton-on-thames surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 April 2008Delivered on: 22 April 2008
Persons entitled: Royal Bank of Scotland 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

27 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
21 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
22 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
25 June 2019Appointment of Ms Charlotte Beattie as a secretary on 1 April 2019 (2 pages)
25 June 2019Termination of appointment of Moira Lindsay Beattie as a secretary on 1 April 2019 (1 page)
23 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
19 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
1 May 2018Termination of appointment of Mark Dennis Beattie as a secretary on 22 October 2017 (1 page)
1 May 2018Termination of appointment of Mark Dennis Beattie as a director on 22 October 2017 (1 page)
1 May 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
14 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
14 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
28 December 2016Micro company accounts made up to 5 April 2016 (4 pages)
28 December 2016Micro company accounts made up to 5 April 2016 (4 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
30 December 2015Micro company accounts made up to 5 April 2015 (7 pages)
30 December 2015Micro company accounts made up to 5 April 2015 (7 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
4 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
6 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 5 April 2010 (7 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mrs Moira Lindsay Beattie on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mrs Moira Lindsay Beattie on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Mark Dennis Beattie on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Mark Dennis Beattie on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mrs Moira Lindsay Beattie on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Mark Dennis Beattie on 1 January 2010 (2 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
8 April 2009Return made up to 18/03/09; full list of members (4 pages)
8 April 2009Return made up to 18/03/09; full list of members (4 pages)
30 September 2008Registered office changed on 30/09/2008 from 10 willow walk chertsey surrey KT16 8RG united kingdom (1 page)
30 September 2008Registered office changed on 30/09/2008 from 10 willow walk chertsey surrey KT16 8RG united kingdom (1 page)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 March 2008Incorporation (15 pages)
18 March 2008Incorporation (15 pages)