Bromley
Kent
BR1 2BS
Director Name | Mr Ben Richardson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Avenue Bromley Kent BR1 2BS |
Secretary Name | Mr Ben Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 The Avenue Bromley Kent BR1 2BS |
Website | stepladderuk.com |
---|
Registered Address | 60 Worship Street London EC2A 2EZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
45 at £1 | Ben Richardson 45.00% Ordinary |
---|---|
45 at £1 | William Pepperrell 45.00% Ordinary |
10 at £1 | Chantel Pepperrell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £996,314 |
Cash | £976,901 |
Current Liabilities | £244,966 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
19 March 2010 | Delivered on: 24 March 2010 Satisfied on: 11 February 2015 Persons entitled: Jeremy Ian Levison and Pal Trustees Limited Classification: Rent deposit deed Secured details: £3,937.50 due or to become due from the company to the chargee. Particulars: £3,937.50 see image for full details. Fully Satisfied |
---|
6 December 2023 | Confirmation statement made on 6 December 2023 with updates (4 pages) |
---|---|
17 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
17 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (10 pages) |
15 December 2022 | Registered office address changed from 3rd Floor the Tanneries Bermondsey Street London SE1 3XH England to 60 Worship Street London EC2A 2EZ on 15 December 2022 (1 page) |
14 December 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
20 May 2022 | Notification of Ben Richardson as a person with significant control on 19 May 2022 (2 pages) |
19 May 2022 | Withdrawal of a person with significant control statement on 19 May 2022 (2 pages) |
24 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (10 pages) |
7 December 2021 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
25 June 2021 | Registered office address changed from 8 Emerson Street London SE1 9DU to 3rd Floor the Tanneries Bermondsey Street London SE1 3XH on 25 June 2021 (1 page) |
23 June 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
23 February 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
7 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
21 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
11 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
7 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
8 March 2018 | Notification of William Pepperrell as a person with significant control on 7 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
5 January 2018 | Notification of William Pepperell as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Notification of William Pepperell as a person with significant control on 6 April 2016 (2 pages) |
5 January 2018 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
13 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
24 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
11 February 2015 | Satisfaction of charge 1 in full (4 pages) |
11 February 2015 | Satisfaction of charge 1 in full (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Registered office address changed from 31 the Avenue Bickley Bromley Kent BR1 2BS to 8 Emerson Street London SE1 9DU on 3 December 2014 (1 page) |
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Registered office address changed from 31 the Avenue Bickley Bromley Kent BR1 2BS to 8 Emerson Street London SE1 9DU on 3 December 2014 (1 page) |
3 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Registered office address changed from 31 the Avenue Bickley Bromley Kent BR1 2BS to 8 Emerson Street London SE1 9DU on 3 December 2014 (1 page) |
7 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 May 2013 (10 pages) |
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
28 May 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
28 May 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (10 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
20 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Ben Richardson on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Ben Richardson on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr William Charles Pepperrell on 11 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr William Charles Pepperrell on 11 May 2010 (2 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
12 May 2009 | Incorporation (13 pages) |
12 May 2009 | Incorporation (13 pages) |