Company Name2 Step Investments Ltd
Company StatusActive
Company Number07794411
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dermot Flannery
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed25 January 2017(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 Park View Regents Hall
Ashbourne
County Meath
Ireland
Director NameDan Shipton
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Patrick Eugene Flannery
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D The Business Centre, Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Patrick Eugene Flannery
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Pavilion Goldens Way
Waterford
Hertford
Herts
SG14 2WH

Location

Registered AddressSuite D
The Business Centre, Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Patrick Flannery
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,967
Cash£368
Current Liabilities£923,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

2 October 2015Delivered on: 15 October 2015
Persons entitled: Allied Irish Banks PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
27 July 2023Previous accounting period extended from 31 October 2022 to 31 December 2022 (1 page)
31 October 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
17 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
28 October 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
5 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
27 November 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
31 July 2020Appointment of Mr Patrick Eugene Flannery as a director on 28 July 2020 (2 pages)
4 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
6 December 2018Cessation of Dermot Flannery as a person with significant control on 4 December 2018 (1 page)
6 December 2018Cessation of Dan Shipton as a person with significant control on 4 December 2018 (1 page)
6 December 2018Notification of Rehall Holdings Ltd as a person with significant control on 4 December 2018 (2 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
14 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 November 2017Notification of Dan Shipton as a person with significant control on 20 July 2017 (2 pages)
10 November 2017Notification of Dan Shipton as a person with significant control on 10 November 2017 (2 pages)
18 September 2017Appointment of Dan Shipton as a director on 20 July 2017 (3 pages)
18 September 2017Appointment of Dan Shipton as a director on 20 July 2017 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
2 May 2017Registered office address changed from The Pavilion Goldens Way Waterford Hertford Herts SG14 2WH to Suite D the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 2 May 2017 (1 page)
2 May 2017Registered office address changed from The Pavilion Goldens Way Waterford Hertford Herts SG14 2WH to Suite D the Business Centre, Faringdon Avenue Romford Essex RM3 8EN on 2 May 2017 (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
27 January 2017Confirmation statement made on 3 October 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 3 October 2016 with updates (5 pages)
27 January 2017Termination of appointment of Patrick Eugene Flannery as a director on 25 January 2017 (1 page)
27 January 2017Appointment of Mr Dermot Flannery as a director on 25 January 2017 (2 pages)
27 January 2017Termination of appointment of Patrick Eugene Flannery as a director on 25 January 2017 (1 page)
27 January 2017Appointment of Mr Dermot Flannery as a director on 25 January 2017 (2 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
15 October 2015Registration of charge 077944110001, created on 2 October 2015 (19 pages)
15 October 2015Registration of charge 077944110001, created on 2 October 2015 (19 pages)
15 October 2015Registration of charge 077944110001, created on 2 October 2015 (19 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
23 January 2013Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)