Bedford Road
Wixams
Bedfordshire
MK42 6EA
Secretary Name | Mr Stephen John Bilmen |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1996(1 month after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Stanway Gardens Edgware Middlesex HA8 9LL |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr Darren Andrew Bilmen |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(14 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 The Maples Harlow Essex CM19 4RD |
Website | southstep.co.uk |
---|---|
Telephone | 0800 6771232 |
Telephone region | Freephone |
Registered Address | 17 New Horizon Business Park Barrows Road Harlow Essex CM19 5FN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
51 at £0.01 | Sharon Bilmen 51.00% Ordinary |
---|---|
50 at £0.01 | Darren Bilmen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,426 |
Cash | £31 |
Current Liabilities | £32,916 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 28 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 1 week from now) |
15 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
28 December 2022 | Confirmation statement made on 28 December 2022 with updates (5 pages) |
28 December 2022 | Change of details for Mrs Sharon Bilmen as a person with significant control on 23 December 2022 (2 pages) |
24 December 2022 | Director's details changed for Mrs Sharon Bilmen on 23 December 2022 (2 pages) |
24 December 2022 | Director's details changed for Mrs Sharon Bilmen on 23 December 2022 (2 pages) |
24 December 2022 | Change of details for Mrs Sharon Bilmen as a person with significant control on 23 December 2022 (2 pages) |
24 December 2022 | Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 17 New Horizon Business Park Barrows Road Harlow Essex CM19 5FN on 24 December 2022 (1 page) |
14 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
24 May 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
24 May 2022 | Statement of capital following an allotment of shares on 1 March 2022
|
28 January 2022 | Cessation of Darren Andrew Bilmen as a person with significant control on 28 January 2022 (1 page) |
28 January 2022 | Confirmation statement made on 28 January 2022 with updates (5 pages) |
3 October 2021 | Confirmation statement made on 14 September 2021 with updates (4 pages) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
27 November 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (4 pages) |
31 January 2020 | Termination of appointment of Darren Andrew Bilmen as a director on 31 January 2020 (1 page) |
16 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
26 July 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with updates (4 pages) |
21 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
20 July 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
10 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
18 April 2016 | Statement of capital following an allotment of shares on 24 May 2010
|
18 April 2016 | Statement of capital following an allotment of shares on 24 May 2010
|
18 April 2016 | Change of share class name or designation (2 pages) |
18 April 2016 | Sub-division of shares on 24 May 2010 (5 pages) |
18 April 2016 | Change of share class name or designation (2 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 April 2016 | Sub-division of shares on 24 May 2010 (5 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2014 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
4 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
10 June 2012 | Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ United Kingdom on 10 June 2012 (1 page) |
10 June 2012 | Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ United Kingdom on 10 June 2012 (1 page) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2011 | Director's details changed for Mr Darren Andrew Bilmen on 1 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Mr Darren Andrew Bilmen on 1 July 2011 (2 pages) |
25 July 2011 | Director's details changed for Mr Darren Andrew Bilmen on 1 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Darren Andrew Bilmen on 1 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Darren Andrew Bilmen on 1 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Darren Andrew Bilmen on 1 July 2011 (2 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Registered office address changed from 4 the Maltings Stanstead Abbotts Ware Herts SG12 8HG on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 4 the Maltings Stanstead Abbotts Ware Herts SG12 8HG on 16 May 2011 (1 page) |
19 June 2010 | Director's details changed for Sharon Bilmen on 24 May 2010 (2 pages) |
19 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
19 June 2010 | Appointment of Mr Darren Andrew Bilmen as a director (2 pages) |
19 June 2010 | Appointment of Mr Darren Andrew Bilmen as a director (2 pages) |
19 June 2010 | Director's details changed for Sharon Bilmen on 24 May 2010 (2 pages) |
19 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
25 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 11 horsecroft place harlow essex CM19 5BU (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 11 horsecroft place harlow essex CM19 5BU (1 page) |
23 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
6 July 2007 | Return made up to 24/05/07; full list of members (2 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
19 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
19 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
8 June 2005 | Return made up to 24/05/05; full list of members (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
9 April 2005 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
9 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
9 June 2004 | Return made up to 24/05/04; full list of members (6 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
11 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
11 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: unit 8(b) service industry bay the stow harlow essex CM20 3AQ (1 page) |
8 June 2000 | Return made up to 24/05/00; full list of members
|
8 June 2000 | Return made up to 24/05/00; full list of members
|
8 June 2000 | Registered office changed on 08/06/00 from: unit 8(b) service industry bay the stow harlow essex CM20 3AQ (1 page) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
28 June 1999 | Return made up to 24/05/99; no change of members
|
28 June 1999 | Return made up to 24/05/99; no change of members
|
12 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
20 March 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
20 March 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
8 June 1997 | Return made up to 24/05/97; full list of members
|
8 June 1997 | Ad 01/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 1997 | Ad 01/07/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 June 1997 | Return made up to 24/05/97; full list of members
|
26 March 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
26 March 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 39A 1ST floor suite leicester road salford M7 4AS (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 39A 1ST floor suite leicester road salford M7 4AS (1 page) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
28 July 1996 | Secretary resigned (1 page) |
28 July 1996 | Director resigned (1 page) |
24 May 1996 | Incorporation (11 pages) |
24 May 1996 | Incorporation (11 pages) |