About

Registered Number: 04476246
Date of Incorporation: 03/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 5th Floor, 76 Cannon Street, London, EC4N 6AE,

 

A Step Ahead Ltd was registered on 03 July 2002 with its registered office in London, it has a status of "Active". Fu, Dan, Hancock, David, Lou, Dongyu, Meng, Yang, Ogden Meade, Antonia Lucy, Ogden Meade, Mark, Page, Garry, Page, Paula Anne, Ward, Julie Louise are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FU, Dan 07 September 2020 - 1
HANCOCK, David 07 September 2020 - 1
LOU, Dongyu 07 September 2020 10 September 2020 1
MENG, Yang 07 September 2020 10 September 2020 1
OGDEN MEADE, Antonia Lucy 30 May 2006 07 September 2020 1
OGDEN MEADE, Mark 30 May 2006 07 September 2020 1
PAGE, Garry 21 January 2005 30 May 2006 1
PAGE, Paula Anne 03 July 2002 30 May 2006 1
WARD, Julie Louise 03 July 2002 21 January 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 September 2020
TM01 - Termination of appointment of director 11 September 2020
PSC07 - N/A 07 September 2020
PSC07 - N/A 07 September 2020
PSC02 - N/A 07 September 2020
AP01 - Appointment of director 07 September 2020
AP01 - Appointment of director 07 September 2020
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
AP01 - Appointment of director 07 September 2020
TM02 - Termination of appointment of secretary 07 September 2020
AD01 - Change of registered office address 07 September 2020
MR04 - N/A 07 September 2020
MR04 - N/A 07 September 2020
MR04 - N/A 07 September 2020
MR04 - N/A 07 September 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 01 May 2019
PSC07 - N/A 09 July 2018
PSC07 - N/A 05 July 2018
PSC01 - N/A 05 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 28 April 2018
CH01 - Change of particulars for director 12 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 12 May 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 15 July 2016
MR01 - N/A 17 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 July 2012
MG01 - Particulars of a mortgage or charge 15 May 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
MG01 - Particulars of a mortgage or charge 28 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AD01 - Change of registered office address 02 September 2010
AA01 - Change of accounting reference date 05 May 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
287 - Change in situation or address of Registered Office 03 June 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 30 October 2007
363s - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
287 - Change in situation or address of Registered Office 09 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 19 December 2005
363s - Annual Return 12 July 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 22 January 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
363s - Annual Return 22 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2003
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2015 Fully Satisfied

N/A

Legal charge 14 May 2012 Fully Satisfied

N/A

Mortgage 23 January 2012 Fully Satisfied

N/A

Debenture 22 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.