Background WavePink WaveYellow Wave

FIRSTSTEP ESTATES LTD (04238182)

FIRSTSTEP ESTATES LTD (04238182) is an active UK company. incorporated on 20 June 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIRSTSTEP ESTATES LTD has been registered for 24 years. Current directors include GRUNHUT, Joshua, SPITZ, Feivish.

Company Number
04238182
Status
active
Type
ltd
Incorporated
20 June 2001
Age
24 years
Address
45 Dunsmure Road, London, N16 5PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNHUT, Joshua, SPITZ, Feivish
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTSTEP ESTATES LTD

FIRSTSTEP ESTATES LTD is an active company incorporated on 20 June 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIRSTSTEP ESTATES LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04238182

LTD Company

Age

24 Years

Incorporated 20 June 2001

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

45 Dunsmure Road London, N16 5PT,

Previous Addresses

49 Osbaldeston Road Lower Ground London N16 7DL England
From: 20 November 2019To: 17 July 2023
46 Oldhill Street London N16 6NA United Kingdom
From: 7 June 2017To: 20 November 2019
9 Manor Parade, Manor Road London N16 5SG
From: 31 August 2012To: 7 June 2017
16 Hurstdene Gardens London N15 6NA
From: 20 June 2001To: 31 August 2012
Timeline

20 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
May 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Dec 15
Loan Secured
Jan 16
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Nov 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GRUNHUT, Joshua

Active
Dunsmure Road, LondonN16 5PT
Born February 1978
Director
Appointed 01 Jun 2012

SPITZ, Feivish

Active
Leweston Place, LondonN16 6RH
Born September 1970
Director
Appointed 12 Nov 2024

BERGER, David

Resigned
Craven Walk, LondonN16 6BX
Secretary
Appointed 31 Jul 2001
Resigned 01 Jun 2012

FONTEIJN, Eliyohu

Resigned
Highfield Avenue, LondonNW11 9EU
Secretary
Appointed 01 Jun 2012
Resigned 31 Dec 2014

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 20 Jun 2001
Resigned 31 Jul 2001

BERGER, Chaskel

Resigned
32 Gilda Crescent, LondonN16 6JP
Born December 1949
Director
Appointed 31 Jul 2001
Resigned 02 Jun 2012

GRUNHUT, Hershel

Resigned
Manor Parade, Manor Road, LondonN16 5SG
Born June 1948
Director
Appointed 02 Jan 2013
Resigned 30 Apr 2015

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 20 Jun 2001
Resigned 31 Jul 2001

Persons with significant control

1

Mrs Gita Aschkenazy

Active
Dunsmure Road, LondonN16 5PT
Born January 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
26 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 December 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
11 September 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
31 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Secretary Company With Change Date
23 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Legacy
17 December 2008
395Particulars of Mortgage or Charge
Legacy
10 December 2008
395Particulars of Mortgage or Charge
Legacy
26 August 2008
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
2 January 2008
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
2 January 2008
363sAnnual Return (shuttle)
Legacy
2 January 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Gazette Notice Compulsary
4 December 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2003
AAAnnual Accounts
Legacy
26 September 2002
287Change of Registered Office
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
31 December 2001
88(2)R88(2)R
Legacy
7 August 2001
287Change of Registered Office
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Incorporation Company
20 June 2001
NEWINCIncorporation