STREET (UK) C.I.C.

31 Gourock Road, London, SE9 1JA, England
StatusACTIVE
Company No.03832332
CategoryPrivate Limited Company
Incorporated26 Aug 1999
Age24 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

STREET (UK) C.I.C. is an active private limited company with number 03832332. It was incorporated 24 years, 8 months, 22 days ago, on 26 August 1999. The company address is 31 Gourock Road, London, SE9 1JA, England.



Company Fillings

Gazette filings brought up to date

Date: 13 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

New address: 31 Gourock Road London SE9 1JA

Old address: Neville House 14 Waterloo Street Birmingham West Midlands B2 5TX England

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Blackwell

Termination date: 2023-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-25

Officer name: Julia Herdman

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julia Herdman

Termination date: 2023-05-25

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038323320008

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038323320005

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038323320009

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038323320003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2022

Action Date: 26 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-26

Charge number: 038323320010

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-22

Officer name: Kashaf Ali

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038323320007

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038323320006

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-12

Officer name: Mrs Julia Herdman

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-12

Officer name: Mr Kashaf Ali

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Rufane Tyrrell

Termination date: 2022-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-12

Officer name: Steven Johnson

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 16 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Kelliher

Termination date: 2021-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgina Louise Smith

Appointment date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2021

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-27

Officer name: Mr Patrick Rufane Tyrrell

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2021

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Street Uk Foundation

Change date: 2020-10-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-08

Officer name: Kashaf Ali

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-08

Officer name: Mrs Julia Herdman

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 27 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Tackaberry

Termination date: 2020-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-19

Old address: 50 Cliveland Street Birmingham B19 3SH England

New address: Neville House 14 Waterloo Street Birmingham West Midlands B2 5TX

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynda Blackwell

Appointment date: 2020-05-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kashaf Ali

Appointment date: 2020-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-17

Officer name: David Balderston

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038323320004

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 18 Jan 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 038323320004

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2018

Action Date: 05 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-05

Charge number: 038323320009

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kashaf Ali

Termination date: 2018-05-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-10

Officer name: Mr David Balderston

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-16

Officer name: George Varghese Jose

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2017

Action Date: 20 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038323320008

Charge creation date: 2017-10-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-16

Officer name: Mr Kashaf Ali

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-04

Officer name: Mr George Varghese Jose

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Kenneth Hockly

Termination date: 2017-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

New address: 50 Cliveland Street Birmingham B19 3SH

Change date: 2016-04-11

Old address: 1st Floor 12-14 Regent Place Hockley Birmingham West Midlands B1 3NJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2016

Action Date: 05 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-05

Charge number: 038323320006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2016

Action Date: 05 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-05

Charge number: 038323320007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2016

Action Date: 05 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038323320005

Charge creation date: 2016-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Ms Eileen Kelliher

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Round

Termination date: 2015-11-02

Documents

View document PDF

Change of name community interest company

Date: 07 Oct 2015

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed street (uk) LIMITED\certificate issued on 07/10/15

Documents

View document PDF

Change of name notice

Date: 07 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-14

Officer name: Mr Steven John Round

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-14

Officer name: Stephen Bickford-Smith

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steve Jo

Change date: 2015-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Jo

Appointment date: 2015-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Bickford-Smith

Termination date: 2015-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038323320004

Charge creation date: 2015-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Oct 2014

Action Date: 30 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038323320003

Charge creation date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Legacy

Date: 04 Mar 2013

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:2

Documents

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Horkan

Documents

View document PDF

Legacy

Date: 28 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Legacy

Date: 11 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Rufane Tyrrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Tackaberry

Change date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Mr Stephen Bickford-Smith

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bhanu dhir

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

BRING IT TO LIFE EVENTS LTD

1C DEREK WALCOTT CLOSE,LONDON,SE24 0QP

Number:09596394
Status:ACTIVE
Category:Private Limited Company

DAVID NEWBERY ECONOMICS LTD.

115C MILTON ROAD,CAMBRIDGE,CB4 1XE

Number:07425025
Status:ACTIVE
Category:Private Limited Company

FIBRIL UK LIMITED

EDEN HOUSE,BEACONSFIELD,HP9 2FL

Number:03935758
Status:ACTIVE
Category:Private Limited Company

M&G BUILDING SOLUTIONS LIMITED

6A ASHMOUNT ROAD,LONDON,N15 4DD

Number:07843329
Status:ACTIVE
Category:Private Limited Company

THE FURNITURE BRAND GROUP LTD

217 BROMFORD ROAD,BIRMINGHAM,B36 8HA

Number:11166015
Status:ACTIVE
Category:Private Limited Company

TLC HOUSING MAINTENANCE LIMITED

74 HUNTLY STREET,,AB10 1TD

Number:SC281104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source