Company NameThe High (Streatham) Management Limited
Company StatusActive
Company Number02613824
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)
Previous NameStartarrive Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJane Elizabeth Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(6 years, 6 months after company formation)
Appointment Duration26 years, 5 months
RolePersonal Assistant
Correspondence Address24 The High
Streatham High Road
London
SW16 1HE
Director NameMr Michael David Mann
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2014(23 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleMagazine Production
Country of ResidenceUnited Kingdom
Correspondence Address107 The High
Streatham High Road
London
SW16 1EZ
Director NameMr Andrew Norman Good Winearls
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(24 years, 11 months after company formation)
Appointment Duration8 years
RoleBusiness Management Associate
Country of ResidenceUnited Kingdom
Correspondence Address56 The High
Streatham High Road
London
SW16 1EY
Director NameMr Alexander Stuart Whitcroft
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(29 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleDeveloper And Architect
Country of ResidenceUnited Kingdom
Correspondence AddressImpact Brixton 17a Electric Lane
Brixton
London
SW9 8LA
Director NameMs Emily Alice Head
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(30 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleLearning And Development Manager (Hr)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 74 The High
Streatham High Road
London
SW16 1EY
Director NameMs Yurie Fujihara
Date of BirthMay 1967 (Born 57 years ago)
NationalityJapanese
StatusCurrent
Appointed07 December 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleSelf-Employed Business Consultant
Country of ResidenceEngland
Correspondence Address106 The High
Streatham High Road
London
SW16 1EZ
Secretary NameJamestown Investments Limited (Corporation)
StatusCurrent
Appointed01 April 2001(9 years, 10 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Secretary NameBW Residential Limited (Corporation)
StatusCurrent
Appointed01 May 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 12 months
Correspondence AddressUnit 7 Chevron Business Park
Limekiln Lane
Southampton
Hampshire
SO45 2QL
Director NameRobert De Lerisson Cazenove
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(4 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 04 September 1998)
RoleCharity Manager
Correspondence Address90 The High
London
SW16 1EZ
Secretary NameStephen John Walsh
NationalityBritish
StatusResigned
Appointed20 June 1991(4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 29 September 1998)
RoleCompany Director
Correspondence Address40 Kingswood Road
London
SW19 3NE
Director NameMr William Allan
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 1994)
RoleRetired
Correspondence Address33 The High
London
SW16 1HE
Director NameMr James Gerard Hayden
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed24 October 1991(5 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 March 1992)
RoleAccountant
Correspondence Address112 The High
London
SW16 1HA
Director NameMrs Penelope Anne Hannah
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 1993)
RolePersonal Assistant
Correspondence Address36 The High
London
SW16 1HE
Director NameKathleen Jean Hobbins
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 1996)
RoleTeacher
Correspondence Address28 The High
Streatham High Road
London
SW16 1HE
Director NameMark Christopher Bailey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 December 1998)
RoleRecruitment Consultant
Correspondence Address119 The High
Streatham High Road
London
SW16 1HA
Secretary NameMr Stephen Boyd Johnson
NationalityBritish
StatusResigned
Appointed01 October 1998(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Willow View
Crane Mead
Ware
Hertfordshire
SG12 9FJ
Director NameStanley Joseph Hynes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1999(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 04 July 2008)
RoleMerchant Seaman
Correspondence Address152 The High
Streatham High Road
London
SW16 1HD
Director NamePhilip David Grainger
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 May 2002)
RoleIT Consultant
Correspondence Address148 The High
Streatham High Road
London
SW16 1HD
Director NameVictoria Anne Gait
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(9 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 September 2005)
RoleAdministrator
Correspondence Address94 The High
Streatham
London
SW16 1EZ
Director NameAlexander James Hathway
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 November 2006)
RoleMarketing Manager
Correspondence Address155 The High
Streatham High Road
London
SW16 1HD
Director NameMs Claudia Marie Hathway
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(13 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 June 2011)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address155 The High
Streatham High Road
London
SW16 1HD
Director NameDouglas John Bullock
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(13 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 November 2011)
RoleProject Manager
Correspondence Address128 The High
Streatham High Road
London
SW16 1HA
Director NameMrs Allyson Mann
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(14 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 November 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address107 The High
Streatham High Road
London
SW16 1EZ
Director NameNavroza Ladha
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 February 2010)
RoleSolicitor Legal Adviser
Correspondence Address60 The High
Streatham High Road Streatham
London
SW16 1EY
Director NameMr Timothy Britnell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(15 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Wellfield Road
Streatham
London
SW16 2BP
Director NameEmma Jayne Guthrie
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(16 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 April 2012)
RoleMarketing
Correspondence Address33 The High
Streatham High Road
London
SW16 1HE
Director NameStella Jane Howick
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(20 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 January 2022)
RoleSales For High End Fabric For Interiors
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 45 The High
Streatham High Road
London
SW16 1EY
Director NameAimee Catherine Connolly
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2013)
RoleHuman Resources Business Partner Financial
Country of ResidenceUnited Kingdom
Correspondence Address159 The High Streatham High Road
London
SW16 1HD
Director NameAndrew James Calvert
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(20 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2014)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence Address137 The High Streatham High Road
London
SW16 1HA
Director NameAndrea Tabitha Melonie Keeping
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(20 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2015)
RoleLocal Government Administrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address124 The High
Streatham High Road
London
SW16 1HA
Director NameMr Christopher John Allen
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(23 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 September 2015)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address15 Deer Park Road
Merton
London
SW19 3YX
Director NameMr Robert Anthony Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(23 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 March 2022)
RoleLaboratory Technician
Country of ResidenceEngland
Correspondence Address43 The High
Streatham High Road
London
SW16 1EY
Secretary NameMr Bernard David Wales
StatusResigned
Appointed30 June 2015(24 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2020)
RoleCompany Director
Correspondence AddressBasepoint Business Centre Andersons Road
Southampton
SO14 5FE
Director NameBenedict Charles Luke Collins
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(25 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 June 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 60 The High
Streatham High Road
London
SW16 1EY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGoodacre Property Services Limited (Corporation)
StatusResigned
Appointed16 November 2004(13 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2011)
Correspondence Address132 Heathfield Road
Keston
Kent
BR2 6BA

Location

Registered Address4 Felstead Gardens
Ferry Street
London
E14 3BS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

-OTHER
79.41%
-
8 at £20Mountview Estates PLC
4.71%
Ordinary
3 at £20Douglas John Bullock
1.76%
Ordinary
3 at £20R.w.h. English
1.76%
Ordinary
2 at £20Heather Barbara Farwell
1.18%
Ordinary
2 at £20Mark Tuvey & Nicola Tuvey
1.18%
Ordinary
2 at £20Timothy Smythe Jones
1.18%
Ordinary
2 at £20William Andrew Boyd
1.18%
Ordinary
1 at £20Aidan John Downing & Sunny Dawn Downing
0.59%
Ordinary
1 at £20Alex Rawlins & Lisa Moran
0.59%
Ordinary
1 at £20Alexa Katherine Gibbon & Oliver Jack Hobson
0.59%
Ordinary
1 at £20Alexander Henry Morris & Joanna Louise Rodin
0.59%
Ordinary
1 at £20Alice Elizabeth Greenwood & Lucy Vivienne Greenwood
0.59%
Ordinary
1 at £20Andrew Ireson & Theodora Ireson
0.59%
Ordinary
1 at £20Anthony Graeme Blackburn & Lilyosa Blackburn
0.59%
Ordinary
1 at £20Bernadetta Akoma-mordi
0.59%
Ordinary
1 at £20Edwin Charles Aldridge
0.59%
Ordinary
1 at £20H. Aderin
0.59%
Ordinary
1 at £20Lordvale Limited
0.59%
Ordinary
1 at £20T.k. Acheampong
0.59%
Ordinary
1 at £20Tzeggai Andeghiorghis
0.59%
Ordinary

Financials

Year2014
Net Worth£270,834
Cash£202,766
Current Liabilities£8,363

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

31 December 2023Micro company accounts made up to 31 December 2022 (5 pages)
8 August 2023Termination of appointment of Alexander Stuart Whitcroft as a director on 1 August 2023 (1 page)
6 June 2023Confirmation statement made on 23 May 2023 with updates (14 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
16 December 2022Appointment of Ms. Yurie Fujihara as a director on 7 December 2022 (2 pages)
2 September 2022Termination of appointment of Andrew Norman Good Winearls as a director on 9 August 2022 (1 page)
17 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
29 March 2022Termination of appointment of Robert Anthony Davies as a director on 15 March 2022 (1 page)
14 February 2022Appointment of Ms Emily Alice Head as a director on 9 February 2022 (2 pages)
2 February 2022Termination of appointment of Stella Jane Howick as a director on 27 January 2022 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
24 June 2021Termination of appointment of Benedict Charles Luke Collins as a director on 8 June 2021 (1 page)
2 June 2021Confirmation statement made on 23 May 2021 with updates (14 pages)
27 January 2021Appointment of Mr Alexander Stuart Whitcroft as a director on 21 January 2021 (2 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 July 2020Statement of capital following an allotment of shares on 8 June 2020
  • GBP 3,420
(3 pages)
5 June 2020Confirmation statement made on 23 May 2020 with updates (14 pages)
5 May 2020Termination of appointment of Bernard David Wales as a secretary on 1 May 2020 (1 page)
5 May 2020Appointment of Bw Residential Limited as a secretary on 1 May 2020 (2 pages)
15 January 2020Termination of appointment of Alexander Henry Morris as a director on 11 January 2020 (1 page)
16 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 July 2019Termination of appointment of Amanda Louise Mcglennon as a director on 26 June 2019 (1 page)
29 May 2019Confirmation statement made on 23 May 2019 with updates (14 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 June 2018Confirmation statement made on 23 May 2018 with updates (14 pages)
4 June 2018Termination of appointment of Josephine Ruth Wildridge as a director on 18 December 2017 (1 page)
4 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (16 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (16 pages)
10 February 2017Appointment of Benedict Charles Luke Collins as a director on 8 February 2017 (2 pages)
10 February 2017Appointment of Benedict Charles Luke Collins as a director on 8 February 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3,400
(23 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 3,400
(23 pages)
20 June 2016Termination of appointment of Andrea Tabitha Melonie Keeping as a director on 11 August 2015 (1 page)
20 June 2016Termination of appointment of Andrea Tabitha Melonie Keeping as a director on 11 August 2015 (1 page)
14 April 2016Appointment of Mr. Andrew Norman Good Winearls as a director on 13 April 2016 (2 pages)
14 April 2016Appointment of Mr. Andrew Norman Good Winearls as a director on 13 April 2016 (2 pages)
21 March 2016Appointment of Mr. Alexander Henry Morris as a director on 9 March 2016 (2 pages)
21 March 2016Appointment of Mr. Alexander Henry Morris as a director on 9 March 2016 (2 pages)
28 January 2016Appointment of Josephine Ruth Wildridge as a director on 13 January 2016 (2 pages)
28 January 2016Appointment of Josephine Ruth Wildridge as a director on 13 January 2016 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 September 2015Termination of appointment of Christopher John Allen as a director on 18 September 2015 (1 page)
23 September 2015Termination of appointment of Christopher John Allen as a director on 18 September 2015 (1 page)
3 July 2015Appointment of Mr. Bernard David Wales as a secretary on 30 June 2015 (2 pages)
3 July 2015Appointment of Mr. Bernard David Wales as a secretary on 30 June 2015 (2 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3,400
(21 pages)
12 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 3,400
(21 pages)
23 April 2015Termination of appointment of Rebecca Jayne Rainford as a director on 16 April 2015 (1 page)
23 April 2015Termination of appointment of Rebecca Jayne Rainford as a director on 16 April 2015 (1 page)
16 March 2015Appointment of Rebecca Jayne Rainford as a director on 10 February 2015 (2 pages)
16 March 2015Appointment of Rebecca Jayne Rainford as a director on 10 February 2015 (2 pages)
18 February 2015Appointment of Mr. Robert Anthony Davies as a director on 10 February 2015 (2 pages)
18 February 2015Appointment of Mr. Robert Anthony Davies as a director on 10 February 2015 (2 pages)
16 February 2015Appointment of Mr Christopher John Allen as a director on 10 February 2015 (2 pages)
16 February 2015Appointment of Mr Christopher John Allen as a director on 10 February 2015 (2 pages)
17 December 2014Appointment of Mr. Michael David Mann as a director on 26 November 2014 (2 pages)
17 December 2014Appointment of Mr. Michael David Mann as a director on 26 November 2014 (2 pages)
28 November 2014Termination of appointment of Allyson Mann as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Andrew James Calvert as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Andrew James Calvert as a director on 26 November 2014 (1 page)
28 November 2014Termination of appointment of Allyson Mann as a director on 26 November 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 July 2014Amended accounts made up to 31 December 2012 (4 pages)
25 July 2014Amended accounts made up to 31 December 2012 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3,400
(21 pages)
2 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3,400
(21 pages)
28 January 2014Termination of appointment of Joanne Erica Pinel as a director on 21 August 2013 (1 page)
28 January 2014Termination of appointment of Anthony Jonathan Richards as a director on 16 October 2013 (1 page)
28 January 2014Termination of appointment of Anthony Jonathan Richards as a director on 16 October 2013 (1 page)
28 January 2014Termination of appointment of Joanne Erica Pinel as a director on 21 August 2013 (1 page)
1 November 2013Termination of appointment of Rebecca Jayne Rainford as a director on 17 September 2013 (1 page)
1 November 2013Termination of appointment of Rebecca Jayne Rainford as a director on 17 September 2013 (1 page)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 July 2013Termination of appointment of Aimee Catherine Connolly as a director on 10 June 2013 (1 page)
25 July 2013Termination of appointment of Aimee Catherine Connolly as a director on 10 June 2013 (1 page)
25 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (24 pages)
25 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (24 pages)
11 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 3,400
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 3,400
(3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (24 pages)
2 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (24 pages)
1 August 2012Appointment of Andrea Tabitha Melonie Keeping as a director on 3 April 2012 (2 pages)
1 August 2012Termination of appointment of Emma Jayne Guthrie as a director on 3 April 2012 (1 page)
1 August 2012Appointment of Andrea Tabitha Melonie Keeping as a director on 3 April 2012 (2 pages)
1 August 2012Appointment of Andrea Tabitha Melonie Keeping as a director on 3 April 2012 (2 pages)
1 August 2012Termination of appointment of Emma Jayne Guthrie as a director on 3 April 2012 (1 page)
1 August 2012Termination of appointment of Emma Jayne Guthrie as a director on 3 April 2012 (1 page)
30 July 2012Appointment of Amanda Louise Mcglennon as a director on 3 April 2012 (3 pages)
30 July 2012Appointment of Amanda Louise Mcglennon as a director on 3 April 2012 (3 pages)
30 July 2012Appointment of Amanda Louise Mcglennon as a director on 3 April 2012 (3 pages)
12 April 2012Appointment of Aimee Catherine Connolly as a director on 6 March 2012 (3 pages)
12 April 2012Appointment of Aimee Catherine Connolly as a director on 6 March 2012 (3 pages)
12 April 2012Appointment of Rebecca Jayne Rainford as a director on 6 March 2012 (3 pages)
12 April 2012Appointment of Aimee Catherine Connolly as a director on 6 March 2012 (3 pages)
12 April 2012Appointment of Andrew James Calvert as a director on 6 March 2012 (3 pages)
12 April 2012Appointment of Rebecca Jayne Rainford as a director on 6 March 2012 (3 pages)
12 April 2012Appointment of Rebecca Jayne Rainford as a director on 6 March 2012 (3 pages)
12 April 2012Appointment of Andrew James Calvert as a director on 6 March 2012 (3 pages)
12 April 2012Appointment of Andrew James Calvert as a director on 6 March 2012 (3 pages)
4 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 3,380
(3 pages)
4 April 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 3,380
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 3,360
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 3,360
(3 pages)
3 February 2012Statement of capital following an allotment of shares on 3 February 2012
  • GBP 3,360
(3 pages)
30 December 2011Appointment of Joanne Erica Pinel as a director on 10 November 2011 (3 pages)
30 December 2011Appointment of Joanne Erica Pinel as a director on 10 November 2011 (3 pages)
22 December 2011Termination of appointment of Matthew Iain Rowntree as a director on 10 November 2011 (1 page)
22 December 2011Termination of appointment of Douglas John Bullock as a director on 10 November 2011 (1 page)
22 December 2011Termination of appointment of Douglas John Bullock as a director on 10 November 2011 (1 page)
22 December 2011Termination of appointment of Matthew Iain Rowntree as a director on 10 November 2011 (1 page)
25 November 2011Appointment of Stella Jane Howick as a director on 26 October 2011 (3 pages)
25 November 2011Appointment of Stella Jane Howick as a director on 26 October 2011 (3 pages)
2 September 2011Termination of appointment of Goodacre Property Services Ltd as a secretary (1 page)
2 September 2011Termination of appointment of Goodacre Property Services Ltd as a secretary (1 page)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 June 2011Termination of appointment of Claudia Hathway as a director (1 page)
23 June 2011Termination of appointment of Claudia Hathway as a director (1 page)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (21 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (21 pages)
8 February 2011Termination of appointment of Rosemary Turnbull as a director (1 page)
8 February 2011Termination of appointment of Rosemary Turnbull as a director (1 page)
24 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 3,340
(3 pages)
24 November 2010Termination of appointment of Timothy Britnell as a director (1 page)
24 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 3,340
(3 pages)
24 November 2010Termination of appointment of Timothy Britnell as a director (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (33 pages)
25 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (33 pages)
12 April 2010Termination of appointment of Navroza Ladha as a director (1 page)
12 April 2010Termination of appointment of Navroza Ladha as a director (1 page)
10 September 2009Ad 25/08/09-25/08/09\gbp si 1@20=20\gbp ic 3280/3300\ (2 pages)
10 September 2009Ad 25/08/09-25/08/09\gbp si 1@20=20\gbp ic 3280/3300\ (2 pages)
2 July 2009Return made up to 23/05/09; full list of members (48 pages)
2 July 2009Return made up to 23/05/09; full list of members (48 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 July 2008Director appointed matthew iain rowntree (2 pages)
21 July 2008Director appointed matthew iain rowntree (2 pages)
21 July 2008Director appointed anthony jonathan richards (2 pages)
21 July 2008Director appointed anthony jonathan richards (2 pages)
10 July 2008Appointment terminated director stanley hynes (1 page)
10 July 2008Appointment terminated director stanley hynes (1 page)
10 July 2008Return made up to 23/05/08; full list of members (50 pages)
10 July 2008Return made up to 23/05/08; full list of members (50 pages)
28 May 2008Accounts for a small company made up to 31 December 2006 (5 pages)
28 May 2008Accounts for a small company made up to 31 December 2006 (5 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
13 July 2007Ad 28/06/07--------- £ si 1@20=20 £ ic 3260/3280 (2 pages)
13 July 2007Ad 28/06/07--------- £ si 1@20=20 £ ic 3260/3280 (2 pages)
5 June 2007Return made up to 23/05/07; full list of members (49 pages)
5 June 2007Return made up to 23/05/07; full list of members (49 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
27 February 2007Accounts for a small company made up to 31 December 2005 (5 pages)
27 February 2007Accounts for a small company made up to 31 December 2005 (5 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New director appointed (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
21 June 2006Return made up to 23/05/06; full list of members (48 pages)
21 June 2006Return made up to 23/05/06; full list of members (48 pages)
23 May 2006Ad 16/05/06--------- £ si 1@20=20 £ ic 3145/3165 (2 pages)
23 May 2006Ad 16/05/06--------- £ si 1@20=20 £ ic 3145/3165 (2 pages)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (2 pages)
15 March 2006New director appointed (2 pages)
3 February 2006Ad 26/01/06--------- £ si 5@1=5 £ ic 3140/3145 (3 pages)
3 February 2006Ad 26/01/06--------- £ si 5@1=5 £ ic 3140/3145 (3 pages)
14 December 2005Ad 07/12/05--------- £ si 20@1=20 £ ic 3120/3140 (2 pages)
14 December 2005Ad 07/12/05--------- £ si 20@1=20 £ ic 3120/3140 (2 pages)
2 November 2005Ad 11/10/05--------- £ si 10@20=200 £ ic 2920/3120 (4 pages)
2 November 2005Ad 11/10/05--------- £ si 10@20=200 £ ic 2920/3120 (4 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 October 2005Company name changed startarrive LIMITED\certificate issued on 19/10/05 (2 pages)
19 October 2005Company name changed startarrive LIMITED\certificate issued on 19/10/05 (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
18 June 2005Ad 10/06/05--------- £ si 1@20=20 £ ic 2900/2920 (2 pages)
18 June 2005Ad 10/06/05--------- £ si 1@20=20 £ ic 2900/2920 (2 pages)
10 June 2005Return made up to 23/05/05; full list of members (44 pages)
10 June 2005Return made up to 23/05/05; full list of members (44 pages)
7 June 2005Ad 23/03/05--------- £ si 1@20=20 £ ic 2880/2900 (2 pages)
7 June 2005Ad 23/03/05--------- £ si 1@20=20 £ ic 2880/2900 (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
24 February 2005Ad 09/02/05--------- £ si 34@20=680 £ ic 2200/2880 (7 pages)
24 February 2005Ad 09/02/05--------- £ si 34@20=680 £ ic 2200/2880 (7 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 November 2004Nc inc already adjusted 20/10/04 (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Nc inc already adjusted 20/10/04 (1 page)
13 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
13 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 June 2004Return made up to 23/05/04; change of members (8 pages)
9 June 2004Return made up to 23/05/04; change of members (8 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
4 June 2003Return made up to 23/05/03; change of members (11 pages)
4 June 2003Return made up to 23/05/03; change of members (11 pages)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
1 October 2002Full accounts made up to 31 December 2001 (8 pages)
1 October 2002Full accounts made up to 31 December 2001 (8 pages)
12 July 2002Director resigned (6 pages)
12 July 2002Return made up to 23/05/02; full list of members (23 pages)
12 July 2002New director appointed (2 pages)
12 July 2002Director resigned (6 pages)
12 July 2002Return made up to 23/05/02; full list of members (23 pages)
12 July 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
25 March 2002Return made up to 23/05/01; full list of members (28 pages)
25 March 2002Return made up to 23/05/01; full list of members (28 pages)
5 March 2002Registered office changed on 05/03/02 from: the high(ground floor block 3) streatham high road london SW16 (1 page)
5 March 2002Registered office changed on 05/03/02 from: the high(ground floor block 3) streatham high road london SW16 (1 page)
25 February 2002Full accounts made up to 31 December 2000 (8 pages)
25 February 2002Full accounts made up to 31 December 2000 (8 pages)
7 December 2001Director resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Location of register of members (1 page)
7 December 2001New secretary appointed (2 pages)
7 December 2001Location of register of members (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Location of register of directors' interests (1 page)
7 December 2001Location of register of directors' interests (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
28 November 2000Full accounts made up to 31 December 1999 (7 pages)
28 November 2000Full accounts made up to 31 December 1999 (7 pages)
17 November 2000Return made up to 23/05/00; full list of members (7 pages)
17 November 2000Return made up to 23/05/00; full list of members (7 pages)
23 May 2000Full accounts made up to 31 December 1998 (7 pages)
23 May 2000Full accounts made up to 31 December 1998 (7 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Return made up to 23/05/99; full list of members (8 pages)
8 June 1999Return made up to 23/05/99; full list of members (8 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Return made up to 23/05/97; full list of members (6 pages)
17 March 1999Return made up to 23/05/98; full list of members (6 pages)
17 March 1999Return made up to 23/05/98; full list of members (6 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Return made up to 23/05/97; full list of members (6 pages)
31 January 1999Full accounts made up to 31 December 1997 (8 pages)
31 January 1999Full accounts made up to 31 December 1997 (8 pages)
1 February 1998Full accounts made up to 31 December 1996 (10 pages)
1 February 1998Full accounts made up to 31 December 1996 (10 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
18 September 1996Full accounts made up to 31 December 1995 (10 pages)
18 September 1996Full accounts made up to 31 December 1995 (10 pages)
22 July 1996Return made up to 23/05/95; full list of members (11 pages)
22 July 1996Return made up to 23/05/96; no change of members (6 pages)
22 July 1996Return made up to 23/05/96; no change of members (6 pages)
22 July 1996Return made up to 23/05/95; full list of members (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
7 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 April 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
23 May 1991Incorporation (9 pages)
23 May 1991Incorporation (9 pages)