Company NameStreatham Accommodation Bureau Limited
DirectorsEvol Graham and Wesley Evol Graham
Company StatusActive
Company Number03325840
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 2 months ago)
Previous NameStreatham Accomodation Bureau Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Evol Graham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(2 weeks after company formation)
Appointment Duration27 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address159 Streatham High Road
London
SW16 6EG
Director NameMr Wesley Evol Graham
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address159 Streatham High Road
London
SW16 6EG
Secretary NameJeanette Coulter
NationalityBritish
StatusResigned
Appointed14 March 1997(2 weeks after company formation)
Appointment Duration22 years, 1 month (resigned 09 April 2019)
RoleBook Keeper
Correspondence Address10 Rydons Wood Close
Old Coulsdon
Surrey
CR5 1ST
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitesab.uk.com
Email address[email protected]
Telephone020 86779089
Telephone regionLondon

Location

Registered Address159 Streatham High Road
London
SW16 6EG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2k at £1Mr Evol Graham
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,803
Cash£48,432
Current Liabilities£161,699

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 April 2024 (3 weeks, 4 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

23 July 2003Delivered on: 29 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

3 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
10 January 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
9 April 2019Termination of appointment of Jeanette Coulter as a secretary on 9 April 2019 (1 page)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
5 February 2019Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to 159 Streatham High Road London SW16 6EG on 5 February 2019 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
20 February 2018Registered office address changed from C/O Maurice J. Bushell & Co 3rd Floor 120 Moorgate London to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,000
(4 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,000
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2,000
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
23 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J. Bushell & Co 3Rd Floor 120 Moorgate London on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J. Bushell & Co 3Rd Floor 120 Moorgate London on 23 September 2014 (1 page)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2,000
(4 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2,000
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 May 2009Return made up to 28/02/09; full list of members (3 pages)
27 May 2009Return made up to 28/02/09; full list of members (3 pages)
25 June 2008Return made up to 28/02/08; full list of members (3 pages)
25 June 2008Return made up to 28/02/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 March 2007Return made up to 28/02/07; full list of members (6 pages)
28 March 2007Return made up to 28/02/07; full list of members (6 pages)
21 September 2006Registered office changed on 21/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
21 September 2006Registered office changed on 21/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 February 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 March 2005Return made up to 28/02/05; full list of members (6 pages)
1 March 2005Return made up to 28/02/05; full list of members (6 pages)
1 November 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 February 2004Return made up to 28/02/04; full list of members (6 pages)
25 February 2004Return made up to 28/02/04; full list of members (6 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
23 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 February 2002Return made up to 28/02/02; full list of members (6 pages)
26 February 2002Return made up to 28/02/02; full list of members (6 pages)
16 June 2001Registered office changed on 16/06/01 from: 159 streatham high road london SW16 6EG (1 page)
16 June 2001Registered office changed on 16/06/01 from: 159 streatham high road london SW16 6EG (1 page)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 March 2001Return made up to 28/02/01; full list of members (6 pages)
25 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 February 2000Return made up to 28/02/00; full list of members (6 pages)
25 February 2000Return made up to 28/02/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 May 1998 (11 pages)
3 November 1999Full accounts made up to 31 May 1998 (11 pages)
25 March 1999Return made up to 28/02/99; full list of members (8 pages)
25 March 1999Return made up to 28/02/99; full list of members (8 pages)
16 April 1998Ad 27/02/98--------- £ si 1998@1 (2 pages)
16 April 1998Return made up to 28/02/98; full list of members (6 pages)
16 April 1998Return made up to 28/02/98; full list of members (6 pages)
16 April 1998Ad 27/02/98--------- £ si 1998@1 (2 pages)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
1 April 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Accounting reference date shortened from 28/02/98 to 31/05/97 (1 page)
5 June 1997Accounting reference date shortened from 28/02/98 to 31/05/97 (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997New director appointed (2 pages)
25 May 1997Ad 14/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 1997Registered office changed on 25/05/97 from: 8 rodborough road london NW11 8RY (1 page)
25 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 May 1997Ad 14/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 May 1997Registered office changed on 25/05/97 from: 8 rodborough road london NW11 8RY (1 page)
25 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
19 March 1997Registered office changed on 19/03/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
28 February 1997Incorporation (14 pages)
28 February 1997Incorporation (14 pages)