Company NameTaxbriefs Holdings Limited
Company StatusDissolved
Company Number03572069
CategoryPrivate Limited Company
Incorporation Date28 May 1998(25 years, 11 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameStreatco 283 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Swagatam Mukerji
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2016(18 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 04 April 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Secretary NameHelen Frances Silver
StatusClosed
Appointed04 September 2017(19 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 04 April 2023)
RoleCompany Director
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameSimon Longfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2019(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 04 April 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor M 10 York Road
London
SE1 7ND
Director NameZach Reynolds
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(same day as company formation)
RoleTrainee Solicitor
Correspondence Address31 Stirling Grove
Hounslow
TW3 1QG
Director NameMr Andrew Charles Danby Bloch
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(4 months, 1 week after company formation)
Appointment Duration11 years, 8 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Norham Road
Oxford
Oxfordshire
OX2 6SF
Director NameVernon George Talbot Stainton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(4 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 19 March 2005)
RoleChartered Accountant
Correspondence Address24 Sloane Court East
London
SW3 4TG
Secretary NameVernon George Talbot Stainton
NationalityBritish
StatusResigned
Appointed02 October 1998(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 19 July 2005)
RoleCompany Director
Correspondence Address24 Sloane Court East
London
SW3 4TG
Secretary NameHelen Rachel MacDonald
NationalityBritish
StatusResigned
Appointed10 August 2005(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146a Tachbrook Street
London
SW1V 2NE
Director NameSandra Bloch
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(8 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2010)
RoleCompany Director
Correspondence Address17 Norham Road
Oxford
Oxfordshire
OX2 6SF
Director NameMichael John Lally
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House 50 Poland Street
London
W1F 7AX
Director NameGeoffrey Tristan Descarriers Wilmot
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(12 years after company formation)
Appointment Duration2 years, 12 months (resigned 24 May 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House 50 Poland Street
London
W1F 7AX
Secretary NameIan Paul Martin Roberts
NationalityBritish
StatusResigned
Appointed28 May 2010(12 years after company formation)
Appointment Duration4 months (resigned 30 September 2010)
RoleCompany Director
Correspondence AddressSt Giles House 50 Poland Street
London
W1F 7AX
Secretary NameClaire Vanessa Baty
NationalityBritish
StatusResigned
Appointed30 September 2010(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House 50 Poland Street
London
W1F 7AX
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(13 years after company formation)
Appointment Duration5 years, 1 month (resigned 29 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMrs Philippa Anne Keith
StatusResigned
Appointed01 October 2011(13 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameClaire Vanessa Baty
StatusResigned
Appointed01 October 2012(14 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(15 years, 1 month after company formation)
Appointment Duration4 months (resigned 15 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMrs Andria Louise Vidler
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(15 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMatthew David Alexander Jones
StatusResigned
Appointed29 January 2014(15 years, 8 months after company formation)
Appointment Duration6 months (resigned 30 July 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameGrainne Brankin
StatusResigned
Appointed30 July 2014(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMrs Grainne Brankin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(16 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMs Linda Patricia Henworth Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 October 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameFirm Company Services Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address128 Wigmore Street
London
W1U 3SA

Contact

Websitecentaur.co.uk
Telephone020 79704000
Telephone regionLondon

Location

Registered Address10 York Road
London
SE1 7ND
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.2k at £0.1Centaur Communications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,773
Gross Profit£5,773
Net Worth£480,649
Current Liabilities£1,212

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

31 March 2011Delivered on: 20 April 2011
Satisfied on: 22 February 2012
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2023First Gazette notice for voluntary strike-off (1 page)
9 January 2023Application to strike the company off the register (1 page)
4 January 2023Registered office address changed from Floor M 10 York Road London SE1 7nd United Kingdom to 10 York Road London SE1 7nd on 4 January 2023 (1 page)
4 January 2023Change of details for Centaur Communications Limited as a person with significant control on 3 January 2023 (2 pages)
24 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
4 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (13 pages)
4 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
4 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (120 pages)
13 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
13 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
13 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (124 pages)
13 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (16 pages)
4 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
7 June 2021Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
19 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
19 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (127 pages)
19 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
13 February 2020Director's details changed for Mr Swagatam Mukerji on 5 February 2020 (2 pages)
13 February 2020Secretary's details changed for Helen Frances Silver on 5 February 2020 (1 page)
2 December 2019Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to Floor M 10 York Road London SE1 7nd on 2 December 2019 (1 page)
2 December 2019Change of details for Centaur Communications Limited as a person with significant control on 2 December 2019 (2 pages)
12 November 2019Appointment of Simon Longfield as a director on 6 November 2019 (2 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (16 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (117 pages)
9 October 2019Director's details changed for Mr Swagatam Mukerji on 4 September 2019 (2 pages)
2 October 2019Termination of appointment of Andria Louise Vidler as a director on 30 September 2019 (1 page)
29 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Linda Patricia Henworth Smith as a director on 30 October 2018 (1 page)
4 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (118 pages)
22 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
29 May 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
14 March 2018Director's details changed for Ms Linda Patricia Henworth Smith on 13 March 2018 (2 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
10 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
10 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
10 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (136 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
18 September 2017Appointment of Helen Frances Silver as a secretary on 4 September 2017 (2 pages)
5 July 2017Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Grainne Brankin as a secretary on 30 June 2017 (1 page)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
10 January 2017Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
10 January 2017Director's details changed for Mrs Andria Louise Gibb on 1 December 2016 (2 pages)
10 January 2017Appointment of Mr Swagatam Mukerji as a director on 1 October 2016 (2 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (141 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (141 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 September 2016Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Ms Linda Patricia Henworth Smith as a director on 1 September 2016 (2 pages)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Mark Henry Kerswell as a director on 29 July 2016 (1 page)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 515.2
(7 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 515.2
(7 pages)
4 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages)
4 December 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
4 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (150 pages)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
13 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 515.2
(7 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 515.2
(7 pages)
20 March 2015Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
20 March 2015Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
21 October 2014Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages)
21 October 2014Appointment of Mrs Grainne Brankin as a director on 13 October 2014 (2 pages)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
5 August 2014Termination of appointment of Matthew David Alexander Jones as a secretary on 30 July 2014 (1 page)
5 August 2014Appointment of Grainne Brankin as a secretary on 30 July 2014 (2 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 515.2
(6 pages)
3 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 515.2
(6 pages)
4 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
4 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
11 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
11 December 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
6 December 2013Audit exemption subsidiary accounts made up to 30 June 2013 (12 pages)
6 December 2013Audit exemption subsidiary accounts made up to 30 June 2013 (12 pages)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
4 December 2013Appointment of Andria Louise Gibb as a director (2 pages)
25 November 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
25 November 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
25 November 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (107 pages)
25 November 2013Consolidated accounts of parent company for subsidiary company period ending 30/06/13 (107 pages)
25 November 2013Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
25 November 2013Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
7 May 2013Register(s) moved to registered inspection location (1 page)
7 May 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
17 April 2013Register inspection address has been changed (1 page)
17 April 2013Register inspection address has been changed (1 page)
5 January 2013Full accounts made up to 30 June 2012 (15 pages)
5 January 2013Full accounts made up to 30 June 2012 (15 pages)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (14 pages)
3 April 2012Group of companies' accounts made up to 30 June 2011 (14 pages)
14 March 2012Termination of appointment of Ian Roberts as a secretary (1 page)
14 March 2012Appointment of Mr Mark Henry Kerswell as a director (2 pages)
14 March 2012Termination of appointment of Ian Roberts as a secretary (1 page)
14 March 2012Appointment of Mr Mark Henry Kerswell as a director (2 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2012Registered office address changed from St Giles House 50 Poland Street London W1F 7AX on 3 January 2012 (1 page)
3 January 2012Registered office address changed from St Giles House 50 Poland Street London W1F 7AX on 3 January 2012 (1 page)
3 January 2012Registered office address changed from St Giles House 50 Poland Street London W1F 7AX on 3 January 2012 (1 page)
18 October 2011Termination of appointment of Michael Lally as a director (1 page)
18 October 2011Termination of appointment of Michael Lally as a director (1 page)
3 October 2011Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
3 October 2011Termination of appointment of Claire Vanessa Baty as a secretary (1 page)
3 October 2011Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
3 October 2011Termination of appointment of Claire Vanessa Baty as a secretary (1 page)
8 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 October 2010Auditor's resignation (1 page)
14 October 2010Auditor's resignation (1 page)
2 October 2010Termination of appointment of a secretary (1 page)
2 October 2010Termination of appointment of a secretary (1 page)
1 October 2010Appointment of Claire Vanessa Baty as a secretary (1 page)
1 October 2010Appointment of Claire Vanessa Baty as a secretary (1 page)
20 September 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
20 September 2010Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
13 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
13 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Michael John Lally on 28 May 2010 (2 pages)
12 August 2010Director's details changed for Michael John Lally on 28 May 2010 (2 pages)
12 August 2010Director's details changed for Geoffrey Tristan Descarriers Wilmot on 28 May 2010 (2 pages)
12 August 2010Director's details changed for Geoffrey Tristan Descarriers Wilmot on 28 May 2010 (2 pages)
7 July 2010Termination of appointment of Helen Macdonald as a secretary (1 page)
7 July 2010Termination of appointment of Sandra Bloch as a director (1 page)
7 July 2010Termination of appointment of Helen Macdonald as a secretary (1 page)
7 July 2010Termination of appointment of Andrew Bloch as a director (1 page)
7 July 2010Termination of appointment of Andrew Bloch as a director (1 page)
7 July 2010Appointment of Michael John Lally as a director (3 pages)
7 July 2010Appointment of Michael John Lally as a director (3 pages)
7 July 2010Termination of appointment of Sandra Bloch as a director (1 page)
29 June 2010Appointment of Ian Paul Martin Roberts as a secretary (3 pages)
29 June 2010Appointment of Ian Paul Martin Roberts as a secretary (3 pages)
22 June 2010Registered office address changed from 131 Edgware Road London W2 2AP on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 131 Edgware Road London W2 2AP on 22 June 2010 (2 pages)
22 June 2010Appointment of Geoffrey Tristan Descarriers Wilmot as a director (3 pages)
22 June 2010Appointment of Geoffrey Tristan Descarriers Wilmot as a director (3 pages)
9 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 515.20
(4 pages)
9 June 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 515.20
(4 pages)
2 June 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
2 June 2010Group of companies' accounts made up to 31 December 2009 (18 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 July 2009Return made up to 28/05/09; full list of members (4 pages)
2 July 2009Return made up to 28/05/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 August 2008Location of register of members (1 page)
11 August 2008Return made up to 28/05/08; full list of members (4 pages)
11 August 2008Return made up to 28/05/08; full list of members (4 pages)
11 August 2008Location of register of members (1 page)
11 March 2008Notice of assignment of name or new name to shares (1 page)
11 March 2008Notice of assignment of name or new name to shares (1 page)
21 February 2008Memorandum and Articles of Association (17 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 February 2008Memorandum and Articles of Association (17 pages)
21 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 July 2007Return made up to 28/05/07; full list of members (3 pages)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Return made up to 28/05/07; full list of members (3 pages)
6 February 2007Full accounts made up to 31 December 2004 (13 pages)
6 February 2007Full accounts made up to 31 December 2005 (13 pages)
6 February 2007Full accounts made up to 31 December 2005 (13 pages)
6 February 2007Full accounts made up to 31 December 2004 (13 pages)
22 January 2007£ ic 1000/500 21/12/06 £ sr [email protected]=500 (1 page)
22 January 2007£ ic 1000/500 21/12/06 £ sr [email protected]=500 (1 page)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2007Resolutions
  • RES13 ‐ Director appointed 21/12/06
(1 page)
7 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007Resolutions
  • RES13 ‐ Director appointed 21/12/06
(1 page)
27 June 2006Return made up to 28/05/06; full list of members (2 pages)
27 June 2006Return made up to 28/05/06; full list of members (2 pages)
13 September 2005Return made up to 28/05/05; full list of members (3 pages)
13 September 2005Return made up to 28/05/05; full list of members (3 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary resigned (1 page)
5 July 2004Return made up to 28/05/04; full list of members (7 pages)
5 July 2004Return made up to 28/05/04; full list of members (7 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 June 2003Return made up to 28/05/03; full list of members (7 pages)
11 June 2003Return made up to 28/05/03; full list of members (7 pages)
21 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
18 June 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(7 pages)
18 June 2002Return made up to 28/05/02; full list of members
  • 363(287) ‐ Registered office changed on 18/06/02
(7 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 August 2001Return made up to 28/05/01; full list of members; amend (6 pages)
29 August 2001Return made up to 28/05/01; full list of members; amend (6 pages)
20 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2001Nc inc already adjusted 26/07/01 (1 page)
20 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2001Nc inc already adjusted 26/07/01 (1 page)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2001S-div 11/09/00 (1 page)
15 August 2001S-div 11/09/00 (1 page)
3 July 2001Return made up to 28/05/01; full list of members (6 pages)
3 July 2001Return made up to 28/05/01; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Company name changed streatco 283 LIMITED\certificate issued on 26/07/00 (2 pages)
25 July 2000Company name changed streatco 283 LIMITED\certificate issued on 26/07/00 (2 pages)
9 June 2000Return made up to 28/05/00; full list of members (6 pages)
9 June 2000Return made up to 28/05/00; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 June 1999Return made up to 28/05/99; full list of members (7 pages)
28 June 1999Registered office changed on 28/06/99 from: 2-5 benjamin street london EC1M 5QL (1 page)
28 June 1999Registered office changed on 28/06/99 from: 2-5 benjamin street london EC1M 5QL (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999Return made up to 28/05/99; full list of members (7 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 October 1998New secretary appointed;new director appointed (2 pages)
21 October 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
21 October 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 October 1998Registered office changed on 16/10/98 from: sackville house 40 piccadilly london W1V 9PA (1 page)
16 October 1998Registered office changed on 16/10/98 from: sackville house 40 piccadilly london W1V 9PA (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Ad 02/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 October 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Ad 02/10/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 October 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
28 May 1998Incorporation (14 pages)
28 May 1998Incorporation (14 pages)