Company NameStreamdale Limited
DirectorSusan Prior
Company StatusActive
Company Number04125629
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Rodney Prior
NationalityBritish
StatusCurrent
Appointed26 January 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleClerk
Country of ResidenceEngland
Correspondence Address20 Sunningdale Close
Stanmore
HA7 3QL
Secretary NameMs Susan Prior
NationalityBritish
StatusCurrent
Appointed26 January 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sunningdale Close
Stanmore
HA7 3QL
Director NameMs Susan Prior
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Sunningdale Close
Stanmore
HA7 3QL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address20 Sunningdale Close
Stanmore
HA7 3QL
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Rodney Prior
50.00%
Ordinary
1 at £1Susan Prior
50.00%
Ordinary

Financials

Year2014
Net Worth£19,946
Cash£2,766
Current Liabilities£3,393

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Charges

17 December 2001Delivered on: 22 December 2001
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £62,900.00 due from the company to the chargee.
Particulars: F/Hold property known as 12 westbrook rd,margate CT9 5AU.
Outstanding

Filing History

24 May 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
8 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
18 March 2021Registered office address changed from Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL England to 20 Sunningdale Close Stanmore HA7 3QL on 18 March 2021 (1 page)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
6 February 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 March 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
20 February 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
20 February 2017Confirmation statement made on 14 December 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
14 March 2016Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 14 March 2016 (1 page)
14 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Registered office address changed from Galley House Second Floor Moon Lane Barnet Hertfordshire EN5 5YL to Ashdon House Moon Lane Barnet Hertfordshire EN5 5YL on 14 March 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Director's details changed for Mrs Susan Prior on 14 December 2013 (2 pages)
3 January 2014Secretary's details changed for Mrs Susan Prior on 14 December 2013 (1 page)
3 January 2014Director's details changed for Mrs Susan Prior on 14 December 2013 (2 pages)
3 January 2014Secretary's details changed for Rodney Prior on 14 December 2013 (1 page)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Secretary's details changed for Mrs Susan Prior on 14 December 2013 (1 page)
3 January 2014Secretary's details changed for Rodney Prior on 14 December 2013 (1 page)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 December 2008Return made up to 14/12/08; full list of members (3 pages)
15 December 2008Return made up to 14/12/08; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 December 2007Return made up to 14/12/07; full list of members (2 pages)
18 December 2007Return made up to 14/12/07; full list of members (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 14/12/06; full list of members (2 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Return made up to 14/12/06; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 January 2006Return made up to 14/12/05; full list of members (2 pages)
17 January 2006Return made up to 14/12/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 April 2005Registered office changed on 13/04/05 from: 596 kingsland road london E8 4AH (1 page)
13 April 2005Registered office changed on 13/04/05 from: 596 kingsland road london E8 4AH (1 page)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 January 2005Return made up to 14/12/04; full list of members (8 pages)
6 January 2005Return made up to 14/12/04; full list of members (8 pages)
17 February 2004Return made up to 14/12/03; full list of members (8 pages)
17 February 2004Return made up to 14/12/03; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 May 2003Return made up to 14/12/02; full list of members (8 pages)
22 May 2003Registered office changed on 22/05/03 from: suite 452 2 lansdown row london W1H 8AR (1 page)
22 May 2003Registered office changed on 22/05/03 from: suite 452 2 lansdown row london W1H 8AR (1 page)
22 May 2003Return made up to 14/12/02; full list of members (8 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
15 March 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Return made up to 14/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/03/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
27 June 2001Secretary resigned (2 pages)
27 June 2001Secretary resigned (2 pages)
27 June 2001Director resigned (2 pages)
27 June 2001Director resigned (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Director resigned (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
23 January 2001Registered office changed on 23/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
23 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
23 January 2001Registered office changed on 23/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
14 December 2000Incorporation (16 pages)
14 December 2000Incorporation (16 pages)