London
W1T 6QW
Director Name | Gordon Stuart Farquharson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Sandstone 5 Kent Road Richmond TW9 3JJ |
Director Name | Mr Richard Keith Malivoire |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ |
Secretary Name | Mr Richard Keith Malivoire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ |
Director Name | Mrs Jaqueline Noela Kathleen Malivoire |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2011(7 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ |
Secretary Name | Mrs Jaqueline Noela Kathleen Malivoire |
---|---|
Status | Resigned |
Appointed | 18 September 2011(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | 153-157 Cleveland Street London W1T 6QW |
Director Name | Mr Timothy James Drye |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153-157 Cleveland Street London W1T 6QW |
Director Name | Mr Jonathan Andrew Hale |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2015(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Mr David George Wigman |
---|---|
Status | Resigned |
Appointed | 29 January 2015(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Mr Jonathan Andrew Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(12 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 153-157 Cleveland Street London W1T 6QW |
Secretary Name | Miss Isabel Roncero |
---|---|
Status | Resigned |
Appointed | 08 March 2017(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2022) |
Role | Company Director |
Correspondence Address | 153-157 Cleveland Street London W1T 6QW |
Director Name | Mr Nicholas Mark Rossiter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 2017(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 March 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 153-157 Cleveland Street London W1T 6QW |
Website | streetwise-analytics.co.uk |
---|
Registered Address | 153-157 Cleveland Street London W1T 6QW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£13,390 |
Cash | £9,240 |
Current Liabilities | £28,514 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
3 April 2019 | Notification of Alexandra Louise Jones as a person with significant control on 21 March 2019 (2 pages) |
3 April 2019 | Appointment of Miss Alexandra Louise Jones as a director on 21 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Nicholas Mark Rossiter as a director on 21 March 2019 (1 page) |
3 April 2019 | Cessation of Nicholas Mark Rossiter as a person with significant control on 21 March 2019 (1 page) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 October 2017 | Cessation of Jonathan Andrew Hale as a person with significant control on 30 June 2017 (1 page) |
17 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
17 October 2017 | Notification of Nicholas Mark Rossiter as a person with significant control on 1 July 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
17 October 2017 | Notification of Nicholas Mark Rossiter as a person with significant control on 1 July 2017 (2 pages) |
17 October 2017 | Cessation of Jonathan Andrew Hale as a person with significant control on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Jonathan Andrew Hale as a director on 30 June 2017 (1 page) |
13 July 2017 | Appointment of Mr Nicholas Mark Rossiter as a director on 1 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Nicholas Mark Rossiter as a director on 1 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Jonathan Andrew Hale as a director on 30 June 2017 (1 page) |
20 March 2017 | Appointment of Miss Isabel Roncero as a secretary on 8 March 2017 (2 pages) |
20 March 2017 | Appointment of Miss Isabel Roncero as a secretary on 8 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Jonathan Andrew Hale as a secretary on 8 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Jonathan Andrew Hale as a secretary on 8 March 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
29 July 2016 | Termination of appointment of David George Wigman as a secretary on 30 June 2016 (1 page) |
29 July 2016 | Termination of appointment of David George Wigman as a secretary on 30 June 2016 (1 page) |
29 July 2016 | Appointment of Mr Jonathan Andrew Hale as a secretary on 30 June 2016 (2 pages) |
29 July 2016 | Appointment of Mr Jonathan Andrew Hale as a secretary on 30 June 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 April 2015 | Termination of appointment of Richard Keith Malivoire as a director on 29 January 2015 (1 page) |
30 April 2015 | Appointment of Mr David George Wigman as a secretary on 29 January 2015 (2 pages) |
30 April 2015 | Termination of appointment of Jaqueline Noela Kathleen Malivoire as a secretary on 29 January 2015 (1 page) |
30 April 2015 | Termination of appointment of Timothy James Drye as a director on 29 January 2015 (1 page) |
30 April 2015 | Termination of appointment of Richard Keith Malivoire as a director on 29 January 2015 (1 page) |
30 April 2015 | Appointment of Mr Jonathan Andrew Hale as a director on 29 January 2015 (2 pages) |
30 April 2015 | Registered office address changed from 4 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ to C/O Registry Trust Ltd 153-157 Cleveland Street London W1T 6QW on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from 4 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ to C/O Registry Trust Ltd 153-157 Cleveland Street London W1T 6QW on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Mr Jonathan Andrew Hale as a director on 29 January 2015 (2 pages) |
30 April 2015 | Termination of appointment of Jaqueline Noela Kathleen Malivoire as a secretary on 29 January 2015 (1 page) |
30 April 2015 | Appointment of Mr David George Wigman as a secretary on 29 January 2015 (2 pages) |
30 April 2015 | Termination of appointment of Timothy James Drye as a director on 29 January 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Termination of appointment of Jaqueline Noela Kathleen Malivoire as a director on 15 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Jaqueline Noela Kathleen Malivoire as a director on 15 October 2014 (1 page) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
2 August 2013 | Appointment of Dr Timothy Drye as a director (2 pages) |
2 August 2013 | Appointment of Dr Timothy Drye as a director (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Termination of appointment of Richard Malivoire as a secretary (1 page) |
10 October 2011 | Appointment of Mrs Jaqueline Noela Kathleen Malivoire as a secretary (1 page) |
10 October 2011 | Appointment of Mrs Jaqueline Noela Kathleen Malivoire as a director (2 pages) |
10 October 2011 | Termination of appointment of Richard Malivoire as a secretary (1 page) |
10 October 2011 | Appointment of Mrs Jaqueline Noela Kathleen Malivoire as a director (2 pages) |
10 October 2011 | Appointment of Mrs Jaqueline Noela Kathleen Malivoire as a secretary (1 page) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
3 November 2010 | Termination of appointment of Gordon Farquharson as a director (1 page) |
3 November 2010 | Termination of appointment of Gordon Farquharson as a director (1 page) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Registered office address changed from 23 Sandstone, Kent Road Kew Gardens Richmond Surrey TW9 3JJ on 21 October 2010 (1 page) |
21 October 2010 | Registered office address changed from 23 Sandstone, Kent Road Kew Gardens Richmond Surrey TW9 3JJ on 21 October 2010 (1 page) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
22 November 2009 | Director's details changed for Mr Richard Keith Malivoire on 21 November 2009 (2 pages) |
22 November 2009 | Director's details changed for Gordon Stuart Farquharson on 21 November 2009 (2 pages) |
22 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Director's details changed for Gordon Stuart Farquharson on 21 November 2009 (2 pages) |
22 November 2009 | Director's details changed for Mr Richard Keith Malivoire on 21 November 2009 (2 pages) |
22 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
7 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
19 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
19 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
30 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
31 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
30 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
24 December 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
24 December 2003 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
9 October 2003 | Incorporation (19 pages) |
9 October 2003 | Incorporation (19 pages) |