Company NameStreetlytes-Uk
Company StatusActive
Company Number06728672
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 October 2008(15 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Kierra Ivory Stephanie Box
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(3 years after company formation)
Appointment Duration12 years, 5 months
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address39b Roundwood Road
London
NW10 9TP
Director NameMr Richard Anthony Bull
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(5 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence Address155a Kings Road
London
SW3 5TX
Director NameMr Benjamin Robert Tansey
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(5 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address155a Kings Road
London
SW3 5TX
Director NameMr Thomas William Alabaster
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(7 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155a Kings Road
London
SW3 5TX
Director NameMrs Harriet Thykier
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(8 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155a Kings Road
London
SW3 5TX
Director NameMrs Natalie Wright
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(9 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155a Kings Road
Chelsea
London
SW3 5TX
Director NameMs Zoe Kealey
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address1 Yoxall House
Sutton Way
London
W10 5JA
Director NameMs Vicki Elizabeth Laville-Davies
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCharity Director
Country of ResidenceEngland Uk
Correspondence Address3c Pemberton Gardens
Upper Holloway
London
N10 5RR
Director NameMr George Panayiodou
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address7 Bucknill House
Edbury Bridge Road
London
SW1W 8SR
Director NameMr Costas Constantinou
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDalgarno Community Centre 1 Webb Close
London
W10 5QB
Director NameMs Linda Lucas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(1 year after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 2017)
RoleEvent Management
Country of ResidenceEngland
Correspondence Address22 Queens Drive
Thames Ditton
Surrey
KT7 0TW
Director NameMr Andrew Robson Lockhart
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDevonshire House 1st Floor
1 Devonshire Street
London
W1W 5DS
Director NameMr Adam Lindsay White
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(2 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 2011)
RoleHousing
Country of ResidenceUnited Kingdom
Correspondence AddressDalgarno Community Centre 1 Webb Close
London
W10 5QB
Director NameMr Roderick Gerard Macmillan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2013(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beaumont Mews
London
NW5 2EQ
Director NameMrs Louise Miriam Wolsey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155a Kings Road
London
SW3 5TX
Director NameMr James C. Hatch
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2017(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155a Kings Road
Chelsea
London
SW3 5TX

Contact

Websitestreetlytes.org
Telephone020 75813493
Telephone regionLondon

Location

Registered AddressSt Stephens Church 1 Coverdale Road
Shepherd's Bush
London
W12 8JJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Financials

Year2014
Turnover£22,918
Net Worth£54,747
Cash£54,342
Current Liabilities£6,339

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
13 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
11 November 2019Termination of appointment of James C. Hatch as a director on 1 January 2019 (1 page)
28 June 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
22 May 2019Registered office address changed from Devonshire House 1st Floor 1 Devonshire Street London London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 22 May 2019 (1 page)
21 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
21 March 2018Appointment of Mrs Natalie Wright as a director on 1 November 2017 (2 pages)
15 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
14 December 2017Appointment of Mrs Harriet Thykier as a director on 1 February 2017 (2 pages)
14 December 2017Appointment of Mrs Harriet Thykier as a director on 1 February 2017 (2 pages)
13 December 2017Appointment of Mr James C. Hatch as a director on 1 February 2017 (2 pages)
13 December 2017Appointment of Mr James C. Hatch as a director on 1 February 2017 (2 pages)
12 December 2017Termination of appointment of Linda Lucas as a director on 1 February 2017 (1 page)
12 December 2017Termination of appointment of Linda Lucas as a director on 1 February 2017 (1 page)
10 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
10 April 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
28 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
28 November 2016Confirmation statement made on 21 October 2016 with updates (4 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Termination of appointment of Louise Wolsey as a director on 23 March 2016 (1 page)
2 June 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
2 June 2016Appointment of Mr Thomas William Alabaster as a director on 31 March 2016 (2 pages)
2 June 2016Appointment of Mr Thomas William Alabaster as a director on 31 March 2016 (2 pages)
2 June 2016Termination of appointment of Roderick Macmillan as a director on 1 March 2016 (1 page)
2 June 2016Termination of appointment of Roderick Macmillan as a director on 1 March 2016 (1 page)
2 June 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
2 June 2016Termination of appointment of Louise Wolsey as a director on 23 March 2016 (1 page)
24 December 2015Annual return made up to 21 October 2015 no member list (8 pages)
24 December 2015Annual return made up to 21 October 2015 no member list (8 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
19 January 2015Appointment of Mr Richard Anthony Bull as a director on 3 March 2014 (2 pages)
19 January 2015Appointment of Mr Benjamin Robert Tansey as a director on 3 March 2014 (2 pages)
19 January 2015Appointment of Mr Benjamin Robert Tansey as a director on 3 March 2014 (2 pages)
19 January 2015Appointment of Mr Richard Anthony Bull as a director on 3 March 2014 (2 pages)
19 January 2015Appointment of Mrs Louise Wolsey as a director on 3 March 2014 (2 pages)
19 January 2015Appointment of Mr Richard Anthony Bull as a director on 3 March 2014 (2 pages)
19 January 2015Appointment of Mr Benjamin Robert Tansey as a director on 3 March 2014 (2 pages)
19 January 2015Appointment of Mrs Louise Wolsey as a director on 3 March 2014 (2 pages)
19 January 2015Annual return made up to 21 October 2014 no member list (8 pages)
19 January 2015Appointment of Mrs Louise Wolsey as a director on 3 March 2014 (2 pages)
19 January 2015Annual return made up to 21 October 2014 no member list (8 pages)
28 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
28 April 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
13 November 2013Register inspection address has been changed from C/O Streetlytes-Uk D Block Peabody Estate, Dalgarno Gardens London W10 5JQ United Kingdom (1 page)
13 November 2013Annual return made up to 21 October 2013 no member list (6 pages)
13 November 2013Annual return made up to 21 October 2013 no member list (6 pages)
13 November 2013Register inspection address has been changed from C/O Streetlytes-Uk D Block Peabody Estate, Dalgarno Gardens London W10 5JQ United Kingdom (1 page)
12 November 2013Director's details changed for Ms Linda Lucas on 21 November 2012 (2 pages)
12 November 2013Director's details changed for Ms Kierra Box on 21 November 2012 (2 pages)
12 November 2013Director's details changed for Mr Roderick Macmillan on 21 July 2013 (2 pages)
12 November 2013Director's details changed for Ms Kierra Box on 21 November 2012 (2 pages)
12 November 2013Termination of appointment of Andrew Lockhart as a director (1 page)
12 November 2013Director's details changed for Ms Linda Lucas on 21 November 2012 (2 pages)
12 November 2013Director's details changed for Mr Roderick Macmillan on 21 July 2013 (2 pages)
12 November 2013Termination of appointment of Andrew Lockhart as a director (1 page)
8 July 2013Registered office address changed from Dalgarno Community Centre 1 Webb Close London W10 5QB on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Dalgarno Community Centre 1 Webb Close London W10 5QB on 8 July 2013 (1 page)
8 July 2013Appointment of Mr Roderick Macmillan as a director (2 pages)
8 July 2013Termination of appointment of Vicki Laville-Davies as a director (1 page)
8 July 2013Termination of appointment of Vicki Laville-Davies as a director (1 page)
8 July 2013Registered office address changed from Dalgarno Community Centre 1 Webb Close London W10 5QB on 8 July 2013 (1 page)
8 July 2013Appointment of Mr Roderick Macmillan as a director (2 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
4 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
18 March 2013Appointment of Ms Kierra Box as a director (2 pages)
18 March 2013Appointment of Ms Kierra Box as a director (2 pages)
24 November 2012Register(s) moved to registered office address (1 page)
24 November 2012Annual return made up to 21 October 2012 no member list (4 pages)
24 November 2012Register(s) moved to registered office address (1 page)
24 November 2012Annual return made up to 21 October 2012 no member list (4 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
15 December 2011Termination of appointment of Adam White as a director (1 page)
15 December 2011Termination of appointment of Adam White as a director (1 page)
11 November 2011Termination of appointment of Costas Constantinou as a director (1 page)
11 November 2011Termination of appointment of Costas Constantinou as a director (1 page)
24 October 2011Annual return made up to 21 October 2011 no member list (5 pages)
24 October 2011Annual return made up to 21 October 2011 no member list (5 pages)
27 September 2011Appointment of Mr Adam Lindsay White as a director (2 pages)
27 September 2011Appointment of Mr Adam Lindsay White as a director (2 pages)
27 June 2011Appointment of Mr Andrew Robson Lockhart as a director (2 pages)
27 June 2011Appointment of Mr Andrew Robson Lockhart as a director (2 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
14 December 2010Termination of appointment of George Panayiodou as a director (1 page)
14 December 2010Termination of appointment of Zoe Kealey as a director (1 page)
14 December 2010Termination of appointment of Zoe Kealey as a director (1 page)
14 December 2010Termination of appointment of George Panayiodou as a director (1 page)
22 November 2010Annual return made up to 21 October 2010 no member list (6 pages)
22 November 2010Annual return made up to 21 October 2010 no member list (6 pages)
9 July 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
9 July 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
13 May 2010Previous accounting period shortened from 31 October 2009 to 30 June 2009 (3 pages)
13 May 2010Previous accounting period shortened from 31 October 2009 to 30 June 2009 (3 pages)
1 December 2009Appointment of Ms Linda Lucas as a director (2 pages)
1 December 2009Appointment of Mr Costas Constantinou as a director (2 pages)
1 December 2009Appointment of Ms Linda Lucas as a director (2 pages)
1 December 2009Appointment of Mr Costas Constantinou as a director (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Mr George Panayiodou on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr George Panayiodou on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Ms Zoe Kealey on 3 November 2009 (2 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Director's details changed for Ms Zoe Kealey on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 21 October 2009 no member list (5 pages)
3 November 2009Annual return made up to 21 October 2009 no member list (5 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Director's details changed for Ms Vicki Elizabeth Laville-Davies on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Mr George Panayiodou on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Ms Vicki Elizabeth Laville-Davies on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Ms Zoe Kealey on 3 November 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Director's details changed for Ms Vicki Elizabeth Laville-Davies on 3 November 2009 (2 pages)
21 October 2008Incorporation (29 pages)
21 October 2008Incorporation (29 pages)