Company Name19 Street (GP) Limited
DirectorsMichael Wallace Burt and Angus Moncrieff Burt
Company StatusActive
Company Number08630965
CategoryPrivate Limited Company
Incorporation Date30 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Wallace Burt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish,American
StatusCurrent
Appointed30 July 2013(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressCentury House 5 Old Bailey, 2nd Floor
London
EC4M 7BA
Director NameMr Angus Moncrieff Burt
Date of BirthApril 1984 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
Director NameMr Hamish Jonathan Burt
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(same day as company formation)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressCentury House 5 Old Bailey, 2nd Floor
London
EC4M 7BA

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Promethean Investments LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,888
Cash£122,445
Current Liabilities£128,435

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
26 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
27 September 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
24 September 2021Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 24 September 2021 (1 page)
14 May 2021Director's details changed for Mr Angus Burt on 1 April 2016 (2 pages)
14 May 2021Director's details changed for Mr Michael Wallace Burt on 1 January 2016 (2 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 February 2021Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 3 February 2021 (1 page)
4 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
4 August 2020Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 4 August 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (26 pages)
13 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 August 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
16 February 2018Total exemption full accounts made up to 31 March 2017 (24 pages)
23 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Appointment of Mr Angus Burt as a director on 1 December 2015 (2 pages)
15 December 2015Appointment of Mr Angus Burt as a director on 1 December 2015 (2 pages)
25 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
9 July 2015Registered office address changed from Century House 5 Old Bailey, 2nd Floor London EC4M 7BA to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Century House 5 Old Bailey, 2nd Floor London EC4M 7BA to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Century House 5 Old Bailey, 2nd Floor London EC4M 7BA to C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ on 9 July 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
21 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
21 August 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
19 May 2014Termination of appointment of Hamish Burt as a director (2 pages)
19 May 2014Termination of appointment of Hamish Burt as a director (2 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 2
(23 pages)
30 July 2013Incorporation
Statement of capital on 2013-07-30
  • GBP 2
(23 pages)