Company NameMyddelton Street Limited
DirectorJason Segal
Company StatusActive
Company Number08709817
CategoryPrivate Limited Company
Incorporation Date30 September 2013(10 years, 6 months ago)
Previous NameMyddleton Street Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJason Segal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(4 days after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Berrys 16 Upper Woburn Place
London
WC1H 0AF
Secretary NameMr Jens Riegelsberger
StatusCurrent
Appointed27 April 2015(1 year, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressC/O Berrys 16 Upper Woburn Place
London
WC1H 0AF
Director NameMs Samantha Chambers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Myddelton Street
London
EC1R 1UA
Director NameAxel Monteiro
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(4 days after company formation)
Appointment Duration1 year (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ladysmith Road Ladysmith Road
St. Albans
Hertfordshire
AL3 5PZ
Director NameJanet Whelan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(4 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ladysmith Road Ladysmith Road
St. Albans
Hertfordshire
AL3 5PZ
Director NameClaudia Kemp
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address17 Ladysmith Road Ladysmith Road
St. Albans
Hertfordshire
AL3 5PZ

Location

Registered AddressC/O Berrys
16 Upper Woburn Place
London
WC1H 0AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

8 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
26 April 2023Unaudited abridged accounts made up to 30 September 2022 (6 pages)
21 October 2022Registered office address changed from C/O Berrys 16 Upper Woburn Place London WC1H 0AF England to C/O Berrys 16 Upper Woburn Place London WC1H 0AF on 21 October 2022 (1 page)
21 October 2022Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to C/O Berrys 16 Upper Woburn Place London WC1H 0AF on 21 October 2022 (1 page)
19 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
13 September 2022Compulsory strike-off action has been discontinued (1 page)
12 September 2022Unaudited abridged accounts made up to 30 September 2021 (6 pages)
6 September 2022Registered office address changed from 344-354 Gray's Inn Road London WC1X 8BP England to 16 Upper Woburn Place London WC1H 0AF on 6 September 2022 (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
12 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
27 April 2021Registered office address changed from 277-281 Oxford Street London W1C 2DL England to 344-354 Gray's Inn Road London WC1X 8BP on 27 April 2021 (1 page)
29 March 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
1 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 June 2020Unaudited abridged accounts made up to 30 September 2019 (5 pages)
31 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 July 2019Unaudited abridged accounts made up to 30 September 2018 (5 pages)
14 May 2019Registered office address changed from 17 Ladysmith Road Ladysmith Road St. Albans Hertfordshire AL3 5PZ to 277-281 Oxford Street London W1C 2DL on 14 May 2019 (1 page)
4 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 April 2016Termination of appointment of Claudia Kemp as a director on 1 April 2016 (1 page)
6 April 2016Termination of appointment of Claudia Kemp as a director on 1 April 2016 (1 page)
13 October 2015Termination of appointment of Janet Whelan as a director on 12 January 2015 (1 page)
13 October 2015Appointment of Mr Jens Riegelsberger as a secretary on 27 April 2015 (2 pages)
13 October 2015Termination of appointment of Janet Whelan as a director on 12 January 2015 (1 page)
13 October 2015Appointment of Mr Jens Riegelsberger as a secretary on 27 April 2015 (2 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 7
(5 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 7
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 October 2014Termination of appointment of Axel Monteiro as a director on 22 October 2014 (1 page)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 7
(5 pages)
27 October 2014Termination of appointment of Axel Monteiro as a director on 22 October 2014 (1 page)
27 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 7
(5 pages)
3 April 2014Registered office address changed from 30 Myddelton Street London EC1R 1UA on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 30 Myddelton Street London EC1R 1UA on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 30 Myddelton Street London EC1R 1UA on 3 April 2014 (1 page)
22 October 2013Appointment of Axel Monteiro as a director (3 pages)
22 October 2013Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU England on 22 October 2013 (2 pages)
22 October 2013Appointment of Claudia Kemp as a director (3 pages)
22 October 2013Appointment of Jason Segal as a director (3 pages)
22 October 2013Appointment of Claudia Kemp as a director (3 pages)
22 October 2013Appointment of Janet Whelan as a director (3 pages)
22 October 2013Appointment of Jason Segal as a director (3 pages)
22 October 2013Termination of appointment of Samantha Chambers as a director (2 pages)
22 October 2013Appointment of Janet Whelan as a director (3 pages)
22 October 2013Appointment of Axel Monteiro as a director (3 pages)
22 October 2013Termination of appointment of Samantha Chambers as a director (2 pages)
22 October 2013Registered office address changed from Wells House 80 Upper Street Islington London N1 0NU England on 22 October 2013 (2 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Company name changed myddleton street LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
(2 pages)
17 October 2013Change of name notice (2 pages)
17 October 2013Company name changed myddleton street LIMITED\certificate issued on 17/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
(2 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 September 2013Incorporation
Statement of capital on 2013-09-30
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)