Company NameStreathers Solicitors Highgate Limited
Company StatusActive
Company Number08764377
CategoryPrivate Limited Company
Incorporation Date6 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameDamian Paul Landi
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUntied Kingdom
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameMr Milton Charles Silverman
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameMr Bruce Godfrey Streather
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameNicholas James Taffs
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address53 Clapham High Street
London
SW4 7TG
Director NameMr Philip Alexander Deja
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2024(10 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameMr Michael Robert Lindley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameZachariah Matthew Goss Reynolds
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameMr James Terence Lankshear
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44 Baker Street
London
W1U 7AL

Location

Registered AddressStreathers Solicitors Llp
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Bruce Godfrey Streather
16.64%
Ordinary
100 at £1Damian Paul Landi
16.64%
Ordinary
100 at £1James Terence Lankshear
16.64%
Ordinary
100 at £1Michael Robert Lindley
16.64%
Ordinary
100 at £1Milton Charles Silverman
16.64%
Ordinary
100 at £1Zachariah Matthew Goss Reynolds
16.64%
Ordinary
1 at £1Nicholas James Taffs
0.17%
Ordinary

Financials

Year2014
Net Worth£146,729
Cash£12,329
Current Liabilities£217,731

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Filing History

4 February 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
6 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 March 2016Termination of appointment of Zachariah Matthew Goss Reynolds as a director on 11 March 2016 (1 page)
11 March 2016Termination of appointment of Zachariah Matthew Goss Reynolds as a director on 11 March 2016 (1 page)
20 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 601
(7 pages)
20 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 601
(7 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
5 December 2014Termination of appointment of Michael Robert Lindley as a director on 13 November 2014 (1 page)
5 December 2014Termination of appointment of Michael Robert Lindley as a director on 13 November 2014 (1 page)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 601
(7 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 601
(7 pages)
6 May 2014Registered office address changed from 128 Wigmore Street London W1U 3SA on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 128 Wigmore Street London W1U 3SA on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 128 Wigmore Street London W1U 3SA on 6 May 2014 (1 page)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 601
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 601
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
6 November 2013Incorporation
Statement of capital on 2013-11-06
  • GBP 601
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)