Company Name100 Streatham Vale Limited
DirectorsElizabeth Helen Emma Furth and Jonathan Adrian Caltieri
Company StatusActive
Company Number08808834
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameElizabeth Helen Emma Furth
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 30 Friern Park
London
N12 9DA
Director NameMr Jonathan Adrian Caltieri
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat A 100 Streatham Vale
London
SW16 5TD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR
Director NameBalliram Ramai
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 30 Friern Park
London
N12 9DA
Director NameWilliam Duckitt
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 March 2019)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address100a Streatham Vale
London
SW16 5TD

Location

Registered AddressUnit 6
30 Friern Park
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Balliram Ramai
50.00%
Ordinary
1 at £1Elizabeth Furth
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (8 months from now)

Filing History

15 February 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
7 January 2022Confirmation statement made on 7 December 2021 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
18 January 2021Confirmation statement made on 7 December 2020 with updates (4 pages)
17 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
23 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 May 2019Appointment of Mr Jonathan Adrian Caltieri as a director on 17 May 2019 (2 pages)
17 May 2019Director's details changed for Elizabeth Helen Emma Forth on 17 May 2019 (2 pages)
21 March 2019Termination of appointment of William Duckitt as a director on 15 March 2019 (1 page)
6 February 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
12 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 April 2017Appointment of William Duckitt as a director on 7 March 2017 (3 pages)
13 April 2017Appointment of William Duckitt as a director on 7 March 2017 (3 pages)
17 March 2017Termination of appointment of Balliram Ramai as a director on 25 November 2016 (2 pages)
17 March 2017Termination of appointment of Balliram Ramai as a director on 25 November 2016 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
5 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
21 February 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 2
(4 pages)
21 February 2014Appointment of Elizabeth Helen Emma Forth as a director (3 pages)
21 February 2014Statement of capital following an allotment of shares on 10 December 2013
  • GBP 2
(4 pages)
21 February 2014Appointment of Elizabeth Helen Emma Forth as a director (3 pages)
21 February 2014Appointment of Balliram Ramai as a director (3 pages)
21 February 2014Appointment of Balliram Ramai as a director (3 pages)
12 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
12 December 2013Termination of appointment of Barbara Kahan as a director (2 pages)
10 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
10 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
10 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)