Company NameStreatham Developments Ltd
DirectorJohn Joseph Joyce
Company StatusActive
Company Number08859897
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Joseph Joyce
Date of BirthNovember 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2014(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address64 - 66
Lavender Hill Battersea
London
SW11 5RQ
Director NameMr Jonathan Noel Joyce
Date of BirthDecember 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address64 - 66
Lavender Hill
London
United Kingdom - England
SW11 5RQ

Location

Registered Address21-23 Croydon Road
Caterham
Surrey
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1John Joseph Joyce
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

4 July 2019Delivered on: 5 July 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: Land adjoining 53 ashley lane, london, NW4 1PJ.
Outstanding
4 July 2019Delivered on: 5 July 2019
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
1 December 2017Delivered on: 29 April 2019
Persons entitled: Together Commercial Finance Limited Trading as Together

Classification: A registered charge
Particulars: Land adjoining 53 ashley lane london.
Outstanding
14 December 2017Delivered on: 28 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 53A ashley lane, london, NW4 1PJ.
Outstanding
1 December 2017Delivered on: 19 December 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 53A ashley lane, london, NW4 1PJ for further information please refer to the instrument attached.
Outstanding
30 January 2015Delivered on: 31 January 2015
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H land k/a 53 ashley lane, london t/no MX36209.
Outstanding
20 October 2014Delivered on: 23 October 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H 1) land on the north west side of 21A park hall road, london. 2) 17 park hall road, west dulwich and 3) part of 13 and 19 park hall road t/nos 1) TGL398526 and 2) LN67733 and 3) LN111940 respectively.
Outstanding
9 October 2014Delivered on: 11 October 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: F/H land on the north west side of 8 granville road london t/no TGL204592.
Outstanding
9 October 2014Delivered on: 11 October 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding

Filing History

26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
26 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 July 2019Registration of charge 088598970008, created on 4 July 2019 (14 pages)
5 July 2019Registration of charge 088598970009, created on 4 July 2019 (28 pages)
4 June 2019Satisfaction of charge 088598970001 in full (1 page)
29 April 2019Registration of a charge with Charles court order to extend. Charge code 088598970007, created on 1 December 2017 (10 pages)
26 March 2019Director's details changed for Mr John Joseph Joyce on 20 January 2019 (2 pages)
26 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
11 July 2018Micro company accounts made up to 31 May 2017 (4 pages)
11 July 2018Registered office address changed from 55 North Cross Road London SE22 9ET England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 11 July 2018 (2 pages)
19 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
19 March 2018Notification of Emlagh Holdings Ltd as a person with significant control on 24 January 2018 (2 pages)
19 March 2018Cessation of John Joseph Joyce as a person with significant control on 24 January 2018 (1 page)
28 December 2017Registration of charge 088598970006, created on 14 December 2017 (6 pages)
28 December 2017Registration of charge 088598970006, created on 14 December 2017 (6 pages)
19 December 2017Registration of charge 088598970005, created on 1 December 2017 (13 pages)
19 December 2017Registration of charge 088598970005, created on 1 December 2017 (13 pages)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
5 June 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 June 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
8 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
7 September 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
7 September 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
31 March 2016Registered office address changed from 64 - 66 Lavender Hill Battersea London SW11 5RQ to 55 North Cross Road London SE22 9ET on 31 March 2016 (1 page)
31 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Registered office address changed from 64 - 66 Lavender Hill Battersea London SW11 5RQ to 55 North Cross Road London SE22 9ET on 31 March 2016 (1 page)
31 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 August 2015Current accounting period shortened from 31 January 2015 to 31 May 2014 (1 page)
4 August 2015Current accounting period shortened from 31 January 2015 to 31 May 2014 (1 page)
10 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
31 January 2015Registration of charge 088598970004, created on 30 January 2015 (24 pages)
31 January 2015Registration of charge 088598970004, created on 30 January 2015 (24 pages)
18 December 2014Termination of appointment of Jonathan Noel Joyce as a director on 12 December 2014 (1 page)
18 December 2014Termination of appointment of Jonathan Noel Joyce as a director on 12 December 2014 (1 page)
23 October 2014Registration of charge 088598970003, created on 20 October 2014 (26 pages)
23 October 2014Registration of charge 088598970003, created on 20 October 2014 (26 pages)
11 October 2014Registration of charge 088598970002, created on 9 October 2014 (22 pages)
11 October 2014Registration of charge 088598970001, created on 9 October 2014 (40 pages)
11 October 2014Registration of charge 088598970002, created on 9 October 2014 (22 pages)
11 October 2014Registration of charge 088598970002, created on 9 October 2014 (22 pages)
11 October 2014Registration of charge 088598970001, created on 9 October 2014 (40 pages)
11 October 2014Registration of charge 088598970001, created on 9 October 2014 (40 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 January 2014Incorporation
Statement of capital on 2014-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)