Company Name75 Streatham Hill Limited
DirectorNadejda Dulgher
Company StatusActive
Company Number09136452
CategoryPrivate Limited Company
Incorporation Date17 July 2014(9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Nadejda Dulgher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(1 year, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Streatham Hill Streatham Hill
London
SW2 4UB
Director NameMr Pascual Hamid Ouramdane
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Floor
Southpoint House, 321 Chase Road
London
N14 6JT
Director NameMr Adriano Dulgher
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Streatham Hill
London
SW2 4UB

Location

Registered Address103 Streatham Hill
London
SW2 4UE
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1A. Dulgher
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

30 June 2023Delivered on: 5 July 2023
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: All that leasehold land and buildings being 79-81 streatham hill, london (SW2 4UB) and registered under title number TGL494679 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.
Outstanding
5 August 2021Delivered on: 20 August 2021
Persons entitled: Bridge Invest LTD

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by the company, including the leasehold property being 79-81 streatham hill, london SW2 4UB and registered at the land registry with title number TGL494679.
Outstanding
5 August 2021Delivered on: 11 August 2021
Persons entitled: Bridge Invest LTD

Classification: A registered charge
Particulars: L/H 79-81 streatham hill london t/no TGL494679.
Outstanding
6 November 2018Delivered on: 7 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 51 streatham hill, london SW2 4TS (land registry title no: TGL463629).
Outstanding
23 September 2016Delivered on: 30 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H ground floor and basement 75 streatham hill london.
Outstanding
22 July 2016Delivered on: 26 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2020Amended total exemption full accounts made up to 31 July 2018 (8 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
7 November 2018Registration of charge 091364520003, created on 6 November 2018 (7 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
11 October 2016Registered office address changed from 75 Streatham Hill London SW2 4UB to 23 Grosvenor Gardens London SW1W 0BP on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 75 Streatham Hill London SW2 4UB to 23 Grosvenor Gardens London SW1W 0BP on 11 October 2016 (1 page)
30 September 2016Registration of charge 091364520002, created on 23 September 2016 (9 pages)
30 September 2016Registration of charge 091364520002, created on 23 September 2016 (9 pages)
26 July 2016Registration of charge 091364520001, created on 22 July 2016 (8 pages)
26 July 2016Registration of charge 091364520001, created on 22 July 2016 (8 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 February 2016Appointment of Mrs Nadejda Dulgher as a director on 22 February 2016 (2 pages)
26 February 2016Termination of appointment of Adriano Dulgher as a director on 22 February 2016 (1 page)
26 February 2016Termination of appointment of Adriano Dulgher as a director on 22 February 2016 (1 page)
26 February 2016Appointment of Mrs Nadejda Dulgher as a director on 22 February 2016 (2 pages)
12 October 2015Appointment of Mr Adriano Dulgher as a director on 9 September 2015 (2 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Termination of appointment of Pascual Hamid Ouramdane as a director on 9 September 2015 (1 page)
12 October 2015Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to 75 Streatham Hill London SW2 4UB on 12 October 2015 (1 page)
12 October 2015Appointment of Mr Adriano Dulgher as a director on 9 September 2015 (2 pages)
12 October 2015Termination of appointment of Pascual Hamid Ouramdane as a director on 9 September 2015 (1 page)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Appointment of Mr Adriano Dulgher as a director on 9 September 2015 (2 pages)
12 October 2015Termination of appointment of Pascual Hamid Ouramdane as a director on 9 September 2015 (1 page)
12 October 2015Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT to 75 Streatham Hill London SW2 4UB on 12 October 2015 (1 page)
20 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
20 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(3 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 July 2014Incorporation
Statement of capital on 2014-07-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)