Company Name54-56 Old Street Limited
DirectorsRichard Philip Burger and Bryan Robert Edmondson
Company StatusActive
Company Number09153860
CategoryPrivate Limited Company
Incorporation Date30 July 2014(9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Philip Burger
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Bryan Robert Edmondson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(4 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Old Street
London
EC1V 9AJ

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 July 2023 (8 months, 4 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
3 October 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
25 August 2021Compulsory strike-off action has been discontinued (1 page)
24 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 31 July 2020 (3 pages)
17 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
11 February 2021Compulsory strike-off action has been discontinued (1 page)
10 February 2021Confirmation statement made on 30 July 2020 with no updates (3 pages)
10 February 2021Micro company accounts made up to 31 July 2019 (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
16 December 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
16 December 2019Notification of Richard Philip Burger as a person with significant control on 2 July 2018 (2 pages)
16 December 2019Cessation of Riliclare Developmants Llp as a person with significant control on 1 July 2018 (1 page)
16 December 2019Appointment of Mr Bryan Robert Edmondson as a director on 1 June 2019 (2 pages)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018First Gazette notice for compulsory strike-off (1 page)
19 October 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
21 November 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
26 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
26 May 2016Micro company accounts made up to 31 July 2015 (2 pages)
27 October 2015Registered office address changed from One Love Lane London EC2V 7JN to Commodity Quay St Katharine Docks London E1W 1BF on 27 October 2015 (1 page)
27 October 2015Director's details changed for Richard Philip Burger on 5 October 2015 (2 pages)
27 October 2015Registered office address changed from One Love Lane London EC2V 7JN to Commodity Quay St Katharine Docks London E1W 1BF on 27 October 2015 (1 page)
27 October 2015Director's details changed for Richard Philip Burger on 5 October 2015 (2 pages)
27 October 2015Director's details changed for Richard Philip Burger on 5 October 2015 (2 pages)
3 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
(3 pages)
3 September 2015Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 July 2014Incorporation
Statement of capital on 2014-07-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)