Company NameStreetwise Law
Company StatusActive
Company Number09734179
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 August 2015(8 years, 8 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameSarah Wilson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Fred Styles House
Fletching Road
London
SE7 8UJ
Director NameJack Wilson
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(same day as company formation)
RoleCampaigner For Charity
Country of ResidenceUnited Kingdom
Correspondence Address72a Elliscombe Road Elliscombe Road
London
SE7 7PY
Director NameMr Adam Aspden
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleStudent
Country of ResidenceEngland
Correspondence Address1 Reynolds Place Reynolds Place
London
SE3 8SX
Director NameMadeleine Lorna Corr
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address79b Cardiff Road Cardiff Road
Llandaff
Cardiff
CF5 2AA
Wales
Director NameMr Ronak Manek
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2015(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address72 Running Foxes Lane Running Foxes Lane
Singleton
Ashford
Kent
TN23 5LR

Location

Registered Address72a Ellliscombe Road 72a Elliscombe Road
London
SE7 7PY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardCharlton
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 2 weeks from now)

Filing History

28 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
20 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
17 February 2022Appointment of Mr Adam Aspden as a director on 17 February 2022 (2 pages)
17 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
22 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
22 September 2020Director's details changed for Jack Wilson on 22 September 2020 (2 pages)
3 June 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
12 February 2020Director's details changed for Jack Wilson on 12 February 2020 (2 pages)
31 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
9 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Registered office address changed from Flat 36 Fred Styles House Fletching Road London SE7 8UJ United Kingdom to 72a Ellliscombe Road 72a Elliscombe Road London London SE7 7PY on 17 August 2017 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Registered office address changed from Flat 36 Fred Styles House Fletching Road London SE7 8UJ United Kingdom to 72a Ellliscombe Road 72a Elliscombe Road London London SE7 7PY on 17 August 2017 (1 page)
28 February 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
28 February 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
29 February 2016Director's details changed for Jack Wilson on 22 February 2016 (2 pages)
29 February 2016Director's details changed for Jack Wilson on 22 February 2016 (2 pages)
25 February 2016Termination of appointment of Madeleine Lorna Corr as a director on 24 February 2016 (1 page)
25 February 2016Termination of appointment of Madeleine Lorna Corr as a director on 24 February 2016 (1 page)
25 January 2016Termination of appointment of Ronak Manek as a director on 25 January 2016 (1 page)
25 January 2016Director's details changed for Madeleine Lorna Corr on 15 December 2015 (2 pages)
25 January 2016Director's details changed for Madeleine Lorna Corr on 15 December 2015 (2 pages)
25 January 2016Termination of appointment of Ronak Manek as a director on 25 January 2016 (1 page)
13 January 2016Director's details changed for Ronak Manek on 28 August 2015 (2 pages)
13 January 2016Director's details changed for Ronak Manek on 28 August 2015 (2 pages)
14 August 2015Incorporation (24 pages)
14 August 2015Incorporation (24 pages)