UKBizDB.co.uk

STREET (UK) FOUNDATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Street (uk) Foundation. The company was founded 24 years ago and was given the registration number 03909272. The firm's registered office is in BIRMINGHAM. You can find them at Neville House, 14 Waterloo Street, Birmingham, West Midlands. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:STREET (UK) FOUNDATION
Company Number:03909272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2000
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Neville House, 14 Waterloo Street, Birmingham, West Midlands, England, B2 5TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director29 August 2014Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director24 September 2010Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Secretary18 June 2020Active
50, Cliveland Street, Birmingham, England, B19 3SH

Secretary16 October 2017Active
50, Cliveland Street, Birmingham, England, B19 3SH

Secretary10 May 2018Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Secretary08 December 2020Active
38 Coppice Road, Moseley, Birmingham, B13 9DP

Secretary24 February 2000Active
50, Cliveland Street, Birmingham, England, B19 3SH

Secretary04 January 2017Active
14 Hartington Road, London, W4 3UA

Director20 September 2007Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director18 May 2020Active
22 Spencer Walk, London, NW3 1QZ

Director19 January 2000Active
9 Fallowfield, Perton, Wolverhampton, WV6 7UD

Director17 July 2004Active
38 Coppice Road, Moseley, Birmingham, B13 9DP

Director19 January 2000Active
69 Chester Road, Birmingham, B36 9DP

Director21 October 2005Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director09 November 2015Active
25 Prospect Lane, Solihull, B91 1HN

Director24 September 2004Active
W2495 Country Road Es, East Troy, Usa,

Director24 March 2000Active
1441 Crestridge Drive, Silverspring, Maryland, United States,

Director24 May 2000Active
9 Mansfield Place, London, NW3 1HS

Director14 May 2001Active
Belmont Jaggers Lane, Hathersage, Hope Valley, S32 1AZ

Director05 November 2002Active
12-14, Regent Place, Birmingham, England, B1 3NJ

Director29 August 2014Active
Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX

Director01 February 2021Active
22 Willes Road, London, NW5 3DS

Director17 July 2004Active
22 Willes Road, London, NW5 3DS

Director16 November 2000Active
Dapontegasse 2, Vienna, Austria, FOREIGN

Director24 April 2000Active
9 Chadlington Road, Oxford, OX2 6SY

Director04 February 2002Active

People with Significant Control

Ms Eileen Kelliher
Notified on:27 October 2020
Status:Active
Date of birth:March 1969
Nationality:Irish
Country of residence:England
Address:Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX
Nature of control:
  • Significant influence or control
Mr John Anthony Tackaberry
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:Irish
Country of residence:England
Address:Neville House, 14 Waterloo Street, Birmingham, England, B2 5TX
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Address

Change registered office address company with date old address new address.

Download
2023-05-25Officers

Termination secretary company with name termination date.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Accounts

Accounts with accounts type group.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Mortgage

Mortgage satisfy charge full.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type group.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Persons with significant control

Notification of a person with significant control statement.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Persons with significant control

Notification of a person with significant control.

Download
2021-01-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-12-08Officers

Appoint person secretary company with name date.

Download
2020-12-01Accounts

Accounts with accounts type group.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.