About

Registered Number: 03527123
Date of Incorporation: 13/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Mae House, Marlborough Business Centre Taxpoint Direct Limited, 96 George Lane, London, E18 1AD,

 

Kidstreet Ltd was founded on 13 March 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The business has 8 directors listed as Chopra, Rachna, Chopra, Rajaat, Cooper, Sally Edith, Chopra, Renuka Rani, Cooper, Anne, Cooper, Steven John, Deshpande, Anusha Ashok, Watson, Joanne Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOPRA, Rachna 21 February 2017 - 1
CHOPRA, Rajaat 12 June 2014 - 1
CHOPRA, Renuka Rani 12 June 2014 18 January 2017 1
COOPER, Anne 01 June 2011 12 June 2014 1
COOPER, Steven John 18 March 1998 12 June 2014 1
DESHPANDE, Anusha Ashok 12 June 2014 02 July 2020 1
WATSON, Joanne Louise 01 August 2007 08 April 2011 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Sally Edith 18 March 1998 01 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
TM01 - Termination of appointment of director 02 July 2020
AD01 - Change of registered office address 29 May 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 16 March 2017
AP01 - Appointment of director 21 February 2017
TM01 - Termination of appointment of director 18 January 2017
DISS40 - Notice of striking-off action discontinued 17 September 2016
AA - Annual Accounts 14 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 08 April 2015
MR04 - N/A 25 July 2014
MR04 - N/A 25 July 2014
MR04 - N/A 25 July 2014
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 23 July 2014
MR01 - N/A 01 July 2014
TM01 - Termination of appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
AD01 - Change of registered office address 19 June 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 28 December 2012
AA01 - Change of accounting reference date 11 September 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 18 October 2011
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 13 April 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 29 December 2010
CH01 - Change of particulars for director 20 April 2010
AR01 - Annual Return 19 April 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 27 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
363a - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 11 September 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 22 June 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 01 May 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 30 January 2002
CERTNM - Change of name certificate 22 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 07 April 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 13 April 1999
395 - Particulars of a mortgage or charge 12 May 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
287 - Change in situation or address of Registered Office 25 March 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2014 Outstanding

N/A

Deposit agreement to secure own liabilities 06 February 2010 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 22 January 2010 Fully Satisfied

N/A

Debenture deed 04 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.