About

Registered Number: 03832332
Date of Incorporation: 26/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 50 Cliveland Street, Birmingham, B19 3SH,

 

Having been setup in 1999, Street (UK) C.I.C are based in Birmingham, it's status in the Companies House registry is set to "Active". The current directors of the company are Ali, Kashaf, Ali, Kashaf, Balderston, David, Jose, George Varghese, Hockly, Marcia, Mckee, Katharine Winston.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOCKLY, Marcia 26 August 1999 24 November 1999 1
MCKEE, Katharine Winston 16 November 2000 19 October 2004 1
Secretary Name Appointed Resigned Total Appointments
ALI, Kashaf 18 June 2020 - 1
ALI, Kashaf 16 October 2017 10 May 2018 1
BALDERSTON, David 10 May 2018 17 June 2020 1
JOSE, George Varghese 04 January 2017 16 October 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 06 July 2020
AP03 - Appointment of secretary 23 June 2020
TM02 - Termination of appointment of secretary 23 June 2020
MR04 - N/A 31 January 2020
MR04 - N/A 31 January 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 15 November 2019
MR05 - N/A 18 January 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 15 November 2018
MR01 - N/A 07 September 2018
TM02 - Termination of appointment of secretary 14 May 2018
AP03 - Appointment of secretary 10 May 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 November 2017
TM02 - Termination of appointment of secretary 27 October 2017
MR01 - N/A 27 October 2017
AP03 - Appointment of secretary 17 October 2017
AP03 - Appointment of secretary 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 05 October 2016
AD01 - Change of registered office address 11 April 2016
MR01 - N/A 11 April 2016
MR01 - N/A 11 April 2016
MR01 - N/A 08 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 December 2015
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 02 November 2015
CERTNM - Change of name certificate 07 October 2015
CICCON - N/A 07 October 2015
CONNOT - N/A 07 October 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
MR01 - N/A 17 August 2015
AR01 - Annual Return 01 December 2014
MR01 - N/A 08 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 19 September 2013
MR04 - N/A 10 September 2013
MG01 - Particulars of a mortgage or charge 04 March 2013
TM01 - Termination of appointment of director 01 March 2013
MG01 - Particulars of a mortgage or charge 28 February 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 21 December 2010
MG01 - Particulars of a mortgage or charge 11 November 2010
AA - Annual Accounts 12 October 2010
AP01 - Appointment of director 06 October 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 21 August 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 21 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 29 September 2006
AA - Annual Accounts 24 January 2006
363a - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
363s - Annual Return 26 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
363s - Annual Return 31 August 2004
AA - Annual Accounts 26 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 22 August 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 08 December 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
363s - Annual Return 09 September 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 28 June 2001
288a - Notice of appointment of directors or secretaries 21 May 2001
225 - Change of Accounting Reference Date 28 November 2000
225 - Change of Accounting Reference Date 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
363s - Annual Return 14 September 2000
287 - Change in situation or address of Registered Office 30 March 2000
288a - Notice of appointment of directors or secretaries 04 December 1999
288b - Notice of resignation of directors or secretaries 04 December 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
287 - Change in situation or address of Registered Office 06 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
225 - Change of Accounting Reference Date 03 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
NEWINC - New incorporation documents 26 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2018 Outstanding

N/A

A registered charge 20 October 2017 Outstanding

N/A

A registered charge 05 April 2016 Outstanding

N/A

A registered charge 05 April 2016 Outstanding

N/A

A registered charge 05 April 2016 Outstanding

N/A

A registered charge 17 August 2015 Fully Satisfied

N/A

A registered charge 30 September 2014 Outstanding

N/A

Debenture 27 February 2013 Fully Satisfied

N/A

Debenture and floating charge 03 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.