79 BRIDE STREET LIMITED
LONDON STREETLEAF LIMITED

Hellopages » Greater London » Islington » N7 8RN

Company number 03550674
Status Active
Incorporation Date 22 April 1998
Company Type Private Limited Company
Address 79 BRIDE STREET, ISLINGTON, LONDON, N7 8RN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 March 2017 with updates; Annual return made up to 10 April 2016 with full list of shareholders Statement of capital on 2016-04-17 GBP 2 . The most likely internet sites of 79 BRIDE STREET LIMITED are www.79bridestreet.co.uk, and www.79-bride-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The distance to to Brondesbury Park Rail Station is 4.3 miles; to Battersea Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 8 miles; to Beckenham Hill Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.79 Bride Street Limited is a Private Limited Company. The company registration number is 03550674. 79 Bride Street Limited has been working since 22 April 1998. The present status of the company is Active. The registered address of 79 Bride Street Limited is 79 Bride Street Islington London N7 8rn. The company`s financial liabilities are £13.2k. It is £12.75k against last year. The cash in hand is £16.67k. It is £15.39k against last year. And the total assets are £18.31k, which is £16.55k against last year. CRAGG, John Theodore is a Secretary of the company. FUNG, Tik Man is a Secretary of the company. CRAGG, John Theodore is a Director of the company. FUNG, Tik Man is a Director of the company. Secretary BALME, Sara Felicity has been resigned. Nominee Secretary BUSINESS ASSIST LIMITED has been resigned. Director BALME, Sara Felicity has been resigned. Director BROWN, Cecilia has been resigned. Director CRANE, Matthew Francis has been resigned. Director GWIN, Morris Kent has been resigned. Director KENNEDY, Paul James, Dr has been resigned. Nominee Director NEWCO FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


79 bride street Key Finiance

LIABILITIES £13.2k
+2820%
CASH £16.67k
+1200%
TOTAL ASSETS £18.31k
+943%
All Financial Figures

Current Directors

Secretary
CRAGG, John Theodore
Appointed Date: 17 January 2002

Secretary
FUNG, Tik Man
Appointed Date: 20 June 2015

Director
CRAGG, John Theodore
Appointed Date: 01 May 2000
84 years old

Director
FUNG, Tik Man
Appointed Date: 22 May 2015
49 years old

Resigned Directors

Secretary
BALME, Sara Felicity
Resigned: 18 June 2001
Appointed Date: 29 June 1998

Nominee Secretary
BUSINESS ASSIST LIMITED
Resigned: 29 June 1998
Appointed Date: 22 April 1998

Director
BALME, Sara Felicity
Resigned: 18 June 2001
Appointed Date: 29 June 1998
53 years old

Director
BROWN, Cecilia
Resigned: 22 May 2015
Appointed Date: 09 January 2007
48 years old

Director
CRANE, Matthew Francis
Resigned: 18 June 2001
Appointed Date: 29 June 1998
53 years old

Director
GWIN, Morris Kent
Resigned: 27 March 2000
Appointed Date: 29 June 1998
69 years old

Director
KENNEDY, Paul James, Dr
Resigned: 09 January 2007
Appointed Date: 03 July 2001
53 years old

Nominee Director
NEWCO FORMATIONS LIMITED
Resigned: 29 June 1998
Appointed Date: 22 April 1998

Persons With Significant Control

Mr John Theodore Cragg Ma
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Tik Man Fung
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

79 BRIDE STREET LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 April 2016
14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
17 Apr 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Jun 2015
Appointment of Miss Tik Man Fung as a director on 22 May 2015
...
... and 51 more events
24 Aug 1998
Secretary resigned
24 Aug 1998
New director appointed
24 Aug 1998
New secretary appointed;new director appointed
07 Jul 1998
Company name changed streetleaf LIMITED\certificate issued on 08/07/98
22 Apr 1998
Incorporation