Street (Uk) Foundation

  • Active
  • Incorporated on 19 Jan 2000

Reg Address: 31 Gourock Road, London SE9 1JA, England

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "Street (Uk) Foundation" is a private-limited-guarant-nsc-limited-exemption and located in 31 Gourock Road, London SE9 1JA. Street (Uk) Foundation is currently in active status and it was incorporated on 19 Jan 2000 (24 years 8 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Street (Uk) Foundation.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Georgina Louise Smith Director 1 Feb 2021 British Resigned
12 Jan 2022
2 Georgina Louise Smith Director 1 Feb 2021 British Active
3 Julia Herdman Secretary 8 Dec 2020 - Active
4 Julia Herdman Secretary 8 Dec 2020 - Resigned
25 May 2023
5 Kashaf Ali Secretary 18 Jun 2020 - Resigned
8 Dec 2020
6 Lynda Blackwell Director 18 May 2020 British Resigned
12 Jan 2022
7 Lynda Blackwell Director 18 May 2020 British Active
8 David Balderston Secretary 10 May 2018 - Resigned
17 Jun 2020
9 Kashaf Ali Secretary 16 Oct 2017 - Resigned
10 May 2018
10 George Varghese Jose Secretary 4 Jan 2017 - Resigned
16 Oct 2017
11 Andrew Jason Webb Director 9 Nov 2015 British Resigned
3 Mar 2021
12 Steven John Round Director 29 Aug 2014 British Resigned
2 Nov 2015
13 Steven Johnson Director 29 Aug 2014 British Active
14 Patrick Rufane Tyrrell Director 24 Sep 2010 British Active
15 Stephen Bickford-Smith Director 20 Sep 2007 British Resigned
14 Sep 2015
16 Wayne Tarot Horkan Director 21 Oct 2005 British Resigned
4 Feb 2013
17 Wayne Tarot Horkan Director 21 Oct 2005 British Resigned
4 Feb 2013
18 Stephen Anthony King Director 24 Sep 2004 British Resigned
17 Apr 2007
19 Bhanu Dhir Director 17 Jul 2004 British Resigned
12 Jun 2008
20 John Anthony Tackaberry Director 17 Jul 2004 Irish Resigned
27 Oct 2020
21 Bhanu Dhir Director 17 Jul 2004 English Resigned
12 Jun 2008
22 Andrew Gordon Powell Director 5 Nov 2002 British Resigned
19 Oct 2004
23 Martyn Courtney Bailey Williams Director 4 Feb 2002 British Resigned
10 Sep 2002
24 Michael Aslan Norton Director 14 May 2001 British Resigned
8 Jan 2002
25 John Anthony Tackaberry Director 16 Nov 2000 Irish Resigned
21 May 2001
26 Katherine Winston Mckee Director 24 May 2000 American Resigned
19 Oct 2004
27 Kenneth P Vander Weele Director 24 Apr 2000 British Resigned
17 Jul 2004
28 Christopher Michael Mann Director 24 Mar 2000 British Resigned
17 Jul 2004
29 Martin Kenneth Hockly Secretary 24 Feb 2000 British Resigned
4 Jan 2017
30 Martin Kenneth Hockly Director 19 Jan 2000 British Resigned
24 Apr 2000
31 Rosalind Sarah Copisarow Director 19 Jan 2000 British Resigned
24 Apr 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ms Eileen Kelliher
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
27 Oct 2020 Irish Ceased
27 Oct 2020
2 -
Natures of Control:
Persons With Significant Control Statement
27 Oct 2020 - Active
3 Mr John Anthony Tackaberry
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control As Firm
6 Apr 2016 Irish Ceased
27 Oct 2020


Latest Filing Activity

List of company filings like confirmation statements, accounts for Street (Uk) Foundation.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Secretary Company With Name Termination Date 25 May 2023 Download PDF
2 Mortgage - Satisfy Charge Full 11 May 2023 Download PDF
3 Accounts - Group 8 Dec 2022 Download PDF
4 Confirmation Statement - No Updates 23 Nov 2022 Download PDF
3 Pages
5 Mortgage - Satisfy Charge Full 16 Aug 2022 Download PDF
6 Officers - Termination Director Company With Name Termination Date 8 Mar 2021 Download PDF
1 Pages
7 Officers - Appoint Person Director Company With Name Date 8 Feb 2021 Download PDF
2 Pages
8 Confirmation Statement - No Updates 25 Jan 2021 Download PDF
3 Pages
9 Persons With Significant Control - Notification Of A Person With Significant Control Statement 22 Jan 2021 Download PDF
2 Pages
10 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Jan 2021 Download PDF
1 Pages
11 Officers - Change Person Director Company With Change Date 21 Jan 2021 Download PDF
2 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 21 Jan 2021 Download PDF
2 Pages
13 Officers - Change Person Director Company With Change Date 21 Jan 2021 Download PDF
2 Pages
14 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Jan 2021 Download PDF
1 Pages
15 Officers - Termination Secretary Company With Name Termination Date 8 Dec 2020 Download PDF
1 Pages
16 Officers - Appoint Person Secretary Company With Name Date 8 Dec 2020 Download PDF
2 Pages
17 Accounts - Group 1 Dec 2020 Download PDF
33 Pages
18 Officers - Termination Director Company With Name Termination Date 28 Oct 2020 Download PDF
1 Pages
19 Address - Change Registered Office Company With Date Old New 19 Oct 2020 Download PDF
1 Pages
20 Address - Change Registered Office Company With Date Old New 19 Oct 2020 Download PDF
1 Pages
21 Officers - Appoint Person Director Company With Name Date 6 Jul 2020 Download PDF
2 Pages
22 Officers - Termination Secretary Company With Name Termination Date 23 Jun 2020 Download PDF
1 Pages
23 Officers - Appoint Person Secretary Company With Name Date 23 Jun 2020 Download PDF
2 Pages
24 Mortgage - Satisfy Charge Full 31 Jan 2020 Download PDF
1 Pages
25 Mortgage - Satisfy Charge Full 31 Jan 2020 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 31 Jan 2020 Download PDF
1 Pages
27 Accounts - Group 18 Dec 2019 Download PDF
32 Pages
28 Confirmation Statement - No Updates 18 Nov 2019 Download PDF
3 Pages
29 Mortgage - Charge Whole Release With Charge Number 7 May 2019 Download PDF
2 Pages
30 Mortgage - Charge Whole Release With Charge Number 18 Jan 2019 Download PDF
2 Pages
31 Confirmation Statement - No Updates 23 Nov 2018 Download PDF
3 Pages
32 Accounts - Group 15 Nov 2018 Download PDF
28 Pages
33 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Sep 2018 Download PDF
17 Pages
34 Mortgage - Charge Whole Cease With Charge Number 2 Jul 2018 Download PDF
1 Pages
35 Officers - Appoint Person Secretary Company With Name Date 10 May 2018 Download PDF
2 Pages
36 Officers - Termination Secretary Company With Name Termination Date 10 May 2018 Download PDF
1 Pages
37 Accounts - Group 20 Dec 2017 Download PDF
26 Pages
38 Confirmation Statement - No Updates 30 Nov 2017 Download PDF
3 Pages
39 Officers - Termination Secretary Company With Name Termination Date 27 Oct 2017 Download PDF
1 Pages
40 Officers - Appoint Person Secretary Company With Name Date 17 Oct 2017 Download PDF
2 Pages
41 Officers - Termination Secretary Company With Name Termination Date 4 Jan 2017 Download PDF
1 Pages
42 Officers - Appoint Person Secretary Company With Name Date 4 Jan 2017 Download PDF
2 Pages
43 Confirmation Statement - Updates 13 Dec 2016 Download PDF
4 Pages
44 Accounts - Group 7 Oct 2016 Download PDF
27 Pages
45 Address - Change Registered Office Company With Date Old New 11 Apr 2016 Download PDF
1 Pages
46 Accounts - Group 15 Dec 2015 Download PDF
23 Pages
47 Annual Return - Company With Made Up Date No Member List 11 Dec 2015 Download PDF
6 Pages
48 Officers - Appoint Person Director Company With Name Date 20 Nov 2015 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 2 Nov 2015 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 21 Sep 2015 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date No Member List 1 Dec 2014 Download PDF
7 Pages
52 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2014 Download PDF
10 Pages
53 Accounts - Group 8 Sep 2014 Download PDF
24 Pages
54 Officers - Appoint Person Director Company With Name Date 1 Sep 2014 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name Date 1 Sep 2014 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date No Member List 27 Dec 2013 Download PDF
5 Pages
57 Accounts - Group 19 Sep 2013 Download PDF
25 Pages
58 Incorporation - Memorandum Articles 21 May 2013 Download PDF
24 Pages
59 Resolution 21 May 2013 Download PDF
3 Pages
60 Officers - Termination Director Company With Name 1 Mar 2013 Download PDF
1 Pages
61 Mortgage - Legacy 28 Feb 2013 Download PDF
6 Pages
62 Annual Return - Company With Made Up Date No Member List 4 Dec 2012 Download PDF
6 Pages
63 Accounts - Group 13 Nov 2012 Download PDF
22 Pages
64 Annual Return - Company With Made Up Date No Member List 6 Dec 2011 Download PDF
6 Pages
65 Accounts - Group 17 Oct 2011 Download PDF
22 Pages
66 Mortgage - Legacy 7 Oct 2011 Download PDF
5 Pages
67 Annual Return - Company With Made Up Date No Member List 21 Dec 2010 Download PDF
6 Pages
68 Accounts - Group 15 Oct 2010 Download PDF
20 Pages
69 Officers - Appoint Person Director Company With Name 6 Oct 2010 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 12 Jan 2010 Download PDF
2 Pages
71 Annual Return - Company With Made Up Date No Member List 12 Jan 2010 Download PDF
4 Pages
72 Officers - Change Person Director Company With Change Date 12 Jan 2010 Download PDF
2 Pages
73 Mortgage - Legacy 3 Nov 2009 Download PDF
5 Pages
74 Accounts - Group 21 Aug 2009 Download PDF
19 Pages
75 Annual Return - Legacy 22 Dec 2008 Download PDF
3 Pages
76 Officers - Legacy 25 Nov 2008 Download PDF
1 Pages
77 Accounts - Group 2 Oct 2008 Download PDF
19 Pages
78 Annual Return - Legacy 14 Jan 2008 Download PDF
2 Pages
79 Accounts - Group 21 Oct 2007 Download PDF
19 Pages
80 Officers - Legacy 3 Oct 2007 Download PDF
2 Pages
81 Officers - Legacy 30 Apr 2007 Download PDF
1 Pages
82 Accounts - Group 6 Jan 2007 Download PDF
19 Pages
83 Annual Return - Legacy 12 Dec 2006 Download PDF
2 Pages
84 Address - Legacy 29 Sep 2006 Download PDF
1 Pages
85 Accounts - Full 24 Jan 2006 Download PDF
19 Pages
86 Annual Return - Legacy 14 Dec 2005 Download PDF
2 Pages
87 Officers - Legacy 1 Nov 2005 Download PDF
2 Pages
88 Annual Return - Legacy 8 Feb 2005 Download PDF
4 Pages
89 Officers - Legacy 25 Oct 2004 Download PDF
1 Pages
90 Officers - Legacy 25 Oct 2004 Download PDF
1 Pages
91 Officers - Legacy 19 Oct 2004 Download PDF
2 Pages
92 Officers - Legacy 13 Sep 2004 Download PDF
2 Pages
93 Accounts - Total Exemption Full 26 Aug 2004 Download PDF
19 Pages
94 Officers - Legacy 25 Aug 2004 Download PDF
2 Pages
95 Officers - Legacy 27 Jul 2004 Download PDF
1 Pages
96 Officers - Legacy 27 Jul 2004 Download PDF
1 Pages
97 Annual Return - Legacy 25 Mar 2004 Download PDF
5 Pages
98 Accounts - Group 15 Oct 2003 Download PDF
19 Pages
99 Annual Return - Legacy 17 Feb 2003 Download PDF
5 Pages
100 Accounts - Group 4 Feb 2003 Download PDF
19 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Street (Uk) C.I.C.
Mutual People: Lynda Blackwell , Georgina Louise Smith , Patrick Rufane Tyrrell , Steven Johnson
Active
2 Street (Uk) Services Limited
Mutual People: Lynda Blackwell , Georgina Louise Smith , Patrick Rufane Tyrrell , Steven Johnson
Active
3 Street Uk Homes Limited
Mutual People: Lynda Blackwell , Georgina Louise Smith , Patrick Rufane Tyrrell , Steven Johnson
Active
4 Uinsure Limited
Mutual People: Lynda Blackwell
Active
5 Moneygp Ltd
Mutual People: Lynda Blackwell
dissolved
6 Thistle Dhu Consulting Ltd
Mutual People: Lynda Blackwell
Active
7 Molo Tech Ltd
Mutual People: Lynda Blackwell
Active
8 Onefamily Lifetime Mortgages Limited
Mutual People: Georgina Louise Smith
Active
9 Stonehaven Uk Ltd
Mutual People: Georgina Louise Smith
Active
10 Canada Life Home Finance Trustee Limited
Mutual People: Georgina Louise Smith
Active
11 Livemore Holdings Limited
Mutual People: Georgina Louise Smith
Active
12 Livemore Investments Limited
Mutual People: Georgina Louise Smith
Active
13 Livemore Capital Limited
Mutual People: Georgina Louise Smith
Active
14 Housing Association Property Mutual Limited
Mutual People: Patrick Rufane Tyrrell
Active
15 Citizens Advice Bureaux (Salford)
Mutual People: Patrick Rufane Tyrrell
Active
16 Craigmore Organisation Limited
Mutual People: Patrick Rufane Tyrrell
dissolved
17 Amblecote Close Residents Company Limited
Mutual People: Steven Johnson
Active
18 Independent Advice Services Limited
Mutual People: Steven Johnson
dissolved
19 Southern Space Limited
Mutual People: Steven Johnson
Active
20 Homeless Link
Mutual People: Steven Johnson
Active
21 Solicitors Pro Bono Group
Mutual People: Steven Johnson
Active
22 Advising Communities
Mutual People: Steven Johnson
Liquidation
23 The Access To Justice Foundation
Mutual People: Steven Johnson
Active
24 Advanced Case Management Solutions Limited
Mutual People: Steven Johnson
Active
25 School For Social Entrepreneurs
Mutual People: Steven Johnson
Active
26 Change Account Limited
Mutual People: Steven Johnson
Active - Proposal To Strike Off
27 The Advice Services Alliance
Mutual People: Steven Johnson
Active
28 Direct Debt Line
Mutual People: Steven Johnson
dissolved