You are here: bizstats.co.uk > a-z index > 7 list > 79 list

79 Bride Street Limited LONDON


Founded in 1998, 79 Bride Street, classified under reg no. 03550674 is an active company. Currently registered at 79 Bride Street N7 8RN, London the company has been in the business for 26 years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022. Since July 8, 1998 79 Bride Street Limited is no longer carrying the name Streetleaf.

At present there are 2 directors in the the company, namely Tik F. and John C.. In addition one secretary - Tik F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

79 Bride Street Limited Address / Contact

Office Address 79 Bride Street
Office Address2 Islington
Town London
Post code N7 8RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03550674
Date of Incorporation Wed, 22nd Apr 1998
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 26 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Tik F.

Position: Director

Appointed: 15 January 2024

Tik F.

Position: Secretary

Appointed: 20 June 2015

John C.

Position: Director

Appointed: 01 May 2000

Tik F.

Position: Director

Appointed: 22 May 2015

Resigned: 14 October 2019

Cecilia B.

Position: Director

Appointed: 09 January 2007

Resigned: 22 May 2015

John C.

Position: Secretary

Appointed: 17 January 2002

Resigned: 05 June 2014

Paul K.

Position: Director

Appointed: 03 July 2001

Resigned: 09 January 2007

Sara B.

Position: Secretary

Appointed: 29 June 1998

Resigned: 18 June 2001

Sara B.

Position: Director

Appointed: 29 June 1998

Resigned: 18 June 2001

Morris G.

Position: Director

Appointed: 29 June 1998

Resigned: 27 March 2000

Matthew C.

Position: Director

Appointed: 29 June 1998

Resigned: 18 June 2001

Newco Formations Limited

Position: Nominee Director

Appointed: 22 April 1998

Resigned: 29 June 1998

Business Assist Limited

Position: Nominee Secretary

Appointed: 22 April 1998

Resigned: 29 June 1998

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we identified, there is Tik F. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is John C. This PSC owns 25-50% shares.

Tik F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Streetleaf July 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth222712 97512 975      
Balance Sheet
Current Assets3 9161 75518 30718 8479 3179 31718 4789 8119 5737 576
Net Assets Liabilities   12 9758 9758 9758 7408 9659 630 
Cash Bank In Hand3 3521 28216 670       
Debtors5644731 637       
Net Assets Liabilities Including Pension Asset Liability222712 97512 975      
Tangible Fixed Assets3 9253 9253 925       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve 22512 973       
Shareholder Funds222712 97512 975      
Other
Average Number Employees During Period     22222
Creditors   5 6474 2674 26713 6634 7714 7274 727
Fixed Assets3 9253 9253 9253 9253 9253 9253 9253 9253 9253 925
Net Current Assets Liabilities42745213 20013 2009 3175 0504 8155 0405 705 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       793859859
Total Assets Less Current Liabilities4 3524 37717 12517 12513 2428 9758 7408 9659 630 
Creditors Due After One Year4 3504 1504 1504 150      
Creditors Due Within One Year3 4891 3035 1075 647      
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Cost Or Valuation3 9253 9253 925       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
Free Download (4 pages)

Company search

Advertisements