Streets Ahead Rwanda EAST MOLESEY


Streets Ahead Rwanda started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07114959. The Streets Ahead Rwanda company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in East Molesey at Oaklands. Postal code: KT8 9DA.

The firm has 3 directors, namely Amanda H., Felicite H. and Kim R.. Of them, Kim R. has been with the company the longest, being appointed on 16 March 2015 and Amanda H. has been with the company for the least time - from 19 March 2018. As of 26 April 2024, there were 11 ex directors - Anna H., Jose V. and others listed below. There were no ex secretaries.

Streets Ahead Rwanda Address / Contact

Office Address Oaklands
Office Address2 Hampton Court Road
Town East Molesey
Post code KT8 9DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07114959
Date of Incorporation Sun, 3rd Jan 2010
Industry Activities of extraterritorial organizations and bodies
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Amanda H.

Position: Director

Appointed: 19 March 2018

Felicite H.

Position: Director

Appointed: 24 May 2017

Kim R.

Position: Director

Appointed: 16 March 2015

Anna H.

Position: Director

Appointed: 15 September 2020

Resigned: 18 September 2023

Jose V.

Position: Director

Appointed: 06 February 2020

Resigned: 03 June 2022

Thomas E.

Position: Director

Appointed: 24 May 2017

Resigned: 21 November 2019

Christopher S.

Position: Director

Appointed: 20 March 2017

Resigned: 26 September 2020

Emma S.

Position: Director

Appointed: 24 October 2016

Resigned: 15 July 2018

Katharine L.

Position: Director

Appointed: 12 October 2015

Resigned: 03 October 2023

Tinashe S.

Position: Director

Appointed: 12 October 2015

Resigned: 16 January 2020

Cassandra W.

Position: Director

Appointed: 09 December 2010

Resigned: 30 November 2015

Duncan M.

Position: Director

Appointed: 03 January 2010

Resigned: 26 July 2017

Philip O.

Position: Director

Appointed: 03 January 2010

Resigned: 01 June 2013

David C.

Position: Director

Appointed: 03 January 2010

Resigned: 16 March 2015

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Amanda H. This PSC has 25-50% voting rights. The second one in the persons with significant control register is Felicite H. This PSC and has 25-50% voting rights. Moving on, there is Kim R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Amanda H.

Notified on 3 October 2023
Nature of control: 25-50% voting rights

Felicite H.

Notified on 3 October 2023
Nature of control: 25-50% voting rights

Kim R.

Notified on 3 October 2023
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 27th, March 2024
Free Download

Company search

Advertisements