Background WavePink WaveYellow Wave

STREATHAM FESTIVAL ASSOCIATION (06829921)

STREATHAM FESTIVAL ASSOCIATION (06829921) is an active UK company. incorporated on 25 February 2009. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. STREATHAM FESTIVAL ASSOCIATION has been registered for 17 years. Current directors include BIRD, Helen Lorna, DOYLE, Robert John.

Company Number
06829921
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 February 2009
Age
17 years
Address
The Beehive Coffee Tavern, London, SW16 3QB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BIRD, Helen Lorna, DOYLE, Robert John
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREATHAM FESTIVAL ASSOCIATION

STREATHAM FESTIVAL ASSOCIATION is an active company incorporated on 25 February 2009 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. STREATHAM FESTIVAL ASSOCIATION was registered 17 years ago.(SIC: 90030)

Status

active

Active since 17 years ago

Company No

06829921

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 25 February 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

The Beehive Coffee Tavern 496 Streatham High Road London, SW16 3QB,

Previous Addresses

Lloyds Bank Chambers 186 Streatham High Road London SW16 1BG
From: 12 March 2012To: 15 January 2013
Woodlawns Centre 16 Leigham Court Road London SW16 2PJ
From: 25 February 2009To: 12 March 2012
Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
May 10
Director Left
Apr 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 18
Director Left
Mar 18
Director Left
May 21
Director Joined
May 21
Director Joined
Aug 22
Director Left
Mar 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

WHITAKER, Stephen Robert

Active
Coffee Tavern, LondonSW16 3QB
Secretary
Appointed 21 Sept 2011

BIRD, Helen Lorna

Active
Coffee Tavern, LondonSW16 3QB
Born February 1969
Director
Appointed 10 Aug 2022

DOYLE, Robert John

Active
Sternhold Avenue, LondonSW2 4PG
Born May 1967
Director
Appointed 14 May 2012

CLARKE, Shane

Resigned
39 Trinity Rise, LondonSW2 2QP
Secretary
Appointed 25 Feb 2009
Resigned 01 Dec 2009

DOYLE, Robert John

Resigned
Sternhold Avenue, LondonSW2 4PG
Secretary
Appointed 25 Feb 2009
Resigned 21 Sept 2011

ALET, Annick Adelaide

Resigned
Rushcroft Road, LondonSW2 1LD
Born February 1952
Director
Appointed 25 Feb 2009
Resigned 21 Sept 2011

ANDERSON, Heloise Rosemarie

Resigned
Coffee Tavern, LondonSW16 3QB
Born May 1977
Director
Appointed 30 Apr 2021
Resigned 28 Feb 2025

BACTAWAR, Malika

Resigned
Norfolk House Road, LondonSW16 1JQ
Born October 1964
Director
Appointed 25 Feb 2009
Resigned 01 Dec 2009

BAGG, Verity Primrose Adele

Resigned
Leigham Court Road, Streatham HillSW16 2NR
Born September 1985
Director
Appointed 30 Nov 2012
Resigned 04 Feb 2014

CHANDARIA, Jaysri Comfort

Resigned
Mount Nod Road, LondonSW16 2LL
Born September 1968
Director
Appointed 21 Sept 2011
Resigned 05 Mar 2013

DARKO, David Douglas, Mr.

Resigned
Streatham High Road, StreathamSW16 6HH
Born October 1964
Director
Appointed 30 Nov 2012
Resigned 02 Oct 2014

DIEDERICHS, Michelle

Resigned
Valleyfield Road, LondonSW16 2HR
Born November 1974
Director
Appointed 30 Nov 2012
Resigned 02 Oct 2014

HARRIS, Rachel

Resigned
Estreham Road, LondonSW165 5NT
Born December 1970
Director
Appointed 21 Sept 2011
Resigned 04 Feb 2014

LEATHERLAND, Janet

Resigned
Grasmere Road, LondonSW16 2DA
Born November 1969
Director
Appointed 04 Feb 2014
Resigned 30 Apr 2021

MASON, Piers Christian

Resigned
36 Conyers Road, LondonSW16 6LT
Born July 1973
Director
Appointed 21 Sept 2011
Resigned 04 Feb 2014

MCGREGOR, Anne-Marie

Resigned
8 Streatham High Road, LondonSW16 1DD
Born January 1978
Director
Appointed 04 Feb 2014
Resigned 06 Mar 2018

PATERSON, Oliver Crawford

Resigned
Coffee Tavern, LondonSW16 3QB
Born June 1978
Director
Appointed 14 May 2012
Resigned 30 Nov 2012

RAMBARAN, Suresh

Resigned
Barcombe Avenue, LondonSW2 3BA
Born December 1948
Director
Appointed 25 Feb 2009
Resigned 21 Sept 2011

SAUER, Patricia Mary

Resigned
62 Lewin Road, LondonSW16 6JT
Born January 1947
Director
Appointed 25 Feb 2009
Resigned 09 Dec 2009

SMITH, Helen Patricia

Resigned
Kempshott Road, LondonSW16 5LJ
Born March 1977
Director
Appointed 21 Sept 2011
Resigned 06 Mar 2018

Persons with significant control

1

Mr Stephen Robert Whitaker

Active
St. James Avenue, EpsomKT17 1PT
Born December 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
20 March 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
19 June 2012
AR01AR01
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 March 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 April 2011
AAAnnual Accounts
Termination Director Company With Name
18 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Change Sail Address Company
31 March 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Legacy
30 September 2009
225Change of Accounting Reference Date
Incorporation Company
25 February 2009
NEWINCIncorporation