Background WavePink WaveYellow Wave

BRIGHT STREET HOLDINGS LTD (11624812)

BRIGHT STREET HOLDINGS LTD (11624812) is an active UK company. incorporated on 16 October 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BRIGHT STREET HOLDINGS LTD has been registered for 7 years.

Company Number
11624812
Status
active
Type
ltd
Incorporated
16 October 2018
Age
7 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHT STREET HOLDINGS LTD

BRIGHT STREET HOLDINGS LTD is an active company incorporated on 16 October 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BRIGHT STREET HOLDINGS LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11624812

LTD Company

Age

7 Years

Incorporated 16 October 2018

Size

N/A

Accounts

ARD: 31/10

Overdue

4 years overdue

Last Filed

Made up to 31 October 2019 (6 years ago)
Submitted on 4 January 2021 (5 years ago)
Period: 16 October 2018 - 31 October 2019(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2021
Period: 1 November 2019 - 31 October 2020

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 16 October 2020 (5 years ago)
Submitted on 3 November 2020 (5 years ago)

Next Due

Due by 30 October 2021
For period ending 16 October 2021
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

17 Hanover Square Mayfair London W1S 1HU United Kingdom
From: 8 April 2020To: 21 October 2020
1 Kings Avenue London N21 3NA United Kingdom
From: 16 October 2018To: 8 April 2020
Timeline

3 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Mar 19
Director Left
Oct 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

0 Active
1 Resigned

OBERTELLI, Daniel Rossi

Resigned
LondonN21 3NA
Born June 1982
Director
Appointed 16 Oct 2018
Resigned 09 Nov 2023

Persons with significant control

1

LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

11

Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
10 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Incorporation Company
16 October 2018
NEWINCIncorporation