Company NameStreetlife Driving School Limited
DirectorKarl Rushen
Company StatusActive
Company Number06181218
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMr Karl Rushen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 16 Bentalls Shopping Centre
Colchester Road
Heybridge
Maldon
CM9 4GD
Director NameGary Lipman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Chestnut Avenue
Great Notley Garden Village
Braintree
Essex
CM77 7YJ
Secretary NameGary Lipman
NationalityBritish
StatusResigned
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Chestnut Avenue
Great Notley Garden Village
Braintree
Essex
CM77 7YJ

Contact

Websitestreetlifedriving.com
Telephone01376 334411
Telephone regionBraintree

Location

Registered AddressOffice 16 Bentalls Shopping Centre
Colchester Road
Heybridge
Maldon
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Karl Rushen
100.00%
Ordinary

Financials

Year2014
Net Worth£56
Cash£4,806
Current Liabilities£9,841

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

2 June 2015Delivered on: 3 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 June 2015Delivered on: 1 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 October 2019Registered office address changed from 2 Catchpole Lane Great Totham Maldon CM9 8PY England to Office 16 Bentalls Shopping Centre Colchester Road Heybridge Maldon CM9 4GD on 30 October 2019 (1 page)
17 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 16 July 2017 with updates (5 pages)
20 July 2017Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 2 Catchpole Lane Great Totham Maldon CM9 8PY on 20 July 2017 (1 page)
20 July 2017Registered office address changed from Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to 2 Catchpole Lane Great Totham Maldon CM9 8PY on 20 July 2017 (1 page)
10 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 10 March 2017 (1 page)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 July 2015Director's details changed for Karl Rushen on 16 July 2015 (2 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Director's details changed for Karl Rushen on 16 July 2015 (2 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
24 June 2015Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 24 June 2015 (1 page)
17 June 2015Termination of appointment of Gary Lipman as a secretary on 5 June 2015 (1 page)
17 June 2015Termination of appointment of Gary Lipman as a director on 5 June 2015 (1 page)
17 June 2015Termination of appointment of Gary Lipman as a director on 5 June 2015 (1 page)
17 June 2015Termination of appointment of Gary Lipman as a director on 5 June 2015 (1 page)
17 June 2015Termination of appointment of Gary Lipman as a secretary on 5 June 2015 (1 page)
17 June 2015Termination of appointment of Gary Lipman as a secretary on 5 June 2015 (1 page)
3 June 2015Registration of charge 061812180002, created on 2 June 2015 (23 pages)
3 June 2015Registration of charge 061812180002, created on 2 June 2015 (23 pages)
3 June 2015Registration of charge 061812180002, created on 2 June 2015 (23 pages)
1 June 2015Registration of charge 061812180001, created on 1 June 2015 (23 pages)
1 June 2015Registration of charge 061812180001, created on 1 June 2015 (23 pages)
1 June 2015Registration of charge 061812180001, created on 1 June 2015 (23 pages)
9 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
(5 pages)
20 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 2
(5 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
14 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
15 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
17 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Gary Lipman on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Karl Rushen on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Gary Lipman on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Gary Lipman on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Karl Rushen on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Karl Rushen on 1 October 2009 (2 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
6 April 2009Return made up to 23/03/09; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 April 2008Registered office changed on 29/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
29 April 2008Registered office changed on 29/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
29 April 2008Return made up to 23/03/08; full list of members (4 pages)
29 April 2008Return made up to 23/03/08; full list of members (4 pages)
23 March 2007Incorporation (17 pages)
23 March 2007Incorporation (17 pages)