Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Michael Streete Foundation
Michael Streete Foundation is an active company incorporated on 9 May 2015 with the registered office located in London, Greater London. Michael Streete Foundation was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 3 months ago
Company No
09583007
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
10 years
Incorporated
9 May 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 April 2025
(6 months ago)
Next confirmation dated
25 April 2026
Due by
9 May 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about Michael Streete Foundation
Contact
Update Details
Address
11 Shaw Close
London
Greater London
SE28 8DE
England
Address changed on
17 Jul 2025
(3 months ago)
Previous address was
8 Twisleton Court Dartford Kent DA1 2EN England
Companies in SE28 8DE
Telephone
07958938571
Email
Available in Endole App
Website
Msfdn.com
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Melisa Jacob-Hayles
Secretary • Director • British • Lives in UK • Born in Mar 1981
Norma Streete
Director • British • Lives in UK • Born in Mar 1961
Lyndsey McDonald
Director • British • Lives in UK • Born in Nov 1984
Ms Kereen Charmaine Streete
PSC • British • Lives in England • Born in Aug 1985
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£77.2K
Increased by £47.2K (+157%)
Turnover
£197.91K
Increased by £18.32K (+10%)
Employees
Unreported
Decreased by 9 (-100%)
Total Assets
£214.42K
Increased by £48.63K (+29%)
Total Liabilities
-£15.47K
Increased by £177 (+1%)
Net Assets
£198.95K
Increased by £48.45K (+32%)
Debt Ratio (%)
7%
Decreased by 2.01% (-22%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
3 Months Ago on 18 Jul 2025
Confirmation Submitted
3 Months Ago on 17 Jul 2025
Registered Address Changed
3 Months Ago on 17 Jul 2025
Compulsory Gazette Notice
3 Months Ago on 15 Jul 2025
Full Accounts Submitted
7 Months Ago on 24 Mar 2025
Confirmation Submitted
1 Year 4 Months Ago on 11 Jun 2024
Lyndsey Mcdonald Resigned
1 Year 6 Months Ago on 26 Apr 2024
Full Accounts Submitted
1 Year 6 Months Ago on 11 Apr 2024
Melisa Jacob-Hayles Details Changed
2 Years 2 Months Ago on 30 Aug 2023
Melisa Jacob-Hayles Details Changed
2 Years 2 Months Ago on 30 Aug 2023
Get Alerts
Get Credit Report
Discover Michael Streete Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 18 Jul 2025
Confirmation statement made on 25 April 2025 with no updates
Submitted on 17 Jul 2025
Registered office address changed from 8 Twisleton Court Dartford Kent DA1 2EN England to 11 Shaw Close London Greater London SE28 8DE on 17 July 2025
Submitted on 17 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 15 Jul 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 24 Mar 2025
Termination of appointment of Lyndsey Mcdonald as a director on 26 April 2024
Submitted on 10 Mar 2025
Confirmation statement made on 25 April 2024 with no updates
Submitted on 11 Jun 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 11 Apr 2024
Secretary's details changed for Melisa Jacob-Hayles on 30 August 2023
Submitted on 30 Aug 2023
Director's details changed for Melisa Jacob-Hayles on 30 August 2023
Submitted on 30 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs