About

Registered Number: 05138759
Date of Incorporation: 26/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 3 Kitsmead Lane, Longcross, Chertsey, Surrey, KT16 0EF

 

Filestream Ltd was registered on 26 May 2004 and has its registered office in Surrey, it has a status of "Active". There are 5 directors listed as Day, Paul Andrew, Hooker, Charles Anthony, Wilkinson, Jolyon Birkbeck, Graham, Ken Brent, Grayson, Margaret Janice for the company at Companies House. 1-10 people work at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Paul Andrew 17 April 2014 - 1
HOOKER, Charles Anthony 26 May 2004 - 1
WILKINSON, Jolyon Birkbeck 26 May 2004 - 1
GRAHAM, Ken Brent 10 January 2017 09 July 2017 1
GRAYSON, Margaret Janice 26 May 2004 14 February 2014 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 13 July 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 01 June 2018
CH01 - Change of particulars for director 06 April 2018
AA - Annual Accounts 13 December 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 01 June 2017
CH01 - Change of particulars for director 30 May 2017
AP01 - Appointment of director 11 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 12 September 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 28 May 2014
CH01 - Change of particulars for director 22 April 2014
AP01 - Appointment of director 22 April 2014
TM01 - Termination of appointment of director 01 April 2014
SH03 - Return of purchase of own shares 24 March 2014
AD01 - Change of registered office address 09 December 2013
AD01 - Change of registered office address 09 December 2013
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 26 June 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH03 - Change of particulars for secretary 30 May 2012
SH08 - Notice of name or other designation of class of shares 23 January 2012
SH01 - Return of Allotment of shares 17 January 2012
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 26 May 2010
AA - Annual Accounts 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 May 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 20 June 2007
287 - Change in situation or address of Registered Office 01 June 2007
363a - Annual Return 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
AA - Annual Accounts 18 October 2006
287 - Change in situation or address of Registered Office 15 June 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 30 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
225 - Change of Accounting Reference Date 25 June 2005
363s - Annual Return 18 June 2005
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
NEWINC - New incorporation documents 26 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.