About

Registered Number: 02435172
Date of Incorporation: 23/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: C/O Rayner Essex, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Established in 1989, Freestream Aircraft Ltd have registered office in Tavistock Square in London, it's status at Companies House is "Active". There are 5 directors listed for the company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FABER, David James Christian 01 August 1997 - 1
DUC, Bernard 25 November 2002 19 November 2009 1
PAULINO-ALVAREZ, Antonio N/A 29 June 1994 1
Secretary Name Appointed Resigned Total Appointments
FERNANDES, Goretti 28 March 2011 - 1
STRACHAN, Lucy Ellen 28 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
MR01 - N/A 25 June 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 02 September 2019
PSC04 - N/A 16 August 2019
TM01 - Termination of appointment of director 06 February 2019
AP01 - Appointment of director 20 December 2018
AA - Annual Accounts 17 December 2018
CH01 - Change of particulars for director 14 December 2018
CS01 - N/A 03 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 September 2017
PSC04 - N/A 14 July 2017
CH01 - Change of particulars for director 11 July 2017
PSC04 - N/A 11 July 2017
AA - Annual Accounts 10 January 2017
CH03 - Change of particulars for secretary 25 November 2016
CS01 - N/A 14 September 2016
CH01 - Change of particulars for director 02 September 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 08 September 2015
CH01 - Change of particulars for director 08 September 2015
CH01 - Change of particulars for director 08 September 2015
AA - Annual Accounts 16 December 2014
CH03 - Change of particulars for secretary 30 October 2014
AP03 - Appointment of secretary 29 October 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 09 October 2012
MG01 - Particulars of a mortgage or charge 25 September 2012
AA - Annual Accounts 19 December 2011
CH01 - Change of particulars for director 21 October 2011
AR01 - Annual Return 04 October 2011
AP03 - Appointment of secretary 06 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 12 October 2010
AR01 - Annual Return 11 October 2010
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 27 November 2009
AA - Annual Accounts 24 October 2009
AR01 - Annual Return 09 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 24 October 2007
287 - Change in situation or address of Registered Office 12 June 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
363a - Annual Return 30 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
AA - Annual Accounts 22 January 2007
AA - Annual Accounts 04 February 2006
363a - Annual Return 02 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2005
395 - Particulars of a mortgage or charge 01 April 2005
AA - Annual Accounts 05 February 2005
363a - Annual Return 19 October 2004
363a - Annual Return 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
AA - Annual Accounts 13 April 2004
AA - Annual Accounts 06 February 2003
363a - Annual Return 17 October 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 25 October 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 10 November 2000
RESOLUTIONS - N/A 23 August 2000
RESOLUTIONS - N/A 23 August 2000
123 - Notice of increase in nominal capital 23 August 2000
395 - Particulars of a mortgage or charge 04 July 2000
AA - Annual Accounts 19 November 1999
363a - Annual Return 11 November 1999
288c - Notice of change of directors or secretaries or in their particulars 11 November 1999
287 - Change in situation or address of Registered Office 21 October 1999
395 - Particulars of a mortgage or charge 12 January 1999
AA - Annual Accounts 03 December 1998
363a - Annual Return 30 October 1998
AAMD - Amended Accounts 11 January 1998
AA - Annual Accounts 02 January 1998
363a - Annual Return 20 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
363a - Annual Return 06 December 1996
AA - Annual Accounts 05 December 1996
288c - Notice of change of directors or secretaries or in their particulars 10 October 1996
RESOLUTIONS - N/A 25 January 1996
AA - Annual Accounts 25 January 1996
363x - Annual Return 08 January 1996
363s - Annual Return 08 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1994
288 - N/A 11 July 1994
288 - N/A 11 July 1994
AA - Annual Accounts 24 June 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 06 June 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 16 November 1992
AA - Annual Accounts 24 March 1992
363b - Annual Return 16 March 1992
CERTNM - Change of name certificate 25 May 1990
288 - N/A 29 November 1989
287 - Change in situation or address of Registered Office 29 November 1989
NEWINC - New incorporation documents 23 October 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2020 Outstanding

N/A

Charge of deposit 24 September 2012 Outstanding

N/A

Charge of deposit 28 March 2005 Fully Satisfied

N/A

Charge of deposit 28 June 2000 Outstanding

N/A

Memorandum of deposit of securities 05 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.