About

Registered Number: 03365604
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: C/O Hoegh Capital Partners, 5 Young Street, London, W8 5EH

 

Having been setup in 1997, Streamcourse Ltd have registered office in London. There are 8 directors listed for this company in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STRONG, Robert 15 June 2017 - 1
DENTON, Timothy Kipling 07 January 2003 24 January 2006 1
GOLAN, Dekel 22 December 1997 07 January 2003 1
HWENGA, Elias 29 December 2009 15 June 2017 1
KAPLAN, Thomas Scott 22 December 1997 28 May 2002 1
LOADES, John Graham 28 May 2002 31 October 2003 1
MORTIMER, Edward Paul 20 July 2005 29 December 2009 1
TEWARI, Vimalendu Kumar 22 December 1999 28 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 15 May 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 05 April 2018
TM01 - Termination of appointment of director 15 June 2017
AP01 - Appointment of director 15 June 2017
TM02 - Termination of appointment of secretary 15 June 2017
TM01 - Termination of appointment of director 15 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 04 April 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 25 March 2014
MR04 - N/A 20 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH01 - Change of particulars for director 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 14 January 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 06 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 03 June 2008
363a - Annual Return 29 May 2007
AA - Annual Accounts 04 May 2007
287 - Change in situation or address of Registered Office 08 November 2006
AA - Annual Accounts 23 October 2006
AA - Annual Accounts 23 October 2006
363a - Annual Return 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 22 September 2005
287 - Change in situation or address of Registered Office 09 August 2005
363a - Annual Return 29 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
363s - Annual Return 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 12 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 April 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
287 - Change in situation or address of Registered Office 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
RESOLUTIONS - N/A 09 December 2003
363a - Annual Return 16 May 2003
288c - Notice of change of directors or secretaries or in their particulars 16 May 2003
225 - Change of Accounting Reference Date 22 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
395 - Particulars of a mortgage or charge 30 January 2003
395 - Particulars of a mortgage or charge 30 January 2003
AA - Annual Accounts 27 August 2002
AA - Annual Accounts 19 July 2002
AA - Annual Accounts 18 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
363a - Annual Return 01 July 2002
395 - Particulars of a mortgage or charge 03 May 2002
363a - Annual Return 19 June 2001
363a - Annual Return 07 June 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
AA - Annual Accounts 04 February 2000
288c - Notice of change of directors or secretaries or in their particulars 15 July 1999
363a - Annual Return 29 June 1999
AA - Annual Accounts 19 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 1998
363a - Annual Return 02 July 1998
225 - Change of Accounting Reference Date 03 June 1998
287 - Change in situation or address of Registered Office 03 June 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
287 - Change in situation or address of Registered Office 18 December 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288b - Notice of resignation of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
287 - Change in situation or address of Registered Office 15 September 1997
287 - Change in situation or address of Registered Office 05 September 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2003 Fully Satisfied

N/A

Debenture 10 January 2003 Fully Satisfied

N/A

Debenture 16 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.