About

Registered Number: 02643640
Date of Incorporation: 06/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: C/O Domeprint Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PR

 

Streamdown Ltd was registered on 06 September 1991 with its registered office in High Wycombe, Buckinghamshire, it has a status of "Active". We don't know the number of employees at the organisation. There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Thomas Joseph 26 September 1991 31 January 2011 1
RENDELL, Roslynne 26 September 1991 18 December 1992 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 06 March 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 14 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 20 September 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 September 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
AR01 - Annual Return 24 October 2011
AD01 - Change of registered office address 24 October 2011
AP01 - Appointment of director 02 August 2011
TM02 - Termination of appointment of secretary 02 August 2011
AP01 - Appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
TM01 - Termination of appointment of director 02 August 2011
AP01 - Appointment of director 02 August 2011
AA - Annual Accounts 06 April 2011
SH01 - Return of Allotment of shares 26 January 2011
AD01 - Change of registered office address 01 December 2010
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 02 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 04 September 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 31 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 2005
AA - Annual Accounts 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 02 September 2003
AA - Annual Accounts 31 January 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 26 September 2001
RESOLUTIONS - N/A 21 June 2001
RESOLUTIONS - N/A 21 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 20 February 1997
363s - Annual Return 10 September 1996
RESOLUTIONS - N/A 20 May 1996
395 - Particulars of a mortgage or charge 16 May 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 12 September 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 August 1994
395 - Particulars of a mortgage or charge 20 May 1994
RESOLUTIONS - N/A 29 April 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 10 February 1993
288 - N/A 29 January 1993
363s - Annual Return 28 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1991
RESOLUTIONS - N/A 10 October 1991
288 - N/A 09 October 1991
287 - Change in situation or address of Registered Office 04 October 1991
NEWINC - New incorporation documents 06 September 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 June 2012 Outstanding

N/A

Debenture 09 May 1996 Fully Satisfied

N/A

Mortgage debenture 12 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.