About

Registered Number: 04675263
Date of Incorporation: 21/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 42 Westlea Avenue, Garston, Watford, Hertfordshire, WD25 9DN

 

Established in 2003, Streamline Investments Ltd has its registered office in Watford, it's status is listed as "Active". Jolly, Rajeev Kumar is listed as a director of the company. 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
JOLLY, Rajeev Kumar 21 February 2003 16 March 2020 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 19 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 04 October 2016
CH01 - Change of particulars for director 02 June 2016
CH03 - Change of particulars for secretary 02 June 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 20 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 23 December 2008
395 - Particulars of a mortgage or charge 04 June 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 02 April 2007
363s - Annual Return 08 May 2006
AA - Annual Accounts 02 March 2006
287 - Change in situation or address of Registered Office 05 May 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 20 December 2004
395 - Particulars of a mortgage or charge 30 March 2004
363s - Annual Return 26 March 2004
225 - Change of Accounting Reference Date 09 December 2003
287 - Change in situation or address of Registered Office 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
288b - Notice of resignation of directors or secretaries 01 March 2003
288a - Notice of appointment of directors or secretaries 01 March 2003
NEWINC - New incorporation documents 21 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 May 2008 Outstanding

N/A

Debenture 26 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.