About

Registered Number: 01781150
Date of Incorporation: 29/12/1983 (40 years and 3 months ago)
Company Status: Active
Registered Address: No. 2 Accommodation Road, London, NW11 8ED

 

Upstream Ltd was setup in 1983, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of the business are Bloxam, John Thorpe, Lane, Jean Frances, Ball, David Robert, Kelly, Clare Elizabeth, Lane, Jean Frances, Love, Richard Derek, Moore, Samuel Patrick, Morris, Vicki, Morrison, David Duncan, Nugent, Catherine Rosalind, Rajani, Heenal Mukesh, Ward, Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOXAM, John Thorpe N/A - 1
LANE, Jean Frances 20 March 2020 - 1
BALL, David Robert 01 September 1995 31 December 2002 1
KELLY, Clare Elizabeth 18 April 2006 02 March 2009 1
LANE, Jean Frances N/A 07 October 2002 1
LOVE, Richard Derek 30 January 1994 04 January 2000 1
MOORE, Samuel Patrick 18 April 2006 25 September 2006 1
MORRIS, Vicki N/A 31 December 1997 1
MORRISON, David Duncan 01 September 1995 16 September 2011 1
NUGENT, Catherine Rosalind N/A 30 January 1994 1
RAJANI, Heenal Mukesh 01 July 2003 06 February 2004 1
WARD, Geoffrey N/A 31 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
AP01 - Appointment of director 01 April 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 19 June 2019
CS01 - N/A 27 January 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 03 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 31 August 2016
CH01 - Change of particulars for director 28 March 2016
CH03 - Change of particulars for secretary 28 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 19 September 2014
CH03 - Change of particulars for secretary 29 July 2014
CH01 - Change of particulars for director 29 July 2014
AD01 - Change of registered office address 26 May 2014
MR04 - N/A 14 May 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 16 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 15 February 2012
TM01 - Termination of appointment of director 15 January 2012
AA - Annual Accounts 02 November 2011
AD01 - Change of registered office address 06 May 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 02 October 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 30 October 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 06 August 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 16 February 2009
395 - Particulars of a mortgage or charge 27 December 2008
AA - Annual Accounts 14 November 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 23 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
AA - Annual Accounts 19 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 06 October 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2003
363s - Annual Return 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
AA - Annual Accounts 26 October 2002
288b - Notice of resignation of directors or secretaries 23 October 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 25 October 2000
395 - Particulars of a mortgage or charge 08 June 2000
AA - Annual Accounts 14 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
363s - Annual Return 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
363s - Annual Return 31 January 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 24 October 1997
395 - Particulars of a mortgage or charge 11 July 1997
395 - Particulars of a mortgage or charge 22 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 26 January 1997
363s - Annual Return 29 January 1996
288 - N/A 29 January 1996
AA - Annual Accounts 28 November 1995
288 - N/A 13 September 1995
288 - N/A 13 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 09 February 1994
AA - Annual Accounts 01 April 1993
363s - Annual Return 17 February 1993
395 - Particulars of a mortgage or charge 02 March 1992
363b - Annual Return 18 February 1992
288 - N/A 01 August 1991
288 - N/A 01 August 1991
288 - N/A 01 August 1991
AA - Annual Accounts 21 May 1991
AA - Annual Accounts 01 May 1991
363a - Annual Return 01 May 1991
363 - Annual Return 24 August 1990
288 - N/A 24 August 1990
288 - N/A 24 August 1990
AA - Annual Accounts 24 October 1989
363 - Annual Return 13 December 1988
288 - N/A 03 October 1988
363 - Annual Return 09 May 1988
288 - N/A 13 April 1988
AA - Annual Accounts 29 February 1988
288 - N/A 29 October 1987
288 - N/A 29 September 1987
AA - Annual Accounts 17 July 1987
AA - Annual Accounts 17 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1987
RESOLUTIONS - N/A 24 June 1987
363 - Annual Return 04 June 1987
RESOLUTIONS - N/A 14 May 1987
288 - N/A 07 May 1987
287 - Change in situation or address of Registered Office 28 February 1987
363 - Annual Return 10 February 1987
363 - Annual Return 10 February 1987
NEWINC - New incorporation documents 29 December 1983

Mortgages & Charges

Description Date Status Charge by
Charge 10 June 2010 Fully Satisfied

N/A

Chattel mortgage 24 December 2008 Outstanding

N/A

Charge 06 June 2000 Outstanding

N/A

Chattel mortgage 09 July 1997 Outstanding

N/A

Charge 16 May 1997 Outstanding

N/A

Legal charge 01 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.