Company NameCoolstream Limited
DirectorsGeorges Elias Kanaan and Soulaf Abdallah Kanaan
Company StatusActive
Company Number01780008
CategoryPrivate Limited Company
Incorporation Date21 December 1983(40 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Georges Elias Kanaan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(24 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleInvestment Consultant
Country of ResidenceEngland
Correspondence AddressThe Penthouse Flat 8 Airlie Gardens
London
W8 7AJ
Secretary NameIlyas O'Conor Kanaan
NationalityLebanese
StatusCurrent
Appointed30 July 2008(24 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Correspondence Address37 Dovehouse Street
London
SW3 6JY
Director NameMrs Soulaf Abdallah Kanaan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(28 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Airlie Gardens
London
W8 7AJ
Director NameMr Andrew John Strain
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 February 1996)
RoleSolicitor
Correspondence Address14 North Audley Street
London
W1Y 1WE
Director NameMrs Sandra Susan Strain
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 August 1999)
RoleCompany Director
Correspondence AddressOld Manor Farm
Drayton Beauchamp
Aylesbury
Buckinghamshire
HP22 5LS
Secretary NameMr Andrew John Strain
NationalityBritish
StatusResigned
Appointed31 March 1991(7 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 August 1999)
RoleCompany Director
Correspondence Address90 Fetter Lane
London
EC4A 1EO
Director NameMichael Timothy Ralph Betley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 March 2003)
RoleSolicitor
Correspondence AddressLas Vardes House
La Charroterie, St. Peter Port
Guernsey
Channel Islands
GY1 1EH
Director NameDavid Gwyn Harry
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 September 2003)
RoleSolicitor
Correspondence AddressLes Vardes House
La Charroterie
St Peter Port
Guernsey
GY1 4LG
Director NameQuentin Spicer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1999(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 September 2003)
RoleSolicitor
Correspondence AddressLes Vardes House
La Charrotecie
Saint Peter Port
Guernsey
GY1 4LG
Director NameMr Mark Ellis Gill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(19 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressQuarry Lodge
La Rue Du Paradis Vale
Guernsey
Channel Islands
GY3 5BL
Director NameAnthony Christian Pickford
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(19 years, 3 months after company formation)
Appointment Duration5 years (resigned 28 March 2008)
RoleAccountant
Correspondence AddressAnson Court La Route Des Camps
St Martins
Guernsey
GY1 3LS
Director NameJames Lushington Arklie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(19 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 October 2005)
RoleTrust Company Director
Correspondence AddressAnson Court
La Routes Des Camps St Martins
Guernsey
GY1 3UG
Director NameMr David Edward Preston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(24 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 September 2008)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressLes Goubeys Farm Les Grandes Mielles Lane
Vale
GY6 8BG
Secretary NameMewbec Limited (Corporation)
StatusResigned
Appointed20 August 1999(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 September 2003)
Correspondence AddressAnson Court
La Route Des Camps
St Martins
Guernsey
GY1 3LS
Secretary NameMercator Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2003(19 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2008)
Correspondence AddressAnson Court
La Route Des Camps St Martin
Guernsey
Channel Islands
GY1 3UQ

Location

Registered Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Georges Kanaan
100.00%
Ordinary A

Financials

Year2014
Net Worth-£31,222
Current Liabilities£51,558

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

28 February 1986Delivered on: 5 March 1986
Satisfied on: 25 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold yardley court 37, 38, 39, 41, 43 and 44 heringford road, north cheam, sutton title no sy 86581.
Fully Satisfied
28 February 1986Delivered on: 5 March 1986
Satisfied on: 25 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold college mansions winchester avenue london NW6 and college parade title no ngl 472042.
Fully Satisfied
28 February 1986Delivered on: 5 March 1986
Satisfied on: 25 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 8 airlie gardens campden hill road, london W8 title no. Ngl 543307.
Fully Satisfied
28 February 1986Delivered on: 5 March 1986
Satisfied on: 25 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 47 holland park london W11 title no. Ngl 125388.
Fully Satisfied

Filing History

7 June 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
23 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
16 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Registered office address changed from the Old Tannery Oakdene Road Redhill Surrey RH1 6BT on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the Old Tannery Oakdene Road Redhill Surrey RH1 6BT on 3 April 2013 (1 page)
3 April 2013Registered office address changed from the Old Tannery Oakdene Road Redhill Surrey RH1 6BT on 3 April 2013 (1 page)
22 January 2013Appointment of Mrs Soulaf Abdallah Kanaan as a director (3 pages)
22 January 2013Appointment of Mrs Soulaf Abdallah Kanaan as a director (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
28 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
28 March 2012Previous accounting period extended from 30 June 2011 to 30 September 2011 (3 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 June 2009Return made up to 31/03/09; full list of members (3 pages)
19 June 2009Return made up to 31/03/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 October 2008Appointment terminated director mark gill (1 page)
6 October 2008Appointment terminated director david preston (1 page)
6 October 2008Director appointed georges kanaan (1 page)
6 October 2008Secretary appointed ilyas kanaan (1 page)
6 October 2008Appointment terminated director david preston (1 page)
6 October 2008Secretary appointed ilyas kanaan (1 page)
6 October 2008Appointment terminated secretary mercator secretaries LIMITED (1 page)
6 October 2008Appointment terminated secretary mercator secretaries LIMITED (1 page)
6 October 2008Appointment terminated director mark gill (1 page)
6 October 2008Director appointed georges kanaan (1 page)
4 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
6 June 2008Return made up to 31/03/08; full list of members (3 pages)
6 June 2008Return made up to 31/03/08; full list of members (3 pages)
29 May 2008Director's change of particulars / mark gill / 23/03/2008 (1 page)
29 May 2008Director's change of particulars / mark gill / 23/03/2008 (1 page)
20 May 2008Director appointed david edward preston logged form (2 pages)
20 May 2008Director appointed david edward preston logged form (2 pages)
20 May 2008Appointment terminate, director anthony christian pickford logged form (1 page)
20 May 2008Appointment terminate, director anthony christian pickford logged form (1 page)
7 April 2008Appointment terminated director anthony pickford (1 page)
7 April 2008Director appointed david edward preston (3 pages)
7 April 2008Director appointed david edward preston (3 pages)
7 April 2008Appointment terminated director anthony pickford (1 page)
11 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 July 2007Return made up to 31/03/07; full list of members (7 pages)
21 July 2007Return made up to 31/03/07; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2005Return made up to 31/03/05; full list of members (7 pages)
6 May 2005Return made up to 31/03/05; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
13 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003New secretary appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New secretary appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Director resigned (1 page)
3 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Secretary resigned (1 page)
27 November 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 November 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 April 2003New director appointed (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 April 2003New director appointed (1 page)
28 April 2003Registered office changed on 28/04/03 from: 46 connaught street london W2 2AA (1 page)
28 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 April 2003Registered office changed on 28/04/03 from: 46 connaught street london W2 2AA (1 page)
28 April 2003New director appointed (1 page)
28 April 2003New director appointed (1 page)
28 April 2003Director resigned (1 page)
9 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
15 April 2002Return made up to 31/03/02; full list of members (7 pages)
15 April 2002Return made up to 31/03/02; full list of members (7 pages)
27 February 2002Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
27 February 2002Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
29 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
26 February 2001Delivery ext'd 3 mth 30/04/00 (1 page)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999Secretary resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
13 August 1999Accounts for a small company made up to 30 April 1999 (5 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
23 April 1999Return made up to 31/03/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 January 1998Registered office changed on 21/01/98 from: charles wakeling & co mercury house 195 knightsbridge london SW7 1RE (1 page)
21 January 1998Registered office changed on 21/01/98 from: charles wakeling & co mercury house 195 knightsbridge london SW7 1RE (1 page)
8 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 February 1997Registered office changed on 28/02/97 from: swift house 12A upper berkeley street london W1H 7PE (1 page)
28 February 1997Registered office changed on 28/02/97 from: swift house 12A upper berkeley street london W1H 7PE (1 page)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
18 June 1996Return made up to 31/03/96; full list of members (6 pages)
18 June 1996Return made up to 31/03/96; full list of members (6 pages)
14 March 1996Registered office changed on 14/03/96 from: 14, north audley street london W1Y 1WE. (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Registered office changed on 14/03/96 from: 14, north audley street london W1Y 1WE. (1 page)
14 March 1996Director resigned (1 page)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)
5 April 1995Return made up to 31/03/95; no change of members (4 pages)