Company NameFreshstream Limited
DirectorsRichard Simon Bacal and Annabelle Bacal
Company StatusActive
Company Number02361210
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Simon Bacal
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Perrins Lane
Hampstead
London
NW3 1QY
Secretary NameMr John Ivor Michael Bacal
NationalityBritish
StatusCurrent
Appointed15 March 1991(2 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address4 Perrins Lane
London
NW3 1QY
Director NameMrs Annabelle Bacal
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(31 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Richard Simon Bacal
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return28 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

10 September 2023Unaudited abridged accounts made up to 30 June 2023 (6 pages)
9 May 2023Termination of appointment of John Ivor Michael Bacal as a secretary on 14 April 2023 (1 page)
12 March 2023Unaudited abridged accounts made up to 30 June 2022 (6 pages)
7 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
7 March 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
2 March 2022Unaudited abridged accounts made up to 30 June 2021 (6 pages)
15 June 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
24 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
29 April 2020Director's details changed for Mrs Annabelle Belilty on 29 April 2020 (2 pages)
27 March 2020Appointment of Mrs Annabelle Belilty as a director on 13 March 2020 (2 pages)
17 March 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
5 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
22 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
12 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
23 March 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
20 November 2014Director's details changed for Mr Richard Simon Bacal on 18 November 2014 (2 pages)
20 November 2014Director's details changed for Mr Richard Simon Bacal on 18 November 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
1 July 2013Secretary's details changed for Mr John Ivor Michael Bacal on 29 February 2012 (2 pages)
1 July 2013Secretary's details changed for Mr John Ivor Michael Bacal on 29 February 2012 (2 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 March 2011Secretary's details changed for Mr John Ivor Michael Bacal on 27 February 2011 (2 pages)
4 March 2011Secretary's details changed for Mr John Ivor Michael Bacal on 27 February 2011 (2 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 March 2009Registered office changed on 18/03/2009 from 3 saint michaels court upper norwich road bournemouth dorset BH2 5RA (1 page)
18 March 2009Registered office changed on 18/03/2009 from 3 saint michaels court upper norwich road bournemouth dorset BH2 5RA (1 page)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 March 2009Return made up to 28/02/09; full list of members (3 pages)
8 January 2009Return made up to 28/02/08; full list of members (3 pages)
8 January 2009Return made up to 28/02/08; full list of members (3 pages)
12 November 2008Return made up to 28/02/07; full list of members (3 pages)
12 November 2008Return made up to 28/02/07; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Return made up to 28/02/06; full list of members (6 pages)
3 May 2006Return made up to 28/02/06; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
21 April 2005Return made up to 28/02/05; full list of members (6 pages)
21 April 2005Return made up to 28/02/05; full list of members (6 pages)
12 March 2004Return made up to 28/02/04; full list of members (6 pages)
12 March 2004Return made up to 28/02/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 March 2003Return made up to 15/03/03; full list of members (6 pages)
20 March 2003Return made up to 15/03/03; full list of members (6 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
1 August 2002Return made up to 15/03/02; full list of members (6 pages)
1 August 2002Return made up to 15/03/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
13 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
27 November 2001Registered office changed on 27/11/01 from: 788-790 finchley road london NW11 7TJ (1 page)
27 November 2001Registered office changed on 27/11/01 from: 788-790 finchley road london NW11 7TJ (1 page)
7 August 2001Return made up to 15/03/01; full list of members (6 pages)
7 August 2001Return made up to 15/03/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 July 2000Registered office changed on 07/07/00 from: 1195 finchley road temple fortune london NW11 0AA (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 1195 finchley road temple fortune london NW11 0AA (2 pages)
27 June 2000Return made up to 15/03/00; full list of members (6 pages)
27 June 2000Return made up to 15/03/00; full list of members (6 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (5 pages)
29 March 1999Return made up to 15/03/99; full list of members (6 pages)
29 March 1999Return made up to 15/03/99; full list of members (6 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 April 1998Return made up to 15/03/98; no change of members (5 pages)
15 April 1998Return made up to 15/03/98; no change of members (5 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 March 1997Return made up to 15/03/97; no change of members (4 pages)
25 March 1997Return made up to 15/03/97; no change of members (4 pages)
23 September 1996Registered office changed on 23/09/96 from: torrington house 811 high road london N12 8JW (1 page)
23 September 1996Registered office changed on 23/09/96 from: torrington house 811 high road london N12 8JW (1 page)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
17 April 1996Return made up to 15/03/96; full list of members (8 pages)
17 April 1996Return made up to 15/03/96; full list of members (8 pages)
13 June 1995Return made up to 15/03/95; no change of members (4 pages)
13 June 1995Return made up to 15/03/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
15 March 1989Incorporation (15 pages)
15 March 1989Incorporation (15 pages)