Company NameInvestream Limited
DirectorMark Morris
Company StatusActive
Company Number04415277
CategoryPrivate Limited Company
Incorporation Date12 April 2002(22 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Morris
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2002(same day as company formation)
RoleJt Managing Director
Country of ResidenceEngland
Correspondence Address22 Brampton Grove
London
NW4 4AG
Director NameMaurice Golker
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address20 Raleigh Close
Hendon
London
NW4 2TA
Secretary NameMaurice Golker
NationalityBritish
StatusResigned
Appointed12 April 2002(same day as company formation)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence Address20 Raleigh Close
Hendon
London
NW4 2TA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteinvestream.com
Email address[email protected]
Telephone020 74862800
Telephone regionLondon

Location

Registered AddressDevonshire House
1 Devonshire Street
London
W1W 5DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

12.5k at £1Mark Morris
25.00%
Ordinary A
12.5k at £1Maurice Golker
25.00%
Ordinary B
12.5k at £1Trustees Of Mark Morris Childrens 2002 Settlement
25.00%
Ordinary A
12.5k at £1Trustees Of Maurice Golker Childrens 2002 Settlement
25.00%
Ordinary B

Financials

Year2014
Turnover£1,945,177
Gross Profit£1,921,320
Net Worth£407,030
Cash£325,444
Current Liabilities£487,835

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Charges

29 March 2005Delivered on: 7 April 2005
Persons entitled: Delancey London UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account. See the mortgage charge document for full details.
Outstanding
5 August 2002Delivered on: 9 August 2002
Persons entitled: Delancey London UK Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the account in which the sum of £50,000 has been deposited.
Outstanding

Filing History

20 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
24 January 2020Group of companies' accounts made up to 30 April 2019 (25 pages)
16 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
23 January 2019Group of companies' accounts made up to 30 April 2018 (26 pages)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
29 January 2018Group of companies' accounts made up to 30 April 2017 (26 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
31 January 2017Group of companies' accounts made up to 30 April 2016 (26 pages)
31 January 2017Group of companies' accounts made up to 30 April 2016 (26 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(4 pages)
27 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000
(4 pages)
20 April 2016Second filing of AR01 previously delivered to Companies House made up to 12 April 2015 (21 pages)
20 April 2016Second filing of AR01 previously delivered to Companies House made up to 12 April 2015 (21 pages)
28 January 2016Group of companies' accounts made up to 30 April 2015 (21 pages)
28 January 2016Group of companies' accounts made up to 30 April 2015 (21 pages)
26 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2016.
(5 pages)
26 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
(4 pages)
26 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/04/2016.
(5 pages)
17 February 2015Group of companies' accounts made up to 30 April 2014 (21 pages)
17 February 2015Group of companies' accounts made up to 30 April 2014 (21 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(4 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(4 pages)
4 February 2014Group of companies' accounts made up to 30 April 2013 (21 pages)
4 February 2014Group of companies' accounts made up to 30 April 2013 (21 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
10 January 2013Group of companies' accounts made up to 30 April 2012 (22 pages)
10 January 2013Group of companies' accounts made up to 30 April 2012 (22 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Mr Mark Morris on 12 April 2012 (2 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
9 May 2012Director's details changed for Mr Mark Morris on 12 April 2012 (2 pages)
9 February 2012Group of companies' accounts made up to 30 April 2011 (21 pages)
9 February 2012Group of companies' accounts made up to 30 April 2011 (21 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (17 pages)
12 January 2011Total exemption full accounts made up to 30 April 2010 (17 pages)
9 August 2010Termination of appointment of Maurice Golker as a secretary (2 pages)
9 August 2010Termination of appointment of Maurice Golker as a director (2 pages)
9 August 2010Termination of appointment of Maurice Golker as a secretary (2 pages)
9 August 2010Termination of appointment of Maurice Golker as a director (2 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
15 January 2010Group of companies' accounts made up to 30 April 2009 (21 pages)
15 January 2010Group of companies' accounts made up to 30 April 2009 (21 pages)
28 April 2009Return made up to 12/04/09; full list of members (4 pages)
28 April 2009Return made up to 12/04/09; full list of members (4 pages)
16 February 2009Group of companies' accounts made up to 30 April 2008 (21 pages)
16 February 2009Group of companies' accounts made up to 30 April 2008 (21 pages)
30 April 2008Return made up to 12/04/08; full list of members (4 pages)
30 April 2008Return made up to 12/04/08; full list of members (4 pages)
13 February 2008Group of companies' accounts made up to 30 April 2007 (21 pages)
13 February 2008Group of companies' accounts made up to 30 April 2007 (21 pages)
9 May 2007Return made up to 12/04/07; no change of members (7 pages)
9 May 2007Return made up to 12/04/07; no change of members (7 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (20 pages)
8 March 2007Group of companies' accounts made up to 30 April 2006 (20 pages)
19 May 2006Return made up to 12/04/06; full list of members (8 pages)
19 May 2006Return made up to 12/04/06; full list of members (8 pages)
17 May 2006Section 394 (1 page)
17 May 2006Section 394 (1 page)
17 February 2006Group of companies' accounts made up to 30 April 2005 (19 pages)
17 February 2006Group of companies' accounts made up to 30 April 2005 (19 pages)
12 April 2005Return made up to 12/04/05; full list of members (8 pages)
12 April 2005Return made up to 12/04/05; full list of members (8 pages)
7 April 2005Particulars of mortgage/charge (4 pages)
7 April 2005Particulars of mortgage/charge (4 pages)
7 February 2005Group of companies' accounts made up to 30 April 2004 (19 pages)
7 February 2005Group of companies' accounts made up to 30 April 2004 (19 pages)
28 April 2004Return made up to 12/04/04; full list of members (8 pages)
28 April 2004Return made up to 12/04/04; full list of members (8 pages)
28 January 2004Group of companies' accounts made up to 30 April 2003 (19 pages)
28 January 2004Group of companies' accounts made up to 30 April 2003 (19 pages)
23 May 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
23 May 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
7 May 2003Return made up to 12/04/03; full list of members (7 pages)
7 May 2003Return made up to 12/04/03; full list of members (7 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
18 June 2002Ad 04/06/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 June 2002Ad 04/06/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 June 2002Memorandum and Articles of Association (11 pages)
11 June 2002Memorandum and Articles of Association (11 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New director appointed (2 pages)
17 May 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
16 May 2002Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 9 west heath road, london, NW3 7UX (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 9 west heath road london NW3 7UX (1 page)
12 April 2002Incorporation (21 pages)
12 April 2002Incorporation (21 pages)