London
NW4 4AG
Director Name | Maurice Golker |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 20 Raleigh Close Hendon London NW4 2TA |
Secretary Name | Maurice Golker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | England |
Correspondence Address | 20 Raleigh Close Hendon London NW4 2TA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | investream.com |
---|---|
Email address | [email protected] |
Telephone | 020 74862800 |
Telephone region | London |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
12.5k at £1 | Mark Morris 25.00% Ordinary A |
---|---|
12.5k at £1 | Maurice Golker 25.00% Ordinary B |
12.5k at £1 | Trustees Of Mark Morris Childrens 2002 Settlement 25.00% Ordinary A |
12.5k at £1 | Trustees Of Maurice Golker Childrens 2002 Settlement 25.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,945,177 |
Gross Profit | £1,921,320 |
Net Worth | £407,030 |
Cash | £325,444 |
Current Liabilities | £487,835 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 1 week from now) |
29 March 2005 | Delivered 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 2002 | Delivered 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 |
20 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
24 January 2020 | Group of companies' accounts made up to 30 April 2019 (25 pages) |
16 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
23 January 2019 | Group of companies' accounts made up to 30 April 2018 (26 pages) |
23 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
29 January 2018 | Group of companies' accounts made up to 30 April 2017 (26 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
31 January 2017 | Group of companies' accounts made up to 30 April 2016 (26 pages) |
31 January 2017 | Group of companies' accounts made up to 30 April 2016 (26 pages) |
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
20 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2015 (21 pages) |
20 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 April 2015 (21 pages) |
28 January 2016 | Group of companies' accounts made up to 30 April 2015 (21 pages) |
28 January 2016 | Group of companies' accounts made up to 30 April 2015 (21 pages) |
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
17 February 2015 | Group of companies' accounts made up to 30 April 2014 (21 pages) |
17 February 2015 | Group of companies' accounts made up to 30 April 2014 (21 pages) |
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
4 February 2014 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
4 February 2014 | Group of companies' accounts made up to 30 April 2013 (21 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Group of companies' accounts made up to 30 April 2012 (22 pages) |
10 January 2013 | Group of companies' accounts made up to 30 April 2012 (22 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Director's details changed for Mr Mark Morris on 12 April 2012 (2 pages) |
9 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Director's details changed for Mr Mark Morris on 12 April 2012 (2 pages) |
9 February 2012 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
9 February 2012 | Group of companies' accounts made up to 30 April 2011 (21 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (17 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (17 pages) |
9 August 2010 | Termination of appointment of Maurice Golker as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Maurice Golker as a director (2 pages) |
9 August 2010 | Termination of appointment of Maurice Golker as a secretary (2 pages) |
9 August 2010 | Termination of appointment of Maurice Golker as a director (2 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Group of companies' accounts made up to 30 April 2009 (21 pages) |
15 January 2010 | Group of companies' accounts made up to 30 April 2009 (21 pages) |
28 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
16 February 2009 | Group of companies' accounts made up to 30 April 2008 (21 pages) |
16 February 2009 | Group of companies' accounts made up to 30 April 2008 (21 pages) |
30 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
13 February 2008 | Group of companies' accounts made up to 30 April 2007 (21 pages) |
13 February 2008 | Group of companies' accounts made up to 30 April 2007 (21 pages) |
9 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
9 May 2007 | Return made up to 12/04/07; no change of members (7 pages) |
8 March 2007 | Group of companies' accounts made up to 30 April 2006 (20 pages) |
8 March 2007 | Group of companies' accounts made up to 30 April 2006 (20 pages) |
19 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
19 May 2006 | Return made up to 12/04/06; full list of members (8 pages) |
17 May 2006 | Section 394 (1 page) |
17 May 2006 | Section 394 (1 page) |
17 February 2006 | Group of companies' accounts made up to 30 April 2005 (19 pages) |
17 February 2006 | Group of companies' accounts made up to 30 April 2005 (19 pages) |
12 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
12 April 2005 | Return made up to 12/04/05; full list of members (8 pages) |
7 April 2005 | Particulars of mortgage/charge (4 pages) |
7 April 2005 | Particulars of mortgage/charge (4 pages) |
7 February 2005 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
7 February 2005 | Group of companies' accounts made up to 30 April 2004 (19 pages) |
28 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 12/04/04; full list of members (8 pages) |
28 January 2004 | Group of companies' accounts made up to 30 April 2003 (19 pages) |
28 January 2004 | Group of companies' accounts made up to 30 April 2003 (19 pages) |
23 May 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
23 May 2003 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
7 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Ad 04/06/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
18 June 2002 | Ad 04/06/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Memorandum and Articles of Association (11 pages) |
11 June 2002 | Memorandum and Articles of Association (11 pages) |
11 June 2002 | Resolutions
|
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed;new director appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
16 May 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 9 west heath road, london, NW3 7UX (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 9 west heath road london NW3 7UX (1 page) |
12 April 2002 | Incorporation (21 pages) |
12 April 2002 | Incorporation (21 pages) |