London
SW1X 8ND
Director Name | Mr Dominic Georges Dreyfus |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Glebe Road London SW13 0DR |
Secretary Name | Mr Dominic Georges Dreyfus |
---|---|
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Glebe Road London SW13 0DR |
Website | www.midstreamlighting.com |
---|---|
Email address | [email protected] |
Telephone | 020 75848310 |
Telephone region | London |
Registered Address | Wessex House 1 Chesham Street London SW1X 8ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Midstream LTD 66.67% Ordinary |
---|---|
100 at £1 | Gipa Investments LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£124,909 |
Cash | £5,855 |
Current Liabilities | £198,777 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
28 December 2022 | Delivered on: 12 January 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
28 December 2022 | Delivered on: 12 January 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111) Classification: A registered charge Outstanding |
14 December 2022 | Delivered on: 29 December 2022 Persons entitled: UK Working Capital Limited Classification: A registered charge Outstanding |
8 March 2021 | Delivered on: 8 March 2021 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
3 March 2020 | Delivered on: 4 March 2020 Persons entitled: Synergy in Trade LTD Classification: A registered charge Outstanding |
28 November 2017 | Delivered on: 1 December 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
1 December 2017 | Registration of charge 081068290001, created on 28 November 2017 (22 pages) |
---|---|
3 November 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
17 July 2017 | Director's details changed for Mr Alexander Krupkin on 15 July 2017 (2 pages) |
29 June 2017 | Notification of Midstream Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Secretary's details changed for Mr Dominic Dreyfus on 15 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
29 June 2017 | Director's details changed for Alexandr Krupkin on 15 June 2017 (2 pages) |
1 June 2017 | Appointment of Alexandr Krupkin as a director on 29 May 2017 (2 pages) |
7 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
29 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
11 May 2015 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-28
|
16 April 2014 | Resolutions
|
8 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 8 April 2014
|
25 February 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 21 June 2012
|
15 June 2012 | Incorporation
|