Background WavePink WaveYellow Wave

STREAMAM LIMITED (01493779)

STREAMAM LIMITED (01493779) is an active UK company. incorporated on 28 April 1980. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STREAMAM LIMITED has been registered for 45 years. Current directors include BARD, Gideon Dov, GREENE, Elliott Francis David.

Company Number
01493779
Status
active
Type
ltd
Incorporated
28 April 1980
Age
45 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARD, Gideon Dov, GREENE, Elliott Francis David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREAMAM LIMITED

STREAMAM LIMITED is an active company incorporated on 28 April 1980 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STREAMAM LIMITED was registered 45 years ago.(SIC: 41100)

Status

active

Active since 45 years ago

Company No

01493779

LTD Company

Age

45 Years

Incorporated 28 April 1980

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

4th Floor 7/10 Chandos Street London W1G 9DQ
From: 18 January 2013To: 6 August 2021
5Th Floor 7-10 Chanos Street London W1G 9DQ
From: 28 April 1980To: 18 January 2013
Timeline

41 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Apr 80
Director Left
Aug 13
Loan Cleared
Apr 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Apr 18
Loan Secured
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
May 18
Loan Secured
Jan 19
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARD, Gideon Dov

Active
33 Cavendish Square, LondonW1G 0PW
Born September 1970
Director
Appointed 21 Jul 2008

GREENE, Elliott Francis David

Active
7/10 Chandos Street, LondonW1G 9DQ
Born May 1972
Director
Appointed 04 Apr 2003

BARD, Jeffrey Brian

Resigned
Flat 3, LondonNW3 3EH
Secretary
Appointed 04 Apr 2003
Resigned 06 Oct 2011

GREENE, John Selwin Edward

Resigned
16 Crescent East, BarnetEN4 0EN
Secretary
Appointed N/A
Resigned 04 Apr 2003

BARD, Jeffrey Brian

Resigned
Flat 3, LondonNW3 3EH
Born June 1937
Director
Appointed N/A
Resigned 10 May 2013

GREENE, John Selwin Edward

Resigned
16 Crescent East, BarnetEN4 0EN
Born May 1938
Director
Appointed N/A
Resigned 03 Aug 2003

Persons with significant control

1

33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Legacy
30 January 2013
MG02MG02
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Legacy
25 September 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Legacy
27 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Legacy
18 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Legacy
8 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
29 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
30 October 2006
288cChange of Particulars
Legacy
20 June 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
363aAnnual Return
Legacy
25 May 2006
363(353)363(353)
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
287Change of Registered Office
Legacy
27 August 2003
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
31 July 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 October 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2000
AAAnnual Accounts
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
23 November 2000
395Particulars of Mortgage or Charge
Legacy
24 August 2000
395Particulars of Mortgage or Charge
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
8 July 1999
395Particulars of Mortgage or Charge
Legacy
23 June 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Resolution
8 December 1998
RESOLUTIONSResolutions
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
15 July 1997
395Particulars of Mortgage or Charge
Legacy
10 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
10 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1995
AAAnnual Accounts
Legacy
2 August 1995
395Particulars of Mortgage or Charge
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
13 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1993
AAAnnual Accounts
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1992
AAAnnual Accounts
Legacy
16 July 1992
363x363x
Legacy
9 April 1992
363sAnnual Return (shuttle)
Legacy
4 April 1992
395Particulars of Mortgage or Charge
Legacy
11 September 1991
403aParticulars of Charge Subject to s859A
Legacy
11 September 1991
403aParticulars of Charge Subject to s859A
Legacy
11 September 1991
403aParticulars of Charge Subject to s859A
Legacy
11 September 1991
403aParticulars of Charge Subject to s859A
Legacy
6 August 1991
395Particulars of Mortgage or Charge
Legacy
6 August 1991
395Particulars of Mortgage or Charge
Legacy
6 August 1991
395Particulars of Mortgage or Charge
Legacy
6 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 July 1991
AAAnnual Accounts
Legacy
29 June 1991
363x363x
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Accounts With Accounts Type Small
7 December 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
4 April 1989
225(1)225(1)
Legacy
13 September 1988
395Particulars of Mortgage or Charge
Legacy
13 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Legacy
16 October 1987
395Particulars of Mortgage or Charge
Legacy
16 July 1987
395Particulars of Mortgage or Charge
Legacy
1 April 1987
363363
Accounts With Accounts Type Full
14 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
395Particulars of Mortgage or Charge
Accounts With Made Up Date
9 July 1985
AAAnnual Accounts
Accounts With Made Up Date
27 July 1983
AAAnnual Accounts
Legacy
27 July 1983
363363
Incorporation Company
28 April 1980
NEWINCIncorporation