UKBizDB.co.uk

BOUNDSTREAM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boundstream Limited. The company was founded 29 years ago and was given the registration number 02936986. The firm's registered office is in LONDON. You can find them at 121 Princes Park Avenue, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOUNDSTREAM LIMITED
Company Number:02936986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:121 Princes Park Avenue, London, England, NW11 0JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Secretary05 July 1994Active
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director05 July 1994Active
6 Stoke Newington Road, London, N16 7XN

Corporate Nominee Secretary09 June 1994Active
6 Stoke Newington Road, London, N16 7XN

Nominee Director09 June 1994Active
8, Raeburn Close, London, United Kingdom, NW11 6UG

Director29 June 1994Active

People with Significant Control

Mr Harry Chaim Schimmel
Notified on:04 April 2017
Status:Active
Date of birth:January 1928
Nationality:Israeli
Country of residence:United Kingdom
Address:119, Princes Park Avenue, London, United Kingdom, NW11 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anna Schimmel
Notified on:04 April 2017
Status:Active
Date of birth:May 1939
Nationality:British,Israeli
Country of residence:United Kingdom
Address:121, Princes Park Avenue, London, United Kingdom, NW11 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Verette Schimmel
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:Swiss
Country of residence:England
Address:121, Princes Park Avenue, London, England, NW11 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-02Address

Change registered office address company with date old address new address.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Gazette

Gazette filings brought up to date.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-09-04Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Officers

Change person director company with change date.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Accounts

Accounts with accounts type micro entity.

Download
2018-06-29Capital

Capital cancellation shares.

Download
2018-06-29Capital

Capital return purchase own shares.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-22Accounts

Change account reference date company previous shortened.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.