Streamwain Finance Limited LONDON


Streamwain Finance started in year 1976 as Private Limited Company with registration number 01270212. The Streamwain Finance company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in London at 314 Regents Park Road. Postal code: N3 2JX.

Currently there are 2 directors in the the firm, namely Andrew S. and Bernard S.. In addition one secretary - Andrew S. - is with the company. Currenlty, the firm lists one former director, whose name is Andrew S. and who left the the firm on 11 March 1997. In addition, there is one former secretary - Thelma W. who worked with the the firm until 23 May 2001.

Streamwain Finance Limited Address / Contact

Office Address 314 Regents Park Road
Office Address2 Finchley
Town London
Post code N3 2JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01270212
Date of Incorporation Fri, 23rd Jul 1976
Industry Financial intermediation not elsewhere classified
End of financial Year 31st January
Company age 48 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Andrew S.

Position: Director

Appointed: 29 October 2009

Andrew S.

Position: Secretary

Appointed: 12 July 2001

Bernard S.

Position: Director

Appointed: 19 March 1991

Andrew S.

Position: Director

Appointed: 10 May 1994

Resigned: 11 March 1997

Thelma W.

Position: Secretary

Appointed: 19 March 1991

Resigned: 23 May 2001

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is B. M. Samuels Finance Group Ltd from London, England. This PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Donald N. This PSC owns 25-50% shares and has 25-50% voting rights.

B. M. Samuels Finance Group Ltd

314 Regents Park Road, Finchley, London, N3 2JX, England

Legal authority Uk
Legal form Ltd
Country registered England & Wales
Place registered Companies House
Registration number 01055337
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Donald N.

Notified on 6 April 2016
Ceased on 14 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand16 33620 055 59 60821 22913 83010 572
Current Assets326 606344 334382 354430 346446 675456 742485 034
Debtors310 270324 279382 354370 738425 446442 912474 462
Other Debtors297 820317 662299 49730 14136 92738 14519 912
Other
Accrued Liabilities Deferred Income  1528326529822 543
Amounts Owed By Group Undertakings  77 13377 420   
Amounts Owed By Related Parties   77 42077 42077 42077 720
Average Number Employees During Period   2222
Bank Borrowings Overdrafts  7 072    
Corporation Tax Payable3 4624 4388 9848 8934 6842 6485 484
Creditors20 23520 20917 59811 8458 0386 82711 738
Investments Fixed Assets50505050   
Net Current Assets Liabilities306 371324 125364 756418 501438 637449 915473 296
Number Shares Issued Fully Paid 100100100   
Other Creditors13 07511 4131522 1202 7023 1973 711
Other Investments Other Than Loans50505050   
Par Value Share 111   
Prepayments Accrued Income  5 72430 141   
Total Assets Less Current Liabilities306 421324 175364 806418 551438 637  
Trade Debtors Trade Receivables  299 497263 177311 099327 347376 830
Amount Specific Advance Or Credit Directors3 6986601 390    
Amount Specific Advance Or Credit Made In Period Directors  730    
Amount Specific Advance Or Credit Repaid In Period Directors 3 038     
Profit Loss  40 631    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 24th, May 2023
Free Download (6 pages)

Company search

Advertisements