STAR PROPERTIES(LONDON)LIMITED

STAR PROPERTIES(LONDON)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTAR PROPERTIES(LONDON)LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00640124
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STAR PROPERTIES(LONDON)LIMITED?

    • Development of building projects (41100) / Construction

    Where is STAR PROPERTIES(LONDON)LIMITED located?

    Registered Office Address
    113 Brent Street
    NW4 2DX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STAR PROPERTIES(LONDON)LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for STAR PROPERTIES(LONDON)LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL

    1 pagesAD02

    Change of details for Bana One Limited as a person with significant control on Nov 24, 2017

    2 pagesPSC05

    Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on Nov 24, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Aug 17, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    That upon the recommendation of the directors the sum of £29,097 being the amount standing to the credit of the company's other reserves provided by thye articles be capitalised and appropriated as capital to and amongst the holders of vthe ordinary shares of £1.00 each in the capital 20/07/2017
    RES14
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jul 20, 2017

    • Capital: GBP 29,197
    3 pagesSH01

    Confirmation statement made on May 05, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    5 pagesAA

    Previous accounting period shortened from Dec 27, 2015 to Dec 26, 2015

    1 pagesAA01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to May 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2014

    5 pagesAA

    Previous accounting period shortened from Dec 28, 2014 to Dec 27, 2014

    1 pagesAA01

    Annual return made up to May 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Memorandum and Articles of Association

    2 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Previous accounting period shortened from Dec 29, 2013 to Dec 28, 2013

    1 pagesAA01

    Annual return made up to May 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of STAR PROPERTIES(LONDON)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACKERMAN, Barry
    59 Great Cumberland Place
    W1H 7LJ London
    Flat 3
    United Kingdom
    Director
    59 Great Cumberland Place
    W1H 7LJ London
    Flat 3
    United Kingdom
    EnglandBritishSurveyor59066090001
    ACKERMAN, Naomi
    Wykeham Road
    Hendon
    NW4 2TB London
    31
    United Kingdom
    Director
    Wykeham Road
    Hendon
    NW4 2TB London
    31
    United Kingdom
    EnglandBritishCo Director95227710003
    ACKERMAN, Joseph
    233 - 237 Old Marylebone Road
    NW1 5QT London
    C/O Wilder Coe
    England
    Secretary
    233 - 237 Old Marylebone Road
    NW1 5QT London
    C/O Wilder Coe
    England
    British104488400001
    ACKERMAN, Joseph
    233 - 237 Old Marylebone Road
    NW1 5QT London
    C/O Wilder Coe
    England
    Director
    233 - 237 Old Marylebone Road
    NW1 5QT London
    C/O Wilder Coe
    England
    United KingdomBritishCo Director104488400001

    Who are the persons with significant control of STAR PROPERTIES(LONDON)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brent Street
    NW4 2DX London
    113
    United Kingdom
    Apr 06, 2016
    Brent Street
    NW4 2DX London
    113
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07479960
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does STAR PROPERTIES(LONDON)LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of subordination
    Created On Sep 15, 1992
    Delivered On Sep 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from parvent co. Limited to the chargee under the terms of this deed
    Short particulars
    All present and future liabilities of the borrower (the "junior debt")(see doc ref M528C for full details).
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Sep 22, 1992Registration of a charge (395)
    • Aug 12, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 17, 1984
    Delivered On Jan 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 24 stafford road caterham, surrey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1984Registration of a charge
    • Aug 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 10, 1979
    Delivered On May 25, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H 319/321 grays inn road, london WC1.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 25, 1979Registration of a charge
    • Apr 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 10, 1979
    Delivered On May 25, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H islington high street, london N1 title no. Ln 211878.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 25, 1979Registration of a charge
    • Aug 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 26, 1970
    Delivered On Dec 09, 1970
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    1 and 3 lexham gardens, kensington, london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1970Registration of a charge
    • Aug 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On May 24, 1965
    Delivered On May 31, 1965
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    74,76 east barnet road east barnet herts. With all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 31, 1965Registration of a charge
    • Aug 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On May 24, 1965
    Delivered On May 31, 1965
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    67,68,69,70 kensington mansions warwick road kensington london with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 31, 1965Registration of a charge
    • Aug 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On May 24, 1965
    Delivered On May 31, 1965
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    46 sinclair grove golders green london NW11 with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 31, 1965Registration of a charge
    • Aug 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On May 24, 1965
    Delivered On May 31, 1965
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    10 the homesteads st james lane london N10 with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 31, 1965Registration of a charge
    • Aug 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On May 21, 1965
    Delivered On May 28, 1965
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    19 rutland park london NW2 with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 28, 1965Registration of a charge
    • Aug 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Oct 27, 1964
    Delivered On Oct 30, 1964
    Satisfied
    Amount secured
    All moneys due due etc.
    Short particulars
    19 artisian road paddington london. Undertaking and all property and assets.
    Persons Entitled
    • National Provincial Bank LTD
    Transactions
    • Oct 30, 1964Registration of a charge
    • Aug 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Oct 06, 1964
    Delivered On Oct 09, 1964
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    56 & 58 crescent rd. East barnet. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • National Provincial Bank LTD
    Transactions
    • Oct 09, 1964Registration of a charge
    • Aug 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    Instrument of charge.
    Created On Mar 28, 1960
    Delivered On Apr 14, 1960
    Satisfied
    Amount secured
    All moneys due etc.
    Short particulars
    140, church road, willesden, middx. Title no. Mx 403743.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 1960Registration of a charge
    • Aug 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0