London
W1T 5DS
Director Name | Mr Anthony Alan Denton |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 4 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brampton Grove London NW4 4AG |
Director Name | Ralph Denton |
---|---|
Date of Birth | January 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 November 1991) |
Role | Company Director |
Correspondence Address | 16 Brampton Grove London NW4 4AG |
Director Name | Theresa Denton |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 16 Brampton Grove London NW4 4AG |
Secretary Name | Theresa Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(32 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 07 January 2005) |
Role | Company Director |
Correspondence Address | 16 Brampton Grove London NW4 4AG |
Director Name | Robert David Craig |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
600 at £1 | Starport Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,388,439 |
Cash | £109,359 |
Current Liabilities | £34,814 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
9 December 2020 | Delivered on: 19 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
9 December 2020 | Delivered on: 18 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as 95 fitzjohns avenue, london NW3 6NX.and registered at hm land registry under title number LN55897. Outstanding |
23 November 2015 | Delivered on: 3 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land and buildings k/a 95 fitzjohns avenue hampstead london t/no LN55897. Outstanding |
5 January 2006 | Delivered on: 10 January 2006 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: £150,000 due or to become due from the company to. Particulars: The property k/a 95 fitzjohn's avenue hampstead london. Outstanding |
15 July 1991 | Delivered on: 19 July 1991 Satisfied on: 16 October 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or raphael property investment company limited to the chargee on any account whatsoever. Particulars: 29 perrins walk hampstead london t/n ngl 683408 and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1983 | Delivered on: 23 June 1983 Satisfied on: 16 October 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 95 fitzjohns avenue, hampstead, london borough of camden and land adjoinig the aforesaid property title no ln 55897. Fully Satisfied |
9 February 1960 | Delivered on: 17 February 1960 Satisfied on: 16 October 2014 Persons entitled: Barclays Bank LTD Classification: Instr of charge Secured details: All monies due etc. Particulars: 55 hendale avenue, hendon, title no. P 53599. Fully Satisfied |
9 October 1959 | Delivered on: 30 October 1959 Satisfied on: 16 October 2014 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: Strip of land adjoining no 95 fitzjohns avenue, hampstead. Fully Satisfied |
9 October 1959 | Delivered on: 30 October 1959 Satisfied on: 16 October 2014 Persons entitled: Barclays Bank LTD Classification: Instr of charge. Secured details: All moneys due etc. Particulars: 95 fitzjohns avenue, london title no. Ln 55897. Fully Satisfied |
30 March 2024 | Total exemption full accounts made up to 30 September 2023 (11 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
3 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
19 December 2020 | Registration of charge 006241500009, created on 9 December 2020 (28 pages) |
18 December 2020 | Registration of charge 006241500008, created on 9 December 2020 (40 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
2 March 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
4 March 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
5 July 2018 | Director's details changed for Mr Sony Douer on 4 June 2018 (2 pages) |
5 July 2018 | Director's details changed for Mr Sony Douer on 4 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
24 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
24 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
3 December 2015 | Registration of charge 006241500007, created on 23 November 2015 (31 pages) |
3 December 2015 | Registration of charge 006241500007, created on 23 November 2015 (31 pages) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 May 2015 | Termination of appointment of Robert David Craig as a director on 12 February 2015 (2 pages) |
11 May 2015 | Registered office address changed from No.1 London Bridge London SE1 9BG England to 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 11 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of Robert David Craig as a director on 12 February 2015 (2 pages) |
11 May 2015 | Registered office address changed from No.1 London Bridge London SE1 9BG England to 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 11 May 2015 (2 pages) |
11 May 2015 | Appointment of Sony Douer as a director on 12 February 2015 (3 pages) |
11 May 2015 | Appointment of Sony Douer as a director on 12 February 2015 (3 pages) |
4 February 2015 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 4 February 2015 (1 page) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 October 2014 | Satisfaction of charge 2 in full (4 pages) |
16 October 2014 | Satisfaction of charge 3 in full (4 pages) |
16 October 2014 | Satisfaction of charge 2 in full (4 pages) |
16 October 2014 | Satisfaction of charge 4 in full (4 pages) |
16 October 2014 | Satisfaction of charge 5 in full (4 pages) |
16 October 2014 | Satisfaction of charge 5 in full (4 pages) |
16 October 2014 | Satisfaction of charge 1 in full (4 pages) |
16 October 2014 | Satisfaction of charge 3 in full (4 pages) |
16 October 2014 | Satisfaction of charge 4 in full (4 pages) |
16 October 2014 | Satisfaction of charge 1 in full (4 pages) |
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
23 September 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
17 September 2013 | Termination of appointment of Anthony Denton as a director (2 pages) |
17 September 2013 | Appointment of Robert David Craig as a director (3 pages) |
17 September 2013 | Appointment of Robert David Craig as a director (3 pages) |
17 September 2013 | Termination of appointment of Theresa Denton as a secretary (1 page) |
17 September 2013 | Registered office address changed from 16 Brampton Grove London NW4 4AG on 17 September 2013 (2 pages) |
17 September 2013 | Termination of appointment of Theresa Denton as a secretary (1 page) |
17 September 2013 | Registered office address changed from 16 Brampton Grove London NW4 4AG on 17 September 2013 (2 pages) |
17 September 2013 | Termination of appointment of Anthony Denton as a director (2 pages) |
3 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
25 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
3 March 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
23 August 2007 | Return made up to 26/07/07; full list of members
|
23 August 2007 | Return made up to 26/07/07; full list of members
|
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
11 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
11 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Return made up to 26/07/05; full list of members
|
24 August 2005 | Return made up to 26/07/05; full list of members
|
9 March 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
9 March 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
14 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
14 September 2003 | Return made up to 26/07/03; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 September 2002 | Return made up to 26/07/02; full list of members (7 pages) |
23 September 2002 | Return made up to 26/07/02; full list of members (7 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
10 December 2001 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
5 September 2001 | Return made up to 26/07/01; full list of members
|
5 September 2001 | Return made up to 26/07/01; full list of members
|
17 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
19 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
19 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (5 pages) |
8 December 1999 | Return made up to 26/07/99; full list of members (6 pages) |
8 December 1999 | Return made up to 26/07/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 October 1998 | Return made up to 26/07/98; no change of members (4 pages) |
27 October 1998 | Return made up to 26/07/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
19 August 1997 | Return made up to 26/07/97; no change of members
|
19 August 1997 | Return made up to 26/07/97; no change of members
|
15 August 1996 | Full accounts made up to 31 March 1996 (5 pages) |
15 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
15 August 1996 | Return made up to 26/07/96; full list of members (6 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (5 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
13 December 1995 | Full accounts made up to 31 March 1995 (5 pages) |
26 July 1995 | Return made up to 26/07/95; no change of members
|
26 July 1995 | Return made up to 26/07/95; no change of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
5 October 1992 | Resolutions
|
25 March 1959 | Incorporation (16 pages) |
25 March 1959 | Incorporation (16 pages) |