Company NameStarmoor Limited
DirectorAndrew Christopher Michie
Company StatusActive
Company Number00969074
CategoryPrivate Limited Company
Incorporation Date24 December 1969(54 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Andrew Christopher Michie
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Medwick Mews
Hunters Oak
Hemel Hempstead
Hertfordshire
HP2 7SE
Secretary NameMr Andrew Christopher Michie
NationalityBritish
StatusCurrent
Appointed15 August 1991(21 years, 7 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Medwick Mews
Hunters Oak
Hemel Hempstead
Hertfordshire
HP2 7SE
Director NameMr Duncan Scott Michie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(21 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Hunters Oak
Hemel Hempstead
Hertfordshire
HP2 7SZ
Director NameMrs Elizabeth Joyce Michie
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(21 years, 7 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Medwick Mews
Hunters Oak
Hemel Hempstead
Hertfordshire
HP2 7SE

Location

Registered Address12 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

59 at £1Andrew Michie
59.00%
Ordinary
29 at £1Executors Of Estate Of Duncan Michie
29.00%
Ordinary
12 at £1Trustee Of K. Michie & Executors Of Estate Of J.j. Michie
12.00%
Ordinary

Financials

Year2014
Net Worth£659
Cash£345
Current Liabilities£8,105

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

14 September 1984Delivered on: 24 September 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company &/or manhattan retail limited to the chargee on any account whatsoever.
Particulars: F/Hold 2F high street, eastleigh, hampshire.
Fully Satisfied
6 July 1978Delivered on: 21 July 1978
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: 2F high street eastleigh hampshire.
Outstanding

Filing History

29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Termination of appointment of Elizabeth Joyce Michie as a director on 1 May 2014 (1 page)
8 September 2014Termination of appointment of Elizabeth Joyce Michie as a director on 1 May 2014 (1 page)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(5 pages)
8 September 2014Termination of appointment of Elizabeth Joyce Michie as a director on 1 May 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
4 October 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
30 August 2012Termination of appointment of Duncan Michie as a director (1 page)
30 August 2012Annual return made up to 28 August 2012 with a full list of shareholders (6 pages)
30 August 2012Termination of appointment of Duncan Michie as a director (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
23 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Director's details changed for Mr Andrew Christopher Michie on 28 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Duncan Scott Michie on 28 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Andrew Christopher Michie on 28 August 2010 (2 pages)
20 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Mrs Elizabeth Joyce Michie on 28 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Duncan Scott Michie on 28 August 2010 (2 pages)
20 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (7 pages)
20 September 2010Director's details changed for Mrs Elizabeth Joyce Michie on 28 August 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 August 2009Return made up to 28/08/09; full list of members (5 pages)
28 August 2009Return made up to 28/08/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Return made up to 31/08/08; full list of members (5 pages)
5 September 2008Return made up to 31/08/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Return made up to 31/08/07; full list of members (3 pages)
22 October 2007Return made up to 31/08/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Return made up to 31/08/06; full list of members (3 pages)
31 August 2006Return made up to 31/08/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 August 2005Return made up to 03/08/05; full list of members (8 pages)
19 August 2005Return made up to 03/08/05; full list of members (8 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004Return made up to 03/08/04; full list of members (8 pages)
11 August 2004Return made up to 03/08/04; full list of members (8 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
18 September 2003Return made up to 15/08/03; full list of members (8 pages)
18 September 2003Return made up to 15/08/03; full list of members (8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
17 September 2002Return made up to 15/08/02; full list of members (8 pages)
17 September 2002Return made up to 15/08/02; full list of members (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 September 2001Return made up to 15/08/01; full list of members (8 pages)
6 September 2001Return made up to 15/08/01; full list of members (8 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
5 October 1999Return made up to 15/08/99; full list of members (5 pages)
5 October 1999Return made up to 15/08/99; full list of members (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
26 August 1998Return made up to 15/08/98; no change of members (4 pages)
26 August 1998Return made up to 15/08/98; no change of members (4 pages)
7 January 1998Full accounts made up to 31 March 1997 (11 pages)
7 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 October 1997Return made up to 15/08/97; no change of members (4 pages)
23 October 1997Return made up to 15/08/97; no change of members (4 pages)
19 December 1996Full accounts made up to 31 March 1996 (11 pages)
19 December 1996Full accounts made up to 31 March 1996 (11 pages)
15 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)
22 January 1996Full accounts made up to 31 March 1995 (13 pages)
15 August 1995Return made up to 15/08/95; no change of members (4 pages)
15 August 1995Return made up to 15/08/95; no change of members (4 pages)