Company NameStarkstrom Limited
DirectorsDiane Cynthia Donner and Guy Anthony Pomroy
Company StatusActive
Company Number01013256
CategoryPrivate Limited Company
Incorporation Date3 June 1971(52 years, 11 months ago)
Previous NameStarkstrom (London) Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMrs Diane Cynthia Donner
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2018(47 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Director NameMr Guy Anthony Pomroy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2019(48 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
Director NameMr Walter Beech
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 1992)
RoleElectrical Engineer
Correspondence Address101 Fir Park
Harlow
Essex
CM19 4JT
Director NameMr Herbert Waugh
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(19 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2002)
RoleElectrical Engineer
Correspondence AddressDhachaigh 9 Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Director NameBernard Edsell Reid
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(19 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleElectrical Engineer
Correspondence Address173 Albury Drive
Pinner
Middlesex
HA5 3RH
Director NameJohn Murray
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoor View
Soutergate
Kirkby In Furness
Cumbria
LA17 7TW
Director NameWalter Karl Jaggli
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(19 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 1997)
RoleCommercial Director
Correspondence Address12 On The Hill
Watford
Hertfordshire
WD1 5DR
Secretary NameMr Herbert Waugh
NationalityBritish
StatusResigned
Appointed14 April 1991(19 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2002)
RoleCompany Director
Correspondence AddressDhachaigh 9 Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Director NameMr David Lawrence Patmore
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 1995)
RoleSales Director
Correspondence AddressThe Brickett Sheering Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7LJ
Director NameJohn Dick
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(23 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 12 November 1999)
RoleSalesman
Correspondence Address10 Fairway Heights
Camberley
Surrey
GU15 1NJ
Director NameRoger John Mead
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(28 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 February 2000)
RoleEngineer
Correspondence Address5 Three Oaks Close
Ickenham
Uxbridge
Middlesex
UB10 8DU
Director NameRoy William Croxall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(28 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 February 2000)
RoleEngineer
Correspondence Address24 Bideford Road
South Ruislip
Ruislip
Middlesex
HA4 0UB
Director NameMartin Dixon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(28 years, 7 months after company formation)
Appointment Duration8 years (resigned 28 January 2008)
RoleCompany Director
Correspondence Address64 Saint Georges Drive
Ickenham
Middlesex
UB10 8HP
Director NameAndrew James King
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(29 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 14 July 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address59 Winchester Road
Twickenham
TW1 1LE
Secretary NameAndrew James King
NationalityBritish
StatusResigned
Appointed01 April 2002(30 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 July 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address59 Winchester Road
Twickenham
TW1 1LE
Director NameMr Paul Damon Kellett
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(33 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2008)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address23 Ringmer Avenue
London
SW6 5LP
Director NameMr Siavash Tabibi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(34 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Director NameMary Anne King
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(36 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 July 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address59 Winchester Road
Twickenham
Middlesex
TW1 1LE
Director NameMrs Brenda Ann Tabibi
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2008(36 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 July 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7a Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Director NameMr William Evans
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(41 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW
Director NameMr Scott James Pickering
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(41 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2014)
RoleExport Sales Director
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW
Director NameMr John Joseph McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed14 July 2014(43 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Donald John Stewart
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(43 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 July 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Secretary NameMr John Joseph McIntosh
StatusResigned
Appointed14 July 2014(43 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 March 2015)
RoleCompany Director
Correspondence Address15 Fetter Lane
London
EC4A 1BW
Director NameMr Nicolas Jackson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(43 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF
Director NameMr Hugh Charles Laurence Cawley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(43 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW
Secretary NameMr Donald John Stewart
StatusResigned
Appointed27 March 2015(43 years, 10 months after company formation)
Appointment Duration4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW
Secretary NameMrs Aine Mary McLaughlin
StatusResigned
Appointed01 December 2015(44 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 2016)
RoleCompany Director
Correspondence Address15 Fetter Lane
4th Floor
London
EC4A 1BW
Director NameMrs Maribeth Keeling
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(44 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF
Director NameMr Hiran Weereratne
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(45 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF
Director NameMr Lawrence David Comber
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(46 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2018)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address7th Floor 95 Aldwych
London
WC2B 4JF

Contact

Websitestarkstrom.com
Telephone020 88683732
Telephone regionLondon

Location

Registered Address3rd Floor, 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

35.2k at £1Starkstrom Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,363,429
Gross Profit£5,576,809
Net Worth£5,080,036
Cash£2,292,157
Current Liabilities£4,105,039

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

2 June 2006Delivered on: 6 June 2006
Satisfied on: 16 July 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
2 June 2006Delivered on: 6 June 2006
Satisfied on: 16 July 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
13 October 1987Delivered on: 16 October 1987
Satisfied on: 3 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 August 1987Delivered on: 11 August 1987
Satisfied on: 29 September 1987
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
12 May 2006Delivered on: 26 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 August 2020Full accounts made up to 30 June 2019 (30 pages)
29 June 2020Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 August 2019Registered office address changed from 7th Floor 95 Aldwych London WC2B 4JF England to 116-118 Chancery Lane London WC2A 1PP on 13 August 2019 (1 page)
24 July 2019Appointment of Mr Guy Anthony Pomroy as a director on 11 July 2019 (2 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
2 January 2019Full accounts made up to 30 June 2018 (25 pages)
2 August 2018Appointment of Ms Diane Cynthia Donner as a director on 20 July 2018 (2 pages)
2 August 2018Termination of appointment of Lawrence David Comber as a director on 20 July 2018 (1 page)
3 April 2018Full accounts made up to 30 June 2017 (24 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
4 September 2017Termination of appointment of Nicolas Jackson as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Nicolas Jackson as a director on 31 August 2017 (1 page)
31 May 2017Appointment of Mr Lawrence David Comber as a director on 30 May 2017 (2 pages)
31 May 2017Appointment of Mr Lawrence David Comber as a director on 30 May 2017 (2 pages)
9 April 2017Full accounts made up to 30 June 2016 (23 pages)
9 April 2017Full accounts made up to 30 June 2016 (23 pages)
2 February 2017Termination of appointment of Maribeth Keeling as a director on 20 January 2017 (1 page)
2 February 2017Termination of appointment of Maribeth Keeling as a director on 20 January 2017 (1 page)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
30 September 2016Termination of appointment of Hiran Weereratne as a director on 29 September 2016 (1 page)
30 September 2016Termination of appointment of Hiran Weereratne as a director on 29 September 2016 (1 page)
12 September 2016Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 15 Fetter Lane 4th Floor London EC4A 1BW to 7th Floor 95 Aldwych London WC2B 4JF on 12 September 2016 (1 page)
11 August 2016Appointment of Mr Hiran Weereratne as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr Hiran Weereratne as a director on 11 August 2016 (2 pages)
25 April 2016Full accounts made up to 30 June 2015 (19 pages)
25 April 2016Full accounts made up to 30 June 2015 (19 pages)
21 April 2016Appointment of Mrs Maribeth Keeling as a director on 18 April 2016 (2 pages)
21 April 2016Appointment of Mrs Maribeth Keeling as a director on 18 April 2016 (2 pages)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
21 April 2016Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page)
15 March 2016Termination of appointment of Aine Mary Mclaughlin as a secretary on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Aine Mary Mclaughlin as a secretary on 15 March 2016 (1 page)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 35,199
(4 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 35,199
(4 pages)
1 February 2016Appointment of Mrs Aine Mary Mclaughlin as a secretary on 1 December 2015 (2 pages)
1 February 2016Appointment of Mrs Aine Mary Mclaughlin as a secretary on 1 December 2015 (2 pages)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Donald John Stewart as a secretary on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Donald John Stewart as a secretary on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page)
27 April 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
27 April 2015Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page)
13 April 2015Termination of appointment of John Joseph Mcintosh as a secretary on 27 March 2015 (1 page)
13 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
13 April 2015Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages)
13 April 2015Appointment of Mr Donald John Stewart as a secretary on 27 March 2015 (2 pages)
13 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
13 April 2015Termination of appointment of John Joseph Mcintosh as a secretary on 27 March 2015 (1 page)
13 April 2015Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page)
13 April 2015Appointment of Mr Donald John Stewart as a secretary on 27 March 2015 (2 pages)
11 March 2015Accounts for a medium company made up to 31 May 2014 (15 pages)
11 March 2015Accounts for a medium company made up to 31 May 2014 (15 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 35,199
(6 pages)
27 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 35,199
(6 pages)
9 December 2014Appointment of Mr Nicolas Jackson as a director on 5 December 2014 (2 pages)
9 December 2014Appointment of Mr Nicolas Jackson as a director on 5 December 2014 (2 pages)
9 December 2014Appointment of Mr Nicolas Jackson as a director on 5 December 2014 (2 pages)
26 September 2014Termination of appointment of Andrew James King as a secretary on 14 July 2014 (1 page)
26 September 2014Termination of appointment of William Evans as a director on 14 July 2014 (1 page)
26 September 2014Appointment of Mr John Joseph Mcintosh as a director on 14 July 2014 (2 pages)
26 September 2014Registered office address changed from 256 Field End Road Eastcote Ruislip Middlesex HA4 9UW to 15 Fetter Lane 4Th Floor London EC4A 1BW on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 256 Field End Road Eastcote Ruislip Middlesex HA4 9UW to 15 Fetter Lane 4Th Floor London EC4A 1BW on 26 September 2014 (1 page)
26 September 2014Termination of appointment of William Evans as a director on 14 July 2014 (1 page)
26 September 2014Termination of appointment of Andrew James King as a secretary on 14 July 2014 (1 page)
26 September 2014Appointment of Mr John Joseph Mcintosh as a director on 14 July 2014 (2 pages)
26 September 2014Termination of appointment of Scott James Pickering as a director on 14 July 2014 (1 page)
26 September 2014Termination of appointment of Brenda Ann Tabibi as a director on 14 July 2014 (1 page)
26 September 2014Termination of appointment of Siavash Tabibi as a director on 14 July 2014 (1 page)
26 September 2014Termination of appointment of Brenda Ann Tabibi as a director on 14 July 2014 (1 page)
26 September 2014Appointment of Mr John Joseph Mcintosh as a secretary on 14 July 2014 (2 pages)
26 September 2014Termination of appointment of Scott James Pickering as a director on 14 July 2014 (1 page)
26 September 2014Termination of appointment of Siavash Tabibi as a director on 14 July 2014 (1 page)
26 September 2014Appointment of Mr John Joseph Mcintosh as a secretary on 14 July 2014 (2 pages)
16 July 2014Termination of appointment of Andrew James King as a director on 14 July 2014 (1 page)
16 July 2014Termination of appointment of Mary Anne King as a director on 14 July 2014 (1 page)
16 July 2014Appointment of Mr Donald John Stewart as a director on 14 July 2014 (2 pages)
16 July 2014Termination of appointment of Mary Anne King as a director on 14 July 2014 (1 page)
16 July 2014Termination of appointment of Andrew James King as a director on 14 July 2014 (1 page)
16 July 2014Appointment of Mr Donald John Stewart as a director on 14 July 2014 (2 pages)
11 June 2014Appointment of Mr William Evans as a director (2 pages)
11 June 2014Appointment of Mr William Evans as a director (2 pages)
4 March 2014Accounts for a medium company made up to 31 May 2013 (14 pages)
4 March 2014Accounts for a medium company made up to 31 May 2013 (14 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 35,199
(9 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 35,199
(9 pages)
25 February 2013Full accounts made up to 31 May 2012 (13 pages)
25 February 2013Full accounts made up to 31 May 2012 (13 pages)
20 February 2013Appointment of Mr Scott James Pickering as a director (2 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
20 February 2013Register(s) moved to registered office address (1 page)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
20 February 2013Appointment of Mr Scott James Pickering as a director (2 pages)
20 February 2013Register(s) moved to registered office address (1 page)
24 February 2012Full accounts made up to 31 May 2011 (14 pages)
24 February 2012Full accounts made up to 31 May 2011 (14 pages)
17 February 2012Register inspection address has been changed (1 page)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
17 February 2012Register inspection address has been changed (1 page)
17 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
17 February 2012Register(s) moved to registered inspection location (1 page)
17 February 2012Register(s) moved to registered inspection location (1 page)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
10 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (7 pages)
7 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
7 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
1 June 2010Director's details changed for Brenda Ann Tabibi on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mary Anne King on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Andrew James King on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
1 June 2010Director's details changed for Mary Anne King on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Mary Anne King on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Andrew James King on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Brenda Ann Tabibi on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Andrew James King on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Brenda Ann Tabibi on 1 October 2009 (2 pages)
22 January 2010Accounts for a small company made up to 31 May 2009 (8 pages)
22 January 2010Accounts for a small company made up to 31 May 2009 (8 pages)
3 July 2009Return made up to 14/04/09; full list of members (4 pages)
3 July 2009Return made up to 14/04/09; full list of members (4 pages)
18 June 2009Director appointed mary anne king (2 pages)
18 June 2009Director appointed brenda tabibi (2 pages)
18 June 2009Director appointed brenda tabibi (2 pages)
18 June 2009Director appointed mary anne king (2 pages)
7 February 2009Appointment terminated director paul kellett (1 page)
7 February 2009Appointment terminated director paul kellett (1 page)
18 December 2008Accounts for a small company made up to 31 May 2008 (8 pages)
18 December 2008Accounts for a small company made up to 31 May 2008 (8 pages)
29 April 2008Return made up to 14/04/08; full list of members (4 pages)
29 April 2008Return made up to 14/04/08; full list of members (4 pages)
10 March 2008Appointment terminated director martin dixon (1 page)
10 March 2008Appointment terminated director martin dixon (1 page)
3 February 2008Accounts for a small company made up to 31 May 2007 (8 pages)
3 February 2008Accounts for a small company made up to 31 May 2007 (8 pages)
26 April 2007Return made up to 14/04/07; full list of members (8 pages)
26 April 2007Return made up to 14/04/07; full list of members (8 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 March 2007Company name changed starkstrom (london) LIMITED\certificate issued on 26/03/07 (2 pages)
26 March 2007Company name changed starkstrom (london) LIMITED\certificate issued on 26/03/07 (2 pages)
25 October 2006Full accounts made up to 31 May 2006 (16 pages)
25 October 2006Full accounts made up to 31 May 2006 (16 pages)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(3 pages)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(1 page)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(3 pages)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(1 page)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(1 page)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(3 pages)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(1 page)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(3 pages)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(1 page)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(3 pages)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(1 page)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(1 page)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(3 pages)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(1 page)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(1 page)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(1 page)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(1 page)
8 September 2006Resolutions
  • RES13 ‐ Contract 10/05/06
(1 page)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
24 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 May 2006Ad 12/05/06--------- £ si 8799@1=8799 £ ic 26400/35199 (2 pages)
24 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 May 2006Declaration of assistance for shares acquisition (6 pages)
24 May 2006Declaration of assistance for shares acquisition (6 pages)
24 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
24 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 May 2006Ad 12/05/06--------- £ si 8799@1=8799 £ ic 26400/35199 (2 pages)
24 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
8 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Accounts for a small company made up to 31 May 2005 (8 pages)
12 January 2006Accounts for a small company made up to 31 May 2005 (8 pages)
16 May 2005Return made up to 14/04/05; full list of members (7 pages)
16 May 2005Return made up to 14/04/05; full list of members (7 pages)
5 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 February 2005New director appointed (1 page)
9 February 2005New director appointed (1 page)
11 December 2004Accounts for a small company made up to 31 May 2004 (8 pages)
11 December 2004Accounts for a small company made up to 31 May 2004 (8 pages)
11 May 2004Return made up to 14/04/04; full list of members (7 pages)
11 May 2004Return made up to 14/04/04; full list of members (7 pages)
14 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
14 October 2003Accounts for a small company made up to 31 May 2003 (8 pages)
23 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
28 October 2002Accounts for a small company made up to 31 May 2002 (7 pages)
27 May 2002New secretary appointed (1 page)
27 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 May 2002New secretary appointed (1 page)
27 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2002New secretary appointed (1 page)
21 May 2002New secretary appointed (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
21 May 2002Secretary resigned;director resigned (1 page)
6 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
6 March 2002Accounts for a small company made up to 31 May 2001 (7 pages)
31 July 2001Return made up to 14/04/01; full list of members (8 pages)
31 July 2001Return made up to 14/04/01; full list of members (8 pages)
2 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
2 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 November 2000New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
26 June 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 June 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000Director resigned (1 page)
25 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
25 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Ad 01/06/99--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Ad 01/06/99--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages)
20 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1999£ nc 100000/150000 01/06/99 (1 page)
20 October 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1999Particulars of contract relating to shares (3 pages)
20 October 1999£ nc 100000/150000 01/06/99 (1 page)
20 October 1999Particulars of contract relating to shares (3 pages)
2 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
28 April 1998Return made up to 14/04/98; full list of members (6 pages)
28 April 1998Return made up to 14/04/98; full list of members (6 pages)
19 September 1997Registered office changed on 19/09/97 from: kern house breakspear road ruislip middlesex HA4 7SQ (1 page)
19 September 1997Registered office changed on 19/09/97 from: kern house breakspear road ruislip middlesex HA4 7SQ (1 page)
5 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
5 September 1997Accounts for a small company made up to 31 May 1997 (6 pages)
23 May 1997Return made up to 14/04/97; no change of members (4 pages)
23 May 1997Return made up to 14/04/97; no change of members (4 pages)
3 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 March 1997Full accounts made up to 31 May 1996 (13 pages)
27 March 1997Full accounts made up to 31 May 1996 (13 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
5 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1996£ nc 10000/100000 22/05/96 (1 page)
5 June 1996£ nc 10000/100000 22/05/96 (1 page)
5 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 May 1996Return made up to 14/04/96; full list of members (6 pages)
30 May 1996Return made up to 14/04/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (7 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
5 June 1995Return made up to 14/04/95; full list of members (8 pages)
5 June 1995Return made up to 14/04/95; full list of members (8 pages)
9 February 1977Memorandum and Articles of Association (11 pages)
9 February 1977Memorandum and Articles of Association (11 pages)
3 June 1971Certificate of incorporation (1 page)
3 June 1971Certificate of incorporation (1 page)