London
EC2A 4NE
Director Name | Mr Guy Anthony Pomroy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2019(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 86-90 Paul Street London EC2A 4NE |
Director Name | Mr Walter Beech |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 1992) |
Role | Electrical Engineer |
Correspondence Address | 101 Fir Park Harlow Essex CM19 4JT |
Director Name | Mr Herbert Waugh |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 April 2002) |
Role | Electrical Engineer |
Correspondence Address | Dhachaigh 9 Dove Park Chorleywood Rickmansworth Hertfordshire WD3 5NY |
Director Name | Bernard Edsell Reid |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1994) |
Role | Electrical Engineer |
Correspondence Address | 173 Albury Drive Pinner Middlesex HA5 3RH |
Director Name | John Murray |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Moor View Soutergate Kirkby In Furness Cumbria LA17 7TW |
Director Name | Walter Karl Jaggli |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(19 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 1997) |
Role | Commercial Director |
Correspondence Address | 12 On The Hill Watford Hertfordshire WD1 5DR |
Secretary Name | Mr Herbert Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1991(19 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | Dhachaigh 9 Dove Park Chorleywood Rickmansworth Hertfordshire WD3 5NY |
Director Name | Mr David Lawrence Patmore |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 1995) |
Role | Sales Director |
Correspondence Address | The Brickett Sheering Road Hatfield Heath Bishops Stortford Hertfordshire CM22 7LJ |
Director Name | John Dick |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 November 1999) |
Role | Salesman |
Correspondence Address | 10 Fairway Heights Camberley Surrey GU15 1NJ |
Director Name | Roger John Mead |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(28 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 February 2000) |
Role | Engineer |
Correspondence Address | 5 Three Oaks Close Ickenham Uxbridge Middlesex UB10 8DU |
Director Name | Roy William Croxall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(28 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 February 2000) |
Role | Engineer |
Correspondence Address | 24 Bideford Road South Ruislip Ruislip Middlesex HA4 0UB |
Director Name | Martin Dixon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(28 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 28 January 2008) |
Role | Company Director |
Correspondence Address | 64 Saint Georges Drive Ickenham Middlesex UB10 8HP |
Director Name | Andrew James King |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(29 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 14 July 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 59 Winchester Road Twickenham TW1 1LE |
Secretary Name | Andrew James King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 July 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 59 Winchester Road Twickenham TW1 1LE |
Director Name | Mr Paul Damon Kellett |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 23 Ringmer Avenue London SW6 5LP |
Director Name | Mr Siavash Tabibi |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7a Galley Lane Arkley Barnet Hertfordshire EN5 4AR |
Director Name | Mary Anne King |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 July 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 59 Winchester Road Twickenham Middlesex TW1 1LE |
Director Name | Mrs Brenda Ann Tabibi |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2008(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 July 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7a Galley Lane Arkley Barnet Hertfordshire EN5 4AR |
Director Name | Mr William Evans |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Director Name | Mr Scott James Pickering |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2014) |
Role | Export Sales Director |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 July 2014(43 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Donald John Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(43 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Secretary Name | Mr John Joseph McIntosh |
---|---|
Status | Resigned |
Appointed | 14 July 2014(43 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 15 Fetter Lane London EC4A 1BW |
Director Name | Mr Nicolas Jackson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(43 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Secretary Name | Mr Donald John Stewart |
---|---|
Status | Resigned |
Appointed | 27 March 2015(43 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2015) |
Role | Company Director |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Secretary Name | Mrs Aine Mary McLaughlin |
---|---|
Status | Resigned |
Appointed | 01 December 2015(44 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 March 2016) |
Role | Company Director |
Correspondence Address | 15 Fetter Lane 4th Floor London EC4A 1BW |
Director Name | Mrs Maribeth Keeling |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(44 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Director Name | Mr Hiran Weereratne |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(45 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 September 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Director Name | Mr Lawrence David Comber |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(46 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2018) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor 95 Aldwych London WC2B 4JF |
Website | starkstrom.com |
---|---|
Telephone | 020 88683732 |
Telephone region | London |
Registered Address | 3rd Floor, 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
35.2k at £1 | Starkstrom Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,363,429 |
Gross Profit | £5,576,809 |
Net Worth | £5,080,036 |
Cash | £2,292,157 |
Current Liabilities | £4,105,039 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
2 June 2006 | Delivered 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 2006 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 2006 | Delivered 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 |
19 August 2020 | Full accounts made up to 30 June 2019 (30 pages) |
---|---|
29 June 2020 | Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
13 August 2019 | Registered 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 2019 | Appointment of Mr Guy Anthony Pomroy as a director on 11 July 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
2 January 2019 | Full accounts made up to 30 June 2018 (25 pages) |
2 August 2018 | Appointment of Ms Diane Cynthia Donner as a director on 20 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of Lawrence David Comber as a director on 20 July 2018 (1 page) |
3 April 2018 | Full accounts made up to 30 June 2017 (24 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Nicolas Jackson as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Nicolas Jackson as a director on 31 August 2017 (1 page) |
31 May 2017 | Appointment of Mr Lawrence David Comber as a director on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Lawrence David Comber as a director on 30 May 2017 (2 pages) |
9 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
9 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
2 February 2017 | Termination of appointment of Maribeth Keeling as a director on 20 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Maribeth Keeling as a director on 20 January 2017 (1 page) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
30 September 2016 | Termination of appointment of Hiran Weereratne as a director on 29 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Hiran Weereratne as a director on 29 September 2016 (1 page) |
12 September 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mr Hiran Weereratne as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Hiran Weereratne as a director on 11 August 2016 (2 pages) |
25 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
25 April 2016 | Full accounts made up to 30 June 2015 (19 pages) |
21 April 2016 | Appointment of Mrs Maribeth Keeling as a director on 18 April 2016 (2 pages) |
21 April 2016 | Appointment of Mrs Maribeth Keeling as a director on 18 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
15 March 2016 | Termination of appointment of Aine Mary Mclaughlin as a secretary on 15 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Aine Mary Mclaughlin as a secretary on 15 March 2016 (1 page) |
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
1 February 2016 | Appointment of Mrs Aine Mary Mclaughlin as a secretary on 1 December 2015 (2 pages) |
1 February 2016 | Appointment of Mrs Aine Mary Mclaughlin as a secretary on 1 December 2015 (2 pages) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Donald John Stewart as a secretary on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Donald John Stewart as a secretary on 31 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
27 April 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
27 April 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
13 April 2015 | Termination of appointment of John Joseph Mcintosh as a secretary on 27 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 27 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Donald John Stewart as a secretary on 27 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
13 April 2015 | Termination of appointment of John Joseph Mcintosh as a secretary on 27 March 2015 (1 page) |
13 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Donald John Stewart as a secretary on 27 March 2015 (2 pages) |
11 March 2015 | Accounts for a medium company made up to 31 May 2014 (15 pages) |
11 March 2015 | Accounts for a medium company made up to 31 May 2014 (15 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
9 December 2014 | Appointment of Mr Nicolas Jackson as a director on 5 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Nicolas Jackson as a director on 5 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Nicolas Jackson as a director on 5 December 2014 (2 pages) |
26 September 2014 | Termination of appointment of Andrew James King as a secretary on 14 July 2014 (1 page) |
26 September 2014 | Termination of appointment of William Evans as a director on 14 July 2014 (1 page) |
26 September 2014 | Appointment of Mr John Joseph Mcintosh as a director on 14 July 2014 (2 pages) |
26 September 2014 | Registered 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 2014 | Registered 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 2014 | Termination of appointment of William Evans as a director on 14 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Andrew James King as a secretary on 14 July 2014 (1 page) |
26 September 2014 | Appointment of Mr John Joseph Mcintosh as a director on 14 July 2014 (2 pages) |
26 September 2014 | Termination of appointment of Scott James Pickering as a director on 14 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Brenda Ann Tabibi as a director on 14 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Siavash Tabibi as a director on 14 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Brenda Ann Tabibi as a director on 14 July 2014 (1 page) |
26 September 2014 | Appointment of Mr John Joseph Mcintosh as a secretary on 14 July 2014 (2 pages) |
26 September 2014 | Termination of appointment of Scott James Pickering as a director on 14 July 2014 (1 page) |
26 September 2014 | Termination of appointment of Siavash Tabibi as a director on 14 July 2014 (1 page) |
26 September 2014 | Appointment of Mr John Joseph Mcintosh as a secretary on 14 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Andrew James King as a director on 14 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Mary Anne King as a director on 14 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Donald John Stewart as a director on 14 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Mary Anne King as a director on 14 July 2014 (1 page) |
16 July 2014 | Termination of appointment of Andrew James King as a director on 14 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Donald John Stewart as a director on 14 July 2014 (2 pages) |
11 June 2014 | Appointment of Mr William Evans as a director (2 pages) |
11 June 2014 | Appointment of Mr William Evans as a director (2 pages) |
4 March 2014 | Accounts for a medium company made up to 31 May 2013 (14 pages) |
4 March 2014 | Accounts for a medium company made up to 31 May 2013 (14 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
25 February 2013 | Full accounts made up to 31 May 2012 (13 pages) |
20 February 2013 | Appointment of Mr Scott James Pickering as a director (2 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Register(s) moved to registered office address (1 page) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
20 February 2013 | Appointment of Mr Scott James Pickering as a director (2 pages) |
20 February 2013 | Register(s) moved to registered office address (1 page) |
24 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
24 February 2012 | Full accounts made up to 31 May 2011 (14 pages) |
17 February 2012 | Register inspection address has been changed (1 page) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Register inspection address has been changed (1 page) |
17 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
17 February 2012 | Register(s) moved to registered inspection location (1 page) |
17 February 2012 | Register(s) moved to registered inspection location (1 page) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
7 February 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
1 June 2010 | Director's details changed for Brenda Ann Tabibi on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mary Anne King on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Andrew James King on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Mary Anne King on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mary Anne King on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Andrew James King on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Brenda Ann Tabibi on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Andrew James King on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Brenda Ann Tabibi on 1 October 2009 (2 pages) |
22 January 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
22 January 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
3 July 2009 | Return made up to 14/04/09; full list of members (4 pages) |
3 July 2009 | Return made up to 14/04/09; full list of members (4 pages) |
18 June 2009 | Director appointed mary anne king (2 pages) |
18 June 2009 | Director appointed brenda tabibi (2 pages) |
18 June 2009 | Director appointed brenda tabibi (2 pages) |
18 June 2009 | Director appointed mary anne king (2 pages) |
7 February 2009 | Appointment terminated director paul kellett (1 page) |
7 February 2009 | Appointment terminated director paul kellett (1 page) |
18 December 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
18 December 2008 | Accounts for a small company made up to 31 May 2008 (8 pages) |
29 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
10 March 2008 | Appointment terminated director martin dixon (1 page) |
10 March 2008 | Appointment terminated director martin dixon (1 page) |
3 February 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
3 February 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
26 April 2007 | Return made up to 14/04/07; full list of members (8 pages) |
26 April 2007 | Return made up to 14/04/07; full list of members (8 pages) |
23 April 2007 | Resolutions
|
23 April 2007 | Resolutions
|
26 March 2007 | Company name changed starkstrom (london) LIMITED\certificate issued on 26/03/07 (2 pages) |
26 March 2007 | Company name changed starkstrom (london) LIMITED\certificate issued on 26/03/07 (2 pages) |
25 October 2006 | Full accounts made up to 31 May 2006 (16 pages) |
25 October 2006 | Full accounts made up to 31 May 2006 (16 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Ad 12/05/06--------- £ si 8799@1=8799 £ ic 26400/35199 (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
24 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
24 May 2006 | Ad 12/05/06--------- £ si 8799@1=8799 £ ic 26400/35199 (2 pages) |
24 May 2006 | Resolutions
|
24 May 2006 | Resolutions
|
8 May 2006 | Return made up to 14/04/06; full list of members
|
8 May 2006 | Return made up to 14/04/06; full list of members
|
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
12 January 2006 | Accounts for a small company made up to 31 May 2005 (8 pages) |
16 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
16 May 2005 | Return made up to 14/04/05; full list of members (7 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
4 May 2005 | Resolutions
|
9 February 2005 | New director appointed (1 page) |
9 February 2005 | New director appointed (1 page) |
11 December 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
11 December 2004 | Accounts for a small company made up to 31 May 2004 (8 pages) |
11 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 14/04/04; full list of members (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
14 October 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
23 April 2003 | Return made up to 14/04/03; full list of members
|
23 April 2003 | Return made up to 14/04/03; full list of members
|
28 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
27 May 2002 | New secretary appointed (1 page) |
27 May 2002 | Return made up to 14/04/02; full list of members
|
27 May 2002 | New secretary appointed (1 page) |
27 May 2002 | Return made up to 14/04/02; full list of members
|
21 May 2002 | New secretary appointed (1 page) |
21 May 2002 | New secretary appointed (1 page) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
21 May 2002 | Secretary resigned;director resigned (1 page) |
6 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
6 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
31 July 2001 | Return made up to 14/04/01; full list of members (8 pages) |
31 July 2001 | Return made up to 14/04/01; full list of members (8 pages) |
2 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 14/04/00; full list of members
|
26 June 2000 | Return made up to 14/04/00; full list of members
|
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Director resigned (1 page) |
25 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Ad 01/06/99--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Ad 01/06/99--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages) |
20 October 1999 | Resolutions
|
20 October 1999 | £ nc 100000/150000 01/06/99 (1 page) |
20 October 1999 | Resolutions
|
20 October 1999 | Particulars of contract relating to shares (3 pages) |
20 October 1999 | £ nc 100000/150000 01/06/99 (1 page) |
20 October 1999 | Particulars of contract relating to shares (3 pages) |
2 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
28 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
28 April 1998 | Return made up to 14/04/98; full list of members (6 pages) |
19 September 1997 | Registered office changed on 19/09/97 from: kern house breakspear road ruislip middlesex HA4 7SQ (1 page) |
19 September 1997 | Registered office changed on 19/09/97 from: kern house breakspear road ruislip middlesex HA4 7SQ (1 page) |
5 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
5 September 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
23 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
23 May 1997 | Return made up to 14/04/97; no change of members (4 pages) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
27 March 1997 | Full accounts made up to 31 May 1996 (13 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
5 June 1996 | Resolutions
|
5 June 1996 | £ nc 10000/100000 22/05/96 (1 page) |
5 June 1996 | £ nc 10000/100000 22/05/96 (1 page) |
5 June 1996 | Resolutions
|
30 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
30 May 1996 | Return made up to 14/04/96; full list of members (6 pages) |
17 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
17 January 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
12 June 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
5 June 1995 | Return made up to 14/04/95; full list of members (8 pages) |
5 June 1995 | Return made up to 14/04/95; full list of members (8 pages) |
9 February 1977 | Memorandum and Articles of Association (11 pages) |
9 February 1977 | Memorandum and Articles of Association (11 pages) |
3 June 1971 | Certificate of incorporation (1 page) |
3 June 1971 | Certificate of incorporation (1 page) |