Lincoln's Inn
London
WC2A 3TH
Director Name | Mr David Leopold Bucks |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 May 2000) |
Role | Company Director |
Correspondence Address | 131 Prince Street Apartment 3 New York 10012 U.S.A Foreign |
Director Name | Daniel David Fiszman |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | Flat 1 94 Saffron Hill London EC1N 8PT |
Director Name | Mr Peter Ivor Propper |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(4 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Corner Bennetts Lane Burley Ringwood Hampshire BH24 4AT |
Secretary Name | Mr David Leopold Bucks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 December 1997) |
Role | Company Director |
Correspondence Address | 134 East 93rd Street Apartment 3a New York 10128 U.S.A |
Secretary Name | Daniel David Fiszman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1991(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | Flat 1 94 Saffron Hill London EC1N 8PT |
Secretary Name | Peter Ivor Propper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(10 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Corner Bennetts Lane Burley Ringwood Hampshire BH24 4AT |
Website | costar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Star Alliance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 December 2017 | Termination of appointment of Peter Ivor Propper as a director on 17 November 2017 (1 page) |
---|---|
4 December 2017 | Termination of appointment of Peter Ivor Propper as a secretary on 17 November 2017 (1 page) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
24 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
3 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
30 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for Daniel Adam Rosen on 18 February 2016 (2 pages) |
5 June 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
25 March 2015 | Secretary's details changed for Peter Ivor Propper on 17 February 2015 (1 page) |
25 March 2015 | Director's details changed for Mr Peter Ivor Propper on 18 February 2015 (2 pages) |
25 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 April 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Secretary's details changed for Peter Ivor Propper on 19 February 2012 (2 pages) |
28 March 2012 | Director's details changed for Peter Ivor Propper on 19 February 2012 (2 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
24 May 2011 | Registered office address changed from 2Nd Floor 16-18 Hatton Garden London EC1N 8AT on 24 May 2011 (1 page) |
23 May 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
5 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
11 March 2008 | Return made up to 19/02/08; full list of members (3 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
17 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
27 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
1 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Registered office changed on 06/11/06 from: 94 saffron hill london EC1N 8PT (1 page) |
26 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 March 2006 | Return made up to 19/02/06; full list of members (2 pages) |
21 February 2006 | Full accounts made up to 24 May 2005 (8 pages) |
19 December 2005 | Accounting reference date shortened from 24/05/06 to 31/12/05 (1 page) |
18 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
2 November 2004 | Full accounts made up to 24 May 2004 (8 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | Return made up to 19/02/04; full list of members (7 pages) |
11 December 2003 | Full accounts made up to 24 May 2003 (9 pages) |
22 March 2003 | Accounts for a small company made up to 24 May 2002 (5 pages) |
4 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
26 March 2002 | Return made up to 19/02/02; full list of members
|
25 March 2002 | Full accounts made up to 24 May 2001 (9 pages) |
6 March 2001 | Return made up to 19/02/01; full list of members
|
28 September 2000 | Registered office changed on 28/09/00 from: harford house 101-103 great portland street london W1N 6BH (1 page) |
18 July 2000 | Accounts for a dormant company made up to 24 May 2000 (6 pages) |
6 June 2000 | Director resigned (1 page) |
3 April 2000 | Company name changed general investments and technolo gy LIMITED\certificate issued on 04/04/00 (2 pages) |
21 March 2000 | Company name changed gungho investments LIMITED\certificate issued on 22/03/00 (2 pages) |
8 March 2000 | Return made up to 19/02/00; full list of members
|
29 July 1999 | Accounts for a dormant company made up to 24 May 1999 (6 pages) |
11 March 1999 | Return made up to 19/02/99; full list of members (9 pages) |
11 September 1998 | Accounts for a dormant company made up to 24 May 1998 (6 pages) |
22 April 1998 | Return made up to 19/02/98; full list of members (9 pages) |
23 January 1998 | Secretary resigned (1 page) |
23 January 1998 | New secretary appointed (2 pages) |
9 December 1997 | Accounts for a small company made up to 24 May 1997 (6 pages) |
10 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 1997 | Return made up to 19/02/97; full list of members (9 pages) |
18 October 1996 | Accounts for a dormant company made up to 24 May 1996 (5 pages) |
25 March 1996 | Return made up to 19/02/96; full list of members (9 pages) |
22 September 1995 | Accounts for a dormant company made up to 24 May 1995 (5 pages) |
6 April 1995 | Return made up to 19/02/95; full list of members
|