Company NameStarbeach Limited
DirectorNomi Gluck
Company StatusActive
Company Number02422850
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr David Gluck
NationalityBritish
StatusCurrent
Appointed14 September 1991(2 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Leabourne Road
Stamford Hill
London
N16 6TA
Director NameMrs Nomi Gluck
Date of BirthDecember 1964 (Born 59 years ago)
NationalitySwiss
StatusCurrent
Appointed26 September 2006(17 years after company formation)
Appointment Duration17 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address36 Leabourne Road
London
N16 6TA
Director NameMax Gluck
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityAustrian
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration14 years, 11 months (resigned 03 September 2006)
RoleCompany Director
Correspondence Address130 Clapton Common
London
E5 9AG

Location

Registered AddressSide Entrance 123
Clapton Common
London
E5 9AB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

51 at £1David Gluck
51.00%
Ordinary
25 at £1Chajka Gluck
25.00%
Ordinary
24 at £1Nomi Gluck
24.00%
Ordinary

Financials

Year2014
Turnover£17,938
Gross Profit£3,071
Net Worth£230,261
Cash£55,584
Current Liabilities£148,965

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

23 March 1990Delivered on: 24 March 1990
Persons entitled: Woolwich Equitable Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property 67, jevington way, sidcup l/b of bromley by way of floating charge.. Undertaking and all property and assets.
Outstanding
5 January 1990Delivered on: 9 January 1990
Persons entitled: Woolwich Equitable Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 185 ferndale road SW9., And 341-343 victoria road, southend-on-sea. Floating charge over the. Undertaking and all property and assets.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
2 March 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
17 October 2019Change of details for Mr David Gluck as a person with significant control on 8 September 2019 (4 pages)
2 October 2019Second filing of Confirmation Statement dated 14/09/2016 (4 pages)
7 May 2019Notification of David Gluck as a person with significant control on 6 May 2019 (2 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
15 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
27 September 2016Confirmation statement made on 14 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 trading status of shares & shareholder information was registered on 02/10/2019
(6 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 October 2013 (1 page)
3 October 2013Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 3 October 2013 (1 page)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
17 January 2011Amended accounts made up to 31 March 2010 (5 pages)
17 January 2011Amended accounts made up to 31 March 2010 (5 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)
13 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Mrs Nomi Gluck on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Mrs Nomi Gluck on 1 January 2010 (2 pages)
13 October 2010Director's details changed for Mrs Nomi Gluck on 1 January 2010 (2 pages)
13 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
30 September 2009Return made up to 14/09/09; full list of members (4 pages)
30 September 2009Return made up to 14/09/09; full list of members (4 pages)
26 January 2009Return made up to 14/09/08; full list of members (4 pages)
26 January 2009Return made up to 14/09/08; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
27 September 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 September 2007Return made up to 14/09/07; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 January 2007Return made up to 14/09/06; no change of members (6 pages)
2 January 2007Return made up to 14/09/06; no change of members (6 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
20 September 2005Return made up to 14/09/05; full list of members (7 pages)
20 September 2005Return made up to 14/09/05; full list of members (7 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 September 2004Return made up to 14/09/04; full list of members (7 pages)
21 September 2004Return made up to 14/09/04; full list of members (7 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 September 2003Return made up to 14/09/03; full list of members (7 pages)
23 September 2003Return made up to 14/09/03; full list of members (7 pages)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
10 December 2002Registered office changed on 10/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
14 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
14 October 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
20 September 2002Return made up to 14/09/02; full list of members (7 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
13 September 2001Return made up to 14/09/01; full list of members (7 pages)
13 September 2001Return made up to 14/09/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
22 September 2000Return made up to 14/09/00; full list of members (7 pages)
22 September 2000Return made up to 14/09/00; full list of members (7 pages)
11 September 2000Registered office changed on 11/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
11 September 2000Registered office changed on 11/09/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
26 October 1999Full accounts made up to 31 March 1999 (16 pages)
26 October 1999Full accounts made up to 31 March 1999 (16 pages)
15 September 1999Return made up to 14/09/99; no change of members (4 pages)
15 September 1999Return made up to 14/09/99; no change of members (4 pages)
26 November 1998Full accounts made up to 31 March 1998 (13 pages)
26 November 1998Full accounts made up to 31 March 1998 (13 pages)
12 October 1998Return made up to 14/09/98; no change of members (4 pages)
12 October 1998Return made up to 14/09/98; no change of members (4 pages)
10 December 1997Full accounts made up to 31 March 1997 (12 pages)
10 December 1997Full accounts made up to 31 March 1997 (12 pages)
1 October 1997Return made up to 14/09/97; full list of members (6 pages)
1 October 1997Return made up to 14/09/97; full list of members (6 pages)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
19 December 1996Full accounts made up to 31 March 1996 (13 pages)
19 September 1996Return made up to 14/09/96; no change of members (4 pages)
19 September 1996Return made up to 14/09/96; no change of members (4 pages)
14 December 1995Full accounts made up to 31 March 1995 (14 pages)
14 December 1995Full accounts made up to 31 March 1995 (14 pages)
10 October 1995Return made up to 14/09/95; no change of members (4 pages)
10 October 1995Return made up to 14/09/95; no change of members (4 pages)