Company NameStarpeak Properties Limited
DirectorsAbraham Mordechai Sugarwhite and Yitty Sugarwhite
Company StatusActive
Company Number03037216
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Abraham Mordechai Sugarwhite
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1997(2 years, 7 months after company formation)
Appointment Duration26 years, 6 months
RoleStudent
Country of ResidenceEngland
Correspondence Address12 Linthorpe Road
London
N16 5RE
Director NameMrs Yitty Sugarwhite
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1998(2 years, 10 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Linthorpe Road
London
N16
Secretary NameMrs Yitty Sugarwhite
NationalityBritish
StatusCurrent
Appointed01 February 2002(6 years, 10 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Linthorpe Road
London
N16
Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusResigned
Appointed09 May 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Jeffrey Sugarwhite
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(1 year, 3 months after company formation)
Appointment Duration24 years, 8 months (resigned 24 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Overlea Road
London
E5 9BG
Secretary NameLynne Ritz
NationalityBritish
StatusResigned
Appointed18 July 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address441 Eastern Avenue
Ilford
Essex
IG2 6LS
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressC/O 32 Castlewood Road
London
N16 6DW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£1,815,259
Cash£88,606
Current Liabilities£16,617

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End28 May

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

30 April 2013Delivered on: 14 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Flat 8 farnham court holmleigh road estate london t/no EGL391602. Notification of addition to or amendment of charge.
Outstanding
15 January 2007Delivered on: 20 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 and 25 montserrat road london t/nos LN137175 and LN133726. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 February 2002Delivered on: 21 February 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23 and 25 monserrat road london SW15 2LD LN133726 & LN137175. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
21 August 2014Delivered on: 28 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 February 2002Delivered on: 21 February 2002
Satisfied on: 27 April 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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.
Fully Satisfied
23 December 1999Delivered on: 24 December 1999
Satisfied on: 6 March 2002
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22, 23, 25 montserrat road putney london. T/nos. SGL108414, LN133726, LN137175.or any part thereof including insurance payments and any other income in respect of the property.
Fully Satisfied
23 December 1999Delivered on: 24 December 1999
Satisfied on: 6 March 2002
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22, 23 & 25 montserrat road putney london t/nos. SGL108414, LN133726 & LN137175. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Fully Satisfied
14 August 1996Delivered on: 17 August 1996
Satisfied on: 6 March 2002
Persons entitled: Bristol & West Building Society

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.
Fully Satisfied
14 August 1996Delivered on: 17 August 1996
Satisfied on: 6 March 2002
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due from the company and helia investments limited to the chargee on any account whatsoever.
Particulars: 23 montserrat road wandsworth london t/no ln 133726 25 montserrat road wandsworth ondon t/no ln 137175. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
23 October 1995Delivered on: 26 October 1995
Satisfied on: 6 March 2002
Persons entitled: Alliance & Leicester Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to a facility letter dated 5TH may 1995.
Particulars: F/H lands & buildings situate & k/a 23 & 25 montserrat road london t/no LN133726 & LN137175. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
10 September 2019Registered office address changed from 2 Linthorpe Road London N16 5RF England to C/O 32 Castlewood Road London N16 6DW on 10 September 2019 (1 page)
19 June 2019Micro company accounts made up to 31 May 2018 (2 pages)
31 May 2019Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
11 April 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
28 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
26 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 May 2016 (4 pages)
1 June 2016Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG to 2 Linthorpe Road London N16 5RF on 1 June 2016 (1 page)
1 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
1 June 2016Registered office address changed from 8 Becket Close Woodford Green Essex IG8 8FG to 2 Linthorpe Road London N16 5RF on 1 June 2016 (1 page)
1 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(6 pages)
11 February 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
11 February 2016Total exemption small company accounts made up to 30 May 2015 (4 pages)
10 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
10 June 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(6 pages)
12 February 2015Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page)
12 February 2015Registered office address changed from 5 Windus Road London N16 6UT to 8 Becket Close Woodford Green Essex IG8 8FG on 12 February 2015 (1 page)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 August 2014Registration of charge 030372160010, created on 21 August 2014 (43 pages)
28 August 2014Registration of charge 030372160010, created on 21 August 2014 (43 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(6 pages)
10 February 2014Total exemption small company accounts made up to 30 May 2013 (4 pages)
10 February 2014Total exemption small company accounts made up to 30 May 2013 (4 pages)
14 May 2013Registration of charge 030372160009 (41 pages)
14 May 2013Registration of charge 030372160009 (41 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
25 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Yitty Sugarwhite on 23 March 2010 (2 pages)
12 April 2010Director's details changed for Yitty Sugarwhite on 23 March 2010 (2 pages)
12 April 2010Director's details changed for Abraham Sugarwhite on 23 March 2010 (2 pages)
12 April 2010Director's details changed for Abraham Sugarwhite on 23 March 2010 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (4 pages)
5 September 2008Return made up to 23/03/08; no change of members (7 pages)
5 September 2008Return made up to 23/03/08; no change of members (7 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Return made up to 23/03/07; full list of members (7 pages)
4 April 2007Return made up to 23/03/07; full list of members (7 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
20 January 2007Particulars of mortgage/charge (8 pages)
20 January 2007Particulars of mortgage/charge (8 pages)
3 April 2006Return made up to 23/03/06; full list of members (8 pages)
3 April 2006Return made up to 23/03/06; full list of members (8 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
12 May 2005Return made up to 23/03/05; full list of members (7 pages)
12 May 2005Return made up to 23/03/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2003Return made up to 23/03/03; full list of members (7 pages)
25 March 2003Return made up to 23/03/03; full list of members (7 pages)
19 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
19 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
18 February 2003Registered office changed on 18/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
27 March 2002Return made up to 23/03/02; full list of members (7 pages)
27 March 2002Return made up to 23/03/02; full list of members (7 pages)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Particulars of mortgage/charge (7 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (7 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Total exemption small company accounts made up to 30 May 2001 (4 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Total exemption small company accounts made up to 30 May 2001 (4 pages)
27 June 2001Registered office changed on 27/06/01 from: 250 st anns road london N15 5BN (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250 st anns road london N15 5BN (1 page)
3 April 2001Accounts for a small company made up to 30 May 2000 (4 pages)
3 April 2001Accounts for a small company made up to 30 May 2000 (4 pages)
30 March 2001Return made up to 23/03/01; full list of members (7 pages)
30 March 2001Return made up to 23/03/01; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 30 May 1999 (4 pages)
23 March 2000Return made up to 23/03/00; full list of members (7 pages)
23 March 2000Return made up to 23/03/00; full list of members (7 pages)
23 March 2000Accounts for a small company made up to 30 May 1999 (4 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
24 December 1999Particulars of mortgage/charge (3 pages)
30 September 1999Return made up to 23/03/99; full list of members (6 pages)
30 September 1999Return made up to 23/03/99; full list of members (6 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
30 March 1999Accounts for a small company made up to 30 May 1998 (4 pages)
30 March 1999Accounts for a small company made up to 30 May 1998 (4 pages)
26 May 1998Accounts for a small company made up to 30 May 1997 (4 pages)
26 May 1998Accounts for a small company made up to 30 May 1997 (4 pages)
24 May 1998Return made up to 23/03/98; no change of members (4 pages)
24 May 1998Return made up to 23/03/98; no change of members (4 pages)
5 May 1998Registered office changed on 05/05/98 from: 149 cleveland street london W1P 5PH (1 page)
5 May 1998Registered office changed on 05/05/98 from: 149 cleveland street london W1P 5PH (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
22 April 1997Full accounts made up to 30 May 1996 (6 pages)
22 April 1997Full accounts made up to 30 May 1996 (6 pages)
22 April 1997Return made up to 23/03/97; no change of members (4 pages)
22 April 1997Return made up to 23/03/97; no change of members (4 pages)
17 August 1996Particulars of mortgage/charge (7 pages)
17 August 1996Particulars of mortgage/charge (7 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
17 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New secretary appointed (2 pages)
2 August 1996New director appointed (2 pages)
29 March 1996Return made up to 23/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 March 1996Return made up to 23/03/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 May 1995New director appointed (2 pages)
23 May 1995Accounting reference date notified as 30/05 (1 page)
23 May 1995New secretary appointed (2 pages)
23 May 1995New secretary appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 149 cleveland street london W1P 5PH (1 page)
23 May 1995Ad 09/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 1995Ad 09/05/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 149 cleveland street london W1P 5PH (1 page)
23 May 1995Accounting reference date notified as 30/05 (1 page)
23 May 1995New director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 43 wellington avenue london N15 6AX (1 page)
31 March 1995Director resigned (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 43 wellington avenue london N15 6AX (1 page)
31 March 1995Secretary resigned (2 pages)
31 March 1995Secretary resigned (2 pages)
31 March 1995Director resigned (2 pages)
23 March 1995Incorporation (24 pages)
23 March 1995Incorporation (24 pages)