Company NameStarbeam Properties Ltd
Company StatusActive
Company Number03308218
CategoryPrivate Limited Company
Incorporation Date27 January 1997(27 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Elizabeth Endzweig
NationalityBritish
StatusCurrent
Appointed11 February 1997(2 weeks, 1 day after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Moresby Road
London
E5 9LE
Director NameYosef Goldenberg
Date of BirthMay 1950 (Born 74 years ago)
NationalitySwiss
StatusCurrent
Appointed29 June 2007(10 years, 5 months after company formation)
Appointment Duration16 years, 10 months
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence AddressVerena Conzett Str.30
Zurich
8004
Foreign
Director NameMrs Elizabeth Endzweig
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(22 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Clapton Common
London
E5 9AB
Director NameMr Chaim Jacob Endzweig
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2024(27 years, 3 months after company formation)
Appointment Duration1 week, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Clapton Common
London
E5 9AB
Director NameMr Jacob Endzweig
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(2 weeks, 1 day after company formation)
Appointment Duration18 years, 10 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Moresby Road
London
E5 9LE
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Telephone020 88066266
Telephone regionLondon

Location

Registered Address123 Clapton Common
London
E5 9AB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

800 at £1Yossel Goldenberg
80.00%
Ordinary
200 at £1Jacob Endzweig
20.00%
Ordinary

Financials

Year2014
Net Worth£7,683
Cash£44,800
Current Liabilities£233,325

Accounts

Latest Accounts31 July 2023 (9 months, 2 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return5 July 2023 (10 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months from now)

Filing History

6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
22 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (3 pages)
3 May 2019Appointment of Mrs Elizabeth Endzweig as a director on 1 May 2019 (2 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
22 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
5 February 2016Termination of appointment of Jacob Endzweig as a director on 21 December 2015 (1 page)
5 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
(4 pages)
5 February 2016Termination of appointment of Jacob Endzweig as a director on 21 December 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1,000
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1,000
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Yosef Goldenberg on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Yosef Goldenberg on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Yosef Goldenberg on 1 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 March 2009Return made up to 29/12/08; full list of members (4 pages)
24 March 2009Return made up to 29/12/08; full list of members (4 pages)
4 March 2008Return made up to 05/02/08; full list of members (4 pages)
4 March 2008Return made up to 05/02/08; full list of members (4 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
6 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
5 February 2007Return made up to 05/02/07; full list of members (2 pages)
5 February 2007Return made up to 05/02/07; full list of members (2 pages)
7 November 2006Registered office changed on 07/11/06 from: 25 cedra court cazenove road london N16 6AT (1 page)
7 November 2006Registered office changed on 07/11/06 from: 25 cedra court cazenove road london N16 6AT (1 page)
27 February 2006Return made up to 05/02/06; full list of members (2 pages)
27 February 2006Return made up to 05/02/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
1 July 2005Amended accounts made up to 31 July 2004 (3 pages)
1 July 2005Amended accounts made up to 31 July 2004 (3 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 June 2005Accounting reference date extended from 26/07/05 to 31/07/05 (1 page)
1 June 2005Accounting reference date extended from 26/07/05 to 31/07/05 (1 page)
10 February 2005Return made up to 27/01/05; full list of members (6 pages)
10 February 2005Return made up to 27/01/05; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 26 July 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 26 July 2003 (5 pages)
17 January 2004Return made up to 27/01/04; full list of members (6 pages)
17 January 2004Return made up to 27/01/04; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 26 July 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 26 July 2002 (5 pages)
25 January 2003Return made up to 27/01/03; full list of members (6 pages)
25 January 2003Return made up to 27/01/03; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 26 July 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 26 July 2001 (5 pages)
18 January 2002Return made up to 27/01/02; full list of members (6 pages)
18 January 2002Return made up to 27/01/02; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 26 July 2000 (5 pages)
10 April 2001Accounts for a small company made up to 26 July 2000 (5 pages)
30 January 2001Return made up to 27/01/01; full list of members (6 pages)
30 January 2001Return made up to 27/01/01; full list of members (6 pages)
26 January 2000Return made up to 27/01/00; full list of members (6 pages)
26 January 2000Return made up to 27/01/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 26 July 1999 (5 pages)
27 October 1999Accounts for a small company made up to 26 July 1999 (5 pages)
25 January 1999Return made up to 27/01/99; no change of members (4 pages)
25 January 1999Return made up to 27/01/99; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 26 July 1998 (5 pages)
7 October 1998Accounts for a small company made up to 26 July 1998 (5 pages)
27 April 1998Return made up to 27/01/98; full list of members; amend (8 pages)
27 April 1998Return made up to 27/01/98; full list of members; amend (8 pages)
23 January 1998Return made up to 27/01/98; full list of members (6 pages)
23 January 1998Return made up to 27/01/98; full list of members (6 pages)
31 December 1997Accounting reference date extended from 31/01/98 to 26/07/98 (1 page)
31 December 1997Accounting reference date extended from 31/01/98 to 26/07/98 (1 page)
4 March 1997Registered office changed on 04/03/97 from: 43 wellington avenue london N15 6AX (1 page)
4 March 1997Secretary resigned (2 pages)
4 March 1997Director resigned (2 pages)
4 March 1997Ad 11/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997Secretary resigned (2 pages)
4 March 1997Registered office changed on 04/03/97 from: 43 wellington avenue london N15 6AX (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (2 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997Ad 11/02/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 March 1997New director appointed (2 pages)