London
EC3N 2EX
Director Name | Allan John Kerr |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(4 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Secretary Name | Allan John Kerr |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | Francois Magny |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 08 January 2010) |
Role | Trader In Financial Investment |
Country of Residence | Switzerland |
Correspondence Address | Schurwies 8 8703 Erlenbach Zh Switzerland |
Secretary Name | Eldon Kerr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | 60 Capital Wharf Wapping High Street London E1W 1LY |
Director Name | Mr Matthew John Haynes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2013) |
Role | Trader |
Country of Residence | England |
Correspondence Address | 207 Sandbanks Road Poole Dorset BH14 8EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | starmark.biz |
---|---|
Telephone | 020 74484880 |
Telephone region | London |
Registered Address | Dawson House 5 Jewry Street London EC3N 2EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
35.7k at £1 | Starmark Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,860 |
Net Worth | £191,448 |
Cash | £4,306 |
Current Liabilities | £5,214 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 5 days from now) |
12 October 2005 | Delivered on: 21 October 2005 Persons entitled: The Wardens and Society of the Mistery or Art of the Leathersellers of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £17,500. Outstanding |
---|---|
23 April 2002 | Delivered on: 27 April 2002 Persons entitled: Mountgrange (St Helen's) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the seperate designated interest-bearing deposit account to be opened by the mortgagee's managing agents pursuant to the rent deposit deed and all monies (including interest and other accruals) from time to time standing to the credit of such account. Outstanding |
5 May 1999 | Delivered on: 11 May 1999 Persons entitled: Gn Great Britain Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease dated 25TH january 1999 defined therein between the company (as tenant) and the chargee (as landlord) relating to part of the 1ST floor 5/7 st.helen's place london EC3. Particulars: All the company's right title and interest in and to a designated deposit account held by the landlords managing agents and all related rights thereto and thereof. Outstanding |
11 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Full accounts made up to 30 June 2019 (21 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
30 November 2018 | Full accounts made up to 30 June 2018 (22 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
1 May 2018 | Registered office address changed from Lower Ground Floor 3 st Helen's Place London EC3A 6AB to Dawson House 5 Jewry Street London EC3N 2EX on 1 May 2018 (1 page) |
9 January 2018 | Full accounts made up to 30 June 2017 (24 pages) |
9 January 2018 | Full accounts made up to 30 June 2017 (24 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 December 2016 | Full accounts made up to 30 June 2016 (24 pages) |
7 December 2016 | Full accounts made up to 30 June 2016 (24 pages) |
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 December 2015 | Full accounts made up to 30 June 2015 (22 pages) |
15 December 2015 | Full accounts made up to 30 June 2015 (22 pages) |
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 May 2015 | Full accounts made up to 30 June 2014 (25 pages) |
11 May 2015 | Full accounts made up to 30 June 2014 (25 pages) |
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Company name changed starmark trading LIMITED\certificate issued on 13/06/14
|
13 June 2014 | Company name changed starmark trading LIMITED\certificate issued on 13/06/14
|
13 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
19 November 2013 | Full accounts made up to 30 June 2013 (24 pages) |
19 November 2013 | Full accounts made up to 30 June 2013 (24 pages) |
7 October 2013 | Termination of appointment of Matthew Haynes as a director (1 page) |
7 October 2013 | Termination of appointment of Matthew Haynes as a director (1 page) |
21 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Full accounts made up to 30 June 2012 (24 pages) |
23 November 2012 | Full accounts made up to 30 June 2012 (24 pages) |
24 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Director's details changed for Matthew Haynes on 3 June 2012 (2 pages) |
24 July 2012 | Director's details changed for Matthew Haynes on 3 June 2012 (2 pages) |
24 July 2012 | Termination of appointment of Francois Magny as a director
|
24 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Director's details changed for Matthew Haynes on 3 June 2012 (2 pages) |
24 July 2012 | Termination of appointment of Francois Magny as a director
|
21 November 2011 | Full accounts made up to 30 June 2011 (24 pages) |
21 November 2011 | Full accounts made up to 30 June 2011 (24 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Full accounts made up to 30 June 2010 (20 pages) |
16 November 2010 | Full accounts made up to 30 June 2010 (20 pages) |
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Matthew Haynes on 3 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Matthew Haynes on 3 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Termination of appointment of Francois Magny as a director (1 page) |
24 June 2010 | Termination of appointment of Francois Magny as a director (1 page) |
24 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Matthew Haynes on 3 June 2010 (2 pages) |
28 October 2009 | Full accounts made up to 30 June 2009 (20 pages) |
28 October 2009 | Full accounts made up to 30 June 2009 (20 pages) |
24 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 30 June 2008 (19 pages) |
6 October 2008 | Full accounts made up to 30 June 2008 (19 pages) |
30 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
16 October 2007 | Registered office changed on 16/10/07 from: farley court allsop place london NW1 5LG (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: farley court allsop place london NW1 5LG (1 page) |
3 October 2007 | Full accounts made up to 30 June 2007 (18 pages) |
3 October 2007 | Full accounts made up to 30 June 2007 (18 pages) |
18 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
4 December 2006 | Return made up to 03/06/06; full list of members (4 pages) |
4 December 2006 | Return made up to 03/06/06; full list of members (4 pages) |
27 November 2006 | Ad 29/06/05--------- £ si [email protected]=4 £ ic 35670/35674 (1 page) |
27 November 2006 | Ad 29/06/05--------- £ si [email protected]=4 £ ic 35670/35674 (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
16 November 2006 | Director's particulars changed (1 page) |
11 October 2006 | Full accounts made up to 30 June 2006 (20 pages) |
11 October 2006 | Full accounts made up to 30 June 2006 (20 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Full accounts made up to 30 June 2005 (20 pages) |
7 October 2005 | Full accounts made up to 30 June 2005 (20 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Conso 07/07/05 (1 page) |
25 July 2005 | Conso 07/07/05 (1 page) |
25 July 2005 | Resolutions
|
27 May 2005 | Return made up to 03/06/05; full list of members
|
27 May 2005 | Return made up to 03/06/05; full list of members
|
17 November 2004 | Ad 29/10/04--------- £ si [email protected]=300 £ ic 35370/35670 (2 pages) |
17 November 2004 | Ad 29/10/04--------- £ si [email protected]=300 £ ic 35370/35670 (2 pages) |
9 September 2004 | Full accounts made up to 30 June 2004 (21 pages) |
9 September 2004 | Full accounts made up to 30 June 2004 (21 pages) |
1 July 2004 | Return made up to 03/06/04; full list of members (10 pages) |
1 July 2004 | Return made up to 03/06/04; full list of members (10 pages) |
6 February 2004 | Ad 30/01/04--------- £ si [email protected]=370 £ ic 35000/35370 (2 pages) |
6 February 2004 | Ad 30/01/04--------- £ si [email protected]=370 £ ic 35000/35370 (2 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
4 October 2003 | Full accounts made up to 30 June 2003 (20 pages) |
4 October 2003 | Full accounts made up to 30 June 2003 (20 pages) |
21 July 2003 | S-div 03/07/03 (1 page) |
21 July 2003 | S-div 03/07/03 (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
5 July 2003 | Return made up to 03/06/03; full list of members (9 pages) |
5 July 2003 | Return made up to 03/06/03; full list of members (9 pages) |
14 April 2003 | Company name changed starmark investments LIMITED\certificate issued on 14/04/03 (2 pages) |
14 April 2003 | Company name changed starmark investments LIMITED\certificate issued on 14/04/03 (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
1 October 2002 | Full accounts made up to 30 June 2002 (18 pages) |
1 October 2002 | Full accounts made up to 30 June 2002 (18 pages) |
28 August 2002 | Memorandum and Articles of Association (12 pages) |
28 August 2002 | Memorandum and Articles of Association (12 pages) |
6 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
27 April 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Resolutions
|
21 February 2002 | Memorandum and Articles of Association (12 pages) |
21 February 2002 | Memorandum and Articles of Association (12 pages) |
21 February 2002 | Resolutions
|
2 October 2001 | Full accounts made up to 30 June 2001 (16 pages) |
2 October 2001 | Full accounts made up to 30 June 2001 (16 pages) |
5 July 2001 | Return made up to 03/06/01; full list of members
|
5 July 2001 | Return made up to 03/06/01; full list of members
|
4 October 2000 | Full accounts made up to 30 June 2000 (15 pages) |
4 October 2000 | Full accounts made up to 30 June 2000 (15 pages) |
22 June 2000 | Return made up to 03/06/00; full list of members
|
22 June 2000 | Return made up to 03/06/00; full list of members
|
1 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Particulars of contract relating to shares (3 pages) |
15 September 1999 | Particulars of contract relating to shares (3 pages) |
15 September 1999 | Ad 01/09/99--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Ad 01/09/99--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages) |
28 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
28 July 1999 | Return made up to 03/06/99; full list of members (6 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Particulars of contract relating to shares (3 pages) |
14 July 1999 | Memorandum and Articles of Association (11 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Memorandum and Articles of Association (11 pages) |
14 July 1999 | £ nc 1000/100000 30/06/99 (1 page) |
14 July 1999 | Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 July 1999 | Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
14 July 1999 | Particulars of contract relating to shares (3 pages) |
14 July 1999 | £ nc 1000/100000 30/06/99 (1 page) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
11 May 1999 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Secretary resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New secretary appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
16 October 1998 | Registered office changed on 16/10/98 from: 788-790 finchley road london NW11 7UR (1 page) |
16 October 1998 | Registered office changed on 16/10/98 from: 788-790 finchley road london NW11 7UR (1 page) |
3 June 1998 | Incorporation (17 pages) |
3 June 1998 | Incorporation (17 pages) |