Company NameStarmark Investment Management Limited
DirectorsEldon Kerr and Allan John Kerr
Company StatusActive
Company Number03574342
CategoryPrivate Limited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Previous NamesStarmark Investments Limited and Starmark Trading Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameEldon Kerr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1998(4 months, 1 week after company formation)
Appointment Duration25 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameAllan John Kerr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(4 years after company formation)
Appointment Duration21 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Secretary NameAllan John Kerr
NationalityBritish
StatusCurrent
Appointed04 December 2002(4 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameFrancois Magny
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed13 October 1998(4 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 08 January 2010)
RoleTrader In Financial Investment
Country of ResidenceSwitzerland
Correspondence AddressSchurwies 8
8703 Erlenbach Zh
Switzerland
Secretary NameEldon Kerr
NationalityBritish
StatusResigned
Appointed13 October 1998(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 2002)
RoleCompany Director
Correspondence Address60 Capital Wharf
Wapping High Street
London
E1W 1LY
Director NameMr Matthew John Haynes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(4 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2013)
RoleTrader
Country of ResidenceEngland
Correspondence Address207 Sandbanks Road
Poole
Dorset
BH14 8EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestarmark.biz
Telephone020 74484880
Telephone regionLondon

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

35.7k at £1Starmark Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,860
Net Worth£191,448
Cash£4,306
Current Liabilities£5,214

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

12 October 2005Delivered 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 2002Delivered 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 1999Delivered 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

Filing History

11 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 30 June 2019 (21 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 November 2018Full accounts made up to 30 June 2018 (22 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
1 May 2018Registered 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 2018Full accounts made up to 30 June 2017 (24 pages)
9 January 2018Full accounts made up to 30 June 2017 (24 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
7 December 2016Full accounts made up to 30 June 2016 (24 pages)
7 December 2016Full accounts made up to 30 June 2016 (24 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 35,671
(5 pages)
16 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 35,671
(5 pages)
15 December 2015Full accounts made up to 30 June 2015 (22 pages)
15 December 2015Full accounts made up to 30 June 2015 (22 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 35,671
(5 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 35,671
(5 pages)
16 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 35,671
(5 pages)
11 May 2015Full accounts made up to 30 June 2014 (25 pages)
11 May 2015Full accounts made up to 30 June 2014 (25 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 35,671
(5 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 35,671
(5 pages)
13 June 2014Company name changed starmark trading LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2014Company name changed starmark trading LIMITED\certificate issued on 13/06/14
  • RES15 ‐ Change company name resolution on 2014-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 35,671
(5 pages)
19 November 2013Full accounts made up to 30 June 2013 (24 pages)
19 November 2013Full accounts made up to 30 June 2013 (24 pages)
7 October 2013Termination of appointment of Matthew Haynes as a director (1 page)
7 October 2013Termination of appointment of Matthew Haynes as a director (1 page)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
23 November 2012Full accounts made up to 30 June 2012 (24 pages)
23 November 2012Full accounts made up to 30 June 2012 (24 pages)
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
24 July 2012Director's details changed for Matthew Haynes on 3 June 2012 (2 pages)
24 July 2012Director's details changed for Matthew Haynes on 3 June 2012 (2 pages)
24 July 2012Termination of appointment of Francois Magny as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 26/09/2012 as it was invalid or ineffective and factually inaccurate or is derived from something factually inaccurate.
(2 pages)
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (6 pages)
24 July 2012Director's details changed for Matthew Haynes on 3 June 2012 (2 pages)
24 July 2012Termination of appointment of Francois Magny as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 26/09/2012 as it was invalid or ineffective and factually inaccurate or is derived from something factually inaccurate.
(2 pages)
21 November 2011Full accounts made up to 30 June 2011 (24 pages)
21 November 2011Full accounts made up to 30 June 2011 (24 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (6 pages)
16 November 2010Full accounts made up to 30 June 2010 (20 pages)
16 November 2010Full accounts made up to 30 June 2010 (20 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Matthew Haynes on 3 June 2010 (2 pages)
24 June 2010Director's details changed for Matthew Haynes on 3 June 2010 (2 pages)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
24 June 2010Termination of appointment of Francois Magny as a director (1 page)
24 June 2010Termination of appointment of Francois Magny as a director (1 page)
24 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Matthew Haynes on 3 June 2010 (2 pages)
28 October 2009Full accounts made up to 30 June 2009 (20 pages)
28 October 2009Full accounts made up to 30 June 2009 (20 pages)
24 June 2009Return made up to 03/06/09; full list of members (4 pages)
24 June 2009Return made up to 03/06/09; full list of members (4 pages)
6 October 2008Full accounts made up to 30 June 2008 (19 pages)
6 October 2008Full accounts made up to 30 June 2008 (19 pages)
30 June 2008Return made up to 03/06/08; full list of members (4 pages)
30 June 2008Return made up to 03/06/08; full list of members (4 pages)
16 October 2007Registered office changed on 16/10/07 from: farley court allsop place london NW1 5LG (1 page)
16 October 2007Registered office changed on 16/10/07 from: farley court allsop place london NW1 5LG (1 page)
3 October 2007Full accounts made up to 30 June 2007 (18 pages)
3 October 2007Full accounts made up to 30 June 2007 (18 pages)
18 June 2007Return made up to 03/06/07; full list of members (3 pages)
18 June 2007Return made up to 03/06/07; full list of members (3 pages)
4 December 2006Return made up to 03/06/06; full list of members (4 pages)
4 December 2006Return made up to 03/06/06; full list of members (4 pages)
27 November 2006Ad 29/06/05--------- £ si [email protected]=4 £ ic 35670/35674 (1 page)
27 November 2006Ad 29/06/05--------- £ si [email protected]=4 £ ic 35670/35674 (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
11 October 2006Full accounts made up to 30 June 2006 (20 pages)
11 October 2006Full accounts made up to 30 June 2006 (20 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Full accounts made up to 30 June 2005 (20 pages)
7 October 2005Full accounts made up to 30 June 2005 (20 pages)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 July 2005Conso 07/07/05 (1 page)
25 July 2005Conso 07/07/05 (1 page)
25 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 May 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 May 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 November 2004Ad 29/10/04--------- £ si [email protected]=300 £ ic 35370/35670 (2 pages)
17 November 2004Ad 29/10/04--------- £ si [email protected]=300 £ ic 35370/35670 (2 pages)
9 September 2004Full accounts made up to 30 June 2004 (21 pages)
9 September 2004Full accounts made up to 30 June 2004 (21 pages)
1 July 2004Return made up to 03/06/04; full list of members (10 pages)
1 July 2004Return made up to 03/06/04; full list of members (10 pages)
6 February 2004Ad 30/01/04--------- £ si [email protected]=370 £ ic 35000/35370 (2 pages)
6 February 2004Ad 30/01/04--------- £ si [email protected]=370 £ ic 35000/35370 (2 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 October 2003Full accounts made up to 30 June 2003 (20 pages)
4 October 2003Full accounts made up to 30 June 2003 (20 pages)
21 July 2003S-div 03/07/03 (1 page)
21 July 2003S-div 03/07/03 (1 page)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 July 2003Return made up to 03/06/03; full list of members (9 pages)
5 July 2003Return made up to 03/06/03; full list of members (9 pages)
14 April 2003Company name changed starmark investments LIMITED\certificate issued on 14/04/03 (2 pages)
14 April 2003Company name changed starmark investments LIMITED\certificate issued on 14/04/03 (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
1 October 2002Full accounts made up to 30 June 2002 (18 pages)
1 October 2002Full accounts made up to 30 June 2002 (18 pages)
28 August 2002Memorandum and Articles of Association (12 pages)
28 August 2002Memorandum and Articles of Association (12 pages)
6 July 2002Return made up to 03/06/02; full list of members (7 pages)
6 July 2002Return made up to 03/06/02; full list of members (7 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2002Memorandum and Articles of Association (12 pages)
21 February 2002Memorandum and Articles of Association (12 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2001Full accounts made up to 30 June 2001 (16 pages)
2 October 2001Full accounts made up to 30 June 2001 (16 pages)
5 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2001Return made up to 03/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Full accounts made up to 30 June 2000 (15 pages)
4 October 2000Full accounts made up to 30 June 2000 (15 pages)
22 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Return made up to 03/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
15 September 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
15 September 1999Particulars of contract relating to shares (3 pages)
15 September 1999Particulars of contract relating to shares (3 pages)
15 September 1999Ad 01/09/99--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages)
15 September 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
15 September 1999Ad 01/09/99--------- £ si 25000@1=25000 £ ic 10000/35000 (2 pages)
28 July 1999Return made up to 03/06/99; full list of members (6 pages)
28 July 1999Return made up to 03/06/99; full list of members (6 pages)
14 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 July 1999Particulars of contract relating to shares (3 pages)
14 July 1999Memorandum and Articles of Association (11 pages)
14 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 July 1999Memorandum and Articles of Association (11 pages)
14 July 1999£ nc 1000/100000 30/06/99 (1 page)
14 July 1999Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 July 1999Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
14 July 1999Particulars of contract relating to shares (3 pages)
14 July 1999£ nc 1000/100000 30/06/99 (1 page)
11 May 1999Particulars of mortgage/charge (3 pages)
11 May 1999Particulars of mortgage/charge (3 pages)
23 October 1998Secretary resigned (1 page)
23 October 1998New secretary appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Secretary resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
16 October 1998Registered office changed on 16/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
16 October 1998Registered office changed on 16/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
3 June 1998Incorporation (17 pages)
3 June 1998Incorporation (17 pages)