London
N13 4HS
Secretary Name | Ifigenia Avraam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hereward Gardens London N13 6EU |
Director Name | Ms Sylvia Wood |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 400 West Green Road London N15 3PX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | starestates.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83658877 |
Telephone region | London |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£190,348 |
Cash | £1,634 |
Current Liabilities | £896,383 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 July 2015 | Delivered on: 3 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as corner house hotel, 201 to 203 camden road london NW1 9AA (I.E. the property\and corner house, 201C camden road, london NW1 9AA) and demised in a lease dated 3 february 2014 between violet holdings limited and pembury estates and lettings limited and for a term of 6 years commencing on 5 june 2013.. the leasehold property known as 18-20 wilberforce road, london N4 2SW and demised in a lease dated 3 february 2014 between violet holdings limited and pembury estates and lettings limited for a term of 6 years commencing on 5 june 2013. the leasehold property known as the basement, 1ST 2ND 3RD and 4TH floor of 246 - 254 edgware. Road, london, W2 1 ds together with the ground floor of 246 edgware road, london, W2 1 ds. (Excluding the ground floor of 254 edgware road, london and the mezzanine floor of 246-254. edgware road, london, W2 1 ds. Outstanding |
---|---|
13 December 2004 | Delivered on: 22 December 2004 Persons entitled: Barclays Bank PLC 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. Outstanding |
8 July 2020 | Liquidators' statement of receipts and payments to 3 May 2020 (14 pages) |
---|---|
16 July 2019 | Liquidators' statement of receipts and payments to 3 May 2019 (10 pages) |
23 May 2018 | Registered office address changed from 400 West Green Road London N15 3PX to 1 Kings Avenue Winchmore Hill London N21 3NA on 23 May 2018 (2 pages) |
18 May 2018 | Statement of affairs (8 pages) |
18 May 2018 | Resolutions
|
18 May 2018 | Appointment of a voluntary liquidator (3 pages) |
26 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 January 2017 | Termination of appointment of Sylvia Wood as a director on 1 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Sylvia Wood as a director on 1 January 2017 (1 page) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
3 July 2015 | Appointment of Ms Sylvia Wood as a director on 2 July 2015 (2 pages) |
3 July 2015 | Registration of charge 042971600002, created on 3 July 2015 (29 pages) |
3 July 2015 | Appointment of Ms Sylvia Wood as a director on 2 July 2015 (2 pages) |
3 July 2015 | Registration of charge 042971600002, created on 3 July 2015 (29 pages) |
3 July 2015 | Appointment of Ms Sylvia Wood as a director on 2 July 2015 (2 pages) |
3 July 2015 | Registration of charge 042971600002, created on 3 July 2015 (29 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
22 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 November 2009 | Director's details changed for Costas Spyrou on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Costas Spyrou on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Costas Spyrou on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
3 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
30 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
9 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
9 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
25 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
19 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
19 October 2005 | Return made up to 02/10/05; full list of members (6 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
27 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
22 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
20 October 2004 | Company name changed pembury lettings LIMITED\certificate issued on 20/10/04 (2 pages) |
20 October 2004 | Company name changed pembury lettings LIMITED\certificate issued on 20/10/04 (2 pages) |
15 April 2004 | Full accounts made up to 30 June 2003 (9 pages) |
15 April 2004 | Full accounts made up to 30 June 2003 (9 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
24 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
24 October 2002 | Return made up to 02/10/02; full list of members (6 pages) |
8 November 2001 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
8 November 2001 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
7 November 2001 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2001 | Ad 01/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Incorporation (18 pages) |
2 October 2001 | Incorporation (18 pages) |