Camden Town
London
NW1 8NL
Director Name | Michael Vivian Sternberg |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2002(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Kent Lodge 9 Keats Grove London NW3 2RR |
Secretary Name | Mr Martin Arthur Malcolm Slowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2002(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Paul Anthony Grossmith-Dwek |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2006(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Estate Management |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Mr Noam Tamir |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2008(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Lawn Road London NW3 2XB |
Director Name | Mr Richard Malcolm Slowe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2013(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Albert Place London W8 5PD |
Director Name | Mr Daniel Isaiah Sternberg |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2016(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Lady Hazel Sternberg |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Branksome Courtenay Avenue London N6 4LP |
Director Name | Sir Sigmund Sternberg |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Branksome Courtenay Avenue London N6 4LP |
Director Name | Mrs Victoria Jane Slowe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 June 2013) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ornan Road London NW3 4QD |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Starmount Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,655,848 |
Gross Profit | £1,058,335 |
Net Worth | £2,627,885 |
Cash | £124 |
Current Liabilities | £16,834,130 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
1 August 2002 | Delivered on: 14 August 2002 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: The f/h land and buildings known as land at botchergate and portland place carlisle t/n's CU31145, CU56622 and CU126275. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|
9 February 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
---|---|
20 August 2020 | Accounts for a small company made up to 30 November 2019 (16 pages) |
4 February 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
9 August 2019 | Accounts for a small company made up to 30 November 2018 (15 pages) |
31 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
27 July 2018 | Accounts for a small company made up to 30 November 2017 (17 pages) |
14 June 2018 | Director's details changed for Paul Anthony Grossmith-Dwek on 14 June 2018 (2 pages) |
14 June 2018 | Secretary's details changed for Mr. Martin Arthur Malcolm Slowe on 14 June 2018 (1 page) |
14 June 2018 | Director's details changed for Mr. Martin Arthur Malcolm Slowe on 14 June 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
18 July 2017 | Accounts for a small company made up to 30 November 2016 (15 pages) |
18 July 2017 | Accounts for a small company made up to 30 November 2016 (15 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
16 January 2017 | Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page) |
16 January 2017 | Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page) |
16 January 2017 | Appointment of Mr Daniel Sternberg as a director on 16 October 2016 (2 pages) |
16 January 2017 | Appointment of Mr Daniel Sternberg as a director on 16 October 2016 (2 pages) |
1 July 2016 | Full accounts made up to 30 November 2015 (15 pages) |
1 July 2016 | Full accounts made up to 30 November 2015 (15 pages) |
25 April 2016 | Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Michael Vivian Sternberg on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Michael Vivian Sternberg on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages) |
6 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
6 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-06
|
13 July 2015 | Full accounts made up to 30 November 2014 (14 pages) |
13 July 2015 | Full accounts made up to 30 November 2014 (14 pages) |
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
21 August 2014 | Full accounts made up to 30 November 2013 (14 pages) |
21 August 2014 | Full accounts made up to 30 November 2013 (14 pages) |
29 April 2014 | Resolutions
|
29 April 2014 | Resolutions
|
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 August 2013 | Appointment of Mr Richard Malcolm Slowe as a director (2 pages) |
20 August 2013 | Appointment of Mr Richard Malcolm Slowe as a director (2 pages) |
7 August 2013 | Termination of appointment of Victoria Slowe as a director (1 page) |
7 August 2013 | Termination of appointment of Victoria Slowe as a director (1 page) |
1 July 2013 | Full accounts made up to 30 November 2012 (14 pages) |
1 July 2013 | Full accounts made up to 30 November 2012 (14 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (9 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (9 pages) |
13 August 2012 | Full accounts made up to 30 November 2011 (15 pages) |
13 August 2012 | Full accounts made up to 30 November 2011 (15 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (9 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (9 pages) |
8 August 2011 | Full accounts made up to 30 November 2010 (15 pages) |
8 August 2011 | Full accounts made up to 30 November 2010 (15 pages) |
10 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (9 pages) |
24 August 2010 | Full accounts made up to 30 November 2009 (15 pages) |
24 August 2010 | Full accounts made up to 30 November 2009 (15 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (7 pages) |
21 August 2009 | Full accounts made up to 30 November 2008 (15 pages) |
21 August 2009 | Full accounts made up to 30 November 2008 (15 pages) |
4 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
4 February 2009 | Return made up to 23/01/09; full list of members (5 pages) |
3 December 2008 | Director appointed noam tamir (2 pages) |
3 December 2008 | Director appointed noam tamir (2 pages) |
17 November 2008 | Appointment terminated director hazel sternberg (1 page) |
17 November 2008 | Appointment terminated director hazel sternberg (1 page) |
5 September 2008 | Full accounts made up to 30 November 2007 (16 pages) |
5 September 2008 | Full accounts made up to 30 November 2007 (16 pages) |
21 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
4 October 2007 | Full accounts made up to 30 November 2006 (18 pages) |
4 October 2007 | Full accounts made up to 30 November 2006 (18 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: 5H floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
8 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
8 February 2007 | Return made up to 23/01/07; full list of members (3 pages) |
8 February 2007 | Registered office changed on 08/02/07 from: 5H floor charles house 108-110 finchley road london NW3 5JJ (1 page) |
19 December 2006 | New director appointed (1 page) |
19 December 2006 | New director appointed (1 page) |
2 October 2006 | Full accounts made up to 30 November 2005 (15 pages) |
2 October 2006 | Full accounts made up to 30 November 2005 (15 pages) |
3 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
3 February 2006 | Return made up to 23/01/06; full list of members (3 pages) |
4 October 2005 | Full accounts made up to 30 November 2004 (15 pages) |
4 October 2005 | Full accounts made up to 30 November 2004 (15 pages) |
14 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
14 February 2005 | Return made up to 23/01/05; full list of members (8 pages) |
28 September 2004 | Full accounts made up to 30 November 2003 (15 pages) |
28 September 2004 | Full accounts made up to 30 November 2003 (15 pages) |
5 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
5 February 2004 | Return made up to 23/01/04; full list of members (8 pages) |
1 October 2003 | Full accounts made up to 30 November 2002 (11 pages) |
1 October 2003 | Full accounts made up to 30 November 2002 (11 pages) |
20 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
20 February 2003 | Return made up to 23/01/03; full list of members (8 pages) |
14 August 2002 | Particulars of mortgage/charge (11 pages) |
14 August 2002 | Particulars of mortgage/charge (11 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (3 pages) |
9 April 2002 | Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page) |
9 April 2002 | Accounting reference date shortened from 31/01/03 to 30/11/02 (1 page) |
28 February 2002 | New director appointed (3 pages) |
28 February 2002 | New director appointed (3 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | New secretary appointed;new director appointed (3 pages) |
19 February 2002 | New secretary appointed;new director appointed (3 pages) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (3 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 120 east road london N1 6AA (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: 120 east road london N1 6AA (1 page) |
23 January 2002 | Incorporation (15 pages) |
23 January 2002 | Incorporation (15 pages) |