London
EC3N 2EX
Director Name | Eldon Kerr |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Secretary Name | Allan John Kerr |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dawson House 5 Jewry Street London EC3N 2EX |
Director Name | Mr Matthew John Haynes |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Financial Trading |
Country of Residence | England |
Correspondence Address | 207 Sandbanks Road Poole Dorset BH14 8EJ |
Director Name | Francois Magny |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 401 Ch. De La Cote-St-Antoine Westmount H3Y 2JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | starmark.biz |
---|
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 |
4.9m at £0.001 | Ferris Investments LTD 93.45% Ordinary A |
---|---|
174k at £0.001 | Bernard Magny 3.34% Ordinary A |
166.7k at £0.001 | Mr A. Kerr & Mr E. Kerr 3.20% Ordinary A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £537,966 |
Gross Profit | £537,966 |
Net Worth | £890,153 |
Cash | £227,124 |
Current Liabilities | £1,437,192 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 5 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
19 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
26 March 2020 | Group of companies' accounts made up to 30 June 2019 (31 pages) |
25 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (31 pages) |
27 November 2018 | Cessation of Ferris Investments Limited as a person with significant control on 1 November 2018 (1 page) |
27 November 2018 | Notification of Eldon John Kerr as a person with significant control on 1 November 2018 (2 pages) |
3 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 3 May 2018 (1 page) |
6 April 2018 | Full accounts made up to 30 June 2017 (30 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
30 June 2017 | Change of details for Ferris Investments Limited as a person with significant control on 16 March 2017 (2 pages) |
30 June 2017 | Change of details for Ferris Investments Limited as a person with significant control on 16 March 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (29 pages) |
7 May 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
7 May 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
16 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (40 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (40 pages) |
27 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 March 2014 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
31 March 2014 | Group of companies' accounts made up to 30 June 2013 (26 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) |
17 September 2013 | Purchase of own shares. (3 pages) |
17 September 2013 | Purchase of own shares. (3 pages) |
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
2 September 2013 | Cancellation of shares. Statement of capital on 2 September 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 12 July 2013
|
12 April 2013 | Director's details changed for Matthew Haynes on 17 March 2013 (2 pages) |
12 April 2013 | Director's details changed for Matthew Haynes on 17 March 2013 (2 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
27 March 2013 | Group of companies' accounts made up to 30 June 2012 (26 pages) |
13 September 2012 | Purchase of own shares. (2 pages) |
13 September 2012 | Purchase of own shares. (2 pages) |
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
7 September 2012 | Cancellation of shares. Statement of capital on 7 September 2012
|
30 June 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
30 June 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
15 June 2012 | Termination of appointment of Francois Magny as a director (1 page) |
15 June 2012 | Termination of appointment of Francois Magny as a director (1 page) |
18 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (9 pages) |
14 February 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
14 February 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
15 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (9 pages) |
15 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (9 pages) |
15 April 2011 | Change of share class name or designation (2 pages) |
15 April 2011 | Change of share class name or designation (2 pages) |
7 February 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
7 February 2011 | Group of companies' accounts made up to 30 June 2010 (27 pages) |
27 January 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
27 January 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
27 January 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Director's details changed for Francois Magny on 17 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Director's details changed for Francois Magny on 17 March 2010 (2 pages) |
18 March 2010 | Change of share class name or designation (1 page) |
18 March 2010 | Change of share class name or designation (1 page) |
31 January 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
31 January 2010 | Group of companies' accounts made up to 30 June 2009 (27 pages) |
10 June 2009 | Return made up to 17/03/09; full list of members (11 pages) |
10 June 2009 | Return made up to 17/03/09; full list of members (11 pages) |
30 December 2008 | Amended group of companies' accounts made up to 30 June 2008 (26 pages) |
30 December 2008 | Amended group of companies' accounts made up to 30 June 2008 (26 pages) |
4 December 2008 | Ad 15/09/08\gbp si [email protected]=376.465\gbp ic 36032.35/36408.815\ (2 pages) |
4 December 2008 | Ad 15/09/08\gbp si [email protected]=376.465\gbp ic 36032.35/36408.815\ (2 pages) |
22 October 2008 | Full accounts made up to 30 June 2008 (16 pages) |
22 October 2008 | Full accounts made up to 30 June 2008 (16 pages) |
20 May 2008 | Return made up to 17/03/08; full list of members (6 pages) |
20 May 2008 | Return made up to 17/03/08; full list of members (6 pages) |
5 March 2008 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
5 March 2008 | Group of companies' accounts made up to 30 June 2007 (26 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) |
27 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
26 April 2007 | Director's particulars changed (1 page) |
11 October 2006 | Full accounts made up to 30 June 2006 (17 pages) |
11 October 2006 | Full accounts made up to 30 June 2006 (17 pages) |
6 September 2006 | Ad 30/06/06--------- £ si [email protected]=361 £ ic 35670/36031 (3 pages) |
6 September 2006 | Ad 30/06/06--------- £ si [email protected]=361 £ ic 35670/36031 (3 pages) |
12 May 2006 | Return made up to 17/03/06; full list of members (3 pages) |
12 May 2006 | Return made up to 17/03/06; full list of members (3 pages) |
7 October 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
7 October 2005 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
4 August 2005 | S-div 29/06/05 (1 page) |
4 August 2005 | £ nc 1000000/100000 29/06/05 (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | £ nc 1000000/100000 29/06/05 (1 page) |
4 August 2005 | Resolutions
|
4 August 2005 | S-div 29/06/05 (1 page) |
29 July 2005 | Statement of affairs (7 pages) |
29 July 2005 | Statement of affairs (7 pages) |
29 July 2005 | Ad 29/06/05--------- £ si [email protected]=35670 £ ic 1/35671 (4 pages) |
29 July 2005 | Ad 29/06/05--------- £ si [email protected]=35670 £ ic 1/35671 (4 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New director appointed (2 pages) |
17 March 2005 | Incorporation (16 pages) |
17 March 2005 | Incorporation (16 pages) |