Company NameStarmark Holdings Limited
DirectorsAllan John Kerr and Eldon Kerr
Company StatusActive
Company Number05397103
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAllan John Kerr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameEldon Kerr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Secretary NameAllan John Kerr
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMr Matthew John Haynes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleFinancial Trading
Country of ResidenceEngland
Correspondence Address207 Sandbanks Road
Poole
Dorset
BH14 8EJ
Director NameFrancois Magny
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address401 Ch. De La Cote-St-Antoine
Westmount
H3Y 2JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitestarmark.biz

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

4.9m at £0.001Ferris Investments LTD
93.45%
Ordinary A
174k at £0.001Bernard Magny
3.34%
Ordinary A
166.7k at £0.001Mr A. Kerr & Mr E. Kerr
3.20%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Turnover£537,966
Gross Profit£537,966
Net Worth£890,153
Cash£227,124
Current Liabilities£1,437,192

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return5 April 2024 (2 weeks, 1 day ago)
Next Return Due19 April 2025 (12 months from now)

Filing History

19 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
26 March 2020Group of companies' accounts made up to 30 June 2019 (31 pages)
25 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (31 pages)
27 November 2018Cessation of Ferris Investments Limited as a person with significant control on 1 November 2018 (1 page)
27 November 2018Notification of Eldon John Kerr as a person with significant control on 1 November 2018 (2 pages)
3 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 3 May 2018 (1 page)
6 April 2018Full accounts made up to 30 June 2017 (30 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
30 June 2017Change of details for Ferris Investments Limited as a person with significant control on 16 March 2017 (2 pages)
30 June 2017Change of details for Ferris Investments Limited as a person with significant control on 16 March 2017 (2 pages)
11 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (29 pages)
7 May 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
7 May 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,202.765
(5 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 5,202.765
(5 pages)
16 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,202.765
(5 pages)
16 June 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5,202.765
(5 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (40 pages)
15 April 2015Group of companies' accounts made up to 30 June 2014 (40 pages)
27 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5,202.765
(6 pages)
27 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5,202.765
(6 pages)
31 March 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
31 March 2014Group of companies' accounts made up to 30 June 2013 (26 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)
17 September 2013Purchase of own shares. (3 pages)
17 September 2013Purchase of own shares. (3 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 5,202.76
(4 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 5,202.76
(4 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 5,202.76
(4 pages)
12 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 19,719.464
(3 pages)
12 July 2013Statement of capital following an allotment of shares on 12 July 2013
  • GBP 19,719.464
(3 pages)
12 April 2013Director's details changed for Matthew Haynes on 17 March 2013 (2 pages)
12 April 2013Director's details changed for Matthew Haynes on 17 March 2013 (2 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
12 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (8 pages)
27 March 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
27 March 2013Group of companies' accounts made up to 30 June 2012 (26 pages)
13 September 2012Purchase of own shares. (2 pages)
13 September 2012Purchase of own shares. (2 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 19,719,464
(3 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 19,719,464
(3 pages)
7 September 2012Cancellation of shares. Statement of capital on 7 September 2012
  • GBP 19,719,464
(3 pages)
30 June 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 37,642.145
(3 pages)
30 June 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 37,642.145
(3 pages)
15 June 2012Termination of appointment of Francois Magny as a director (1 page)
15 June 2012Termination of appointment of Francois Magny as a director (1 page)
18 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
18 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (9 pages)
14 February 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
14 February 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
15 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (9 pages)
15 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (9 pages)
15 April 2011Change of share class name or designation (2 pages)
15 April 2011Change of share class name or designation (2 pages)
7 February 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
7 February 2011Group of companies' accounts made up to 30 June 2010 (27 pages)
27 January 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 36,408,815
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 36,408,815
(3 pages)
27 January 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 36,408,815
(3 pages)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
22 April 2010Director's details changed for Francois Magny on 17 March 2010 (2 pages)
22 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (14 pages)
22 April 2010Director's details changed for Francois Magny on 17 March 2010 (2 pages)
18 March 2010Change of share class name or designation (1 page)
18 March 2010Change of share class name or designation (1 page)
31 January 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
31 January 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
10 June 2009Return made up to 17/03/09; full list of members (11 pages)
10 June 2009Return made up to 17/03/09; full list of members (11 pages)
30 December 2008Amended group of companies' accounts made up to 30 June 2008 (26 pages)
30 December 2008Amended group of companies' accounts made up to 30 June 2008 (26 pages)
4 December 2008Ad 15/09/08\gbp si [email protected]=376.465\gbp ic 36032.35/36408.815\ (2 pages)
4 December 2008Ad 15/09/08\gbp si [email protected]=376.465\gbp ic 36032.35/36408.815\ (2 pages)
22 October 2008Full accounts made up to 30 June 2008 (16 pages)
22 October 2008Full accounts made up to 30 June 2008 (16 pages)
20 May 2008Return made up to 17/03/08; full list of members (6 pages)
20 May 2008Return made up to 17/03/08; full list of members (6 pages)
5 March 2008Group of companies' accounts made up to 30 June 2007 (26 pages)
5 March 2008Group of companies' accounts made up to 30 June 2007 (26 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)
27 April 2007Return made up to 17/03/07; full list of members (3 pages)
27 April 2007Return made up to 17/03/07; full list of members (3 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
11 October 2006Full accounts made up to 30 June 2006 (17 pages)
11 October 2006Full accounts made up to 30 June 2006 (17 pages)
6 September 2006Ad 30/06/06--------- £ si [email protected]=361 £ ic 35670/36031 (3 pages)
6 September 2006Ad 30/06/06--------- £ si [email protected]=361 £ ic 35670/36031 (3 pages)
12 May 2006Return made up to 17/03/06; full list of members (3 pages)
12 May 2006Return made up to 17/03/06; full list of members (3 pages)
7 October 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
7 October 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
4 August 2005S-div 29/06/05 (1 page)
4 August 2005£ nc 1000000/100000 29/06/05 (1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 August 2005£ nc 1000000/100000 29/06/05 (1 page)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 August 2005S-div 29/06/05 (1 page)
29 July 2005Statement of affairs (7 pages)
29 July 2005Statement of affairs (7 pages)
29 July 2005Ad 29/06/05--------- £ si [email protected]=35670 £ ic 1/35671 (4 pages)
29 July 2005Ad 29/06/05--------- £ si [email protected]=35670 £ ic 1/35671 (4 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed;new director appointed (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005New director appointed (2 pages)
17 March 2005Incorporation (16 pages)
17 March 2005Incorporation (16 pages)