Company NameStarmark Trading Services Limited
DirectorsAllan John Kerr and Eldon Kerr
Company StatusActive
Company Number05397161
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Previous NameStarmark Proprietary Trading Limited

Business Activity

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

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)
RoleCompany Director
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 ResidenceSwitzerland
Correspondence AddressSchurwies 8
8703 Erlenbach Zh
Switzerland
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

Telephone020 75880444
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

1 at £1Starmark Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£385,536
Net Worth£591,106
Cash£38,606
Current Liabilities£815,834

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 Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

19 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 30 June 2019 (18 pages)
25 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
4 December 2018Full accounts made up to 30 June 2018 (19 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)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 30 June 2017 (20 pages)
8 January 2018Full accounts made up to 30 June 2017 (20 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)
22 December 2016Full accounts made up to 30 June 2016 (21 pages)
22 December 2016Full accounts made up to 30 June 2016 (21 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 1
(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 1
(5 pages)
15 December 2015Full accounts made up to 30 June 2015 (19 pages)
15 December 2015Full accounts made up to 30 June 2015 (19 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 1
(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 1
(5 pages)
27 March 2015Company name changed starmark proprietary trading LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
27 March 2015Company name changed starmark proprietary trading LIMITED\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
17 December 2014Full accounts made up to 30 June 2014 (20 pages)
17 December 2014Full accounts made up to 30 June 2014 (20 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 1
(5 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 1
(5 pages)
18 November 2013Full accounts made up to 30 June 2013 (19 pages)
18 November 2013Full accounts made up to 30 June 2013 (19 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)
11 April 2013Director's details changed for Matthew Haynes on 17 March 2013 (2 pages)
11 April 2013Director's details changed for Matthew Haynes on 17 March 2013 (2 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 pages)
11 April 2013Full accounts made up to 30 June 2012 (19 pages)
11 April 2013Full accounts made up to 30 June 2012 (19 pages)
11 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (6 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 (7 pages)
18 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (7 pages)
22 November 2011Full accounts made up to 30 June 2011 (18 pages)
22 November 2011Full accounts made up to 30 June 2011 (18 pages)
15 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
26 November 2010Full accounts made up to 30 June 2010 (22 pages)
26 November 2010Full accounts made up to 30 June 2010 (22 pages)
15 April 2010Director's details changed for Eldon Kerr on 17 March 2010 (2 pages)
15 April 2010Director's details changed for Eldon Kerr on 17 March 2010 (2 pages)
15 April 2010Director's details changed for Francois Magny on 17 March 2010 (2 pages)
15 April 2010Director's details changed for Allan John Kerr on 17 March 2010 (2 pages)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Francois Magny on 17 March 2010 (2 pages)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Matthew Haynes on 17 March 2010 (2 pages)
15 April 2010Director's details changed for Matthew Haynes on 17 March 2010 (2 pages)
15 April 2010Director's details changed for Allan John Kerr on 17 March 2010 (2 pages)
31 December 2009Full accounts made up to 30 June 2009 (18 pages)
31 December 2009Full accounts made up to 30 June 2009 (18 pages)
6 April 2009Return made up to 17/03/09; full list of members (4 pages)
6 April 2009Return made up to 17/03/09; full list of members (4 pages)
17 December 2008Full accounts made up to 30 June 2008 (19 pages)
17 December 2008Full accounts made up to 30 June 2008 (19 pages)
23 May 2008Return made up to 17/03/08; full list of members (4 pages)
23 May 2008Return made up to 17/03/08; full list of members (4 pages)
29 April 2008Full accounts made up to 30 June 2007 (20 pages)
29 April 2008Full accounts made up to 30 June 2007 (20 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 2007Director's particulars changed (1 page)
27 April 2007Return made up to 17/03/07; full list of members (2 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Return made up to 17/03/07; full list of members (2 pages)
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 (18 pages)
11 October 2006Full accounts made up to 30 June 2006 (18 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)
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)
29 April 2005New secretary appointed;new director appointed (2 pages)
29 April 2005New secretary appointed;new director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
17 March 2005Incorporation (16 pages)
17 March 2005Incorporation (16 pages)