Company NameStarhill Property Limited
DirectorIsaac Stern
Company StatusActive
Company Number08355929
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Previous NameJaybay Building Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Isaac Stern
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2013(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence Address124 Holmleigh Road
London
N16 5PY
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address124 Holmleigh Road
London
N16 5PY
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due7 November 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End7 February

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

7 June 2019Delivered on: 25 June 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 86 bulwer road london N18 1QQ. EGL349538.
Outstanding
30 April 2019Delivered on: 8 May 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 126 holmleigh road, london N16 5PY registered under title number AGL310953, and a first fixed charge. For more details please refer to the instrument.
Outstanding
14 February 2018Delivered on: 15 February 2018
Persons entitled:
Gold Funding LTD
Lipley Holdings LTD

Classification: A registered charge
Particulars: Flat 5, 68 anson road, london NW2 6AD.
Outstanding

Filing History

10 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
6 November 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
16 January 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
25 October 2022Current accounting period shortened from 8 February 2022 to 7 February 2021 (1 page)
23 October 2022Previous accounting period extended from 24 January 2022 to 8 February 2022 (1 page)
8 April 2022Compulsory strike-off action has been discontinued (1 page)
7 April 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
24 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
25 October 2021Previous accounting period shortened from 25 January 2021 to 24 January 2021 (1 page)
8 March 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
26 January 2021Current accounting period shortened from 26 January 2020 to 25 January 2020 (1 page)
10 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
25 October 2019Previous accounting period shortened from 27 January 2019 to 26 January 2019 (1 page)
25 June 2019Registration of charge 083559290003, created on 7 June 2019 (4 pages)
8 May 2019Registration of charge 083559290002, created on 30 April 2019 (5 pages)
24 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
15 February 2018Registration of charge 083559290001, created on 14 February 2018 (5 pages)
23 January 2018Total exemption full accounts made up to 31 January 2017 (9 pages)
22 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
27 October 2017Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
27 October 2017Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 January 2017Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
27 January 2017Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
28 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 30 January 2016 to 29 January 2016 (1 page)
1 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
30 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
17 June 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 June 2013 (1 page)
17 June 2013Company name changed jaybay building LTD\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Appointment of Mr Isaac Stern as a director (2 pages)
17 June 2013Termination of appointment of a director (1 page)
17 June 2013Company name changed jaybay building LTD\certificate issued on 17/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Termination of appointment of a director (1 page)
17 June 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 17 June 2013 (1 page)
17 June 2013Appointment of Mr Isaac Stern as a director (2 pages)
17 June 2013Termination of appointment of a director (1 page)
17 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
17 June 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
17 June 2013Termination of appointment of a director (1 page)
10 January 2013Incorporation (20 pages)
10 January 2013Incorporation (20 pages)