London
W1G 8TB
Secretary Name | Aiat Alrubaei |
---|---|
Status | Current |
Appointed | 30 October 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | 376-380 Camden Road London N7 0LG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
1 at £1 | Haider Albubaei 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 13 April 2024 (3 weeks, 3 days from now) |
23 May 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Change of details for Du Cane Group Limited as a person with significant control on 29 March 2023 (2 pages) |
18 May 2023 | Change of details for Du Cane Group Limited as a person with significant control on 3 April 2023 (2 pages) |
30 March 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 376-380 Camden Road London N7 0LG on 30 March 2023 (1 page) |
29 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 May 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 June 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
7 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
7 May 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
9 May 2019 | Notification of Du Cane Group Limited as a person with significant control on 30 March 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 30 March 2019 with updates (5 pages) |
9 May 2019 | Cessation of Haider Alrubaei as a person with significant control on 30 March 2019 (1 page) |
9 May 2019 | Cessation of Aiat Alrubei as a person with significant control on 30 March 2019 (1 page) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
5 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
4 December 2017 | Sub-division of shares on 30 March 2017 (4 pages) |
4 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 December 2017 | Change of share class name or designation (2 pages) |
1 December 2017 | Notification of Aiat Alrubei as a person with significant control on 30 March 2017 (4 pages) |
1 December 2017 | Change of details for Mr Haider Alrubaei as a person with significant control on 30 March 2017 (5 pages) |
1 December 2017 | Resolutions
|
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 October 2017 | Appointment of Aiat Alrubaei as a secretary on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Aiat Alrubaei as a secretary on 30 October 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 April 2016 | Registered office address changed from 152a Cromwell Road London SW7 4EF to 64 New Cavendish Street London W1G 8TB on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from 152a Cromwell Road London SW7 4EF to 64 New Cavendish Street London W1G 8TB on 1 April 2016 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Haider Alrubaei on 27 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr Haider Alrubaei on 27 August 2015 (2 pages) |
7 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 April 2014 | Company name changed starling estates LIMITED\certificate issued on 07/04/14
|
7 April 2014 | Company name changed starling estates LIMITED\certificate issued on 07/04/14
|
4 April 2014 | Registered office address changed from 64 New Cavendish Street London W1G 8TB on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 64 New Cavendish Street London W1G 8TB on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 64 New Cavendish Street London W1G 8TB on 4 April 2014 (1 page) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
26 April 2013 | Appointment of Haider Alrubaei as a director (3 pages) |
26 April 2013 | Appointment of Haider Alrubaei as a director (3 pages) |
10 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 April 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
28 March 2013 | Incorporation (36 pages) |
28 March 2013 | Incorporation (36 pages) |