Company NameStarport Limited
DirectorsSharon Douer and Sony Douer
Company StatusActive
Company Number09033558
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sharon Douer
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Sony Douer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Grafton Way
London
W1T 5DS
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Charges

9 December 2020Delivered on: 19 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 December 2020Delivered on: 19 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
9 December 2020Delivered on: 18 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold land being part of 95 fitzjohn’s avenue, hampstead and registered at hm land registry under title number NGL684032.
Outstanding
23 November 2015Delivered on: 3 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H land being part of 95 fitzjohns avenue hamstead t/no NGL684032.
Outstanding
23 November 2015Delivered on: 25 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
23 November 2015Delivered on: 25 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 December 2020Registration of charge 090335580006, created on 9 December 2020 (26 pages)
19 December 2020Registration of charge 090335580005, created on 9 December 2020 (28 pages)
18 December 2020Registration of charge 090335580004, created on 9 December 2020 (40 pages)
13 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
21 May 2019Confirmation statement made on 12 May 2019 with updates (5 pages)
5 March 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
26 November 2018Director's details changed for Sharon Douer on 4 June 2018 (2 pages)
16 November 2018Director's details changed for Sharon Douer on 4 June 2018 (2 pages)
5 July 2018Director's details changed for Mr Sony Douer on 4 June 2018 (2 pages)
5 July 2018Director's details changed for Mr Sony Douer on 4 June 2018 (2 pages)
16 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 December 2015Registration of charge 090335580003, created on 23 November 2015 (31 pages)
3 December 2015Registration of charge 090335580003, created on 23 November 2015 (31 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
30 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
25 November 2015Registration of charge 090335580001, created on 23 November 2015 (28 pages)
25 November 2015Registration of charge 090335580001, created on 23 November 2015 (28 pages)
25 November 2015Registration of charge 090335580002, created on 23 November 2015 (29 pages)
25 November 2015Registration of charge 090335580002, created on 23 November 2015 (29 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 100
(3 pages)
6 June 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 100
(3 pages)
15 May 2014Appointment of Sony Douer as a director (2 pages)
15 May 2014Termination of appointment of Andrew Davis as a director (1 page)
15 May 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 May 2014 (1 page)
15 May 2014Appointment of Sony Douer as a director (2 pages)
15 May 2014Termination of appointment of Andrew Davis as a director (1 page)
15 May 2014Appointment of Sharon Douer as a director (2 pages)
15 May 2014Appointment of Sharon Douer as a director (2 pages)
15 May 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 15 May 2014 (1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
(43 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 1
(43 pages)