STARMOUNT (SECURITIES) LIMITED
Status | ACTIVE |
Company No. | 00528421 |
Category | Private Limited Company |
Incorporated | 23 Jan 1954 |
Age | 70 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
STARMOUNT (SECURITIES) LIMITED is an active private limited company with number 00528421. It was incorporated 70 years, 4 months, 9 days ago, on 23 January 1954. The company address is C/O Hentons Ground Floor C/O Hentons Ground Floor, London, NW1 8NL, England.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Notification of a person with significant control
Date: 16 Nov 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Noam Tamir
Notification date: 2016-04-06
Documents
Appoint person director company with name date
Date: 07 Sep 2023
Action Date: 18 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-18
Officer name: Mr Hugh Simon Anthony Raperport
Documents
Accounts with accounts type group
Date: 29 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Appoint person secretary company with name date
Date: 05 Jun 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-04-17
Officer name: Mr Martin Leigh Wyman
Documents
Termination director company with name termination date
Date: 05 Jun 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-17
Officer name: Martin Arthur Malcolm Slowe
Documents
Termination secretary company with name termination date
Date: 05 Jun 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-17
Officer name: Martin Arthur Malcolm Slowe
Documents
Confirmation statement with updates
Date: 20 Feb 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type group
Date: 18 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 05 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Change person director company with change date
Date: 18 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-16
Officer name: Mr Daniel Isaiah Sternberg
Documents
Change to a person with significant control
Date: 17 Mar 2022
Action Date: 16 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-16
Psc name: Michael Vivian Sternberg
Documents
Change person director company with change date
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-17
Officer name: Mr. Martin Arthur Malcolm Slowe
Documents
Change person secretary company with change date
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr. Martin Arthur Malcolm Slowe
Change date: 2022-03-17
Documents
Change person director company with change date
Date: 17 Mar 2022
Action Date: 16 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-16
Officer name: Paul Anthony Grossmith-Dwek
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2022
Action Date: 17 Mar 2022
Category: Address
Type: AD01
Old address: C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ
Change date: 2022-03-17
New address: C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL
Documents
Accounts with accounts type group
Date: 24 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 04 Aug 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type group
Date: 20 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 30 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Confirmation statement with updates
Date: 28 Jul 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type group
Date: 08 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type group
Date: 30 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 28 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-14
Officer name: Mr. Martin Arthur Malcolm Slowe
Documents
Change person secretary company with change date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-14
Officer name: Mr. Martin Arthur Malcolm Slowe
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Anthony Grossmith-Dwek
Change date: 2018-06-14
Documents
Accounts with accounts type group
Date: 19 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Vivian Sternberg
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 27 Jun 2017
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-16
Officer name: Mr Daniel Sternberg
Documents
Appoint person director company with name date
Date: 16 Jan 2017
Action Date: 16 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-16
Officer name: Mr Daniel Sternberg
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 18 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-18
Officer name: Sigmund Sternberg
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type group
Date: 01 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sir Sigmund Sternberg
Change date: 2016-04-25
Documents
Change person director company with change date
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-25
Officer name: Michael Vivian Sternberg
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type group
Date: 13 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Mortgage satisfy charge full
Date: 06 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 82
Documents
Mortgage satisfy charge full
Date: 06 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 81
Documents
Accounts with accounts type group
Date: 21 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Resolution
Date: 30 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Malcolm Slowe
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Termination director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Slowe
Documents
Accounts with accounts type group
Date: 01 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Accounts with accounts type group
Date: 13 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type group
Date: 08 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type group
Date: 24 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director daniel sternberg
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director emily scholl
Documents
Accounts with accounts type group
Date: 21 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mrs emily scholl
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr daniel sternberg
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 04 Jun 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
Documents
Legacy
Date: 28 May 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
Documents
Some Companies
ELUTEC,DAGENHAM,RM10 7FN
Number: | 07649596 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 BREWERY BOND,NORTH SHIELDS,NE29 6EQ
Number: | 05736504 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 BURY NEW ROAD,MANCHESTER,M45 6AD
Number: | 04266661 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON OLDFIELD CONTEMPORARY ART LIMITED
WHITE HALL,LONDON,WC1A 2LP
Number: | 06662965 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 08486614 |
Status: | ACTIVE |
Category: | Community Interest Company |
9 YORK ROAD,BIRMINGHAM,B14 7SA
Number: | 04326831 |
Status: | ACTIVE |
Category: | Private Limited Company |