STARZONE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03248538 |
Category | Private Limited Company |
Incorporated | 11 Sep 1996 |
Age | 27 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
STARZONE PROPERTIES LIMITED is an active private limited company with number 03248538. It was incorporated 27 years, 8 months, 27 days ago, on 11 September 1996. The company address is 32 Federation Road, London, SE2 0JU, United Kingdom.
Company Fillings
Notification of a person with significant control
Date: 08 Apr 2024
Action Date: 08 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Friends Provident Inte Ltd
Notification date: 2024-04-08
Documents
Confirmation statement with no updates
Date: 23 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Cessation of a person with significant control
Date: 23 Mar 2024
Action Date: 23 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andris Jegers
Cessation date: 2024-03-23
Documents
Accounts with accounts type total exemption full
Date: 19 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type total exemption full
Date: 11 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Change person director company with change date
Date: 17 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andris Jegers
Change date: 2017-06-29
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Address
Type: AD01
New address: 32 Federation Road London SE2 0JU
Old address: 28 Congress Road London SE2 0LT
Change date: 2017-07-17
Documents
Change to a person with significant control
Date: 17 Jul 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-06-29
Psc name: Mr Andris Jegers
Documents
Accounts with accounts type total exemption small
Date: 11 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Change person director company with change date
Date: 25 Aug 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andris Jegers
Change date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-23
New address: 28 Congress Road London SE2 0LT
Old address: 123 Kings Road Kingston upon Thames Surrey KT2 5JD
Documents
Accounts with accounts type total exemption small
Date: 20 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Change registered office address company with date old address
Date: 24 Jan 2014
Action Date: 24 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-24
Old address: 12 Hampstead Gardens London London NW11 7EU United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 01 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Termination secretary company with name
Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: George Gallagher
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2012
Action Date: 29 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-29
Documents
Capital allotment shares
Date: 10 Nov 2011
Action Date: 01 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-01
Capital : 9 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change person secretary company with change date
Date: 18 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-01
Officer name: Mr George Gallagher
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andris Jegers
Change date: 2010-05-01
Documents
Change person secretary company with change date
Date: 18 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-01
Officer name: Mr George Gallagher
Documents
Change registered office address company with date old address
Date: 18 May 2010
Action Date: 18 May 2010
Category: Address
Type: AD01
Old address: Flat 22 Alexandra Mansions 347 West End Lane London NW6 1LU
Change date: 2010-05-18
Documents
Legacy
Date: 22 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / george gallagher / 21/09/2009
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / george gallagher / 21/09/2009
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andris jegers / 21/09/2009
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andris jegers / 21/09/2009
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 12/08/2009 from 30B christchurch avenue london NW6 7QN
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 29/01/09\gbp si 81@1=81\gbp ic 9/90\
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 18 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 15/02/06 from: flat 6 56 hogarth road london SW5 0PX
Documents
Legacy
Date: 29 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 14 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/00; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 22 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/99; full list of members
Documents
Accounts with accounts type full
Date: 05 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 06 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/98; no change of members
Documents
Accounts with accounts type full
Date: 21 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 23 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 23/12/97 from: 13 gledhow gardens south kensington london SW5 0AY
Documents
Legacy
Date: 08 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/97; full list of members
Documents
Legacy
Date: 26 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 26/10/96 from: 46A syon lane isleworth middlesex TW7 5NQ
Documents
Legacy
Date: 26 Oct 1996
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Oct 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
PINEGARTH,WARKWORTH,NE65 0XP
Number: | 10906004 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTRAL HOUSE SUITE 3.2 CENTRAL HOUSE,LONDON,N3 1LQ
Number: | 10465705 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 PARK STREET,MAYFAIR,W1K 6NE
Number: | 08561893 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL FRENCH POLISHING LIMITED
1422-4 LONDON ROAD,ESSEX,SS9 2UL
Number: | 05647860 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 PARKANAUR AVENUE,SOUTHEND-ON-SEA,SS1 3JD
Number: | 11191739 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
270B CULMORE ROAD,LONDONDERRY,BT48 8JL
Number: | NI631310 |
Status: | ACTIVE |
Category: | Private Limited Company |