STARLIT PROPERTIES LIMITED

Hellopages » Greater London » Barnet » NW4 2EF

Company number 02100945
Status Active
Incorporation Date 18 February 1987
Company Type Private Limited Company
Address 35/37 BRENT STREET, LONDON, NW4 2EF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 4 . The most likely internet sites of STARLIT PROPERTIES LIMITED are www.starlitproperties.co.uk, and www.starlit-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-eight years and eight months. Starlit Properties Limited is a Private Limited Company. The company registration number is 02100945. Starlit Properties Limited has been working since 18 February 1987. The present status of the company is Active. The registered address of Starlit Properties Limited is 35 37 Brent Street London Nw4 2ef. The company`s financial liabilities are £628.72k. It is £77.87k against last year. The cash in hand is £388.43k. It is £41.94k against last year. And the total assets are £671.08k, which is £55.36k against last year. EPSTEIN, Jeremy David is a Secretary of the company. EPSTEIN, Jeremy David is a Director of the company. EPSTEIN, Melanie Francine is a Director of the company. JAYE, David is a Director of the company. JAYE, Sharon Lee is a Director of the company. ROSENBERG, David is a Director of the company. ROSENBERG, Elliot Simon is a Director of the company. ROSENBERG, Ruth is a Director of the company. ROSENBERG, Susan is a Director of the company. Director ROSENBERG, Susan has been resigned. The company operates in "Buying and selling of own real estate".


starlit properties Key Finiance

LIABILITIES £628.72k
+14%
CASH £388.43k
+12%
TOTAL ASSETS £671.08k
+8%
All Financial Figures

Current Directors


Director

Director
EPSTEIN, Melanie Francine
Appointed Date: 22 February 2013
67 years old

Director
JAYE, David

74 years old

Director
JAYE, Sharon Lee
Appointed Date: 22 February 2013
72 years old

Director
ROSENBERG, David

67 years old

Director

Director
ROSENBERG, Ruth
Appointed Date: 22 February 2013
65 years old

Director
ROSENBERG, Susan
Appointed Date: 21 February 2013
63 years old

Resigned Directors

Director
ROSENBERG, Susan
Resigned: 22 February 2013
Appointed Date: 22 February 2013
73 years old

STARLIT PROPERTIES LIMITED Events

28 Nov 2016
Confirmation statement made on 17 November 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 May 2016
30 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4

10 Aug 2015
Total exemption small company accounts made up to 31 May 2015
24 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4

...
... and 140 more events
08 Jul 1987
Accounting reference date notified as 31/05

13 Apr 1987
Particulars of mortgage/charge

03 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Mar 1987
Registered office changed on 03/03/87 from: 124-128 city road london EC1V 2NJ

18 Feb 1987
Certificate of Incorporation

STARLIT PROPERTIES LIMITED Charges

1 December 2006
Debenture
Delivered: 6 December 2006
Status: Satisfied on 18 August 2014
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
1 December 2006
Legal charge
Delivered: 6 December 2006
Status: Satisfied on 18 August 2014
Persons entitled: Nationwide Building Society
Description: 54 askew crescent hammersmith. Together with all buildings…
1 December 2006
Legal charge
Delivered: 6 December 2006
Status: Satisfied on 18 August 2014
Persons entitled: Nationwide Building Society
Description: 1 ingham road west hampstead t/n NGL442381. Together with…
10 March 1999
Legal charge
Delivered: 22 March 1999
Status: Satisfied on 18 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 4 109 king henry's road hampstead london NW3 and all…
10 March 1999
Legal charge
Delivered: 22 March 1999
Status: Satisfied on 9 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 54 askew crescent hammersmith london W6 and all buildings…
10 March 1999
Legal charge
Delivered: 22 March 1999
Status: Satisfied on 18 August 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1 ingham road west hampstead london NW3 and all buildings…
10 March 1999
Legal charge
Delivered: 22 March 1999
Status: Satisfied on 9 October 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 1 105 king henry's road hampstead london NW3 and all…
10 March 1999
Legal charge
Delivered: 22 March 1999
Status: Satisfied on 5 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: First floor flat 111 king henry's road hampstead london NW3…
10 March 1999
Legal charge
Delivered: 22 March 1999
Status: Satisfied on 5 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 4 107 king henry's road hampstead london NW3 and all…
10 March 1999
Legal charge
Delivered: 22 March 1999
Status: Satisfied on 5 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 2 south mansions gondar gardens hampstead london NW3…
10 March 1999
Legal charge
Delivered: 22 March 1999
Status: Satisfied on 5 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Flat 1 109 king henry's road hampstead london NW3 and all…
22 May 1997
Legal charge
Delivered: 11 June 1997
Status: Satisfied on 18 August 2014
Persons entitled: Wintrust Securities Limited
Description: The l/h property k/a 2 south mansions gondar gardens…
2 August 1996
Legal charge
Delivered: 16 August 1996
Status: Satisfied on 6 December 2006
Persons entitled: Wintrust Securities Limited
Description: 1 ingham road west hampstead l/b of camden t/no NGL442381…
23 December 1994
Legal charge
Delivered: 12 January 1995
Status: Satisfied on 18 August 2014
Persons entitled: Wintrust Securities Limited
Description: L/H property k/a 220B ladbroke grove london l/b of…
7 January 1994
Legal charge
Delivered: 21 January 1994
Status: Satisfied on 18 August 2014
Persons entitled: Wintrust Securities Limited
Description: F/H property k/a 9 wilmot place l/b of camden t/n 291407…
26 August 1993
Legal charge
Delivered: 8 September 1993
Status: Satisfied on 18 August 2014
Persons entitled: Wintrust Securities Limited
Description: F/H properties at 103 to 111 (odd only) king henrys road &…
26 August 1993
Legal charge
Delivered: 8 September 1993
Status: Satisfied on 18 August 2014
Persons entitled: Wintrust Securities Limited
Description: All the l/h properties as detailed on the reverse of the…
12 January 1993
Legal charge
Delivered: 16 January 1993
Status: Satisfied on 18 August 2014
Persons entitled: Wintrust Securities Limited
Description: Land and buildings k/a 5 hazelmere road willesden london…
4 March 1992
Legal charge
Delivered: 18 March 1992
Status: Satisfied on 23 December 1992
Persons entitled: Barclays Bank PLC
Description: 85 ravenshaw street london borough of camden title no ngl…
29 December 1988
Legal charge
Delivered: 11 January 1989
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 34, park parade, willesden l/b of brent title no ngl 609629.
29 December 1988
Legal charge
Delivered: 11 January 1989
Status: Satisfied on 15 August 2014
Persons entitled: Barclays Bank PLC
Description: 37. park parade willesden l/b of brent title no: 609630.
6 April 1988
Legal charge
Delivered: 18 April 1988
Status: Satisfied on 12 December 1988
Persons entitled: Barclays Bank PLC
Description: 44. walds road, l/b of hammersmith & fulham title no: ngl…
6 April 1988
Legal charge
Delivered: 13 April 1988
Status: Satisfied on 12 December 1988
Persons entitled: Barclays Bank PLC
Description: 40. walds road l/b of hammersmith and fulham title no: ln…
4 January 1988
Legal charge
Delivered: 13 January 1988
Status: Satisfied on 15 August 2014
Persons entitled: Barclays Bank PLC
Description: 37, park parade, harlesden, l/b of brent. T.no:- ngl 546942.
4 January 1988
Legal charge
Delivered: 13 January 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 34, park parade, harlesden, l/b of brent.T.no:- ngl 54647.
18 November 1987
Legal charge
Delivered: 27 November 1987
Status: Satisfied on 12 December 1988
Persons entitled: Barclays Bank PLC
Description: 1ST & 2ND floor flat, 38 park parade, harlesden, L.b of…
18 November 1987
Legal charge
Delivered: 27 November 1987
Status: Satisfied on 15 May 1991
Persons entitled: Barclays Bank PLC
Description: 35, park parade, harlesden, L.b of brent title no. Ngl…
11 September 1987
Legal charge
Delivered: 22 September 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Flat 2 133 sutherland ave maida vale l/b of westminster…
31 March 1987
Legal mortgage
Delivered: 13 April 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 6, wakeman rd, l/b of brent. Title no:- ngl 551101.