Company number 02605199
Status Active
Incorporation Date 25 April 1991
Company Type Private Limited Company
Address BRENTMEAD HOUSE, BRITANNIA ROAD, LONDON, N12 9RU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 026051990011, created on 16 December 2016; Registration of charge 026051990010, created on 16 December 2016. The most likely internet sites of STARTVIEW LIMITED are www.startview.co.uk, and www.startview.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Startview Limited is a Private Limited Company.
The company registration number is 02605199. Startview Limited has been working since 25 April 1991.
The present status of the company is Active. The registered address of Startview Limited is Brentmead House Britannia Road London N12 9ru. The company`s financial liabilities are £316.09k. It is £-10.77k against last year. . KRAUS, Hayim is a Director of the company. KRAUSZ, Yomtov is a Director of the company. Secretary KRAUSZ, Rivka has been resigned. Secretary KRAUSZ, Rivka has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
startview Key Finiance
LIABILITIES
£316.09k
-4%
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
NOTEHOLD LIMITED
Resigned: 02 May 1991
Appointed Date: 25 April 1991
Nominee Director
NOTEHURST LIMITED
Resigned: 02 May 1991
Appointed Date: 25 April 1991
STARTVIEW LIMITED Events
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Registration of charge 026051990011, created on 16 December 2016
29 Dec 2016
Registration of charge 026051990010, created on 16 December 2016
21 Sep 2016
Satisfaction of charge 1 in full
21 Sep 2016
Satisfaction of charge 5 in full
...
... and 83 more events
16 May 1991
Registered office changed on 16/05/91 from: 49 green lanes london N16 9BU
16 May 1991
Secretary resigned;new secretary appointed
16 May 1991
Director resigned;new director appointed
25 Apr 1991
Incorporation
16 December 2016
Charge code 0260 5199 0011
Delivered: 30 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
16 December 2016
Charge code 0260 5199 0010
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Debenture containing fixed charges over all land and assets…
26 May 2006
Legal charge
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 39 hargrave mansions hargrave road london…
21 November 1995
Legal charge
Delivered: 22 November 1995
Status: Satisfied
on 21 September 2016
Persons entitled: Dunbar Bank PLC
Description: L/H property k/a flat no 52 being part of the building k/a…
21 November 1995
Legal charge
Delivered: 22 November 1995
Status: Satisfied
on 21 September 2016
Persons entitled: Dunbar Bank PLC
Description: L/H property k/a flat no 39 being part of the building k/a…
6 May 1992
Legal charge
Delivered: 22 May 1992
Status: Satisfied
on 21 September 2016
Persons entitled: Dunbar Bank PLC
Description: Flat 52 being part of the building k/a 31-60 hargrave…
6 May 1992
Legal charge
Delivered: 22 May 1992
Status: Satisfied
on 21 September 2016
Persons entitled: Dunbar Bank PLC
Description: Flat 39 being part of the buildig k/a 31-60 hargrave…
6 May 1992
Legal charge
Delivered: 22 May 1992
Status: Satisfied
on 21 September 2016
Persons entitled: Dunbar Bank PLC
Description: Flat 34 being part of the building k/a 31-60 hargrave…
14 October 1991
Debenture
Delivered: 22 October 1991
Status: Satisfied
on 21 September 2016
Persons entitled: Dunbar Bank PLC
Description: Floating charge over the. Undertaking and all property and…
14 October 1991
Legal charge
Delivered: 22 October 1991
Status: Satisfied
on 21 September 2016
Persons entitled: Dunbar Bank PLC
Description: F/H 12 glazbury road fulham london. Together with all…
14 October 1991
Legal charge
Delivered: 22 October 1991
Status: Satisfied
on 21 September 2016
Persons entitled: Dunbar Bank PLC
Description: F/H 67 westmoreland terrace westminster london. Together…