STAR PROPERTIES LIMITED

Hellopages » Greater London » Ealing » W3 8HQ

Company number 01879821
Status Active
Incorporation Date 22 January 1985
Company Type Private Limited Company
Address 109/113 GUNNERSBURY LANE, LONDON, W3 8HQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Previous accounting period shortened from 31 January 2016 to 30 January 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of STAR PROPERTIES LIMITED are www.starproperties.co.uk, and www.star-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Barnes Bridge Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 3.9 miles; to Battersea Park Rail Station is 5.9 miles; to Balham Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Star Properties Limited is a Private Limited Company. The company registration number is 01879821. Star Properties Limited has been working since 22 January 1985. The present status of the company is Active. The registered address of Star Properties Limited is 109 113 Gunnersbury Lane London W3 8hq. . SHEIKH, Farzana Akram is a Secretary of the company. SHEIKH, Pervez Akram is a Director of the company. Director SHEIKH, Humaira has been resigned. Director SHEIKH, Omar Farooq has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors


Director
SHEIKH, Pervez Akram

83 years old

Resigned Directors

Director
SHEIKH, Humaira
Resigned: 02 March 1995
56 years old

Director
SHEIKH, Omar Farooq
Resigned: 02 March 1995
55 years old

Persons With Significant Control

Mr Pervez Akram Sheikh
Notified on: 31 July 2016
83 years old
Nature of control: Ownership of shares – 75% or more

STAR PROPERTIES LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 January 2016
31 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
10 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

...
... and 75 more events
19 May 1988
Return made up to 07/12/87; full list of members

25 Apr 1988
Registered office changed on 25/04/88 from: 170 gunnersbury lane acton london W3

10 Sep 1987
Return made up to 31/12/86; full list of members

22 Jan 1985
Certificate of incorporation
22 Jan 1985
Incorporation

STAR PROPERTIES LIMITED Charges

19 October 2009
Mortgage
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 81A gunnersbury lane acton london together with all…
19 October 2009
Mortgage
Delivered: 30 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 81 gunnersbury lane acton london together with all…
22 September 2009
Debenture
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 August 2007
Legal charge
Delivered: 7 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 137 avenue road acton london.
19 September 2006
Mortgage
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 29/31 davisville road shepherds bush london t/no LN239710…
20 August 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 39 willcott road, acton, london, W3 9QX.
26 January 1996
Deposit agreement to secure own liabilities
Delivered: 30 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The account with the bank at it's watford branch in the…
28 April 1989
Mortgage
Delivered: 19 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 30 gunnersbury lane acton london W3. Floating charge over…
28 April 1989
Mortgage
Delivered: 19 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 109, 111 and 113 gunnersbury lane acton london W3. Floating…
28 April 1989
Mortgage
Delivered: 19 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 51 gunnersbury lane acton london W3. Floating charge over…
28 April 1989
Mortgage
Delivered: 19 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 117 and 119 gunnersbury lane acton london W3 and by way of…