STARCREST INVESTMENTS LIMITED
EPSOM AL-HAMD TRADERS LIMITED

Hellopages » Surrey » Epsom and Ewell » KT19 0BN

Company number 01328142
Status Active
Incorporation Date 1 September 1977
Company Type Private Limited Company
Address 263 KINGSTON ROAD, EPSOM, SURREY, KT19 0BN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of STARCREST INVESTMENTS LIMITED are www.starcrestinvestments.co.uk, and www.starcrest-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and one months. The distance to to Barnes Bridge Rail Station is 7.6 miles; to Clapham Junction Rail Station is 8 miles; to Brentford Rail Station is 9 miles; to Battersea Park Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Starcrest Investments Limited is a Private Limited Company. The company registration number is 01328142. Starcrest Investments Limited has been working since 01 September 1977. The present status of the company is Active. The registered address of Starcrest Investments Limited is 263 Kingston Road Epsom Surrey Kt19 0bn. . KANIZ, Kubra is a Secretary of the company. KHAN, Asim Ali is a Secretary of the company. KANIZ, Kubra is a Director of the company. KHAN, Asim Ali is a Director of the company. KHAN, Saghir Ahmad is a Director of the company. Secretary KANIZ, Kubra has been resigned. Secretary KHAN, Farhana has been resigned. Director KANIZ, Kubra has been resigned. Director KHAN, Asim Ali has been resigned. Director SMITH, Adam Clive has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KANIZ, Kubra
Appointed Date: 25 March 2013

Secretary
KHAN, Asim Ali
Appointed Date: 28 September 2012

Director
KANIZ, Kubra
Appointed Date: 10 June 2002
70 years old

Director
KHAN, Asim Ali
Appointed Date: 01 August 2015
42 years old

Director
KHAN, Saghir Ahmad

89 years old

Resigned Directors

Secretary
KANIZ, Kubra
Resigned: 28 September 2012
Appointed Date: 24 February 1998

Secretary
KHAN, Farhana
Resigned: 24 February 1998

Director
KANIZ, Kubra
Resigned: 29 March 1998
Appointed Date: 24 February 1998
70 years old

Director
KHAN, Asim Ali
Resigned: 09 October 2013
Appointed Date: 16 November 2007
42 years old

Director
SMITH, Adam Clive
Resigned: 31 March 2013
Appointed Date: 07 December 2012
44 years old

Persons With Significant Control

Mr Saghir Ahmad Khan
Notified on: 27 October 2016
89 years old
Nature of control: Has significant influence or control

STARCREST INVESTMENTS LIMITED Events

10 Feb 2017
Total exemption full accounts made up to 31 March 2016
27 Dec 2016
Confirmation statement made on 27 October 2016 with updates
29 Jan 2016
Total exemption full accounts made up to 31 March 2015
23 Dec 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

22 Dec 2015
Registered office address changed from Suite 413 Parkway Hosue Sheen Lane East Sheen London SW14 8LS England to 263 Kingston Road Epsom Surrey KT19 0BN on 22 December 2015
...
... and 102 more events
29 Apr 1988
Particulars of mortgage/charge

28 Jan 1988
Return made up to 31/12/86; full list of members

28 Jan 1988
Full accounts made up to 31 March 1986

12 Feb 1987
Accounts for a small company made up to 31 March 1985

07 Jun 1986
Return made up to 31/12/85; full list of members

STARCREST INVESTMENTS LIMITED Charges

12 October 2012
Memorandum of security over cash deposits
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being the sum of £7,500 and all other sums…
12 October 2012
Legal mortgage
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 78 lower richmond road putney london all plant and…
12 October 2012
Legal mortgage
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 141 sheen lane sheen london all plant and machinery owned…
12 October 2012
Mortgage debenture
Delivered: 31 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
26 February 1999
Legal charge
Delivered: 27 February 1999
Status: Satisfied on 31 October 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The leasehold property known as 16 lusher house kersfield…
14 April 1988
Legal mortgage
Delivered: 29 April 1988
Status: Satisfied on 20 March 1998
Persons entitled: National Westminster Bank PLC
Description: Firstand second floor flats at 8 comeragh road london W14…
5 April 1983
Legal charge
Delivered: 9 April 1983
Status: Satisfied on 20 March 1998
Persons entitled: National Westminster Bank PLC
Description: 28 morrish road, lambeth, london SW2 and/or the proceeds of…
5 April 1983
Legal charge
Delivered: 9 April 1983
Status: Satisfied on 20 March 1998
Persons entitled: National Westminster Bank PLC
Description: 30 morrish road, lambeth, london, sw 2 and/or the proceeds…
12 July 1982
Legal charge
Delivered: 16 July 1982
Status: Satisfied on 20 March 1998
Persons entitled: National Westminster Bank PLC
Description: 9 killieser avenue london SW16 title no sgl 79835. floating…
26 January 1981
Legal mortgage
Delivered: 28 January 1981
Status: Satisfied on 20 March 1998
Persons entitled: National Westminster Bank LTD
Description: 149, livingstone road, thornton heath, surrey. Title no…