STARPROP LLP
LONDON

Hellopages » Greater London » Hackney » EC2A 4RQ

Company number OC311953
Status Active
Incorporation Date 4 March 2005
Company Type Limited Liability Partnership
Address THE ROMA BUILDING 32-38, SCRUTTON STREET, LONDON, EC2A 4RQ
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of STARPROP LLP are www.starprop.co.uk, and www.starprop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Starprop Llp is a Limited Liability Partnership. The company registration number is OC311953. Starprop Llp has been working since 04 March 2005. The present status of the company is Active. The registered address of Starprop Llp is The Roma Building 32 38 Scrutton Street London Ec2a 4rq. . BARD, Alexander is a LLP Designated Member of the company. BARD, Rebecca is a LLP Designated Member of the company. BARD, Sarah is a LLP Designated Member of the company. BARD, Tania is a LLP Designated Member of the company.


Current Directors

LLP Designated Member
BARD, Alexander
Appointed Date: 04 March 2005
49 years old

LLP Designated Member
BARD, Rebecca
Appointed Date: 04 February 2005
40 years old

LLP Designated Member
BARD, Sarah
Appointed Date: 04 February 2005
43 years old

LLP Designated Member
BARD, Tania
Appointed Date: 04 March 2005
46 years old

STARPROP LLP Events

23 Mar 2017
Confirmation statement made on 4 March 2017 with updates
16 Jan 2017
Amended total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Satisfaction of charge 12 in full
31 Mar 2016
Satisfaction of charge 9 in full
...
... and 90 more events
15 Jul 2005
Particulars of mortgage/charge
09 Jul 2005
Particulars of mortgage/charge
31 Mar 2005
Particulars of mortgage/charge
31 Mar 2005
Particulars of mortgage/charge
04 Mar 2005
Incorporation

STARPROP LLP Charges

25 September 2013
Charge code OC31 1953 0037
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H k/a 87 and 87A worship street london t/no.EGL286517;…
25 September 2013
Charge code OC31 1953 0036
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
25 May 2012
Legal mortgage
Delivered: 29 May 2012
Status: Satisfied on 2 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: 147-149 curtain road london t/no.LN246355: service station…
25 May 2012
Assignment of contract
Delivered: 29 May 2012
Status: Satisfied on 2 March 2016
Persons entitled: Royal Bank of Scotland PLC
Description: All right title and interest in and to and all benefits…
11 July 2011
Legal charge
Delivered: 28 July 2011
Status: Satisfied on 24 February 2016
Persons entitled: Co-Operative Bank PLC
Description: The kings head 28 holywell row london t/n 42488 all…
11 July 2011
Legal charge
Delivered: 28 July 2011
Status: Satisfied on 24 February 2016
Persons entitled: The Co-Operative Bank PLC
Description: Commercial unit, 37-39 commercial road, london t/n…
22 November 2010
Deed of legal charge
Delivered: 8 December 2010
Status: Satisfied on 24 February 2016
Persons entitled: The Co-Operative Bank PLC
Description: The blind beggar public house 337 whitechapel road stepney…
27 September 2010
Deed of charge
Delivered: 28 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of fixed charge all the LLP's rights title and…
22 March 2010
Legal charge
Delivered: 27 March 2010
Status: Satisfied on 2 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H bishopsgate court 4-12 norton folgate london t/n…
2 July 2009
Mortgage
Delivered: 8 July 2009
Status: Satisfied on 28 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 30-34 curtain road, london t/no. LN167914…
3 April 2009
Mortgage
Delivered: 20 April 2009
Status: Satisfied on 9 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H satellite house, 17-19 corsham street london t/n 242410…
3 April 2009
Mortgage
Delivered: 20 April 2009
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 168-178 shoreditch high street london t/n ngl 200280…
3 April 2009
Mortgage
Delivered: 20 April 2009
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 383 bethnal green road london t/n ngl 8883 together…
3 April 2009
Mortgage
Delivered: 20 April 2009
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 119 longbeck trading estate longbeck road markse by the sea…
3 April 2009
Mortgage
Delivered: 20 April 2009
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 184 evershot street london t/n 26586 together with all…
3 April 2009
Mortgage
Delivered: 20 April 2009
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 155-161 queens road, norwich t/n NK200505 together with…
21 April 2008
Legal charge
Delivered: 23 April 2008
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 125 shoreditch high street london all buildings goodwill…
21 April 2008
Legal charge
Delivered: 23 April 2008
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 245 pentonville road london all buildings good will plant…
21 September 2007
Mortgage deed
Delivered: 29 September 2007
Status: Satisfied on 9 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 43 oxford street london t/n LN241402. Together with all…
21 September 2007
Mortgage
Delivered: 26 September 2007
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 99-121 caledonian road london t/n…
21 September 2007
Mortgage
Delivered: 26 September 2007
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property 22 great marlborough street london t/n…
21 September 2007
Mortgage
Delivered: 26 September 2007
Status: Satisfied on 9 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as 4 chandos street london t/n…
21 September 2007
Mortgage
Delivered: 26 September 2007
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: 10 dean street london t/n 185662,. together with all…
11 April 2007
An omnibus guarantee and set-off agreement
Delivered: 14 April 2007
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 February 2007
Legal mortgage
Delivered: 23 February 2007
Status: Satisfied on 12 June 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H the treaty centre high street 4 grove road hounslow…
16 February 2007
Legal mortgage
Delivered: 23 February 2007
Status: Satisfied on 12 June 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h proeprty known as 89 great eastern street london…
18 October 2006
Mortgage
Delivered: 20 October 2006
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: The f/h property known as part of the world freight centre…
11 September 2006
Mortgage
Delivered: 14 September 2006
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H yard at bessemer street, gorton, manchester t/no…
19 June 2006
Mortgage
Delivered: 20 June 2006
Status: Satisfied on 31 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Gatton place st matthews road redhill t/n SY640299,…
10 January 2006
Mortgage deed
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a land and buildings on the east and west sides…
10 January 2006
Deed of rental assignment
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assigns the right, title, benefit and interest in and to…
1 July 2005
Legal mortgage
Delivered: 15 July 2005
Status: Satisfied on 12 June 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H 163-165 wardour street london t/n NGL116627. By way of…
1 July 2005
Legal mortgage
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H 31 thurleigh court nightingale lane london t/n…
16 March 2005
Legal mortgage
Delivered: 31 March 2005
Status: Satisfied on 12 June 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H 147/149 curtain road london t/no LN246355. By way of…
16 March 2005
Legal mortgage
Delivered: 31 March 2005
Status: Satisfied on 12 June 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a shell service station & kwik fit centre…