STARVIEW ESTATES LIMITED

Hellopages » Greater London » Hackney » N16 5LG

Company number 04926865
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address 147 STAMFORD HILL, LONDON, N16 5LG
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 sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Secretary's details changed for Mrs Rivka Niederman on 10 November 2016; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of STARVIEW ESTATES LIMITED are www.starviewestates.co.uk, and www.starview-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Starview Estates Limited is a Private Limited Company. The company registration number is 04926865. Starview Estates Limited has been working since 09 October 2003. The present status of the company is Active. The registered address of Starview Estates Limited is 147 Stamford Hill London N16 5lg. . NIEDERMAN, Rifka is a Secretary of the company. GROSS, Rivka is a Director of the company. SCHREIBER, Jacob is a Director of the company. Secretary GROSS, Rivka has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director GROSS, Milton has been resigned. Director GROSS, Milton has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NIEDERMAN, Rifka
Appointed Date: 12 December 2003

Director
GROSS, Rivka
Appointed Date: 13 July 2005
78 years old

Director
SCHREIBER, Jacob
Appointed Date: 12 December 2003
51 years old

Resigned Directors

Secretary
GROSS, Rivka
Resigned: 15 December 2003
Appointed Date: 22 October 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 22 October 2003
Appointed Date: 09 October 2003

Director
GROSS, Milton
Resigned: 13 July 2005
Appointed Date: 29 February 2004
51 years old

Director
GROSS, Milton
Resigned: 15 December 2003
Appointed Date: 22 October 2003
78 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 22 October 2003
Appointed Date: 09 October 2003

Persons With Significant Control

Mrs Feigy Schischa
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Superbonus Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

STARVIEW ESTATES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Secretary's details changed for Mrs Rivka Niederman on 10 November 2016
10 Nov 2016
Confirmation statement made on 9 October 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 March 2015
23 Dec 2015
Previous accounting period shortened from 7 April 2015 to 6 April 2015
...
... and 51 more events
14 Nov 2003
Registered office changed on 14/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW
31 Oct 2003
Director resigned
31 Oct 2003
Secretary resigned
28 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Oct 2003
Incorporation

STARVIEW ESTATES LIMITED Charges

9 April 2008
Debenture
Delivered: 15 April 2008
Status: Satisfied on 28 April 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
18 December 2003
Debenture
Delivered: 7 January 2004
Status: Satisfied on 28 April 2015
Persons entitled: Nationwide Building Society
Description: By way of a first floating charge all property and assets…
18 December 2003
Legal charge
Delivered: 30 December 2003
Status: Satisfied on 28 April 2015
Persons entitled: Nationwide Building Society
Description: Electric house wellesley road croydon surrey. Together with…