STARWELL ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » N16 6UT

Company number 08868282
Status Active
Incorporation Date 30 January 2014
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, N16 6UT
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 eighteen events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1 . The most likely internet sites of STARWELL ESTATES LTD are www.starwellestates.co.uk, and www.starwell-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Starwell Estates Ltd is a Private Limited Company. The company registration number is 08868282. Starwell Estates Ltd has been working since 30 January 2014. The present status of the company is Active. The registered address of Starwell Estates Ltd is 5 Windus Road London N16 6ut. The company`s financial liabilities are £799.32k. It is £47.43k against last year. The cash in hand is £6.1k. It is £2.81k against last year. And the total assets are £6.1k, which is £-3.19k against last year. WEISS, Elimelech Shimshon is a Director of the company. Director HEIMAN, Osker has been resigned. Director TEITELBAUM, Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


starwell estates Key Finiance

LIABILITIES £799.32k
+6%
CASH £6.1k
+85%
TOTAL ASSETS £6.1k
-35%
All Financial Figures

Current Directors

Director
WEISS, Elimelech Shimshon
Appointed Date: 06 March 2014
41 years old

Resigned Directors

Director
HEIMAN, Osker
Resigned: 06 February 2014
Appointed Date: 30 January 2014
48 years old

Director
TEITELBAUM, Joseph
Resigned: 06 March 2014
Appointed Date: 05 February 2014
51 years old

Persons With Significant Control

Mr Elimelech Shimshon Weiss
Notified on: 30 January 2017
41 years old
Nature of control: Ownership of shares – 75% or more

STARWELL ESTATES LTD Events

13 Mar 2017
Confirmation statement made on 30 January 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1

28 Oct 2015
Total exemption small company accounts made up to 31 January 2015
15 Aug 2015
Registration of charge 088682820006, created on 30 July 2015
...
... and 8 more events
06 Mar 2014
Registered office address changed from 6 Grosvenor Way London E5 9ND United Kingdom on 6 March 2014
07 Feb 2014
Appointment of Mr Joseph Teitelbaum as a director
06 Feb 2014
Termination of appointment of Osker Heiman as a director
06 Feb 2014
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 February 2014
30 Jan 2014
Incorporation
Statement of capital on 2014-01-30
  • GBP 1

STARWELL ESTATES LTD Charges

30 July 2015
Charge code 0886 8282 0006
Delivered: 15 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 26 durlston road stoke newington london t/no 251558…
13 May 2015
Charge code 0886 8282 0005
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 October 2014
Charge code 0886 8282 0004
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
22 October 2014
Charge code 0886 8282 0003
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 26 durlston…
13 March 2014
Charge code 0886 8282 0002
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: Mintlend Limited
Description: Notification of addition to or amendment of charge…
13 March 2014
Charge code 0886 8282 0001
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: Mintlend Limited
Description: The f/h property known as 26 durlston road, london, t/no:…