STARBANK INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Haringey » N15 6AH

Company number 05439361
Status Active
Incorporation Date 28 April 2005
Company Type Private Limited Company
Address D&B ACCOUNTING, 51 CRAVEN PARK ROAD, LONDON, N15 6AH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Satisfaction of charge 7 in full; Satisfaction of charge 5 in full; Satisfaction of charge 6 in full. The most likely internet sites of STARBANK INVESTMENTS LIMITED are www.starbankinvestments.co.uk, and www.starbank-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Starbank Investments Limited is a Private Limited Company. The company registration number is 05439361. Starbank Investments Limited has been working since 28 April 2005. The present status of the company is Active. The registered address of Starbank Investments Limited is D B Accounting 51 Craven Park Road London N15 6ah. The company`s financial liabilities are £230.85k. It is £30.29k against last year. The cash in hand is £0.76k. It is £-3.44k against last year. And the total assets are £0.76k, which is £-3.44k against last year. FELDMAN, Jutta is a Secretary of the company. FELDMAN, Joseph is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


starbank investments Key Finiance

LIABILITIES £230.85k
+15%
CASH £0.76k
-82%
TOTAL ASSETS £0.76k
-82%
All Financial Figures

Current Directors

Secretary
FELDMAN, Jutta
Appointed Date: 28 April 2005

Director
FELDMAN, Joseph
Appointed Date: 28 April 2005
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 April 2005
Appointed Date: 28 April 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 April 2005
Appointed Date: 28 April 2005

Persons With Significant Control

Mr Joseph Feldman
Notified on: 1 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

STARBANK INVESTMENTS LIMITED Events

30 Mar 2017
Satisfaction of charge 7 in full
30 Mar 2017
Satisfaction of charge 5 in full
30 Mar 2017
Satisfaction of charge 6 in full
30 Mar 2017
Satisfaction of charge 3 in full
30 Mar 2017
Satisfaction of charge 2 in full
...
... and 40 more events
28 Nov 2005
New secretary appointed
28 Nov 2005
Director resigned
28 Nov 2005
Secretary resigned
19 Jul 2005
Registered office changed on 19/07/05 from: 788-790 finchley road london NW11 7TJ
28 Apr 2005
Incorporation

STARBANK INVESTMENTS LIMITED Charges

23 March 2017
Charge code 0543 9361 0012
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 227 mount pleasant road, tottenham N17 6HD registered at…
23 March 2017
Charge code 0543 9361 0011
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 salop road, walthamstow, london E17 7HS registered at…
23 March 2017
Charge code 0543 9361 0010
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 19 daleview road, tottenham, london N15 6PL registered at…
23 March 2017
Charge code 0543 9361 0009
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10A northdown close, ruislip HA4 6JZ registered at the land…
23 February 2017
Charge code 0543 9361 0008
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
4 August 2006
Deed of rental assignment
Delivered: 11 August 2006
Status: Satisfied on 30 March 2017
Persons entitled: Nationwide Building Society
Description: All its right title and benefit and interest in and to all…
4 August 2006
Legal charge
Delivered: 11 August 2006
Status: Satisfied on 30 March 2017
Persons entitled: Nationwide Building Society
Description: L/H property k/a unit 7 station parade upper clapton road…
2 May 2006
Legal charge
Delivered: 11 May 2006
Status: Satisfied on 30 March 2017
Persons entitled: Nationwide Building Society
Description: F/H property k/a 73 salop road london t/n EGL213800…
10 March 2006
Debenture
Delivered: 22 March 2006
Status: Satisfied on 30 March 2017
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
10 March 2006
Legal charge
Delivered: 22 March 2006
Status: Satisfied on 30 March 2017
Persons entitled: Nationwide Building Society
Description: The property k/a 19 daleview road, tottenham, london t/no…
16 December 2005
Deed of rental assignment
Delivered: 23 December 2005
Status: Satisfied on 30 March 2017
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
16 December 2005
Legal charge
Delivered: 20 December 2005
Status: Satisfied on 30 March 2017
Persons entitled: Nationwide Building Society
Description: L/H property k/a 10A northdown close ruislip t/no AGL104962…