Company number 02208606
Status Active
Incorporation Date 28 December 1987
Company Type Private Limited Company
Address LILYWHITE HOUSE, 782 HIGH ROAD, LONDON, N17 0BX
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 thirty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 6 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of STARDARE LIMITED are www.stardare.co.uk, and www.stardare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Stardare Limited is a Private Limited Company.
The company registration number is 02208606. Stardare Limited has been working since 28 December 1987.
The present status of the company is Active. The registered address of Stardare Limited is Lilywhite House 782 High Road London N17 0bx. . COLLECOTT, Matthew John is a Secretary of the company. CAPLEHORN, Rebecca Anne is a Director of the company. COLLECOTT, Matthew John is a Director of the company. CULLEN, Donna-Maria is a Director of the company. LEVY, Daniel Philip is a Director of the company. Secretary IRELAND, John has been resigned. Secretary SANDY, Colin Torquil has been resigned. Secretary VINER, Paul has been resigned. Director BERRY, Antony George has been resigned. Director BUCHLER, David John has been resigned. Director EALES, Darren Graham has been resigned. Director IRELAND, John has been resigned. Director LITTNER, Claude Manuel has been resigned. Director SANDY, Colin Torquil has been resigned. Director SANDY, Colin Torquil has been resigned. Director SEDGWICK, John has been resigned. Director SOLOMON, Nathaniel has been resigned. Director VENABLES, Terence Frederick has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
IRELAND, John
Resigned: 22 December 2001
Appointed Date: 24 March 1993
Secretary
VINER, Paul
Resigned: 23 October 2003
Appointed Date: 22 December 2001
Director
IRELAND, John
Resigned: 03 December 2001
Appointed Date: 24 January 2001
69 years old
Director
SEDGWICK, John
Resigned: 14 December 2001
Appointed Date: 21 August 1995
65 years old
Persons With Significant Control
Northumberland Development Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
STARDARE LIMITED Events
26 October 2011
Debenture
Delivered: 4 November 2011
Status: Satisfied
on 5 April 2013
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 776 & land rear high road london t/no…
30 October 2009
Legal charge
Delivered: 5 November 2009
Status: Satisfied
on 5 April 2013
Persons entitled: Bank of Scotland PLC
Description: Part f/h and part l/h property k/a N17 studios 784 high…
17 December 2007
Debenture
Delivered: 18 December 2007
Status: Satisfied
on 5 April 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1992
Debenture
Delivered: 14 September 1992
Status: Satisfied
on 15 February 1996
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
28 July 1988
Fixed and floating charge
Delivered: 1 August 1988
Status: Satisfied
on 10 February 1993
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts owing to the…