STARDARE LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 0BX
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

Secretary
COLLECOTT, Matthew John
Appointed Date: 27 October 2003

Director
CAPLEHORN, Rebecca Anne
Appointed Date: 02 March 2015
50 years old

Director
COLLECOTT, Matthew John
Appointed Date: 27 October 2003
57 years old

Director
CULLEN, Donna-Maria
Appointed Date: 05 March 2013
62 years old

Director
LEVY, Daniel Philip
Appointed Date: 09 March 2001
64 years old

Resigned Directors

Secretary
IRELAND, John
Resigned: 22 December 2001
Appointed Date: 24 March 1993

Secretary
SANDY, Colin Torquil
Resigned: 24 March 1993

Secretary
VINER, Paul
Resigned: 23 October 2003
Appointed Date: 22 December 2001

Director
BERRY, Antony George
Resigned: 07 July 1994
85 years old

Director
BUCHLER, David John
Resigned: 11 July 2002
Appointed Date: 09 March 2001
74 years old

Director
EALES, Darren Graham
Resigned: 13 November 2014
Appointed Date: 05 March 2013
53 years old

Director
IRELAND, John
Resigned: 03 December 2001
Appointed Date: 24 January 2001
69 years old

Director
LITTNER, Claude Manuel
Resigned: 20 December 2000
Appointed Date: 07 July 1994
76 years old

Director
SANDY, Colin Torquil
Resigned: 24 March 1993
Appointed Date: 01 March 1993
70 years old

Director
SANDY, Colin Torquil
Resigned: 21 August 1995
Appointed Date: 01 March 1993
70 years old

Director
SEDGWICK, John
Resigned: 14 December 2001
Appointed Date: 21 August 1995
65 years old

Director
SOLOMON, Nathaniel
Resigned: 26 February 1993
100 years old

Director
VENABLES, Terence Frederick
Resigned: 09 September 1993
Appointed Date: 26 February 1993
83 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

05 Apr 2017
Full accounts made up to 30 June 2016
03 Oct 2016
Confirmation statement made on 6 September 2016 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
11 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

15 Apr 2015
Full accounts made up to 30 June 2014
...
... and 121 more events
14 Sep 1988
Registered office changed on 14/09/88 from: 2 baches street london N1

14 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Sep 1988
Director resigned;new director appointed

01 Aug 1988
Particulars of mortgage/charge

28 Dec 1987
Incorporation

STARDARE LIMITED Charges

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…