STARLAND ESTATES LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 7SA

Company number 03460467
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address GROUND FLOOR 4 CHURHILL COURT, 58 STATION ROAD NORTH HARROW, HARROW, MIDDLESEX, HA2 7SA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Satisfaction of charge 4 in full. The most likely internet sites of STARLAND ESTATES LIMITED are www.starlandestates.co.uk, and www.starland-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Starland Estates Limited is a Private Limited Company. The company registration number is 03460467. Starland Estates Limited has been working since 04 November 1997. The present status of the company is Active. The registered address of Starland Estates Limited is Ground Floor 4 Churhill Court 58 Station Road North Harrow Harrow Middlesex Ha2 7sa. . PATEL, Kundan is a Secretary of the company. PATEL, Chandrawadan Manibhai is a Director of the company. Secretary PATEL, Nilesha Chandra Waden has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PATEL, Kundan
Appointed Date: 01 July 1998

Director
PATEL, Chandrawadan Manibhai
Appointed Date: 13 January 1998
62 years old

Resigned Directors

Secretary
PATEL, Nilesha Chandra Waden
Resigned: 01 July 1998
Appointed Date: 13 January 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 January 1998
Appointed Date: 04 November 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 January 1998
Appointed Date: 04 November 1997

Persons With Significant Control

Mr Chandrawadan Manibhai Patel
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

STARLAND ESTATES LIMITED Events

08 Nov 2016
Confirmation statement made on 4 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
31 Aug 2016
Satisfaction of charge 4 in full
31 Aug 2016
Satisfaction of charge 1 in full
31 Aug 2016
Satisfaction of charge 6 in full
...
... and 56 more events
24 Feb 1998
Director resigned
24 Feb 1998
New secretary appointed
24 Feb 1998
New director appointed
15 Jan 1998
Registered office changed on 15/01/98 from: 788-790 finchley road london NW11 7UR
04 Nov 1997
Incorporation

STARLAND ESTATES LIMITED Charges

8 March 2007
Mortgage
Delivered: 13 March 2007
Status: Satisfied on 31 August 2016
Persons entitled: Mortgage Express
Description: Flat 146 abbey road london t/n NGL847174, fixed charge all…
19 August 2005
Legal mortgage
Delivered: 24 August 2005
Status: Satisfied on 31 August 2016
Persons entitled: Hsbc Bank PLC
Description: L/H 61C holland park, london. With the benefit of all…
14 March 2005
Legal mortgage
Delivered: 16 March 2005
Status: Satisfied on 13 March 2007
Persons entitled: Hsbc Bank PLC
Description: L/H property at 146 abbey road, london. With the benefit of…
29 February 2000
Legal mortgage
Delivered: 1 March 2000
Status: Satisfied on 31 August 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 48A barkston gardens,london SW5.. With the…
24 June 1999
Legal mortgage
Delivered: 10 July 1999
Status: Satisfied on 31 August 2016
Persons entitled: Midland Bank PLC
Description: Property at 17B william mews lowndes square london SW1…
20 January 1999
Legal mortgage
Delivered: 1 February 1999
Status: Satisfied on 31 August 2016
Persons entitled: Midland Bank PLC
Description: L/H 128 finborough road london. With the benefit of all…
13 November 1998
Debenture
Delivered: 3 December 1998
Status: Satisfied on 31 August 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…