STARMERE LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA1 2EY

Company number 04768511
Status Active
Incorporation Date 18 May 2003
Company Type Private Limited Company
Address 7 ST JOHNS ROAD, HARROW, MIDDLESEX, HA1 2EY
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 thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Director's details changed for Mr Krishan Kumar on 17 December 2015. The most likely internet sites of STARMERE LIMITED are www.starmere.co.uk, and www.starmere.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Starmere Limited is a Private Limited Company. The company registration number is 04768511. Starmere Limited has been working since 18 May 2003. The present status of the company is Active. The registered address of Starmere Limited is 7 St Johns Road Harrow Middlesex Ha1 2ey. . KUMARI, Sunita is a Secretary of the company. KUMAR, Krishan is a Director of the company. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KUMARI, Sunita
Appointed Date: 18 May 2003

Director
KUMAR, Krishan
Appointed Date: 18 May 2003
66 years old

Resigned Directors

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 18 May 2003
Appointed Date: 18 May 2003

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 18 May 2003
Appointed Date: 18 May 2003

STARMERE LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

25 Apr 2016
Director's details changed for Mr Krishan Kumar on 17 December 2015
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
01 Jul 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

...
... and 29 more events
05 Jun 2003
New director appointed
02 Jun 2003
Registered office changed on 02/06/03 from: 25 hill road theydon bois epping essex CM16 7LX
02 Jun 2003
Secretary resigned
02 Jun 2003
Director resigned
18 May 2003
Incorporation

STARMERE LIMITED Charges

31 January 2007
Deed of rental assignment
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: By way of assignment all the right title benefit and…
30 January 2007
Mortgage
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 336-342 (even) high road, wembley and 336-342 (even) high…
27 June 2003
Legal charge
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 June 2003
Debenture
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 June 2003
Security over a deposit account
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest of the company in the monies…