STARAVIS LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 7SB

Company number 02752843
Status Active
Incorporation Date 2 October 1992
Company Type Private Limited Company
Address THE MIDDLESEX STADIUM, BREAKSPEAR ROAD, RUISLIP, MIDDLESEX, HA4 7SB
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Satisfaction of charge 1 in full. The most likely internet sites of STARAVIS LIMITED are www.staravis.co.uk, and www.staravis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Staravis Limited is a Private Limited Company. The company registration number is 02752843. Staravis Limited has been working since 02 October 1992. The present status of the company is Active. The registered address of Staravis Limited is The Middlesex Stadium Breakspear Road Ruislip Middlesex Ha4 7sb. . DHAND, Davinder is a Secretary of the company. DHAND, Davinder is a Director of the company. Secretary ALEXANDER, John Leonard has been resigned. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary GRANT, Garry Frank James has been resigned. Director ALEXANDER, John Leonard has been resigned. Director BUCKINGHAM, Nicholas Justin has been resigned. Director DHALIWAL, Gamdoor Singh has been resigned. Director DUFF, William James has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director GRANT, Garry Frank James has been resigned. Director LOVELL, Roy Francis has been resigned. Director MASON, John Richard has been resigned. Director POOK, David has been resigned. Director RYAN, Paul Steven has been resigned. Director SMITH, Graham Philip has been resigned. Director SUMPTER, Stephen John has been resigned. Director TAYLOR, Alan has been resigned. Director TAYLOR, Kenneth John has been resigned. Director WHITBY, Stephen Charles has been resigned. Director WHITEHEAD, John Charles has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
DHAND, Davinder
Appointed Date: 07 November 2003

Director
DHAND, Davinder
Appointed Date: 12 March 2003
61 years old

Resigned Directors

Secretary
ALEXANDER, John Leonard
Resigned: 01 May 1999
Appointed Date: 02 October 1992

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 02 October 1992
Appointed Date: 02 October 1992

Secretary
GRANT, Garry Frank James
Resigned: 08 September 2003
Appointed Date: 01 June 1999

Director
ALEXANDER, John Leonard
Resigned: 01 May 1999
Appointed Date: 02 October 1992
79 years old

Director
BUCKINGHAM, Nicholas Justin
Resigned: 26 November 2006
Appointed Date: 24 August 2000
62 years old

Director
DHALIWAL, Gamdoor Singh
Resigned: 05 February 2010
Appointed Date: 13 July 1998
67 years old

Director
DUFF, William James
Resigned: 19 August 1999
Appointed Date: 17 June 1998
65 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 02 October 1992
Appointed Date: 02 October 1992

Director
GRANT, Garry Frank James
Resigned: 08 September 2003
Appointed Date: 17 June 1998
70 years old

Director
LOVELL, Roy Francis
Resigned: 30 April 1998
Appointed Date: 02 October 1992
90 years old

Director
MASON, John Richard
Resigned: 31 January 1998
Appointed Date: 02 October 1992
89 years old

Director
POOK, David
Resigned: 19 April 2010
Appointed Date: 02 October 1992
82 years old

Director
RYAN, Paul Steven
Resigned: 01 May 2003
Appointed Date: 14 October 2002
56 years old

Director
SMITH, Graham Philip
Resigned: 17 June 2002
Appointed Date: 02 October 1992
76 years old

Director
SUMPTER, Stephen John
Resigned: 22 June 2004
Appointed Date: 09 February 1998
72 years old

Director
TAYLOR, Alan
Resigned: 19 April 2010
Appointed Date: 02 October 1992
74 years old

Director
TAYLOR, Kenneth John
Resigned: 14 July 2008
Appointed Date: 02 October 1992
81 years old

Director
WHITBY, Stephen Charles
Resigned: 01 October 1994
Appointed Date: 02 October 1992
73 years old

Director
WHITEHEAD, John Charles
Resigned: 01 October 1994
Appointed Date: 02 October 1992
80 years old

Persons With Significant Control

Mrs Davinder Kaur Dhand
Notified on: 1 February 2017
66 years old
Nature of control: Ownership of shares – 75% or more

STARAVIS LIMITED Events

10 Mar 2017
Confirmation statement made on 26 February 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Aug 2016
Satisfaction of charge 1 in full
15 Aug 2016
Registration of charge 027528430002, created on 4 August 2016
16 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9

...
... and 89 more events
06 Apr 1993
New secretary appointed;new director appointed

08 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Feb 1993
Registered office changed on 08/02/93 from: 4 bishops ave northwood middlesex HA6 3DG

08 Feb 1993
Secretary resigned;director resigned

02 Oct 1992
Incorporation

STARAVIS LIMITED Charges

4 August 2016
Charge code 0275 2843 0002
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 August 2007
Legal charge
Delivered: 10 August 2007
Status: Satisfied on 24 August 2016
Persons entitled: London Scottish Bank PLC
Description: Land on the north side of fine bush lane, ruislip otherwise…