STARVIEW PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 4EE

Company number 03019155
Status Active
Incorporation Date 7 February 1995
Company Type Private Limited Company
Address STERLING HOUSE, FULBOURNE ROAD, LONDON, E17 4EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of STARVIEW PROPERTIES LIMITED are www.starviewproperties.co.uk, and www.starview-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and eight months. Starview Properties Limited is a Private Limited Company. The company registration number is 03019155. Starview Properties Limited has been working since 07 February 1995. The present status of the company is Active. The registered address of Starview Properties Limited is Sterling House Fulbourne Road London E17 4ee. The company`s financial liabilities are £339.54k. It is £-0.3k against last year. The cash in hand is £7.93k. It is £-15.8k against last year. And the total assets are £358.02k, which is £-16.8k against last year. SPYRATOU, Margarita is a Secretary of the company. SPYRATOS, Spyros is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


starview properties Key Finiance

LIABILITIES £339.54k
-1%
CASH £7.93k
-67%
TOTAL ASSETS £358.02k
-5%
All Financial Figures

Current Directors

Secretary
SPYRATOU, Margarita
Appointed Date: 24 February 1995

Director
SPYRATOS, Spyros
Appointed Date: 24 February 1995
71 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 24 February 1995
Appointed Date: 07 February 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 24 February 1995
Appointed Date: 07 February 1995

Persons With Significant Control

Mr Spyros Spyratos
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

STARVIEW PROPERTIES LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 28 February 2016
08 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

28 Oct 2015
Total exemption small company accounts made up to 28 February 2015
09 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 53 more events
08 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 May 1995
Director resigned;new director appointed
17 May 1995
Secretary resigned;new secretary appointed
17 May 1995
Registered office changed on 17/05/95 from: international house 31 church road hendon london NW4 4EB
07 Feb 1995
Incorporation

STARVIEW PROPERTIES LIMITED Charges

18 September 2006
Legal charge
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 42A camden street london. The rental income by way of first…
10 December 2004
Legal charge
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 176 mount pleasant road london N17 6JQ.
28 February 2003
Floating charge
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge over the undertaking and all property and…
28 February 2003
Legal mortgage
Delivered: 1 March 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 175 lordship lane N17 the benefit of all…
30 September 2002
Floating charge
Delivered: 4 October 2002
Status: Satisfied on 25 January 2007
Persons entitled: Woolwich PLC
Description: All undertaking and assets of the company.
30 September 2002
Mortgage deed
Delivered: 4 October 2002
Status: Satisfied on 25 January 2007
Persons entitled: Woolwich PLC
Description: 42A camden street london NW1.
31 July 1997
Legal charge
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Limited
Description: 42 camden street london NW1. With the benefit of all rights…
1 March 1996
Mortgage debenture
Delivered: 8 March 1996
Status: Satisfied on 25 January 2007
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and Aib Finance Limited
Description: Including :- f/h property k/a 42A camden street london NW1…