Company number 04221931
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address HYDE PARK HOUSE, 5 MANFRED ROAD, LONDON, ENGLAND, SW15 2RS
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Registration of charge 042219310005, created on 16 January 2017; Registered office address changed from Erico House 4th Fl 93/99 Upper Richmond Road Putney London SW15 2TG to Hyde Park House 5 Manfred Road London SW15 2RS on 29 November 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of STARBERRY LIMITED are www.starberry.co.uk, and www.starberry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brentford Rail Station is 4.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Barbican Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Starberry Limited is a Private Limited Company.
The company registration number is 04221931. Starberry Limited has been working since 23 May 2001.
The present status of the company is Active. The registered address of Starberry Limited is Hyde Park House 5 Manfred Road London England Sw15 2rs. . SELLERS, Benjamin Matthew is a Secretary of the company. SELLERS, Benjamin Matthew is a Director of the company. SELLERS, Russell is a Director of the company. Secretary CAWLEY, William Spencer has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CAWLEY, William Spencer has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "specialised design activities".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 May 2001
Appointed Date: 23 May 2001
STARBERRY LIMITED Events
16 Jan 2017
Registration of charge 042219310005, created on 16 January 2017
29 Nov 2016
Registered office address changed from Erico House 4th Fl 93/99 Upper Richmond Road Putney London SW15 2TG to Hyde Park House 5 Manfred Road London SW15 2RS on 29 November 2016
28 Sep 2016
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
23 Mar 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 45 more events
07 Jun 2001
New director appointed
07 Jun 2001
Director resigned
07 Jun 2001
Secretary resigned;director resigned
07 Jun 2001
Registered office changed on 07/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
23 May 2001
Incorporation
16 January 2017
Charge code 0422 1931 0005
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Non…
11 March 2008
Charge of deposit
Delivered: 14 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
29 June 2007
Deed of rent deposit
Delivered: 30 June 2007
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: £2,800.41 and vat.
19 August 2004
Deed of rent deposit
Delivered: 24 August 2004
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: The sum of £2,800.41 or such other sum as may represent six…
23 November 2001
Rent deposit deed
Delivered: 28 November 2001
Status: Outstanding
Persons entitled: Chelsea Harbour Limited
Description: All the company's right title benefit and interest (as…