STARCLASS PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1U 3PQ

Company number 03243199
Status Active
Incorporation Date 29 August 1996
Company Type Private Limited Company
Address 7 MANCHESTER SQUARE, LONDON, W1U 3PQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Satisfaction of charge 19 in full; Amended total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 August 2016 with updates. The most likely internet sites of STARCLASS PROPERTIES LIMITED are www.starclassproperties.co.uk, and www.starclass-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Starclass Properties Limited is a Private Limited Company. The company registration number is 03243199. Starclass Properties Limited has been working since 29 August 1996. The present status of the company is Active. The registered address of Starclass Properties Limited is 7 Manchester Square London W1u 3pq. . GUPTA, Vinod Kumar is a Secretary of the company. SPENCER, Antony Ian is a Secretary of the company. SPENCER, Antony Ian is a Director of the company. Secretary DOMB, Alon Jonathan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ENOCH, Philip Maurice has been resigned. Director GREEN, Anthony Martin has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GUPTA, Vinod Kumar
Appointed Date: 25 July 2007

Secretary
SPENCER, Antony Ian
Appointed Date: 16 October 1997

Director
SPENCER, Antony Ian
Appointed Date: 16 October 1997
65 years old

Resigned Directors

Secretary
DOMB, Alon Jonathan
Resigned: 16 October 1997
Appointed Date: 02 September 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 September 1996
Appointed Date: 29 August 1996

Director
ENOCH, Philip Maurice
Resigned: 16 October 1997
Appointed Date: 02 September 1996
77 years old

Director
GREEN, Anthony Martin
Resigned: 20 August 2015
Appointed Date: 16 October 1997
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 September 1996
Appointed Date: 29 August 1996

Persons With Significant Control

Mr Antony Ian Spencer Bsc Est Man Arics
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

STARCLASS PROPERTIES LIMITED Events

15 Feb 2017
Satisfaction of charge 19 in full
20 Sep 2016
Amended total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 29 August 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

...
... and 96 more events
11 Sep 1996
Secretary resigned
11 Sep 1996
New director appointed
11 Sep 1996
New secretary appointed
05 Sep 1996
Registered office changed on 05/09/96 from: 788/790 finchley road london NW11 7UR
29 Aug 1996
Incorporation

STARCLASS PROPERTIES LIMITED Charges

20 August 2015
Charge code 0324 3199 0020
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited Acting in Its Capacity as Security Agent for the Finance Parties
Description: Contains fixed charge…
3 April 2012
Share charge
Delivered: 5 April 2012
Status: Satisfied on 15 February 2017
Persons entitled: Santander UK PLC
Description: Fixed charge the shares together with all related rights…
15 July 2005
Legal charge
Delivered: 20 July 2005
Status: Satisfied on 15 July 2011
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat 15 hinde house 12 hinde street…
28 January 2005
Legal charge
Delivered: 3 February 2005
Status: Satisfied on 15 July 2011
Persons entitled: Nationwide Building Society
Description: L/H flat 20 hinde house 11 hinde street W1U 3BD city of…
16 January 2004
Legal charge
Delivered: 23 January 2004
Status: Satisfied on 15 July 2011
Persons entitled: Nationwide Building Society
Description: The f/h property situate and known as 40, 42 and 42A market…
22 June 2001
Legal charge
Delivered: 23 June 2001
Status: Satisfied on 15 July 2011
Persons entitled: Nationwide Building Society
Description: F/H property k/a hinde house 11-14 hinde st 16-18 thayer st…
29 March 1999
Legal charge
Delivered: 9 April 1999
Status: Satisfied on 15 July 2011
Persons entitled: Nationwide Building Society
Description: F/Hold land - 8/13 bird st,london W.1,city of westminster;…
29 March 1999
Debenture
Delivered: 9 April 1999
Status: Satisfied on 15 July 2011
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
25 February 1999
Legal charge
Delivered: 16 March 1999
Status: Satisfied on 15 July 2011
Persons entitled: Nationwide Building Society
Description: (I) f/hold land/blds on east side of portsmouth…
25 February 1999
Debenture
Delivered: 16 March 1999
Status: Satisfied on 15 July 2011
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
21 January 1999
Deed of rental assignment
Delivered: 27 January 1999
Status: Satisfied on 30 March 1999
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
21 January 1999
Commercial mortgage
Delivered: 27 January 1999
Status: Satisfied on 30 March 1999
Persons entitled: Bristol & West PLC
Description: Belmont cottage and coburn cottage and land at peasmarsh…
27 March 1997
Commercial mortgage deed
Delivered: 3 April 1997
Status: Satisfied on 30 March 1999
Persons entitled: Bristol and West Building Society
Description: The f/h premises at peasmarsh guildford surrey part t/no…
27 March 1997
Debenture deed
Delivered: 3 April 1997
Status: Satisfied on 30 March 1999
Persons entitled: Bristol and West Building Society
Description: Fixed and floating charges over the undertaking and all…
27 March 1997
Assignment of rental income
Delivered: 3 April 1997
Status: Satisfied on 30 March 1999
Persons entitled: Bristol and West Building Society
Description: All the company's right title benefit & interest in and to…
24 October 1996
Second legal mortgage
Delivered: 2 November 1996
Status: Outstanding
Persons entitled: Anthony Green and Antony Spencer
Description: F/H riverway industrial estatre peasmarsh guildford surrey…
24 October 1996
Mortgage deed
Delivered: 29 October 1996
Status: Satisfied on 30 March 1999
Persons entitled: Ingleby (927) Limited
Description: F/H property k/a riverway industrial estate, peasmarsh…
24 October 1996
Debenture deed
Delivered: 25 October 1996
Status: Satisfied on 30 March 1999
Persons entitled: Bristol and West Building Society
Description: Fixed and floating charges over the undertaking and all…
24 October 1996
Commercial mortgage deed
Delivered: 25 October 1996
Status: Satisfied on 30 March 1999
Persons entitled: Bristol and West Building Society
Description: Right title and interest of the company in the property k/a…
24 October 1996
Assignment of rental income
Delivered: 25 October 1996
Status: Satisfied on 30 March 1999
Persons entitled: Bristol and West Building Society
Description: Right title and interest in and to all rent licence fees or…