STARK ENTERPRISE LTD
LONDON COUNTRY FAYRE CATERING LIMITED WEST COUNTRY FABRICATIONS LTD

Hellopages » Greater London » Westminster » W1U 6EQ

Company number 03326354
Status Active
Incorporation Date 3 March 1997
Company Type Private Limited Company
Address 13 DAVID MEWS, MARYLEBONE, LONDON, ENGLAND, W1U 6EQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; All of the property or undertaking has been released from charge 033263540006. The most likely internet sites of STARK ENTERPRISE LTD are www.starkenterprise.co.uk, and www.stark-enterprise.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Stark Enterprise Ltd is a Private Limited Company. The company registration number is 03326354. Stark Enterprise Ltd has been working since 03 March 1997. The present status of the company is Active. The registered address of Stark Enterprise Ltd is 13 David Mews Marylebone London England W1u 6eq. . HORSFORD, Michael Patrick is a Director of the company. Nominee Secretary BUHAGIAR, Bryan has been resigned. Secretary HOLDER, Robert George has been resigned. Secretary STEPHEN, Mark James has been resigned. Secretary WESTON, Susan Catherine has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director BUHAGIAR, Susan has been resigned. Director BUXTON, Simon James has been resigned. Director HOLDER, Gillian Susan Mary has been resigned. Director PHIPPS, Patrick has been resigned. Director STEPHEN, Mark James has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HORSFORD, Michael Patrick
Appointed Date: 08 March 2016
51 years old

Resigned Directors

Nominee Secretary
BUHAGIAR, Bryan
Resigned: 03 March 1997
Appointed Date: 03 March 1997

Secretary
HOLDER, Robert George
Resigned: 20 November 2006
Appointed Date: 22 February 1998

Secretary
STEPHEN, Mark James
Resigned: 05 February 2007
Appointed Date: 20 November 2006

Secretary
WESTON, Susan Catherine
Resigned: 22 February 1998
Appointed Date: 03 March 1997

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 04 February 2008
Appointed Date: 05 February 2007

Nominee Director
BUHAGIAR, Susan
Resigned: 03 March 1997
Appointed Date: 03 March 1997
65 years old

Director
BUXTON, Simon James
Resigned: 22 February 1998
Appointed Date: 03 March 1997
67 years old

Director
HOLDER, Gillian Susan Mary
Resigned: 20 November 2006
Appointed Date: 22 February 1998
73 years old

Director
PHIPPS, Patrick
Resigned: 23 February 2011
Appointed Date: 20 November 2006
45 years old

Director
STEPHEN, Mark James
Resigned: 08 March 2016
Appointed Date: 11 June 2008
45 years old

Persons With Significant Control

Dualvest Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STARK ENTERPRISE LTD Events

06 Apr 2017
Confirmation statement made on 3 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
07 Jul 2016
All of the property or undertaking has been released from charge 033263540006
04 Jul 2016
Registration of charge 033263540009, created on 23 June 2016
29 Jun 2016
Registration of charge 033263540003, created on 23 June 2016
...
... and 75 more events
19 Mar 1997
Director resigned
19 Mar 1997
Registered office changed on 19/03/97 from: 14 fernbank close walderslade chatham kent ME5 9NH
19 Mar 1997
New director appointed
19 Mar 1997
New secretary appointed
03 Mar 1997
Incorporation

STARK ENTERPRISE LTD Charges

23 June 2016
Charge code 0332 6354 0009
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Saving Stream Security Holding Limited
Description: Flat j, 3 - 4 balfour place, london, W1K 2AT…
23 June 2016
Charge code 0332 6354 0008
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Saving Stream Security Holding Limited as the Security Agent
Description: Flat 8, bristol house, 67 lower sloane street, london SW1…
23 June 2016
Charge code 0332 6354 0007
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Saving Stream Security Holding Limited as the Security Agent
Description: Flat 6, 14 cheyne gardens, london, SW3 5QT registered at…
23 June 2016
Charge code 0332 6354 0006
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Saving Stream Security Holding Limited as the Security Agent
Description: Flat j, 3-4 balfour place, london, W1K 2AT registered at…
23 June 2016
Charge code 0332 6354 0005
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Saving Stream Security Holding Limited as the Security Agent
Description: 23E porchester square, london, W2 6AN registered at the…
23 June 2016
Charge code 0332 6354 0004
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Saving Stream Security Holding Limited as the Security Agent
Description: 17 woodlawn road, fulham, SW6 6NQ registered at the land…
23 June 2016
Charge code 0332 6354 0003
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Saving Stream Security Holding Limited as the Security Agent
Description: 48 petley road, fulham W6 9ST registered at the land…
23 April 2015
Charge code 0332 6354 0002
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Aigo Holdings Pcc on Behalf of the Aigo Commrcial Property Fund
Description: Contains fixed charge…
23 April 2015
Charge code 0332 6354 0001
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Aigo Holdings Pcc on Behalf of the Aigo UK Residential Property Fund
Description: Contains fixed charge…