STARKPORT LIMITED

Hellopages » Greater London » Westminster » SW1V 4PS
Company number 04523712
Status Active
Incorporation Date 2 September 2002
Company Type Private Limited Company
Address 83 CAMBRIDGE STREET, LONDON, SW1V 4PS
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100,000 . The most likely internet sites of STARKPORT LIMITED are www.starkport.co.uk, and www.starkport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Starkport Limited is a Private Limited Company. The company registration number is 04523712. Starkport Limited has been working since 02 September 2002. The present status of the company is Active. The registered address of Starkport Limited is 83 Cambridge Street London Sw1v 4ps. . BROOKS, Anthony George is a Secretary of the company. BROOKS, Anthony George is a Director of the company. NEWITT, Kevin Laurence is a Director of the company. SMITH, James Richard Barrington is a Director of the company. Secretary PEARSON, Karen Virginia has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ELLIOTT, Richard James has been resigned. Director PEARSON, Glenn has been resigned. Director PEARSON, Karen Virginia has been resigned. Director SMITH, Richard Barrington has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BROOKS, Anthony George
Appointed Date: 16 June 2004

Director
BROOKS, Anthony George
Appointed Date: 16 June 2004
73 years old

Director
NEWITT, Kevin Laurence
Appointed Date: 16 June 2004
60 years old

Director
SMITH, James Richard Barrington
Appointed Date: 16 October 2012
40 years old

Resigned Directors

Secretary
PEARSON, Karen Virginia
Resigned: 15 June 2004
Appointed Date: 17 October 2002

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 17 October 2002
Appointed Date: 02 September 2002

Director
ELLIOTT, Richard James
Resigned: 15 June 2004
Appointed Date: 15 November 2002
75 years old

Director
PEARSON, Glenn
Resigned: 16 June 2004
Appointed Date: 17 October 2002
65 years old

Director
PEARSON, Karen Virginia
Resigned: 15 June 2004
Appointed Date: 15 November 2002
60 years old

Director
SMITH, Richard Barrington
Resigned: 16 October 2012
Appointed Date: 16 June 2004
71 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 17 October 2002
Appointed Date: 02 September 2002

Persons With Significant Control

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

STARKPORT LIMITED Events

02 Sep 2016
Confirmation statement made on 2 September 2016 with updates
26 May 2016
Accounts for a dormant company made up to 31 December 2015
03 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100,000

22 Jul 2015
Total exemption small company accounts made up to 31 December 2014
04 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 59 more events
11 Nov 2002
Director resigned
24 Oct 2002
New secretary appointed
24 Oct 2002
New director appointed
24 Oct 2002
Registered office changed on 24/10/02 from: po box 55 7 spa road london SE16 3QQ
02 Sep 2002
Incorporation

STARKPORT LIMITED Charges

18 February 2003
Mortgage debenture
Delivered: 21 February 2003
Status: Outstanding
Persons entitled: Honda Finance Europe PLC
Description: Fixed and floating charges over the undertaking and all…