STARLEVEL PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 0AT

Company number 06173328
Status Active
Incorporation Date 20 March 2007
Company Type Private Limited Company
Address 37 ABBEY ROAD, LONDON, ENGLAND, NW8 0AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Satisfaction of charge 15 in full; Satisfaction of charge 9 in full. The most likely internet sites of STARLEVEL PROPERTIES LIMITED are www.starlevelproperties.co.uk, and www.starlevel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Starlevel Properties Limited is a Private Limited Company. The company registration number is 06173328. Starlevel Properties Limited has been working since 20 March 2007. The present status of the company is Active. The registered address of Starlevel Properties Limited is 37 Abbey Road London England Nw8 0at. . WHITE STAR LINE CONSULTANCY is a Secretary of the company. LAHOUD, Jimmy is a Director of the company. Secretary LESTARQUIT, Karine has been resigned. Secretary FRAMELLA LTD has been resigned. Secretary JPCORS LIMITED has been resigned. Director EDWARDS, Thomas George has been resigned. Director LESTARQUIT, Karine has been resigned. Director JPCORD LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITE STAR LINE CONSULTANCY
Appointed Date: 01 October 2010

Director
LAHOUD, Jimmy
Appointed Date: 21 June 2007
76 years old

Resigned Directors

Secretary
LESTARQUIT, Karine
Resigned: 01 June 2010
Appointed Date: 21 June 2007

Secretary
FRAMELLA LTD
Resigned: 01 October 2010
Appointed Date: 01 June 2010

Secretary
JPCORS LIMITED
Resigned: 21 June 2007
Appointed Date: 20 March 2007

Director
EDWARDS, Thomas George
Resigned: 09 April 2008
Appointed Date: 05 October 2007
72 years old

Director
LESTARQUIT, Karine
Resigned: 01 June 2010
Appointed Date: 09 April 2008
52 years old

Director
JPCORD LIMITED
Resigned: 21 June 2007
Appointed Date: 20 March 2007

Persons With Significant Control

Mr Jimmy Lahoud
Notified on: 20 March 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STARLEVEL PROPERTIES LIMITED Events

06 Apr 2017
Confirmation statement made on 20 March 2017 with updates
24 Mar 2017
Satisfaction of charge 15 in full
24 Mar 2017
Satisfaction of charge 9 in full
24 Mar 2017
Satisfaction of charge 4 in full
24 Mar 2017
Satisfaction of charge 12 in full
...
... and 92 more events
10 Aug 2007
New secretary appointed
03 Jul 2007
Registered office changed on 03/07/07 from: 17 city business centre lower road london SE16 2XB
03 Jul 2007
Director resigned
03 Jul 2007
Secretary resigned
20 Mar 2007
Incorporation

STARLEVEL PROPERTIES LIMITED Charges

19 January 2016
Charge code 0617 3328 0044
Delivered: 20 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Leasehold property at: flat 2, 143 abbey road, london NW6…
16 September 2015
Charge code 0617 3328 0043
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: The freehold property situate at and known as 4 andover…
8 December 2014
Charge code 0617 3328 0042
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
8 December 2014
Charge code 0617 3328 0041
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
8 December 2014
Charge code 0617 3328 0040
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Property known as garden floor flat, 137 hamilton terrace…
8 December 2014
Charge code 0617 3328 0039
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Property known as flat 111, park west, edgware road, london…
23 May 2014
Charge code 0617 3328 0038
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
23 May 2014
Charge code 0617 3328 0037
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The leasehold property known as flat 3, 137 hamilton…
23 May 2014
Charge code 0617 3328 0036
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The property known as basement flat, 145 abbey road, london…
23 May 2014
Charge code 0617 3328 0035
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
23 May 2014
Charge code 0617 3328 0034
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The leasehold property known as first floor flat, 37 priory…
23 May 2014
Charge code 0617 3328 0033
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The leasehold property known as flat 1, 143 abbey road…
23 May 2014
Charge code 0617 3328 0032
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
24 July 2013
Charge code 0617 3328 0031
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
24 July 2013
Charge code 0617 3328 0030
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge.
24 July 2013
Charge code 0617 3328 0029
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge.
24 July 2013
Charge code 0617 3328 0028
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge.
24 July 2013
Charge code 0617 3328 0027
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge.
24 July 2013
Charge code 0617 3328 0026
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge.
24 July 2013
Charge code 0617 3328 0025
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge.
24 July 2013
Charge code 0617 3328 0024
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The leasehold property known as flat 6, 41-43 onslow…
24 July 2013
Charge code 0617 3328 0023
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge.
24 July 2013
Charge code 0617 3328 0022
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The leasehold property known as flat 4, 137 hamilton…
24 July 2013
Charge code 0617 3328 0021
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The leasehold property known as flat f, 26 warwick square…
24 July 2013
Charge code 0617 3328 0020
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Notification of addition to or amendment of charge…
24 July 2013
Charge code 0617 3328 0019
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The freehold property known as 4 fairfax place, london and…
24 July 2013
Charge code 0617 3328 0018
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The leasehold property known as 18 clarendon gardens…
24 July 2013
Charge code 0617 3328 0017
Delivered: 31 July 2013
Status: Satisfied on 24 March 2017
Persons entitled: Abbey National Treasury Services PLC
Description: The leasehold property known as 26 clarence terrace…
24 July 2013
Charge code 0617 3328 0016
Delivered: 31 July 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The leasehold property known as flat 2, 143 abbey road…
10 September 2009
Deposit agreement to secure own liabilities
Delivered: 19 September 2009
Status: Satisfied on 24 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
6 July 2009
Legal charge
Delivered: 9 July 2009
Status: Outstanding
Persons entitled: Abbey National Treasury Service PLC
Description: L/H property k/a flat 4 137 hamilton terrace london t/no…
26 September 2008
Legal charge
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 4 fairfax place LOND0N.
11 September 2008
Legal charge
Delivered: 12 September 2008
Status: Satisfied on 24 March 2017
Persons entitled: Abbey National Treasury Services PLC
Description: Flat 2, 18 clarendon gardens london.
25 July 2008
Mortgage deed
Delivered: 26 July 2008
Status: Satisfied on 15 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a garden flat 143 abbey road london t/no…
24 July 2008
Mortgage
Delivered: 25 July 2008
Status: Satisfied on 24 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Garden flat 145 abbey road london t/no. NGL569641 together…
15 July 2008
Mortgage
Delivered: 16 July 2008
Status: Satisfied on 24 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Flat 3, 137 hamilton terrace london t/no NGL557164;…
15 July 2008
Mortgage
Delivered: 16 July 2008
Status: Satisfied on 24 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: First floor flat 37 priory road london t/no NGL529674;…
4 June 2008
Legal charge
Delivered: 5 June 2008
Status: Satisfied on 24 March 2017
Persons entitled: Abbey National Treasury Services PLC
Description: 86 canfield gardens hampstead london.
19 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Property k/a flat 6 42 onslow gardens london.
18 April 2008
Legal charge
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Property k/a flat f 26 warwick square london.
1 February 2008
Legal charge
Delivered: 5 February 2008
Status: Satisfied on 24 March 2017
Persons entitled: Abbey National PLC
Description: 26 clarence terrace london.
5 November 2007
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: L/H flat 2, 143 abbey road, london.
5 November 2007
Deed of charge over deposit
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The deposit with all present and future rights titles and…
5 November 2007
Debenture
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Fixed and floating charges over the undertaking and all…