STARPEAK ESTATES LIMITED
FAYLARK LIMITED

Hellopages » Greater London » Westminster » W1J 8HY

Company number 02955637
Status Active
Incorporation Date 4 August 1994
Company Type Private Limited Company
Address 81 PICCADILLY, LONDON, W1J 8HY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of STARPEAK ESTATES LIMITED are www.starpeakestates.co.uk, and www.starpeak-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Starpeak Estates Limited is a Private Limited Company. The company registration number is 02955637. Starpeak Estates Limited has been working since 04 August 1994. The present status of the company is Active. The registered address of Starpeak Estates Limited is 81 Piccadilly London W1j 8hy. . JAHJA, Lisa is a Secretary of the company. GAMMELL, William Dempsey is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EMBUREY, Anthony Joseph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SPAGNOLETTI, Moira Jean has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JAHJA, Lisa
Appointed Date: 13 September 1994

Director
GAMMELL, William Dempsey
Appointed Date: 13 September 1994
81 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 September 1994
Appointed Date: 04 August 1994

Director
EMBUREY, Anthony Joseph
Resigned: 04 June 2001
Appointed Date: 13 September 1994
87 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 September 1994
Appointed Date: 04 August 1994

Director
SPAGNOLETTI, Moira Jean
Resigned: 15 March 2011
Appointed Date: 12 June 1996
81 years old

Persons With Significant Control

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

STARPEAK ESTATES LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
17 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 82

09 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 70 more events
10 Oct 1994
Accounting reference date notified as 30/06

22 Sep 1994
New secretary appointed

22 Sep 1994
Registered office changed on 22/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Sep 1994
Secretary resigned;director resigned;new director appointed

04 Aug 1994
Incorporation

STARPEAK ESTATES LIMITED Charges

24 April 2009
Legal charge
Delivered: 29 April 2009
Status: Satisfied on 29 September 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at europa way wisbeach t/no CB183669;…
11 April 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 49 west street fareham t/no HP626079. By way of fixed…
11 April 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit C3 field industrial estate clover street…
11 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 to 39 (odd) clarence street staines and back of 35 to 39…
29 May 2002
Legal charge
Delivered: 1 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All that l/h property k/a iceni court, icknield way east…
10 August 2000
Legal mortgage
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 85 high street & 7 token yard putney…
23 December 1999
Legal mortgage
Delivered: 30 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as peatree business centre unit…
3 July 1998
Legal mortgage
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 12 & clifford house borough road…
3 July 1998
Mortgage debenture
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 January 1995
Debenture
Delivered: 18 January 1995
Status: Satisfied on 25 June 1998
Persons entitled: Summit Finance Limited
Description: Fixed and floating charges over the undertaking and all…