Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STARMARK ESTATES LTD
Company Information for

STARMARK ESTATES LTD

319 BALLARDS LANE, LONDON, N12,
Company Registration Number
03979120
Private Limited Company
Dissolved

Dissolved 2017-07-03

Company Overview

About Starmark Estates Ltd
STARMARK ESTATES LTD was founded on 2000-04-25 and had its registered office in 319 Ballards Lane. The company was dissolved on the 2017-07-03 and is no longer trading or active.

Key Data
Company Name
STARMARK ESTATES LTD
 
Legal Registered Office
319 BALLARDS LANE
LONDON
 
Filing Information
Company Number 03979120
Date formed 2000-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2017-07-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 06:12:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STARMARK ESTATES LTD

Current Directors
Officer Role Date Appointed
JACOB MEIR DREYFUSS
Director 2001-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
JACOB SILVER
Company Secretary 2004-02-19 2015-03-29
RIVKAH DREYFUSS
Director 2004-12-03 2010-08-24
NORMA DREYFUSS
Director 2000-09-26 2006-06-16
SIMON MARK ATKINS
Company Secretary 2000-09-26 2004-01-08
SIMON MARK ATKINS
Director 2000-09-26 2004-01-08
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2000-04-25 2000-05-17
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2000-04-25 2000-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB MEIR DREYFUSS 22 CASTLEWOOD ROAD LTD Director 2018-02-09 CURRENT 2018-02-09 Active
JACOB MEIR DREYFUSS JACOBS HOMES C LTD Director 2018-02-01 CURRENT 2018-01-26 Active - Proposal to Strike off
JACOB MEIR DREYFUSS JACOBS HOMES A LTD Director 2018-02-01 CURRENT 2018-01-26 Active
JACOB MEIR DREYFUSS JACOBS HOMES B LTD Director 2018-02-01 CURRENT 2018-01-26 Active
JACOB MEIR DREYFUSS ASHLEY HS LIMITED Director 2018-01-03 CURRENT 2016-06-20 Active
JACOB MEIR DREYFUSS RAVGON INVESTMENT LTD Director 2017-09-08 CURRENT 2017-09-08 Active
JACOB MEIR DREYFUSS EDGEWATER (WOKINGHAM) SUB LTD Director 2017-05-09 CURRENT 2017-01-05 Active
JACOB MEIR DREYFUSS DF (GODALMING) LTD Director 2017-03-20 CURRENT 2016-03-23 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (HAMPSHIRE) LTD Director 2017-01-01 CURRENT 2016-12-05 Active
JACOB MEIR DREYFUSS HIGH 704 LTD Director 2016-10-01 CURRENT 2016-09-17 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (WOKINGHAM) LTD Director 2016-09-01 CURRENT 2016-08-17 Active
JACOB MEIR DREYFUSS HIGH 59 LTD Director 2016-07-08 CURRENT 2016-05-13 Active - Proposal to Strike off
JACOB MEIR DREYFUSS DF (BRIGHTON) LTD Director 2016-05-26 CURRENT 2016-05-26 Active
JACOB MEIR DREYFUSS EDGEWATER (GODALMING) LTD Director 2016-04-01 CURRENT 2015-12-11 Active - Proposal to Strike off
JACOB MEIR DREYFUSS DF (WEYBRIDGE) LTD Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (WEYBRIDGE) LTD Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
JACOB MEIR DREYFUSS KINGFISHER WALTON LIMITED Director 2015-07-01 CURRENT 2014-12-16 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (HAMMERSMITH) LEASEHOLD LIMITED Director 2015-06-23 CURRENT 2015-06-23 Dissolved 2016-12-06
JACOB MEIR DREYFUSS EDGEWATER (CRAWLEY) LTD Director 2015-03-04 CURRENT 2014-07-29 Active - Proposal to Strike off
JACOB MEIR DREYFUSS DFS THREE LTD Director 2014-12-15 CURRENT 2013-11-19 Active - Proposal to Strike off
JACOB MEIR DREYFUSS DF (EAST GRINSTEAD) LTD Director 2014-11-25 CURRENT 2014-11-25 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (EAST GRINSTEAD) LTD Director 2014-11-25 CURRENT 2014-11-25 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (GOLDINGTON) LTD Director 2014-11-04 CURRENT 2014-02-25 Active - Proposal to Strike off
JACOB MEIR DREYFUSS DF (STEVENAGE) LTD Director 2014-08-01 CURRENT 2014-08-01 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (STEVENAGE) LTD Director 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
JACOB MEIR DREYFUSS DF (GOLDINGTON) LTD Director 2014-06-11 CURRENT 2014-06-11 Active
JACOB MEIR DREYFUSS DF (PHOENIX HEIGHTS) LTD Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
JACOB MEIR DREYFUSS PINEMETRO LTD Director 2014-01-23 CURRENT 2013-07-01 Active - Proposal to Strike off
JACOB MEIR DREYFUSS GREENHEAVEN LTD Director 2014-01-20 CURRENT 2013-11-27 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (POOLE) LTD Director 2014-01-01 CURRENT 2013-10-25 Active
JACOB MEIR DREYFUSS EDGEWATER (PHOENIX HEIGHTS) LTD Director 2014-01-01 CURRENT 2013-11-22 Active - Proposal to Strike off
JACOB MEIR DREYFUSS GRANGEWEALD LTD Director 2013-11-25 CURRENT 2013-08-09 Active - Proposal to Strike off
JACOB MEIR DREYFUSS KINGSTON UPON THAMES LTD Director 2013-06-14 CURRENT 2012-06-14 Dissolved 2015-10-20
JACOB MEIR DREYFUSS EDGEWATER (HAMMERSMITH) LTD Director 2013-05-20 CURRENT 2013-05-13 Active - Proposal to Strike off
JACOB MEIR DREYFUSS EDGEWATER (BROWNHILL) LTD Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2016-12-27
JACOB MEIR DREYFUSS DF (POOLE) LTD Director 2012-10-10 CURRENT 2011-10-04 Active
JACOB MEIR DREYFUSS MARKET PLACE NEWBURY LTD Director 2012-04-05 CURRENT 2012-04-05 Active
JACOB MEIR DREYFUSS FD BURDETT ROAD LTD Director 2012-03-15 CURRENT 2012-03-15 Active
JACOB MEIR DREYFUSS DF STREATHAM LTD Director 2011-12-08 CURRENT 2011-12-08 Dissolved 2014-12-23
JACOB MEIR DREYFUSS HAVANT PROPERTY LTD Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2018-06-26
JACOB MEIR DREYFUSS MARKET PARADE LTD Director 2011-11-15 CURRENT 2011-11-15 Active
JACOB MEIR DREYFUSS DFT H60 LTD Director 2011-06-02 CURRENT 2011-06-02 Dissolved 2016-11-29
JACOB MEIR DREYFUSS THE IMAGE 50&52 LTD Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2016-11-29
JACOB MEIR DREYFUSS HEMEL 59&61 LTD Director 2011-06-01 CURRENT 2011-06-01 Dissolved 2016-11-29
JACOB MEIR DREYFUSS EUROPEAK INVESTMENTS LTD Director 2011-05-24 CURRENT 2010-11-17 Dissolved 2018-06-26
JACOB MEIR DREYFUSS THE IMAGE 23&25 LTD Director 2011-01-11 CURRENT 2010-06-29 Dissolved 2017-03-07
JACOB MEIR DREYFUSS DF LIME & WILLOW LTD Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2017-10-24
JACOB MEIR DREYFUSS DF MAPLE CT LTD Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2018-05-29
JACOB MEIR DREYFUSS MAPLE CT LTD Director 2010-11-09 CURRENT 2010-11-09 Dissolved 2017-05-16
JACOB MEIR DREYFUSS TOOTING 214S LTD Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2014-03-04
JACOB MEIR DREYFUSS 4 DUDLEY STREET LTD Director 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-02-16
JACOB MEIR DREYFUSS LIME & WILLOW LTD Director 2010-10-21 CURRENT 2010-10-21 Dissolved 2017-05-16
JACOB MEIR DREYFUSS LANGHAM 15-18 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACOB MEIR DREYFUSS LANGHAM 20-24 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACOB MEIR DREYFUSS LANGHAM 21-22 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACOB MEIR DREYFUSS LANGHAM 23-4 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACOB MEIR DREYFUSS LANGHAM 3-12A-19 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACOB MEIR DREYFUSS GROSVENOR PLACE 12 LTD Director 2010-08-01 CURRENT 2010-03-18 Dissolved 2015-03-10
JACOB MEIR DREYFUSS GROSVENOR PLACE 10 LTD Director 2010-08-01 CURRENT 2010-03-18 Dissolved 2015-03-10
JACOB MEIR DREYFUSS DF (KINGFISHER) LTD Director 2010-06-01 CURRENT 2009-12-30 Active - Proposal to Strike off
JACOB MEIR DREYFUSS WATERPEAK LTD Director 2010-04-15 CURRENT 2010-04-15 Active
JACOB MEIR DREYFUSS DFS ILFORD LTD Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2017-08-29
JACOB MEIR DREYFUSS BANKMEAD ESTATES LTD Director 2010-04-01 CURRENT 2009-09-25 Dissolved 2013-09-24
JACOB MEIR DREYFUSS DFS PORTSMOUTH LTD Director 2010-04-01 CURRENT 2010-03-11 Dissolved 2016-08-30
JACOB MEIR DREYFUSS TOOTING 204 LTD Director 2010-04-01 CURRENT 2009-12-04 Active
JACOB MEIR DREYFUSS TOOTING LTD Director 2010-04-01 CURRENT 2010-01-14 Active
JACOB MEIR DREYFUSS FEDERAL PROPERTY W&G LTD Director 2010-04-01 CURRENT 2010-02-15 Active
JACOB MEIR DREYFUSS STAMFORD HILL LTD Director 2010-03-17 CURRENT 2010-03-12 Active - Proposal to Strike off
JACOB MEIR DREYFUSS CENTURION COURT LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACOB MEIR DREYFUSS CHURCHILL COURT WOOLWICH LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACOB MEIR DREYFUSS DFS W&G LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACOB MEIR DREYFUSS DFS VENTURES LIMITED Director 2010-03-01 CURRENT 2010-02-17 Active - Proposal to Strike off
JACOB MEIR DREYFUSS NEWFAIR LTD Director 2010-02-22 CURRENT 2001-03-09 Active - Proposal to Strike off
JACOB MEIR DREYFUSS DFSGROVE LTD Director 2010-01-18 CURRENT 2009-12-21 Active
JACOB MEIR DREYFUSS DFS BROMLEY LTD Director 2010-01-18 CURRENT 2009-12-22 Active
JACOB MEIR DREYFUSS DFS COREL LTD Director 2009-12-03 CURRENT 2009-11-18 Active
JACOB MEIR DREYFUSS PLOUGH WAY LTD Director 2009-11-19 CURRENT 2009-11-17 Dissolved 2016-03-15
JACOB MEIR DREYFUSS DFS WORTHING LTD Director 2009-11-01 CURRENT 2009-10-15 Dissolved 2016-04-05
JACOB MEIR DREYFUSS GLADEBANK PROPERTIES LTD Director 2009-10-10 CURRENT 2009-08-07 Dissolved 2014-09-09
JACOB MEIR DREYFUSS GREENGLADE ESTATES LTD Director 2009-10-01 CURRENT 2009-08-26 Dissolved 2014-08-12
JACOB MEIR DREYFUSS AMBERHALL PROPERTY LTD Director 2009-10-01 CURRENT 2009-04-28 Dissolved 2018-06-19
JACOB MEIR DREYFUSS GAVEHALL PROPERTY LTD Director 2009-10-01 CURRENT 2009-09-17 Active - Proposal to Strike off
JACOB MEIR DREYFUSS LINGWOOD PROPERTIES LTD Director 2009-10-01 CURRENT 2009-02-05 Active
JACOB MEIR DREYFUSS PARRYTOWN LTD Director 2009-10-01 CURRENT 2009-08-12 Active - Proposal to Strike off
JACOB MEIR DREYFUSS THE IMAGE 32&42 LTD Director 2009-09-01 CURRENT 2009-06-24 Dissolved 2016-12-06
JACOB MEIR DREYFUSS FEDERAL PROPERTY INVESTMENTS LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active
JACOB MEIR DREYFUSS DFS PROPERTIES LIMITED Director 2009-02-24 CURRENT 2009-01-07 Active
JACOB MEIR DREYFUSS CAFEDAY ESTATES LTD Director 2008-07-01 CURRENT 2008-04-08 Dissolved 2015-11-24
JACOB MEIR DREYFUSS FAIRCHILD DEVELOPMENTS LTD Director 2008-07-01 CURRENT 2003-07-18 Dissolved 2016-12-27
JACOB MEIR DREYFUSS FAIRCHILD DEVELOPMENTS LTD Director 2008-07-01 CURRENT 2003-07-18 Dissolved 2016-12-27
JACOB MEIR DREYFUSS GLOBALPEAK INVESTMENTS UK LTD Director 2008-06-01 CURRENT 2008-05-07 Dissolved 2014-12-23
JACOB MEIR DREYFUSS COUNTYSEAT PROPERTIES LTD Director 2008-03-01 CURRENT 2007-09-11 Dissolved 2017-02-28
JACOB MEIR DREYFUSS PIXCOM LTD Director 2007-10-01 CURRENT 2006-06-27 Active
JACOB MEIR DREYFUSS DFS NORWOOD LTD Director 2007-07-09 CURRENT 2007-05-09 Dissolved 2016-02-19
JACOB MEIR DREYFUSS EDBURY LIMITED Director 2007-07-03 CURRENT 2007-04-17 Active
JACOB MEIR DREYFUSS HASTING ESTATES LTD Director 2007-04-18 CURRENT 2003-11-12 Active - Proposal to Strike off
JACOB MEIR DREYFUSS TRIMARSH ESTATES LTD Director 2007-01-30 CURRENT 2004-02-03 Active
JACOB MEIR DREYFUSS PRIMEDAY ESTATES LTD Director 2006-11-09 CURRENT 2006-11-08 Active
JACOB MEIR DREYFUSS JMRD TRUST Director 2006-10-03 CURRENT 2006-09-13 Active
JACOB MEIR DREYFUSS GOLDFARM LTD Director 2006-09-25 CURRENT 2006-09-07 Active
JACOB MEIR DREYFUSS 56 CASTLEWOOD ROAD FLAT OWNERS LIMITED Director 2005-06-10 CURRENT 2003-12-16 Active
JACOB MEIR DREYFUSS ALENCROFT PROPERTIES LIMITED Director 2004-10-14 CURRENT 2004-09-29 Active - Proposal to Strike off
JACOB MEIR DREYFUSS BOLDGATE ESTATES LTD Director 2004-06-16 CURRENT 2004-04-05 Active
JACOB MEIR DREYFUSS SNOWPATH LTD Director 2003-12-04 CURRENT 2003-05-29 Active
JACOB MEIR DREYFUSS DFS ARCHWAY LTD Director 2003-10-01 CURRENT 2003-02-19 Dissolved 2016-05-31
JACOB MEIR DREYFUSS EURORIDGE LTD Director 2003-08-05 CURRENT 2003-02-19 Active
JACOB MEIR DREYFUSS EUROVIEW ESTATES LTD Director 2002-02-25 CURRENT 2001-09-12 Active
JACOB MEIR DREYFUSS NEWMILE ESTATES LTD Director 2000-11-01 CURRENT 1999-12-03 Active
JACOB MEIR DREYFUSS EURO ARROW LTD Director 1999-12-03 CURRENT 1999-11-02 Dissolved 2016-03-22
JACOB MEIR DREYFUSS EUROPEAK PROPERTIES LTD Director 1999-08-26 CURRENT 1999-08-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2016
2015-12-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2015
2015-03-30TM02APPOINTMENT TERMINATED, SECRETARY JACOB SILVER
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 214 STAMFORD HILL LONDON N16 6RA
2014-10-314.20STATEMENT OF AFFAIRS/4.19
2014-10-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-25AR0125/04/14 FULL LIST
2014-01-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-17AA30/04/12 TOTAL EXEMPTION SMALL
2013-05-01AA01CURRSHO FROM 29/04/2012 TO 28/04/2012
2013-04-30AA01PREVEXT FROM 29/04/2013 TO 30/04/2013
2013-04-25AR0125/04/13 FULL LIST
2013-01-30AA01PREVSHO FROM 30/04/2012 TO 29/04/2012
2012-04-26AR0125/04/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB MEIR DREYFUSS / 26/04/2012
2012-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR JACOB SILVER / 26/04/2012
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-27AR0125/04/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RIVKAH DREYFUSS
2010-05-06AR0125/04/10 FULL LIST
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-30363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-03-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-19363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-26363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-06-16288bDIRECTOR RESIGNED
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-15363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS; AMEND
2005-07-01363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13288aNEW DIRECTOR APPOINTED
2004-06-24363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-02-27288aNEW SECRETARY APPOINTED
2004-02-07288bSECRETARY RESIGNED
2004-02-07288bDIRECTOR RESIGNED
2003-07-29363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-13363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2002-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-09-20363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-06-29288aNEW DIRECTOR APPOINTED
2001-03-27395PARTICULARS OF MORTGAGE/CHARGE
2001-03-27395PARTICULARS OF MORTGAGE/CHARGE
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to STARMARK ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-19
Resolutions for Winding-up2016-02-23
Appointment of Liquidators2016-02-23
Meetings of Creditors2014-09-29
Fines / Sanctions
No fines or sanctions have been issued against STARMARK ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-05-19 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2007-04-18 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-04-05 Outstanding NATIONWIDE BUILDING SOCIETY
MORTGAGE 2007-04-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-04-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2007-04-05 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2006-06-03 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-01-26 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL MORTGAGE 2002-09-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-09-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-09-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2002-09-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-08-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-07-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2001-03-27 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 2001-03-27 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 2001-02-23 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 2000-12-08 Outstanding BANK OF WALES
LEGAL MORTGAGE 2000-11-08 Outstanding BANK OF WALES
LEGAL MORTGAGE 2000-11-01 Outstanding BANK OF WALES
Creditors
Creditors Due After One Year 2013-04-30 £ 1,183,386
Creditors Due After One Year 2012-04-30 £ 1,476,045
Creditors Due After One Year 2012-04-30 £ 1,476,045
Creditors Due After One Year 2011-04-30 £ 1,931,046
Creditors Due Within One Year 2013-04-30 £ 74,049
Creditors Due Within One Year 2012-04-30 £ 43,232
Creditors Due Within One Year 2012-04-30 £ 43,232
Creditors Due Within One Year 2011-04-30 £ 1,364

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STARMARK ESTATES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 14,016
Cash Bank In Hand 2012-04-30 £ 4,661
Cash Bank In Hand 2012-04-30 £ 4,661
Cash Bank In Hand 2011-04-30 £ 10,125
Current Assets 2013-04-30 £ 314,016
Current Assets 2012-04-30 £ 375,796
Current Assets 2012-04-30 £ 375,796
Current Assets 2011-04-30 £ 431,883
Debtors 2012-04-30 £ 71,135
Debtors 2012-04-30 £ 71,135
Debtors 2011-04-30 £ 421,758
Secured Debts 2013-04-30 £ 1,183,386
Secured Debts 2012-04-30 £ 1,476,045
Secured Debts 2012-04-30 £ 1,476,045
Secured Debts 2011-04-30 £ 1,931,046
Shareholder Funds 2013-04-30 £ 1,334,994
Shareholder Funds 2012-04-30 £ 1,247,498
Shareholder Funds 2012-04-30 £ 1,247,498
Shareholder Funds 2011-04-30 £ 1,102,904
Tangible Fixed Assets 2013-04-30 £ 2,278,413
Tangible Fixed Assets 2012-04-30 £ 2,390,979
Tangible Fixed Assets 2012-04-30 £ 2,390,979
Tangible Fixed Assets 2011-04-30 £ 2,603,431

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STARMARK ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STARMARK ESTATES LTD
Trademarks
We have not found any records of STARMARK ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STARMARK ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as STARMARK ESTATES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where STARMARK ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySTARMARK ESTATES LTDEvent Date2014-10-21
At a General Meeting of the Members of the above-named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 21 October 2014 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No: 9251) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Joey Stephens, Tel: 0208 343 5900. Jacob Dreyfuss , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySTARMARK ESTATES LTDEvent Date2014-10-21
Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : Further details contact: Joey Stephens, Tel: 020 8343 5900.
 
Initiating party Event TypeFinal Meetings
Defending partySTARMARK ESTATES LTDEvent Date2014-10-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 24 March 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 21 October 2014 Office Holder details: Asher Miller , (IP No. 9251) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . Alternative contact: Philip Kyprianou, Tel: 0208 343 5900. Asher Miller , Liquidator : Ag EF101358
 
Initiating party Event TypeMeetings of Creditors
Defending partySTARMARK ESTATES LIMITEDEvent Date2014-09-25
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY , on 21 October 2014 , at 2.15 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at: Pearl Assurance House, 319 Ballards Lane, London N12 8LY not later than 12.00 noon on the business day before the Meeting. Asher Miller FCA, IP No. 9251, of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Asher Miller or alternatively Joey Stephens may be contacted on telephone number 020 8343 5900. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STARMARK ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STARMARK ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N12