About

Registered Number: 01013256
Date of Incorporation: 03/06/1971 (52 years and 9 months ago)
Company Status: Active
Registered Address: 116-118 Chancery Lane, London, WC2A 1PP,

 

Starkstrom Ltd was registered on 03 June 1971, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. Pomroy, Guy Anthony, Mcintosh, John Joseph, Mclaughlin, Aine Mary, Stewart, Donald John, Beech, Walter, Croxall, Roy William, Dick, John, Dixon, Martin, Evans, William, Jaggli, Walter Karl, Keeling, Maribeth, Kellett, Paul Damon, King, Andrew James, King, Mary Anne, Mead, Roger John, Murray, John, Patmore, David Lawrence, Pickering, Scott James, Reid, Bernard Edsell, Tabibi, Brenda Ann, Tabibi, Siavash, Waugh, Herbert, Weereratne, Hiran are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POMROY, Guy Anthony 11 July 2019 - 1
BEECH, Walter N/A 20 November 1992 1
CROXALL, Roy William 01 June 1999 15 February 2000 1
DICK, John 30 June 1994 12 November 1999 1
DIXON, Martin 01 January 2000 28 January 2008 1
EVANS, William 02 January 2013 14 July 2014 1
JAGGLI, Walter Karl N/A 31 January 1997 1
KEELING, Maribeth 18 April 2016 20 January 2017 1
KELLETT, Paul Damon 04 January 2005 21 December 2008 1
KING, Andrew James 03 November 2000 14 July 2014 1
KING, Mary Anne 16 April 2008 14 July 2014 1
MEAD, Roger John 01 June 1999 15 February 2000 1
MURRAY, John N/A 31 December 1996 1
PATMORE, David Lawrence 01 June 1993 03 May 1995 1
PICKERING, Scott James 19 February 2013 14 July 2014 1
REID, Bernard Edsell N/A 30 June 1994 1
TABIBI, Brenda Ann 16 April 2008 14 July 2014 1
TABIBI, Siavash 12 May 2006 14 July 2014 1
WAUGH, Herbert N/A 01 April 2002 1
WEERERATNE, Hiran 11 August 2016 29 September 2016 1
Secretary Name Appointed Resigned Total Appointments
MCINTOSH, John Joseph 14 July 2014 27 March 2015 1
MCLAUGHLIN, Aine Mary 01 December 2015 15 March 2016 1
STEWART, Donald John 27 March 2015 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
AA01 - Change of accounting reference date 29 June 2020
CS01 - N/A 13 February 2020
CS01 - N/A 05 February 2020
AD01 - Change of registered office address 13 August 2019
AP01 - Appointment of director 24 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 02 January 2019
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 14 February 2018
TM01 - Termination of appointment of director 04 September 2017
AP01 - Appointment of director 31 May 2017
AA - Annual Accounts 09 April 2017
CS01 - N/A 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 30 September 2016
AD01 - Change of registered office address 12 September 2016
AP01 - Appointment of director 11 August 2016
AA - Annual Accounts 25 April 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM02 - Termination of appointment of secretary 15 March 2016
AR01 - Annual Return 22 February 2016
AP03 - Appointment of secretary 01 February 2016
TM02 - Termination of appointment of secretary 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
AA01 - Change of accounting reference date 27 April 2015
TM01 - Termination of appointment of director 13 April 2015
AP03 - Appointment of secretary 13 April 2015
TM02 - Termination of appointment of secretary 13 April 2015
AP01 - Appointment of director 13 April 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 27 February 2015
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 26 September 2014
AP01 - Appointment of director 26 September 2014
AP03 - Appointment of secretary 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
TM01 - Termination of appointment of director 26 September 2014
TM02 - Termination of appointment of secretary 26 September 2014
AD01 - Change of registered office address 26 September 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AP01 - Appointment of director 16 July 2014
AP01 - Appointment of director 11 June 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 20 February 2013
AD04 - Change of location of company records to the registered office 20 February 2013
AP01 - Appointment of director 20 February 2013
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 17 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 29 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 26 April 2007
RESOLUTIONS - N/A 23 April 2007
CERTNM - Change of name certificate 26 March 2007
AA - Annual Accounts 25 October 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
RESOLUTIONS - N/A 08 September 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
395 - Particulars of a mortgage or charge 06 June 2006
395 - Particulars of a mortgage or charge 06 June 2006
395 - Particulars of a mortgage or charge 26 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
RESOLUTIONS - N/A 24 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2006
363s - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 16 May 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 04 May 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 02 January 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
363s - Annual Return 26 June 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
AA - Annual Accounts 25 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
RESOLUTIONS - N/A 20 October 1999
RESOLUTIONS - N/A 20 October 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 October 1999
123 - Notice of increase in nominal capital 20 October 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 28 April 1998
287 - Change in situation or address of Registered Office 19 September 1997
AA - Annual Accounts 05 September 1997
363s - Annual Return 23 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 1997
AA - Annual Accounts 27 March 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
288b - Notice of resignation of directors or secretaries 10 February 1997
RESOLUTIONS - N/A 05 June 1996
123 - Notice of increase in nominal capital 05 June 1996
363s - Annual Return 30 May 1996
AA - Annual Accounts 17 January 1996
288 - N/A 12 June 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 05 December 1994
288 - N/A 13 July 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 23 March 1994
288 - N/A 13 July 1993
363s - Annual Return 14 June 1993
AA - Annual Accounts 15 March 1993
288 - N/A 05 January 1993
363s - Annual Return 18 June 1992
AA - Annual Accounts 10 March 1992
363a - Annual Return 15 July 1991
AA - Annual Accounts 16 April 1991
AA - Annual Accounts 31 October 1990
363 - Annual Return 31 October 1990
288 - N/A 07 June 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
AA - Annual Accounts 14 July 1988
363 - Annual Return 14 July 1988
395 - Particulars of a mortgage or charge 16 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1987
395 - Particulars of a mortgage or charge 11 August 1987
AA - Annual Accounts 30 June 1987
363 - Annual Return 30 June 1987
AA - Annual Accounts 24 September 1986
363 - Annual Return 24 September 1986
287 - Change in situation or address of Registered Office 03 September 1986
MEM/ARTS - N/A 09 February 1977
MISC - Miscellaneous document 03 June 1971

Mortgages & Charges

Description Date Status Charge by
Floating charge (all assets) 02 June 2006 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 02 June 2006 Fully Satisfied

N/A

Debenture 12 May 2006 Outstanding

N/A

Mortgage debenture 13 October 1987 Fully Satisfied

N/A

Charge 03 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.