About

Registered Number: 03300578
Date of Incorporation: 09/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: 50 Craven Park Road, South Tottenham, London, N15 6AR

 

Starglow Enterprises Ltd was registered on 09 January 1997 with its registered office in London, it has a status of "Active". There are 5 directors listed for the business at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLUCK, Sholem 19 March 2002 - 1
HERZOG, Debbie 04 February 2020 - 1
HERZOG, Isaac 04 February 2020 - 1
FREEDMAN, Gustov 20 May 1997 04 January 1999 1
Secretary Name Appointed Resigned Total Appointments
FREEDMAN, Suri 20 May 1997 31 May 2005 1

Filing History

Document Type Date
PSC01 - N/A 10 July 2020
PSC04 - N/A 10 July 2020
CS01 - N/A 10 July 2020
AP01 - Appointment of director 04 February 2020
AP01 - Appointment of director 04 February 2020
AA - Annual Accounts 22 January 2020
DISS40 - Notice of striking-off action discontinued 22 January 2020
CS01 - N/A 21 January 2020
GAZ1 - First notification of strike-off action in London Gazette 21 January 2020
AA01 - Change of accounting reference date 29 October 2019
AA01 - Change of accounting reference date 22 October 2019
AA - Annual Accounts 25 November 2018
CS01 - N/A 01 November 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 27 December 2017
AA01 - Change of accounting reference date 26 October 2017
PSC04 - N/A 14 September 2017
AA - Annual Accounts 26 March 2017
AA01 - Change of accounting reference date 29 December 2016
CS01 - N/A 11 November 2016
AA01 - Change of accounting reference date 02 October 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 13 January 2016
AA01 - Change of accounting reference date 29 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 30 October 2014
AA01 - Change of accounting reference date 22 October 2014
AA - Annual Accounts 24 January 2014
AA01 - Change of accounting reference date 30 October 2013
AR01 - Annual Return 17 October 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 01 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 27 October 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
CH01 - Change of particulars for director 18 February 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 09 March 2009
363a - Annual Return 09 March 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 01 December 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 29 June 2007
287 - Change in situation or address of Registered Office 11 March 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
AA - Annual Accounts 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 17 August 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
AA - Annual Accounts 04 December 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 26 February 2001
363s - Annual Return 25 February 2000
287 - Change in situation or address of Registered Office 06 December 1999
AA - Annual Accounts 29 November 1999
363s - Annual Return 05 March 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
AA - Annual Accounts 29 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
363s - Annual Return 19 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288a - Notice of appointment of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
287 - Change in situation or address of Registered Office 12 June 1997
NEWINC - New incorporation documents 09 January 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 25 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.