About

Registered Number: 03326354
Date of Incorporation: 03/03/1997 (27 years and 2 months ago)
Company Status: Administration
Registered Address: C/O Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL

 

Founded in 1997, Stark Enterprise Ltd have registered office in London, it has a status of "Administration". This organisation has 4 directors listed as Stephen, Mark James, Weston, Susan Catherine, Buxton, Simon James, Phipps, Patrick at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Simon James 03 March 1997 22 February 1998 1
PHIPPS, Patrick 20 November 2006 23 February 2011 1
Secretary Name Appointed Resigned Total Appointments
STEPHEN, Mark James 20 November 2006 05 February 2007 1
WESTON, Susan Catherine 03 March 1997 22 February 1998 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 August 2019
AM10 - N/A 12 February 2019
AM19 - N/A 23 November 2018
AM10 - N/A 03 September 2018
AM06 - N/A 04 April 2018
AD01 - Change of registered office address 26 March 2018
AM03 - N/A 14 March 2018
3.6 - Abstract of receipt and payments in receivership 06 March 2018
3.6 - Abstract of receipt and payments in receivership 06 March 2018
RM02 - N/A 22 February 2018
MR04 - N/A 16 February 2018
RM02 - N/A 08 February 2018
AD01 - Change of registered office address 26 January 2018
AM01 - N/A 24 January 2018
MR04 - N/A 29 December 2017
RM01 - N/A 10 October 2017
RM01 - N/A 10 October 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 31 January 2017
MR05 - N/A 07 July 2016
MR01 - N/A 04 July 2016
MR01 - N/A 29 June 2016
MR01 - N/A 29 June 2016
MR01 - N/A 29 June 2016
MR01 - N/A 29 June 2016
MR01 - N/A 29 June 2016
MR01 - N/A 29 June 2016
AR01 - Annual Return 09 May 2016
AD01 - Change of registered office address 18 April 2016
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AA - Annual Accounts 03 March 2016
MR01 - N/A 07 May 2015
MR01 - N/A 07 May 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 04 February 2014
AD01 - Change of registered office address 18 December 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 29 January 2013
CH01 - Change of particulars for director 05 November 2012
AA01 - Change of accounting reference date 27 July 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 04 April 2011
TM01 - Termination of appointment of director 15 March 2011
CH01 - Change of particulars for director 02 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 09 September 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288c - Notice of change of directors or secretaries or in their particulars 17 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 13 March 2008
AA - Annual Accounts 24 January 2008
287 - Change in situation or address of Registered Office 17 December 2007
353 - Register of members 17 December 2007
225 - Change of Accounting Reference Date 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2007
363a - Annual Return 12 March 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
AA - Annual Accounts 18 October 2006
CERTNM - Change of name certificate 16 October 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 09 September 1998
CERTNM - Change of name certificate 06 July 1998
363s - Annual Return 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
287 - Change in situation or address of Registered Office 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
NEWINC - New incorporation documents 03 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 23 June 2016 Fully Satisfied

N/A

A registered charge 23 April 2015 Outstanding

N/A

A registered charge 23 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.