About

Registered Number: 06591665
Date of Incorporation: 13/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 204d East Wing, Sterling House, Langston Road, Loughton, IG10 3TS,

 

Founded in 2008, Starvista Properties Ltd have registered office in Loughton, it's status at Companies House is "Active". The current directors of this business are listed as Ranjan, Kailayapillai, Bajaj, Shobha, Temple Secretaries Limited, Company Directors Limited at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAJAJ, Shobha 14 September 2016 - 1
COMPANY DIRECTORS LIMITED 13 May 2008 20 February 2009 1
Secretary Name Appointed Resigned Total Appointments
RANJAN, Kailayapillai 14 September 2016 - 1
TEMPLE SECRETARIES LIMITED 13 May 2008 20 February 2009 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 18 February 2020
PSC07 - N/A 22 November 2019
PSC01 - N/A 23 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 13 January 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 25 May 2017
TM01 - Termination of appointment of director 25 May 2017
MR01 - N/A 03 October 2016
MR01 - N/A 29 September 2016
AP01 - Appointment of director 26 September 2016
AP03 - Appointment of secretary 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
TM02 - Termination of appointment of secretary 22 September 2016
AD01 - Change of registered office address 22 September 2016
MR04 - N/A 22 September 2016
MR04 - N/A 22 September 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 18 July 2012
AA - Annual Accounts 19 December 2011
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 December 2011
AR01 - Annual Return 19 December 2011
RT01 - Application for administrative restoration to the register 16 December 2011
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2011
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AD01 - Change of registered office address 26 March 2010
AA - Annual Accounts 15 February 2010
395 - Particulars of a mortgage or charge 04 September 2009
395 - Particulars of a mortgage or charge 18 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
363a - Annual Return 02 July 2009
287 - Change in situation or address of Registered Office 03 June 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
NEWINC - New incorporation documents 13 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2016 Outstanding

N/A

A registered charge 14 September 2016 Outstanding

N/A

Legal charge 01 September 2009 Fully Satisfied

N/A

Debenture 17 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.