Having been setup in 2006, Starworld Developments Ltd have registered office in London, it's status in the Companies House registry is set to "Active". Toledano-epstein, Yael, Ziser, Guy Rafael, King, Catherine are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ZISER, Guy Rafael | 09 March 2018 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOLEDANO-EPSTEIN, Yael | 17 October 2013 | - | 1 |
KING, Catherine | 17 October 2013 | 17 October 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 14 January 2020 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 04 October 2018 | |
RESOLUTIONS - N/A | 13 April 2018 | |
MR01 - N/A | 10 April 2018 | |
MR01 - N/A | 05 April 2018 | |
MR04 - N/A | 27 March 2018 | |
MR04 - N/A | 27 March 2018 | |
MR04 - N/A | 27 March 2018 | |
MR04 - N/A | 27 March 2018 | |
MR04 - N/A | 27 March 2018 | |
MR04 - N/A | 27 March 2018 | |
TM01 - Termination of appointment of director | 22 March 2018 | |
AP01 - Appointment of director | 14 March 2018 | |
CS01 - N/A | 12 March 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 24 March 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AP03 - Appointment of secretary | 18 October 2013 | |
TM02 - Termination of appointment of secretary | 18 October 2013 | |
AD01 - Change of registered office address | 18 October 2013 | |
AP03 - Appointment of secretary | 17 October 2013 | |
TM02 - Termination of appointment of secretary | 17 October 2013 | |
AD01 - Change of registered office address | 17 October 2013 | |
CH01 - Change of particulars for director | 09 October 2013 | |
TM01 - Termination of appointment of director | 15 August 2013 | |
AP01 - Appointment of director | 15 August 2013 | |
TM01 - Termination of appointment of director | 09 August 2013 | |
AR01 - Annual Return | 27 March 2013 | |
CH01 - Change of particulars for director | 27 March 2013 | |
AA - Annual Accounts | 28 September 2012 | |
AD01 - Change of registered office address | 21 June 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 17 May 2010 | |
AA - Annual Accounts | 18 January 2010 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 11 September 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
287 - Change in situation or address of Registered Office | 08 May 2008 | |
288b - Notice of resignation of directors or secretaries | 08 May 2008 | |
287 - Change in situation or address of Registered Office | 01 May 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 21 April 2008 | |
395 - Particulars of a mortgage or charge | 22 August 2007 | |
363a - Annual Return | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 16 November 2006 | |
395 - Particulars of a mortgage or charge | 16 November 2006 | |
395 - Particulars of a mortgage or charge | 16 November 2006 | |
395 - Particulars of a mortgage or charge | 16 November 2006 | |
395 - Particulars of a mortgage or charge | 16 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 November 2006 | |
288b - Notice of resignation of directors or secretaries | 27 October 2006 | |
288b - Notice of resignation of directors or secretaries | 27 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 25 July 2006 | |
287 - Change in situation or address of Registered Office | 15 May 2006 | |
NEWINC - New incorporation documents | 22 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 March 2018 | Outstanding |
N/A |
A registered charge | 23 March 2018 | Outstanding |
N/A |
Legal charge | 20 August 2007 | Fully Satisfied |
N/A |
Deed of charge | 13 November 2006 | Fully Satisfied |
N/A |
Deed of charge | 13 November 2006 | Fully Satisfied |
N/A |
Deed of charge | 13 November 2006 | Fully Satisfied |
N/A |
Deed of charge | 13 November 2006 | Fully Satisfied |
N/A |
Deed of charge | 13 November 2006 | Fully Satisfied |
N/A |