About

Registered Number: 05752010
Date of Incorporation: 22/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 9 Hampstead West, 224 Iverson Road, London, NW6 2HL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.