STARWORLD DEVELOPMENTS LIMITED

05752010
9 HAMPSTEAD WEST 224 IVERSON ROAD LONDON NW6 2HL

Documents

Documents
Date Category Description Pages
13 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 accounts Annual Accounts 2 Buy now
30 Mar 2023 mortgage Registration of a charge 58 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 accounts Annual Accounts 2 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 2 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 2 Buy now
12 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 accounts Annual Accounts 2 Buy now
12 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 2 Buy now
13 Apr 2018 resolution Resolution 4 Buy now
10 Apr 2018 mortgage Registration of a charge 38 Buy now
05 Apr 2018 mortgage Registration of a charge 53 Buy now
27 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 officers Termination of appointment of director (Nir Zamek) 1 Buy now
14 Mar 2018 officers Appointment of director (Mr Guy Rafael Ziser) 2 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 2 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 2 Buy now
22 Mar 2016 annual-return Annual Return 3 Buy now
07 Oct 2015 accounts Annual Accounts 2 Buy now
26 Mar 2015 annual-return Annual Return 3 Buy now
10 Sep 2014 accounts Annual Accounts 2 Buy now
01 Apr 2014 annual-return Annual Return 3 Buy now
11 Dec 2013 accounts Annual Accounts 2 Buy now
18 Oct 2013 officers Appointment of secretary (Mr Yael Toledano-Epstein) 1 Buy now
18 Oct 2013 officers Termination of appointment of secretary (Catherine King) 1 Buy now
18 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2013 officers Appointment of secretary (Miss Catherine King) 1 Buy now
17 Oct 2013 officers Termination of appointment of secretary (Yael Toledano-Epstein) 1 Buy now
17 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2013 officers Change of particulars for director (Mr Nir Zamek) 2 Buy now
15 Aug 2013 officers Termination of appointment of director (Guy Ziser) 1 Buy now
15 Aug 2013 officers Appointment of director (Mr Nir Zamek) 2 Buy now
09 Aug 2013 officers Termination of appointment of director (Nir Zamek) 1 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
27 Mar 2013 officers Change of particulars for director (Mr Guy Rafael Ziser) 2 Buy now
28 Sep 2012 accounts Annual Accounts 2 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
04 Nov 2011 accounts Annual Accounts 2 Buy now
10 Jun 2011 annual-return Annual Return 5 Buy now
14 Oct 2010 accounts Annual Accounts 2 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 accounts Annual Accounts 2 Buy now
15 May 2009 annual-return Return made up to 22/03/09; full list of members 3 Buy now
11 Sep 2008 accounts Annual Accounts 1 Buy now
08 May 2008 officers Director appointed guy rafael ziser 2 Buy now
08 May 2008 officers Secretary appointed yael toledano-epstein 1 Buy now
08 May 2008 address Registered office changed on 08/05/2008 from 43-45 fitzjohn ave london NW3 5JU 1 Buy now
08 May 2008 officers Appointment terminated secretary nicola zamek 1 Buy now
01 May 2008 address Registered office changed on 01/05/2008 from 118-120 kenton road harrow middlesex HA3 8AL 1 Buy now
29 Apr 2008 accounts Annual Accounts 1 Buy now
21 Apr 2008 annual-return Return made up to 22/03/08; full list of members 3 Buy now
22 Aug 2007 mortgage Particulars of mortgage/charge 3 Buy now
02 May 2007 annual-return Return made up to 22/03/07; full list of members 2 Buy now
16 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
16 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
16 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
16 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
16 Nov 2006 mortgage Particulars of mortgage/charge 4 Buy now
06 Nov 2006 capital Ad 22/03/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
27 Oct 2006 officers Director resigned 1 Buy now
27 Oct 2006 officers Secretary resigned 1 Buy now
30 Aug 2006 officers New director appointed 2 Buy now
25 Jul 2006 officers New secretary appointed 2 Buy now
15 May 2006 address Registered office changed on 15/05/06 from: 788-790 finchley road london NW11 7TJ 1 Buy now
22 Mar 2006 incorporation Incorporation Company 16 Buy now