UKBizDB.co.uk

HAYES STARLINE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hayes Starline Limited. The company was founded 5 years ago and was given the registration number 11465959. The firm's registered office is in LONDON. You can find them at 31 Burlington Close, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HAYES STARLINE LIMITED
Company Number:11465959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:31 Burlington Close, London, England, W9 3LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Elgin Avenue, London, England, W9 3PS

Director31 January 2021Active
First Floor, 126 - 128 Uxbridge Road, Ealing, United Kingdom, W13 8QS

Director01 September 2018Active
31, Burlington Close, London, England, W9 3LY

Director22 May 2020Active
105, Stuart Tower, Flat 12f, Maida Vale, London, United Kingdom, W9 1UH

Director16 July 2018Active

People with Significant Control

Mr William Gerges
Notified on:31 January 2021
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:26, Elgin Avenue, London, England, W9 3PS
Nature of control:
  • Significant influence or control
Ms Laura Sophie Tekla
Notified on:22 May 2020
Status:Active
Date of birth:May 2001
Nationality:Dutch
Country of residence:England
Address:31, Burlington Close, London, England, W9 3LY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Moustafa Ismail Alideiab
Notified on:01 September 2018
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 126 - 128 Uxbridge Road, Ealing, United Kingdom, W13 8QS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Haider Abdul Wahid Youssif
Notified on:16 July 2018
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:105, Stuart Tower, Flat 12f, Maida Vale, London, United Kingdom, W9 1UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Gazette

Gazette filings brought up to date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-19Address

Change registered office address company with date old address new address.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Persons with significant control

Notification of a person with significant control.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-03-10Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Address

Change registered office address company with date old address new address.

Download
2018-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.