UKBizDB.co.uk

STARLIGHT SHOREDITCH LIMITED

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

This company is commonly known as Starlight Shoreditch Limited. The company was founded 12 years ago and was given the registration number 07969868. The firm's registered office is in LONDON. You can find them at Portman House 7th Floor, 2 Portman Street, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:STARLIGHT SHOREDITCH LIMITED
Company Number:07969868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Portman House 7th Floor, 2 Portman Street, London, United Kingdom, W1H 6DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portman House, 7th Floor, 2 Portman Street, London, United Kingdom, W1H 6DU

Secretary16 May 2017Active
Portman House, 7th Floor, 2 Portman Street, London, United Kingdom, W1H 6DU

Director16 April 2020Active
Portman House, 7th Floor, 2 Portman Street, London, United Kingdom, W1H 6DU

Director31 March 2015Active
Portman House, 7th Floor, 2 Portman Street, London, United Kingdom, W1H 6DU

Secretary31 March 2015Active
Suite A, 6 Honduras Street, London, United Kingdom, EC1Y 0TH

Corporate Secretary12 June 2012Active
2nd Floor, One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF

Director08 February 2013Active
2nd Floor, One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF

Director03 July 2012Active
2nd Floor, One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF

Director29 February 2012Active
2nd Floor, One Eagle Place, St. James's, London, United Kingdom, SW1Y 6AF

Director19 December 2012Active
Portman House, 7th Floor, 2 Portman Street, London, United Kingdom, W1H 6DU

Director31 March 2015Active
First Floor, 52 Conduit Street, London, United Kingdom, W1S 2YX

Director29 February 2012Active

People with Significant Control

Mr Marshall Eugene Eisenberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1945
Nationality:American
Country of residence:Usa
Address:2, North La Salle Street, Chicago, Usa, 60602
Nature of control:
  • Significant influence or control as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-01Accounts

Accounts with accounts type small.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type small.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type full.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-16Miscellaneous

Legacy.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-05-24Accounts

Accounts with accounts type full.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Accounts

Accounts with accounts type full.

Download
2017-05-17Officers

Appoint person secretary company with name date.

Download
2017-05-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.