UKBizDB.co.uk

STARLINE INVESTMENTS LIMITED

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

This company is commonly known as Starline Investments Limited. The company was founded 24 years ago and was given the registration number 03852027. The firm's registered office is in LONDON. You can find them at 15 Bowling Green Lane, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:STARLINE INVESTMENTS LIMITED
Company Number:03852027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:15 Bowling Green Lane, London, England, EC1R 0BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD

Secretary06 October 1999Active
2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD

Director06 October 1999Active
2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD

Director06 October 1999Active
2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD

Director10 November 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 October 1999Active

People with Significant Control

Mr Robert Peter Joseph Dora
Notified on:02 June 2021
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Anna Weston
Notified on:24 June 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Peter Joseph Dora
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:12, Mitre Street, London, United Kingdom, EC3A 5HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Samantha Deborah Dora
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 4 Beaconsfield Road, St. Albans, United Kingdom, AL1 3RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Change person director company with change date.

Download
2023-05-26Address

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

Download
2022-12-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Change account reference date company previous shortened.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Change person secretary company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-21Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Capital

Capital name of class of shares.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.