UKBizDB.co.uk

STARMOUNT (SECURITIES) LIMITED

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

This company is commonly known as Starmount (securities) Limited. The company was founded 70 years ago and was given the registration number 00528421. The firm's registered office is in 108-110 FINCHLEY ROAD. You can find them at C/o Clayton Stark & Co 5th Floor, Charles House, 108-110 Finchley Road, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STARMOUNT (SECURITIES) LIMITED
Company Number:00528421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1954
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Clayton Stark & Co 5th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hentons, Ground Floor, 31 Kentish Town Road Camden Town, London, England, NW1 8NL

Secretary17 April 2023Active
C/O Hentons, Ground Floor, 31 Kentish Town Road Camden Town, London, England, NW1 8NL

Director05 December 2006Active
C/O Hentons, Ground Floor, 31 Kentish Town Road Camden Town, London, England, NW1 8NL

Director18 August 2023Active
12, Albert Place, London, United Kingdom, W8 5PD

Director21 July 2013Active
C/O Hentons, Ground Floor, 31 Kentish Town Road Camden Town, London, England, NW1 8NL

Director16 October 2016Active
Kent Lodge, 9 Keats Grove, London, United Kingdom, NW3 2RR

Director02 August 1995Active
82 Lawn Road, London, NW3 2XB

Director03 November 2008Active
C/O Hentons, Ground Floor, 31 Kentish Town Road Camden Town, London, England, NW1 8NL

Secretary-Active
55, Wolsey Road, Moor Park, Northwood, United Kingdom, HA6 2ER

Director02 July 2009Active
C/O Hentons, Ground Floor, 31 Kentish Town Road Camden Town, London, England, NW1 8NL

Director-Active
35 Ornan Road, London, NW3 4QD

Director-Active
36, Rosslyn Hill, London, United Kingdom, NW3 1NH

Director02 July 2009Active
Branksome, Courtenay Avenue, London, N6 4LP

Director-Active
Branksome, Courtenay Avenue, London, United Kingdom, N6 4LP

Director-Active

People with Significant Control

Michael Vivian Sternberg
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:C/O Hentons, Ground Floor, London, England, NW1 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Noam Tamir
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:C/O Hentons, Ground Floor, London, England, NW1 8NL
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-08-29Accounts

Accounts with accounts type group.

Download
2023-06-05Officers

Appoint person secretary company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination secretary company with name termination date.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-18Accounts

Accounts with accounts type group.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Officers

Change person secretary company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-17Address

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

Download
2021-11-24Accounts

Accounts with accounts type group.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Accounts

Accounts with accounts type group.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Accounts

Accounts with accounts type group.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type group.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.