This company is commonly known as Start (stockwell) Limited. The company was founded 20 years ago and was given the registration number 05029379. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | START (STOCKWELL) LIMITED |
---|---|---|
Company Number | : | 05029379 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, United Kingdom, W1U 7EU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Paper Mill Buildings, City Garden Row, London, United Kingdom, N1 8DW | Secretary | 30 November 2007 | Active |
9-10, Domingo Street, London, United Kingdom, EC1Y 0TA | Director | 06 August 2010 | Active |
3, Mountview Court, 310 Friern Barnet Lane, London, England, N20 0LD | Director | 29 January 2004 | Active |
135 Highbury Quadrant, London, N5 2TG | Secretary | 31 January 2007 | Active |
67 Elmstead Avenue, Chislehurst, BR7 6EE | Secretary | 20 July 2006 | Active |
87 Ullswater Road, Southgate, London, N14 7BN | Secretary | 29 January 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 January 2004 | Active |
5, Paper Mill Buildings, City Garden Row, London, United Kingdom, N1 8DW | Director | 16 December 2008 | Active |
156 Evering Road, Stoke Newington, London, N16 7BD | Director | 29 January 2004 | Active |
Mr Frank Carlos Montanaro | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Paper Mill Buildings, London, United Kingdom, N1 8DW |
Nature of control | : |
|
Mr Paul Christopher Goodsir | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9-10, Domingo Street, London, United Kingdom, EC1Y 0TA |
Nature of control | : |
|
Mr Russell George Kilikita | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Ocean House, New Barnet, United Kingdom, EN5 5FP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Capital | Capital alter shares subdivision. | Download |
2020-05-26 | Resolution | Resolution. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2020-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Officers | Change person director company with change date. | Download |
2019-11-27 | Officers | Change person director company with change date. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.