UKBizDB.co.uk

START (STOCKWELL) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:55 Baker Street, London, United Kingdom, W1U 7EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Paper Mill Buildings, City Garden Row, London, United Kingdom, N1 8DW

Secretary30 November 2007Active
9-10, Domingo Street, London, United Kingdom, EC1Y 0TA

Director06 August 2010Active
3, Mountview Court, 310 Friern Barnet Lane, London, England, N20 0LD

Director29 January 2004Active
135 Highbury Quadrant, London, N5 2TG

Secretary31 January 2007Active
67 Elmstead Avenue, Chislehurst, BR7 6EE

Secretary20 July 2006Active
87 Ullswater Road, Southgate, London, N14 7BN

Secretary29 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 January 2004Active
5, Paper Mill Buildings, City Garden Row, London, United Kingdom, N1 8DW

Director16 December 2008Active
156 Evering Road, Stoke Newington, London, N16 7BD

Director29 January 2004Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Address

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

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Address

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

Download
2020-05-26Capital

Capital alter shares subdivision.

Download
2020-05-26Resolution

Resolution.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.