Company Information for STARLING SHIPPING LIMITED
19 LEYDEN STREET, LONDON, E1 7LE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
STARLING SHIPPING LIMITED | ||
Legal Registered Office | ||
19 LEYDEN STREET LONDON E1 7LE Other companies in NW3 | ||
Previous Names | ||
|
Company Number | 07068681 | |
---|---|---|
Company ID Number | 07068681 | |
Date formed | 2009-11-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB929143024 |
Last Datalog update: | 2024-10-05 06:20:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
STARLING SHIPPING PTE. LTD. | KIM SENG PROMENADE Singapore 237994 | Active | Company formed on the 2008-09-13 |
Officer | Role | Date Appointed |
---|---|---|
L.G. SECRETARIES LIMITED |
||
MICHELLE PARADISGARTEN |
||
LAURA MARIA STAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL ALAN LEWIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WATERFALLS INT. LTD | Company Secretary | 2015-12-09 | CURRENT | 2015-12-09 | Active - Proposal to Strike off | |
GIANT BLUE LIMITED | Company Secretary | 2014-03-27 | CURRENT | 2010-02-09 | Dissolved 2016-09-13 | |
BRAVO MANAGEMENT (WEMBLEY) LTD | Company Secretary | 2012-03-22 | CURRENT | 2012-03-22 | Active | |
BRAVO MANAGEMENT (UK) LIMITED | Company Secretary | 2011-05-06 | CURRENT | 2011-05-06 | Active | |
BENNETT PROMOTION LIMITED | Company Secretary | 2011-03-29 | CURRENT | 2011-03-29 | Active | |
MORTON GENERIC LIMITED | Company Secretary | 2010-07-28 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
WEBSTER PROMOTIONS LTD | Company Secretary | 2010-03-03 | CURRENT | 2010-03-03 | Active - Proposal to Strike off | |
W. BENNETT & PARTNERS LTD | Company Secretary | 2010-02-08 | CURRENT | 2010-02-08 | Active - Proposal to Strike off | |
ISABEL ONE LIMITED | Company Secretary | 2008-10-23 | CURRENT | 2008-10-23 | Dissolved 2014-05-13 | |
NZ MANAGEMENT SERVICES LIMITED | Company Secretary | 2008-09-10 | CURRENT | 2008-09-10 | Active - Proposal to Strike off | |
FIRST ADD VALUE LTD | Director | 2018-06-01 | CURRENT | 2017-07-12 | Active | |
EM INTERNATIONAL CREATIVE ESSENCE LTD | Director | 2018-04-19 | CURRENT | 2018-01-24 | Active | |
MML MARKET MANAGEMENT LIMITED | Director | 2018-02-01 | CURRENT | 1993-03-26 | Active - Proposal to Strike off | |
REVIEW TRADING LIMITED | Director | 2018-01-25 | CURRENT | 2006-07-13 | Active - Proposal to Strike off | |
MABUS PROJECTS & SERVICES LIMITED | Director | 2018-01-25 | CURRENT | 2011-10-27 | Active - Proposal to Strike off | |
MML HOLDINGS LIMITED | Director | 2017-12-18 | CURRENT | 1996-02-29 | Active - Proposal to Strike off | |
C. SONABEND PROMOTION LIMITED | Director | 2017-10-13 | CURRENT | 1992-03-13 | Active - Proposal to Strike off | |
I LEWIS & COMPANY LIMITED | Director | 2017-10-13 | CURRENT | 1923-04-21 | Active - Proposal to Strike off | |
JEDLAND LIMITED | Director | 2017-06-08 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED | Director | 2017-06-08 | CURRENT | 1999-10-08 | Dissolved 2018-05-08 | |
GREENLIFE ESTATES HOLDING LIMITED | Director | 2017-06-08 | CURRENT | 1996-01-11 | Active | |
JS CORPORATE SECRETARIES LIMITED | Director | 2017-06-08 | CURRENT | 2000-02-14 | Active - Proposal to Strike off | |
LUCKY SHOES LIMITED | Director | 2017-06-08 | CURRENT | 2008-07-02 | Active | |
WAYFORM SERVICES LIMITED | Director | 2017-06-08 | CURRENT | 1999-11-04 | Active - Proposal to Strike off | |
TRANSVALE SERVICES LIMITED | Director | 2017-06-08 | CURRENT | 1999-11-10 | Active - Proposal to Strike off | |
VESTOL LIMITED | Director | 2017-06-08 | CURRENT | 2002-10-15 | Active | |
MONTEPILLI PROPERTIES LIMITED | Director | 2017-06-08 | CURRENT | 2002-10-22 | Active | |
SEAMVIEW LIMITED | Director | 2017-06-08 | CURRENT | 2004-01-09 | Active - Proposal to Strike off | |
WOXFORD CAPITAL LIMITED | Director | 2017-06-08 | CURRENT | 2004-10-01 | Active - Proposal to Strike off | |
PROPERTY AND BUILDINGS ICON LIMITED | Director | 2017-06-08 | CURRENT | 2014-06-04 | Active | |
WATERFALLS INT. LTD | Director | 2017-06-08 | CURRENT | 2015-12-09 | Active - Proposal to Strike off | |
ARROWCROSS LIMITED | Director | 2017-06-08 | CURRENT | 1995-02-02 | Active | |
AMBERWYNN LIMITED | Director | 2017-06-08 | CURRENT | 1995-10-30 | Active - Proposal to Strike off | |
HALL SECRETARIES LIMITED | Director | 2017-06-08 | CURRENT | 1999-09-28 | Active - Proposal to Strike off | |
CONCERTO SECRETARIES LIMITED | Director | 2017-06-08 | CURRENT | 1999-09-28 | Active - Proposal to Strike off | |
HALL DIRECTORS LIMITED | Director | 2017-06-08 | CURRENT | 1999-09-28 | Active - Proposal to Strike off | |
BRYFORD ASSOCIATES LIMITED | Director | 2017-06-08 | CURRENT | 1999-11-10 | Active | |
BLUEVALE SERVICES LIMITED | Director | 2017-06-08 | CURRENT | 1999-11-22 | Active - Proposal to Strike off | |
PORTLAND SECRETARIES LIMITED | Director | 2017-06-08 | CURRENT | 2003-01-03 | Active | |
PORTLAND DIRECTORS LIMITED | Director | 2017-06-08 | CURRENT | 2003-01-03 | Active | |
BECKFILE LIMITED | Director | 2017-06-08 | CURRENT | 2004-01-09 | Active - Proposal to Strike off | |
BALLSTONE COMPANY LTD | Director | 2017-06-08 | CURRENT | 2016-05-04 | Active | |
PREZA HOLDINGS LIMITED | Director | 2017-06-08 | CURRENT | 2002-11-14 | Active - Proposal to Strike off | |
TREYFIELDS LIMITED | Director | 2017-06-08 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
STALKER INVESTMENTS LIMITED | Director | 2017-06-08 | CURRENT | 2005-02-25 | Active - Proposal to Strike off | |
TS PROPERTY HOLDINGS LIMITED | Director | 2017-06-08 | CURRENT | 2016-10-18 | Active | |
PINKSHIELD LIMITED | Director | 2017-05-26 | CURRENT | 2017-05-26 | Active - Proposal to Strike off | |
MILLE ET UNE ETOILE LIMITED | Director | 2015-09-25 | CURRENT | 2002-10-07 | Active - Proposal to Strike off | |
HAMPSTEAD CONCIERGE SERVICES LTD | Director | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED | Director | 2015-01-30 | CURRENT | 2005-01-27 | Dissolved 2018-05-29 | |
NORDIC VENEER (UK) LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Dissolved 2018-05-15 | |
BENNETT PROMOTION LIMITED | Director | 2011-03-29 | CURRENT | 2011-03-29 | Active | |
MORTON GENERIC LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active - Proposal to Strike off | |
WEBSTER PROMOTIONS LTD | Director | 2010-03-03 | CURRENT | 2010-03-03 | Active - Proposal to Strike off | |
W. BENNETT & PARTNERS LTD | Director | 2010-02-08 | CURRENT | 2010-02-08 | Active - Proposal to Strike off | |
PELLITIER & PERKINS LIMITED | Director | 2009-03-26 | CURRENT | 2009-03-26 | Active - Proposal to Strike off | |
HARD METAL BLADES (UK) LIMITED | Director | 2007-07-24 | CURRENT | 2007-07-24 | Dissolved 2016-02-23 | |
WEBSTER, BENNETT, BENSON & PARTNERS LIMITED | Director | 2006-03-06 | CURRENT | 1993-02-18 | Active - Proposal to Strike off | |
BLUESTAR VENTURES LIMITED | Director | 2003-03-10 | CURRENT | 2003-03-10 | Active - Proposal to Strike off | |
JM VISION & VALUE LIMITED | Director | 2017-09-19 | CURRENT | 2010-10-22 | Active - Proposal to Strike off | |
HOSPROMED (UK) LIMITED | Director | 2017-09-19 | CURRENT | 2008-07-14 | Active - Proposal to Strike off | |
PELLITIER & PERKINS LIMITED | Director | 2017-08-18 | CURRENT | 2009-03-26 | Active - Proposal to Strike off | |
W. BENNETT & PARTNERS LTD | Director | 2017-07-31 | CURRENT | 2010-02-08 | Active - Proposal to Strike off | |
MORTON GENERIC LIMITED | Director | 2017-07-31 | CURRENT | 2010-07-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES | ||
Change of details for Mrs Irene Wai Keng Potter as a person with significant control on 2022-09-01 | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
CH01 | Director's details changed for Mr John Gabriel Maxwell on 2021-08-04 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR L.G. SECRETARIES LIMITED on 2021-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/21 FROM , Unit 203, Second Floor, China House 401 Edgware Road, London, NW2 6GY, United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES | |
CH01 | Director's details changed for Mr John Gabriel Maxwell on 2021-04-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRENZEL | |
AP01 | DIRECTOR APPOINTED MR JOHN GABRIEL MAXWELL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR L.G. SECRETARIES LIMITED on 2019-08-27 | |
AD03 | Registers moved to registered inspection location of C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
AD02 | Register inspection address changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRENE WAI KENG POTTER | |
PSC07 | CESSATION OF YARDENA LANDMAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/19 FROM , Charles House 108-110 Finchley Road, London, NW3 5JJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN | |
AP01 | DIRECTOR APPOINTED MICHAEL FRENZEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURA MARIA STAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Ms. Michelle Paradisgarten on 2018-09-18 | |
LATEST SOC | 04/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES | |
RP04PSC01 | SECOND FILING OF PSC01 FOR MARTIN LANDMAN | |
ANNOTATION | Clarification | |
RP04PSC01 | SECOND FILING OF PSC01 FOR MARTIN LANDMAN | |
RP04PSC01 | Second filing of notification of person of significant controlPeter Benedict Stone | |
ANNOTATION | Clarification | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YARDENA LANDMAN | |
PSC07 | CESSATION OF MARTIN LANDMAN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED LAURA MARIA STAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ALAN LEWIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LANDMAN | |
LATEST SOC | 30/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BENEDICT STONE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BENEDICT STONE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN LANDMAN | |
RES15 | CHANGE OF COMPANY NAME 16/05/17 | |
CERTNM | COMPANY NAME CHANGED LACECARE INTERNATIONAL (U.K.) LIMITED CERTIFICATE ISSUED ON 16/05/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 24/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Ms. Michelle Paradisgarten on 2015-01-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR L.G. SECRETARIES LIMITED on 2013-05-29 | |
CH01 | Director's details changed for Neil Alan Lewis on 2015-01-30 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALAN LEWIS / 01/12/2014 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 19/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS. MICHELLE PARADISGARTEN / 29/05/2013 | |
AR01 | 06/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 4TH FLOOR 21 WIGMORE STREET LONDON W1U 1PJ UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 9 MANSFIELD STREET LONDON W1G 9NY | |
AR01 | 06/11/11 FULL LIST | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 77 SOUTH AUDLEY STREET MAYFAIR LONDON W1K 1JG | |
AR01 | 06/11/10 FULL LIST | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STARLING SHIPPING LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STARLING SHIPPING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |