STARNEVESSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
STARNEVESSE LIMITED is a Private Limited Company from LONDON and has the status: Active.
STARNEVESSE LIMITED was incorporated 19 years ago on 06/01/2005 and has the registered number: 05325901. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
STARNEVESSE LIMITED was incorporated 19 years ago on 06/01/2005 and has the registered number: 05325901. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
STARNEVESSE LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
20 MARLBOROUGH PLACE
LONDON
NW8 0PA
This Company Originates in : United Kingdom
Previous trading names include:
ONESALE LIMITED (until 01/02/2005)
ONESALE LIMITED (until 01/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/11/2023 | 16/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD CHARLES THOMPSON | Jul 1964 | British | Director | 2005-01-24 | CURRENT |
STEPHEN ANDREW BONNEY | Nov 1969 | British | Secretary | 2007-04-01 UNTIL 2010-09-29 | RESIGNED |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2005-01-06 UNTIL 2005-01-24 | RESIGNED | ||
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-01-06 UNTIL 2005-01-24 | RESIGNED | ||
SABRETOOTH LAW LIMITED | Corporate Secretary | 2005-09-29 UNTIL 2007-04-01 | RESIGNED | ||
MR MARCUS YEOMAN | May 1963 | British | Director | 2011-04-05 UNTIL 2012-04-01 | RESIGNED |
RUPERT HOWARD MILTON HORNER | British | Director | 2005-04-27 UNTIL 2007-06-20 | RESIGNED | |
ANDREW WINSHIP OLIVER | Jul 1963 | British | Director | 2005-04-27 UNTIL 2007-06-20 | RESIGNED |
MR CHARLES EDWARD WILLOUGHBY PEEL | Oct 1944 | British | Director | 2005-01-24 UNTIL 2007-06-20 | RESIGNED |
MR RICHARD CHARLES THOMPSON | Jul 1964 | British | Secretary | 2005-01-24 UNTIL 2005-09-29 | RESIGNED |
DANIEL DUNKO | Aug 1965 | British | Director | 2005-09-22 UNTIL 2007-06-20 | RESIGNED |
RUPERT HOWARD MILTON HORNER | Secretary | 2010-09-29 UNTIL 2017-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kipling House Holdings Limited | 2017-01-01 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Starnevesse Limited - Filleted accounts | 2023-06-29 | 30-09-2022 | £6,125,773 Cash £33,465,352 equity |
Starnevesse Limited - Filleted accounts | 2022-06-30 | 30-09-2021 | £5,819,830 Cash £33,123,836 equity |
Starnevesse Limited - Filleted accounts | 2021-06-26 | 30-09-2020 | £608,372 Cash £9,727,070 equity |
Starnevesse Limited - Filleted accounts | 2020-07-16 | 30-09-2019 | £550,000 Cash £8,636,354 equity |
Starnevesse Limited - Filleted accounts | 2018-06-30 | 30-09-2017 | £1,532 Cash £6,999,174 equity |
Starnevesse Limited - Abbreviated accounts | 2017-06-29 | 30-09-2016 | £17,357 Cash |
Starnevesse Limited - Abbreviated accounts | 2016-06-29 | 30-09-2015 | £3,276 Cash |
Starnevesse Limited - Abbreviated accounts | 2015-06-27 | 30-09-2014 | £8,815 Cash |