Starborough Limited LONDON


Starborough started in year 1999 as Private Limited Company with registration number 03868449. The Starborough company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Hallswelle House. Postal code: NW11 0DH.

There is a single director in the firm at the moment - Joseph F., appointed on 29 October 1999. In addition, a secretary was appointed - Jutta F., appointed on 1 December 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joseph F. who worked with the the firm until 1 December 2017.

Starborough Limited Address / Contact

Office Address Hallswelle House
Office Address2 1 Hallswelle Road
Town London
Post code NW11 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03868449
Date of Incorporation Fri, 29th Oct 1999
Industry Other letting and operating of own or leased real estate
End of financial Year 3rd November
Company age 25 years old
Account next due date Fri, 3rd Nov 2023 (179 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Jutta F.

Position: Secretary

Appointed: 01 December 2017

Joseph F.

Position: Director

Appointed: 29 October 1999

Heinrich F.

Position: Director

Appointed: 29 October 1999

Resigned: 01 December 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1999

Resigned: 29 October 1999

Joseph F.

Position: Secretary

Appointed: 29 October 1999

Resigned: 01 December 2017

Judah F.

Position: Director

Appointed: 29 October 1999

Resigned: 15 April 2017

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 October 1999

Resigned: 29 October 1999

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we researched, there is Joseph F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Jutta F. This PSC owns 25-50% shares and has 25-50% voting rights.

Joseph F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jutta F.

Notified on 30 October 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth1 018 6361 142 4651 234 7701 341 5501 482 873      
Balance Sheet
Cash Bank On Hand     7 02581 939333824 
Current Assets6 2141608 540  7 0251 497 6822 154 4022 168 7952 240 8712 249 121
Debtors      1 415 7432 154 3692 168 7572 240 847 
Net Assets Liabilities    1 482 8731 639 3501 324 7441 203 2651 214 9751 227 907 
Property Plant Equipment    3 968 8013 968 801     
Cash Bank In Hand6 2141608 540        
Net Assets Liabilities Including Pension Asset Liability1 018 6361 142 4651 234 7701 341 5501 482 873      
Tangible Fixed Assets3 968 8013 968 8013 968 8013 968 8013 968 801      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve1 018 5361 142 3651 234 6701 341 4501 482 773      
Shareholder Funds1 018 6361 142 4651 234 7701 341 5501 482 873      
Other
Amounts Owed By Group Undertakings Participating Interests      1 415 7432 154 3692 168 7572 240 847 
Amounts Owed To Group Undertakings Participating Interests     797 52142 125906 690906 689963 939 
Bank Borrowings Overdrafts     1 318 937     
Corporation Tax Payable     99 62638 96937 62137 62137 621 
Creditors    1 166 9922 336 476172 938951 137953 8201 012 9641 013 564
Disposals Property Plant Equipment      3 968 801    
Net Current Assets Liabilities-966 991-993 452-1 061 494-1 125 790-1 166 992-2 329 4511 324 7441 203 2651 214 9751 227 9071 235 557
Other Creditors     120 39291 8446 8269 51011 404 
Property Plant Equipment Gross Cost     3 968 801     
Total Assets Less Current Liabilities3 001 8102 975 3492 907 3072 843 0112 801 8091 639 3501 324 7441 203 2651 214 9751 227 9071 235 557
Creditors Due After One Year1 983 1741 832 8841 672 5371 501 4611 318 936      
Creditors Due Within One Year973 205993 6121 070 0341 125 7901 166 992      
Fixed Assets3 968 8013 968 8013 968 8013 968 8013 968 801      
Number Shares Allotted 100100100100      
Par Value Share 1111      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Cost Or Valuation3 968 8013 968 8013 968 8013 968 8013 968 801      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/10/31
filed on: 1st, February 2024
Free Download (5 pages)

Company search

Advertisements