Starhurst Limited LONDON


Starhurst started in year 1996 as Private Limited Company with registration number 03185404. The Starhurst company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU.

At present there are 2 directors in the the company, namely Pessie B. and Berish B.. In addition one secretary - Pessie B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sarah K. who worked with the the company until 11 January 2021.

Starhurst Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03185404
Date of Incorporation Fri, 12th Apr 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 6th April
Company age 28 years old
Account next due date Mon, 6th Jan 2025 (262 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Pessie B.

Position: Secretary

Appointed: 11 January 2021

Pessie B.

Position: Director

Appointed: 01 April 2005

Berish B.

Position: Director

Appointed: 04 September 1997

David M.

Position: Director

Appointed: 01 February 2017

Resigned: 11 January 2021

Yosef B.

Position: Director

Appointed: 01 February 2017

Resigned: 11 January 2021

Chaya M.

Position: Director

Appointed: 01 February 2017

Resigned: 11 January 2021

Harvey A.

Position: Director

Appointed: 08 November 2006

Resigned: 16 May 2007

Rivka G.

Position: Director

Appointed: 01 April 2005

Resigned: 23 May 2014

Sighismond B.

Position: Director

Appointed: 04 September 1997

Resigned: 22 January 2003

Zelda S.

Position: Director

Appointed: 04 September 1997

Resigned: 11 January 2021

Sarah K.

Position: Director

Appointed: 04 September 1997

Resigned: 11 January 2021

Lily B.

Position: Director

Appointed: 04 September 1997

Resigned: 11 January 2021

Zelda S.

Position: Director

Appointed: 22 May 1996

Resigned: 20 December 1996

Berish B.

Position: Director

Appointed: 22 May 1996

Resigned: 20 December 1996

Sarah K.

Position: Director

Appointed: 22 May 1996

Resigned: 20 December 1996

Joshua S.

Position: Director

Appointed: 22 May 1996

Resigned: 20 December 1996

Sighismond B.

Position: Director

Appointed: 22 May 1996

Resigned: 20 December 1996

Milton G.

Position: Director

Appointed: 22 May 1996

Resigned: 13 July 2005

Lily B.

Position: Director

Appointed: 19 April 1996

Resigned: 20 December 1996

Sarah K.

Position: Secretary

Appointed: 19 April 1996

Resigned: 11 January 2021

Abraham K.

Position: Director

Appointed: 19 April 1996

Resigned: 20 December 1996

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 1996

Resigned: 19 April 1996

Notehurst Limited

Position: Nominee Director

Appointed: 12 April 1996

Resigned: 19 April 1996

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Dco Subsidiary Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dco Subsidiary Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06646135
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand198 966182 711111 78396 1831 750 250272 99924 492
Current Assets7 494 0377 474 9057 606 3677 510 3289 426 2669 675 3469 537 231
Debtors7 295 0717 292 1947 494 5847 414 1457 676 0169 402 3479 512 739
Net Assets Liabilities11 069 89411 454 52212 347 83012 078 93212 063 45512 364 99212 237 517
Other Debtors3 858 0043 857 7644 034 3634 149 4114 376 1035 981 4276 263 033
Property Plant Equipment1 5341 151862646484322241
Other
Accumulated Depreciation Impairment Property Plant Equipment42 45242 83543 12443 34043 50243 66443 745
Amounts Owed By Related Parties3 246 1603 246 1603 246 1603 181 1603 181 1603 181 1603 166 160
Amounts Owed To Group Undertakings3 136 8883 136 8883 136 8883 136 8883 199 8883 199 8883 209 888
Average Number Employees During Period  55555
Bank Borrowings Overdrafts4 500 0004 500 0004 500 0004 500 0006 300 0006 300 0006 300 000
Comprehensive Income Expense    -15 477301 537-127 475
Corporation Tax Payable56 8827 14325 455 8 5978 597 
Creditors4 500 0004 500 0004 500 0007 699 3196 300 0006 300 0006 300 000
Disposals Investment Property Fair Value Model  20 191  14 800 
Fixed Assets13 001 53413 751 15114 400 86214 419 45014 419 28814 404 32614 420 745
Gain Loss From Fair Value Cash Flow Hedges Before Tax Recognised In Other Comprehensive Income    -51 873375 415290 437
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  670 191    
Increase From Depreciation Charge For Year Property Plant Equipment 38328821616216281
Investment Property13 000 00013 750 00014 400 00014 418 80414 418 80414 404 00414 420 504
Investment Property Fair Value Model 13 750 00014 400 00014 418 80414 418 80414 404 00414 420 504
Key Management Personnel Compensation Total 170 000171 600210 100220 800193 600 
Net Current Assets Liabilities4 228 1394 258 9824 372 344-188 9916 096 0586 410 0856 266 191
Number Shares Issued Fully Paid 100     
Other Creditors67 22467 12066 30362 431115 19048 06153 114
Other Taxation Social Security Payable4 9044 7725 377 6 5338 7158 038
Par Value Share 1     
Profit Loss2 190 241384 628893 308-268 89836 396-73 878-417 912
Property Plant Equipment Gross Cost43 98643 98643 98643 98643 98643 986 
Provisions For Liabilities Balance Sheet Subtotal1 659 7792 055 6111 925 3762 151 5272 151 8912 149 4192 149 419
Total Assets Less Current Liabilities17 229 67318 010 13318 773 20614 230 45920 515 34620 814 41120 686 936
Trade Debtors Trade Receivables190 907188 270214 06183 574118 753239 76083 546
Director Remuneration     193 600120 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 18th, October 2023
Free Download (12 pages)

Company search

Advertisements