Starlight Shoreditch Limited LONDON


Starlight Shoreditch started in year 2012 as Private Limited Company with registration number 07969868. The Starlight Shoreditch company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at Portman House 7th Floor. Postal code: W1H 6DU.

Currently there are 2 directors in the the company, namely Stuart B. and Joshua L.. In addition one secretary - Gary O. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John G. who worked with the the company until 16 May 2017.

Starlight Shoreditch Limited Address / Contact

Office Address Portman House 7th Floor
Office Address2 2 Portman Street
Town London
Post code W1H 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07969868
Date of Incorporation Wed, 29th Feb 2012
Industry Other letting and operating of own or leased real estate
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Stuart B.

Position: Director

Appointed: 16 April 2020

Gary O.

Position: Secretary

Appointed: 16 May 2017

Joshua L.

Position: Director

Appointed: 31 March 2015

Resigned: 16 April 2020

John G.

Position: Secretary

Appointed: 31 March 2015

Resigned: 16 May 2017

Billy S.

Position: Director

Appointed: 31 March 2015

Resigned: 29 April 2020

John B.

Position: Director

Appointed: 08 February 2013

Resigned: 31 March 2015

Duncan M.

Position: Director

Appointed: 19 December 2012

Resigned: 31 March 2015

Sarah B.

Position: Director

Appointed: 03 July 2012

Resigned: 31 March 2015

London Registrars P.l.c.

Position: Corporate Secretary

Appointed: 12 June 2012

Resigned: 31 March 2015

Jeffrey D.

Position: Director

Appointed: 29 February 2012

Resigned: 31 March 2015

Desmond T.

Position: Director

Appointed: 29 February 2012

Resigned: 31 December 2012

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Marshall E. This PSC has significiant influence or control over the company,.

Marshall E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 079698680006, created on Friday 22nd December 2023
filed on: 2nd, January 2024
Free Download (89 pages)

Company search

Advertisements