STARTPREMIUM PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

09/06/259 June 2025 Director's details changed for Miss Marjan Jafari Fini on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Ms See-Wan Lam on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Dr Lothar Fulde on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Ms See-Wan Lam as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Change of details for Marjan Jafari Fini as a person with significant control on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

30/05/2530 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

17/07/2417 July 2024 Withdrawal of a person with significant control statement on 2024-07-17

View Document

17/07/2417 July 2024 Notification of See-Wan Lam as a person with significant control on 2024-07-15

View Document

17/07/2417 July 2024 Notification of Marjan Jafari Fini as a person with significant control on 2024-07-15

View Document

17/07/2417 July 2024 Notification of Lothar Fulde as a person with significant control on 2024-07-15

View Document

17/07/2417 July 2024 Director's details changed for Dr Lothar Fulde on 2024-07-15

View Document

17/06/2417 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

11/04/2311 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Termination of appointment of James Henry Robert Eyre as a director on 2022-08-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

12/07/2112 July 2021 Director's details changed for Miss Marjan Jafari Fini on 2021-07-12

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

12/02/2012 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARJAN JAFARI FINI / 17/07/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARJAN JAFARI FINI / 20/08/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR LOTHAR FULDE / 24/08/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY ROBERT EYRE / 01/07/2017

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SEE-WAN LAM / 01/07/2017

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY ROBERT EYRE / 22/08/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARJAN JAFARI FINI / 18/08/2016

View Document

29/07/1629 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM GARDEN FLAT 5 HILL ROAD ST JOHNS WOOD LONDON NW8 9QE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY SEE-WAN LAM

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MS SEE-WAN LAM

View Document

08/05/158 May 2015 SECRETARY APPOINTED MS SEE-WAN LAM

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD PHOENIX

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD PHOENIX

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEAL PHOENIX / 22/10/2014

View Document

06/05/156 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NEAL PHOENIX / 22/10/2014

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/07/1424 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 DIRECTOR APPOINTED MR JAMES EYRE

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR BRIGETTE GORDON

View Document

24/07/1224 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIGETTE CAROLYN GORDON / 02/03/2012

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARJAN JAFARI FINI / 01/10/2009

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIGETTE CAROLYN GORDON / 01/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LOTHAR FULDE / 01/10/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 5 HILL ROAD LONDON NW8 9QE

View Document

09/07/089 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

31/01/0831 January 2008 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 RETURN MADE UP TO 06/07/03; NO CHANGE OF MEMBERS

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/02/0123 February 2001 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 RETURN MADE UP TO 06/07/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/05/954 May 1995 S366A DISP HOLDING AGM 17/02/94

View Document

04/05/954 May 1995 S369(4) SHT NOTICE MEET 17/02/94

View Document

04/05/954 May 1995 S386 DISP APP AUDS 17/02/94

View Document

04/05/954 May 1995 S80A AUTH TO ALLOT SEC 17/02/94

View Document

04/05/954 May 1995 S252 DISP LAYING ACC 17/02/94

View Document

04/05/954 May 1995 ALTER MEM AND ARTS 17/02/94

View Document

03/05/953 May 1995 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/953 May 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 REGISTERED OFFICE CHANGED ON 27/07/94 FROM: 5 HILL ROAD LONDON NW8 1QE

View Document

27/07/9427 July 1994 NEW SECRETARY APPOINTED

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 RETURN MADE UP TO 06/07/94; FULL LIST OF MEMBERS

View Document

03/07/943 July 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/07/943 July 1994 DIRECTOR RESIGNED

View Document

03/07/943 July 1994 REGISTERED OFFICE CHANGED ON 03/07/94 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/07/936 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company