Company Information for START FINANCIAL SERVICES LIMITED
1 Sherman Road, Bromley, BR1 3JH,
|
Company Registration Number
03626668
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
START FINANCIAL SERVICES LIMITED | ||||
Legal Registered Office | ||||
1 Sherman Road Bromley BR1 3JH Other companies in BR1 | ||||
Previous Names | ||||
|
Company Number | 03626668 | |
---|---|---|
Company ID Number | 03626668 | |
Date formed | 1998-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-04-30 | |
Account next due | 31/01/2019 | |
Latest return | 04/09/2015 | |
Return next due | 02/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-04-12 04:57:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HECTOR STAVRINIDIS |
||
ALAN STEPHEN CORNISH |
||
ROBERT SARGENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN STEPHEN CORNISH |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROMLEY WINDOW COMPANY LIMITED | Director | 2018-05-17 | CURRENT | 2011-01-13 | Active - Proposal to Strike off | |
UNIPLAN LIMITED | Director | 2017-08-10 | CURRENT | 2002-01-21 | Active | |
UNIPLAN PROPERTY SERVICES LTD | Director | 2017-08-10 | CURRENT | 2013-02-05 | Active | |
JOHN PAYNE (GREENWICH) LIMITED | Director | 2017-01-01 | CURRENT | 1987-11-11 | Active | |
JOHN PAYNE (WESTCOMBE PARK) LIMITED | Director | 2017-01-01 | CURRENT | 1999-12-30 | Active | |
JOHN PAYNE (LEE) LIMITED | Director | 2017-01-01 | CURRENT | 1985-07-19 | Active | |
JOHN PAYNE (BLACKHEATH) LIMITED | Director | 2017-01-01 | CURRENT | 1985-07-19 | Active | |
ALCORP LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
COBALT (2016) LIMITED | Director | 2016-11-25 | CURRENT | 2016-11-25 | Active - Proposal to Strike off | |
LANGFORD WALKER PROPERTIES LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active | |
COBALT PROPERTIES LIMITED | Director | 2016-01-29 | CURRENT | 2016-01-29 | Liquidation | |
COBALT EQUITY LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Dissolved 2017-11-14 | |
COBALT EQUITY MANAGEMENT LIMITED | Director | 2016-01-25 | CURRENT | 2016-01-25 | Liquidation | |
PRESS HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
THE RENT GENERATION LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Dissolved 2017-11-14 | |
ACORN INVESTMENT PROPERTIES LIMITED | Director | 2015-11-19 | CURRENT | 2015-11-19 | Active - Proposal to Strike off | |
APPOSITE INVESTMENTS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
LANGFORD WALKER DEVELOPMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2011-08-17 | Active | |
DELTA (2013) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2015-12-08 | |
COBALT APEX LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
ACORN (HOLDINGS) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
112/118 BERMONDSEY STREET LTD. | Director | 2013-08-08 | CURRENT | 2002-10-17 | Active | |
ACORN ESTATE AGENCY LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-28 | Active | |
STUART CHALLIS LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
PURPLE PHOENIX PROPERTIES LIMITED | Director | 2009-01-05 | CURRENT | 2008-06-23 | Liquidation | |
COBALT PROPERTY DEVELOPMENTS LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-04 | Dissolved 2017-11-14 | |
COBALT (BROMLEY SOUTH) LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-04 | Active | |
START I.T. SERVICES LIMITED | Director | 2007-11-14 | CURRENT | 2006-11-14 | Active - Proposal to Strike off | |
COBALT COMMERCIAL PROPERTY LIMITED | Director | 2007-10-12 | CURRENT | 2007-10-08 | Active - Proposal to Strike off | |
START RECRUITMENT LIMITED | Director | 2006-05-24 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
RICHARD ALLEN LIMITED | Director | 2005-11-19 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
COBALT (BROMLEY) LIMITED | Director | 2005-06-01 | CURRENT | 2004-10-18 | Active - Proposal to Strike off | |
ACORN ESTATE MANAGEMENT LIMITED | Director | 2004-04-08 | CURRENT | 2004-02-13 | Active | |
ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED | Director | 2004-04-05 | CURRENT | 2003-12-10 | Active | |
ACORN LIMITED | Director | 2002-03-27 | CURRENT | 2002-03-19 | Active | |
ARAVENSCROFT LIMITED | Director | 1998-01-01 | CURRENT | 1997-12-09 | Active - Proposal to Strike off | |
SUTTLE LIMITED | Director | 1994-09-01 | CURRENT | 1994-06-27 | Active - Proposal to Strike off | |
LANGFORD RUSSELL LIMITED | Director | 1993-06-30 | CURRENT | 1993-06-29 | Active - Proposal to Strike off | |
COBALT LIMITED | Director | 1984-08-22 | CURRENT | 1984-08-22 | Active | |
LANGFORD WALKER PROPERTIES LIMITED | Director | 2016-09-15 | CURRENT | 2016-09-08 | Active | |
COBALT EQUITY MANAGEMENT LIMITED | Director | 2016-04-01 | CURRENT | 2016-01-25 | Liquidation | |
COBALT PROPERTIES LIMITED | Director | 2016-04-01 | CURRENT | 2016-01-29 | Liquidation | |
APPOSITE INVESTMENTS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active - Proposal to Strike off | |
LANGFORD WALKER DEVELOPMENTS LIMITED | Director | 2014-05-01 | CURRENT | 2011-08-17 | Active | |
DELTA (2013) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2015-12-08 | |
COBALT APEX LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
ACORN (HOLDINGS) LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Active | |
JOHN PAYNE (GREENWICH) LIMITED | Director | 2013-03-18 | CURRENT | 1987-11-11 | Active | |
JOHN PAYNE (WESTCOMBE PARK) LIMITED | Director | 2013-03-18 | CURRENT | 1999-12-30 | Active | |
JOHN PAYNE (LEE) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
JOHN PAYNE (BLACKHEATH) LIMITED | Director | 2013-03-18 | CURRENT | 1985-07-19 | Active | |
STUART CHALLIS LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
COBALT (BROMLEY SOUTH) LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-04 | Active | |
RICHARD ALLEN LIMITED | Director | 2005-11-18 | CURRENT | 2005-11-18 | Active - Proposal to Strike off | |
COBALT (BROMLEY) LIMITED | Director | 2005-06-01 | CURRENT | 2004-10-18 | Active - Proposal to Strike off | |
ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED | Director | 2004-04-05 | CURRENT | 2003-12-10 | Active | |
ARAVENSCROFT LIMITED | Director | 1998-01-01 | CURRENT | 1997-12-09 | Active - Proposal to Strike off | |
LANGFORD RUSSELL LIMITED | Director | 1993-06-30 | CURRENT | 1993-06-29 | Active - Proposal to Strike off | |
COBALT LIMITED | Director | 1987-05-01 | CURRENT | 1984-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
CERTNM | Company name changed 03626668 LIMITED\certificate issued on 21/07/21 | |
CH01 | Director's details changed for Mr Alan Stephen Cornish on 2021-03-30 | |
AC92 | Restoration by order of the court | |
CERTNM | Company name changed start financial planning\certificate issued on 05/07/21 | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
AP03 | Appointment of Mr Hector Stavrinidis as company secretary on 2014-12-25 | |
TM02 | Termination of appointment of Alan Stephen Cornish on 2014-12-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/14 FROM 1 Sherman Road Sherman Road Bromley BR1 3JH England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/13 FROM Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 04/09/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 04/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM ACORN HOUSE MANOR ROAD BECKENHAM KENT BR3 5LE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 2B MANOR ROAD BECKENHAM KENT BR3 5LE | |
363s | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SIGNPOST CORPORATION LIMITED CERTIFICATE ISSUED ON 31/07/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/00 FROM: UNIT 5 50 BURNHILL ROAD BECKENHAM KENT BR3 3LA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD, LONDON SE16 1AA | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on START FINANCIAL SERVICES LIMITED
Cash Bank In Hand | 2012-05-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-05-01 | £ 2 |
Shareholder Funds | 2012-05-01 | £ 2 |
Shareholder Funds | 2011-05-01 | £ 2 |
Debtors and other cash assets
START FINANCIAL SERVICES LIMITED owns 1 domain names.
startmortgages.co.uk
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as START FINANCIAL SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |