Company NameStarnote Limited
DirectorsHenry Neumann and Hyman Weiss
Company StatusActive
Company Number03565830
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Neumann
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1998(2 days after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr Hyman Weiss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1999(1 year, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameWalter Neumann
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Bernardin Weiss
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(2 days after company formation)
Appointment Duration20 years, 8 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cubley Road
Salford
Manchester
M7 4SE
Secretary NameWalter Neumann
NationalityBritish
StatusResigned
Appointed20 May 1998(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address4 Cheltenham Crescent
Salford
M7 4FP
Director NameMr Maurice Neumann
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(1 year, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Stanley Road
Salford
Lancashire
M7 4ES
Secretary NameMr Henry Neumann
NationalityBritish
StatusResigned
Appointed14 February 2000(1 year, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed18 May 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Salford
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Philip Weiss
50.00%
Ordinary
1 at £1Pinchos Newmann
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

26 November 2008Delivered on: 2 December 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company and kyngshome limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 3 wick parade wick littlehampton t/no WSX227742 and 67 & 69 spring gardens buxton t/no DY251152 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
30 October 1998Delivered on: 6 November 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 high street tonbridge kent. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
30 October 1998Delivered on: 6 November 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 woodlands road lytham st annes lancashire t/no LA682982 and 43A woodlands road ansdell t/no LA682987 and 53 woodlands road ansdell t/no LA503778. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
23 October 1998Delivered on: 6 November 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 king street and 18 chapel street bridlington east yorkshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
5 March 2019Delivered on: 14 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 67 and 69 spring gardens, buxton, derbyshire, SK17 6BJ, registered in her majesty's land register under title number DY251152.
Outstanding
5 March 2019Delivered on: 13 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
7 March 2019Delivered on: 13 March 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Ground floor shop, 236 to 240 main street, bellshill.
Outstanding
3 November 2008Delivered on: 13 December 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the tenants' interest in the lease of the subjects 236-238 main street t/no:LAN125692 see image for full details.
Outstanding
11 December 2008Delivered on: 13 December 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Assignation of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent licence fees or other sums of money see image for full details.
Outstanding
26 November 2008Delivered on: 2 December 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company and kyngshome limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title benefit and interest of the company in and to all rent, see image for full details.
Outstanding
28 November 2008Delivered on: 2 December 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
16 March 1999Delivered on: 22 March 1999
Satisfied on: 9 May 2009
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge for commercial premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this charge.
Particulars: F/Hold land/blds known as 67/69 spring gardens,buxton,derbyshire; t/no DY251152; all buildings,fixtures/fittings and goodwill of business thereon; all interest in all or any monies received by servants,agents or solicitors and any proceeds of insurance claim; all other interest and rights under any contracts and benefit of all guarantees,warranties,etc; all rents,income arising pursuant to any occupational leases; see form 395 for details. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 November 1998Delivered on: 1 December 1998
Satisfied on: 28 January 2009
Persons entitled: Northern Rock PLC

Classification: A standard security which was presented for registration in scotland on the 24TH november 1998
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 236/238 main street bellshill-LAN125692.
Fully Satisfied
12 November 1998Delivered on: 25 November 1998
Satisfied on: 13 December 2008
Persons entitled: Northern Rock PLC

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Fully Satisfied
23 October 1998Delivered on: 6 November 1998
Satisfied on: 4 November 2008
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge the undertaking property and assets present and future.
Fully Satisfied
23 October 1998Delivered on: 6 November 1998
Satisfied on: 9 May 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 wick street parade wick street littlehampton west sussex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied

Filing History

29 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 March 2019Satisfaction of charge 3 in full (2 pages)
14 March 2019Satisfaction of charge 5 in full (1 page)
14 March 2019Satisfaction of charge 4 in full (2 pages)
14 March 2019Registration of charge 035658300016, created on 5 March 2019 (3 pages)
13 March 2019Registration of charge 035658300014, created on 7 March 2019 (6 pages)
13 March 2019Registration of charge 035658300015, created on 5 March 2019 (16 pages)
8 March 2019Satisfaction of charge 12 in full (1 page)
8 March 2019Satisfaction of charge 13 in full (1 page)
8 March 2019Satisfaction of charge 11 in full (1 page)
8 March 2019Satisfaction of charge 9 in full (2 pages)
8 March 2019Satisfaction of charge 10 in full (1 page)
25 February 2019Satisfaction of charge 9 in part (2 pages)
15 January 2019Termination of appointment of Henry Neumann as a secretary on 14 January 2019 (1 page)
15 January 2019Cessation of Pinchas Neumann as a person with significant control on 14 January 2019 (1 page)
15 January 2019Termination of appointment of Maurice Neumann as a director on 14 January 2019 (1 page)
15 January 2019Termination of appointment of Bernardin Weiss as a director on 14 January 2019 (1 page)
15 January 2019Notification of Hyman Weiss as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
15 January 2019Notification of Henry Neumann as a person with significant control on 15 January 2019 (2 pages)
15 January 2019Cessation of Philip Weiss as a person with significant control on 14 January 2019 (1 page)
6 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
4 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(7 pages)
27 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(7 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(7 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(7 pages)
21 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(7 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (7 pages)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (7 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
27 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
18 May 2009Return made up to 18/05/09; full list of members (4 pages)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
13 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 December 2008Particulars of a mortgage or charge/398 / charge no: 13 (4 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
13 December 2008Particulars of a mortgage or charge/398 / charge no: 13 (4 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2008Return made up to 18/05/08; full list of members (4 pages)
19 May 2008Return made up to 18/05/08; full list of members (4 pages)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 May 2007Return made up to 18/05/07; full list of members (3 pages)
31 May 2007Return made up to 18/05/07; full list of members (3 pages)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
18 May 2006Return made up to 18/05/06; full list of members (3 pages)
18 May 2006Return made up to 18/05/06; full list of members (3 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 June 2005Return made up to 18/05/05; full list of members (8 pages)
7 June 2005Return made up to 18/05/05; full list of members (8 pages)
12 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 June 2004Return made up to 18/05/04; full list of members (8 pages)
17 June 2004Return made up to 18/05/04; full list of members (8 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 July 2003Return made up to 18/05/03; full list of members (8 pages)
7 July 2003Return made up to 18/05/03; full list of members (8 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 June 2002Return made up to 18/05/02; full list of members (8 pages)
24 June 2002Return made up to 18/05/02; full list of members (8 pages)
3 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
3 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 June 2001Return made up to 18/05/01; full list of members (7 pages)
25 June 2001Return made up to 18/05/01; full list of members (7 pages)
22 January 2001Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 January 2001Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
24 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
6 September 1999Full accounts made up to 31 March 1999 (2 pages)
6 September 1999Full accounts made up to 31 March 1999 (2 pages)
23 July 1999Return made up to 18/05/99; full list of members (11 pages)
23 July 1999New director appointed (3 pages)
23 July 1999Return made up to 18/05/99; full list of members (11 pages)
23 July 1999New director appointed (3 pages)
22 March 1999Particulars of mortgage/charge (7 pages)
22 March 1999Particulars of mortgage/charge (7 pages)
13 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
13 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
1 December 1998Particulars of mortgage/charge (5 pages)
1 December 1998Particulars of mortgage/charge (5 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New director appointed (2 pages)
21 June 1998New secretary appointed;new director appointed (2 pages)
21 June 1998New secretary appointed;new director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Secretary resigned (1 page)
18 May 1998Incorporation (14 pages)
18 May 1998Incorporation (14 pages)