Background WavePink WaveYellow Wave

STARMARK ENTERPRISES LIMITED (02834629)

STARMARK ENTERPRISES LIMITED (02834629) is an active UK company. incorporated on 9 July 1993. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. STARMARK ENTERPRISES LIMITED has been registered for 32 years. Current directors include ACKERMAN, Barry, ACKERMAN, Naomi.

Company Number
02834629
Status
active
Type
ltd
Incorporated
9 July 1993
Age
32 years
Address
113 Brent Street, London, NW4 2DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ACKERMAN, Barry, ACKERMAN, Naomi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARMARK ENTERPRISES LIMITED

STARMARK ENTERPRISES LIMITED is an active company incorporated on 9 July 1993 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. STARMARK ENTERPRISES LIMITED was registered 32 years ago.(SIC: 41100)

Status

active

Active since 32 years ago

Company No

02834629

LTD Company

Age

32 Years

Incorporated 9 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

113 Brent Street London, NW4 2DX,

Previous Addresses

235 Old Marylebone Road London NW1 5QT
From: 9 July 1993To: 24 November 2017
Timeline

6 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Jul 93
Director Left
Jan 11
Director Joined
Feb 11
Funding Round
Nov 14
Loan Cleared
Apr 18
Loan Cleared
Apr 18
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ACKERMAN, Barry

Active
Upper Berkeley Street, LondonW1H 7PP
Born November 1969
Director
Appointed 14 Feb 2011

ACKERMAN, Naomi

Active
Wykeham Road, LondonNW4 2TB
Born June 1945
Director
Appointed 19 Oct 1993

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Secretary
Appointed 19 Oct 1993
Resigned 30 Dec 2010

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 09 Jul 1993
Resigned 19 Oct 1993

ACKERMAN, Joseph

Resigned
233 - 237 Old Marylebone Road, LondonNW1 5QT
Born May 1932
Director
Appointed 19 Oct 1993
Resigned 30 Dec 2010

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 09 Jul 1993
Resigned 19 Oct 1993

Persons with significant control

1

Brent Street, LondonNW4 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 June 2018
AD03Change of Location of Company Records
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2018
MR04Satisfaction of Charge
Change Sail Address Company With New Address
30 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
28 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
27 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
16 August 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Capital Allotment Shares
21 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Small
3 March 2014
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Legacy
30 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 December 2011
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Gazette Notice Compulsary
26 April 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
9 December 2010
AAAnnual Accounts
Auditors Resignation Company
1 October 2010
AUDAUD
Gazette Filings Brought Up To Date
5 June 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2010
CH03Change of Secretary Details
Dissolved Compulsory Strike Off Suspended
11 May 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Small
15 April 2009
AAAnnual Accounts
Legacy
30 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Auditors Resignation Company
6 May 2008
AUDAUD
Legacy
30 April 2008
225Change of Accounting Reference Date
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
9 May 2007
363aAnnual Return
Legacy
30 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 January 2007
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 2006
AAAnnual Accounts
Legacy
17 May 2006
225Change of Accounting Reference Date
Legacy
10 May 2006
363aAnnual Return
Legacy
25 January 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
28 December 2005
AAAnnual Accounts
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
1 June 2005
363aAnnual Return
Legacy
28 January 2005
225Change of Accounting Reference Date
Legacy
26 May 2004
363aAnnual Return
Legacy
21 April 2004
288cChange of Particulars
Legacy
18 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
31 January 2004
225Change of Accounting Reference Date
Legacy
27 January 2004
288cChange of Particulars
Legacy
27 January 2004
288cChange of Particulars
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
29 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 2001
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
25 June 1996
363sAnnual Return (shuttle)
Legacy
9 May 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Legacy
11 January 1996
395Particulars of Mortgage or Charge
Legacy
27 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
395Particulars of Mortgage or Charge
Legacy
17 November 1993
224224
Legacy
17 November 1993
287Change of Registered Office
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Incorporation Company
9 July 1993
NEWINCIncorporation