Background WavePink WaveYellow Wave

STARLOW CHARITIES LTD (03812319)

STARLOW CHARITIES LTD (03812319) is an active UK company. incorporated on 22 July 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. STARLOW CHARITIES LTD has been registered for 26 years. Current directors include LOW, Abraham, LOW, Eve, SCHWARTZ, Avraham.

Company Number
03812319
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 July 1999
Age
26 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LOW, Abraham, LOW, Eve, SCHWARTZ, Avraham
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARLOW CHARITIES LTD

STARLOW CHARITIES LTD is an active company incorporated on 22 July 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. STARLOW CHARITIES LTD was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03812319

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 22 July 1999

Size

N/A

Accounts

ARD: 26/7

Up to Date

14 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 26 April 2026
Period: 1 August 2024 - 26 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

LION TRUST LTD
From: 22 July 1999To: 7 April 2000
Contact
Address

New Burlington House Finchley Road London, NW11 0PU,

Previous Addresses

5 Windus Road London N16 6UT United Kingdom
From: 7 December 2010To: 30 April 2012
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 22 July 1999To: 7 December 2010
Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Nov 10
Director Joined
Jan 11
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
Jan 26
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LOW, Abraham

Active
9 Craven Walk, LondonN16 6BS
Secretary
Appointed 22 Aug 1999

LOW, Abraham

Active
9 Craven Walk, LondonN16 6BS
Born October 1964
Director
Appointed 22 Aug 1999

LOW, Eve

Active
9 Craven Walk, LondonN16 6BS
Born December 1964
Director
Appointed 02 Sept 1999

SCHWARTZ, Avraham

Active
Elm Park Avenue, LondonN15 6UY
Born November 1985
Director
Appointed 23 Jul 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Jul 1999
Resigned 23 Jul 1999

HOCHHAUSER, Isaac

Resigned
Windsor Court, LondonN16 6EY
Born October 1987
Director
Appointed 12 Dec 2018
Resigned 23 Jan 2020

ROTTENBERG, Moshe Shmiel

Resigned
160 Gladesmore Road, LondonN15 6TH
Born November 1974
Director
Appointed 02 Sept 1999
Resigned 01 Oct 2009

RUDZINSKI, Benzion Dov

Resigned
Castlewood Road, LondonN15 6BE
Born August 1978
Director
Appointed 12 Dec 2018
Resigned 23 Jan 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Jul 1999
Resigned 23 Jul 1999

Persons with significant control

3

Mr Abraham Low

Active
Craven Walk, LondonN16 6BS
Born October 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Avraham Schwartz

Active
Elm Park Avenue, LondonN15 6UY
Born November 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Eve Low

Active
Craven Walk, LondonN16 6BS
Born December 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 March 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
7 July 2016
AR01AR01
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
16 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Full
1 September 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Partial Exemption
23 April 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Partial Exemption
17 February 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
1 December 2003
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
18 September 2002
363sAnnual Return (shuttle)
Legacy
22 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
25 June 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Memorandum Articles
12 April 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 April 2000
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 March 2000
RESOLUTIONSResolutions
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
287Change of Registered Office
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Incorporation Company
22 July 1999
NEWINCIncorporation