Background WavePink WaveYellow Wave

STARLINE INVESTMENTS LIMITED (03852027)

STARLINE INVESTMENTS LIMITED (03852027) is an active UK company. incorporated on 1 October 1999. with registered office in Uxbridge, England. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. STARLINE INVESTMENTS LIMITED has been registered for 26 years. Current directors include DORA, Robert Peter Joseph, DORA, Samantha Deborah, WESTON, Marie Anna.

Company Number
03852027
Status
active
Type
ltd
Incorporated
1 October 1999
Age
26 years
Address
Brook House 54a Cowley Mill Road, Uxbridge, England, UB8 2FX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DORA, Robert Peter Joseph, DORA, Samantha Deborah, WESTON, Marie Anna
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARLINE INVESTMENTS LIMITED

STARLINE INVESTMENTS LIMITED is an active company incorporated on 1 October 1999 with the registered office located in Uxbridge, England. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. STARLINE INVESTMENTS LIMITED was registered 26 years ago.(SIC: 56101)

Status

active

Active since 26 years ago

Company No

03852027

LTD Company

Age

26 Years

Incorporated 1 October 1999

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Brook House 54a Cowley Mill Road Uxbridge, England, UB8 2FX,

Previous Addresses

2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom
From: 26 May 2023To: 11 July 2024
15 Bowling Green Lane London EC1R 0BD England
From: 21 June 2018To: 26 May 2023
4th Floor 7-10 Chandos Street London W1G 9DQ
From: 20 February 2013To: 21 June 2018
C/O 1St Floor 4 - 6 Devonshire Row London EC2M 4RH England
From: 4 May 2010To: 20 February 2013
Laser House 132-140 Goswell Road London EC1V 7DY
From: 1 October 1999To: 4 May 2010
Timeline

5 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Sept 99
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Nov 20
New Owner
Jun 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DORA, Samantha Deborah

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Secretary
Appointed 06 Oct 1999

DORA, Robert Peter Joseph

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born February 1970
Director
Appointed 06 Oct 1999

DORA, Samantha Deborah

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born August 1968
Director
Appointed 06 Oct 1999

WESTON, Marie Anna

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born August 1980
Director
Appointed 10 Nov 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Oct 1999
Resigned 06 Oct 1999

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Oct 1999
Resigned 06 Oct 1999

Persons with significant control

4

3 Active
1 Ceased

Mr Robert Peter Joseph Dora

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jun 2021

Mrs Marie Anna Weston

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2020

Mr Robert Peter Joseph Dora

Ceased
Mitre Street, LondonEC3A 5HN
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jun 2020

Mrs Samantha Deborah Dora

Active
Cowley Mill Road, Uxbridge, EnglandUB8 2FX
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Unaudited Abridged
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 September 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 August 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 May 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Gazette Filings Brought Up To Date
28 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 March 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Dissolved Compulsory Strike Off Suspended
22 March 2013
DISS16(SOAS)DISS16(SOAS)
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Gazette Notice Compulsary
29 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
287Change of Registered Office
Legacy
14 January 2009
190190
Legacy
14 January 2009
353353
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
18 June 2007
287Change of Registered Office
Legacy
14 December 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 August 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
225Change of Accounting Reference Date
Legacy
12 October 1999
88(2)R88(2)R
Memorandum Articles
11 October 1999
MEM/ARTSMEM/ARTS
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
11 October 1999
123Notice of Increase in Nominal Capital
Legacy
11 October 1999
287Change of Registered Office
Incorporation Company
1 October 1999
NEWINCIncorporation