Background WavePink WaveYellow Wave

STARWORTH PROPERTIES LIMITED (11050375)

STARWORTH PROPERTIES LIMITED (11050375) is an active UK company. incorporated on 7 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STARWORTH PROPERTIES LIMITED has been registered for 8 years. Current directors include ENDZWEIG, Chaim Jacob.

Company Number
11050375
Status
active
Type
ltd
Incorporated
7 November 2017
Age
8 years
Address
Rear Of 123, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENDZWEIG, Chaim Jacob
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARWORTH PROPERTIES LIMITED

STARWORTH PROPERTIES LIMITED is an active company incorporated on 7 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. STARWORTH PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11050375

LTD Company

Age

8 Years

Incorporated 7 November 2017

Size

N/A

Accounts

ARD: 27/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Rear Of 123 Clapton Common London, E5 9AB,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 7 November 2017To: 3 January 2020
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Mar 19
Loan Secured
Jun 19
Director Left
May 20
Director Joined
May 20
Loan Secured
Dec 24
Loan Secured
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ENDZWEIG, Chaim Jacob

Active
123, LondonE5 9AB
Born June 1975
Director
Appointed 28 Apr 2020

ENDZWEIG, Elizabeth

Resigned
Moresby Road, LondonE5 9LE
Born September 1975
Director
Appointed 07 Nov 2017
Resigned 29 Apr 2020

GOLDBERG, Yosef

Resigned
Verena Conzett Straus, 8004,, Zurich
Born May 1951
Director
Appointed 07 Nov 2017
Resigned 01 Mar 2019

Persons with significant control

2

Josef Goldenberg

Active
Verena Conzett Straus, 8004,, Zurich
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2017

Elizabeth Endzweig

Active
Moresby Road, LondonE5 9LE
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Incorporation Company
7 November 2017
NEWINCIncorporation