Company NameStar Estates Limited
DirectorPeter Benjamin Moss
Company StatusActive
Company Number00614281
CategoryPrivate Limited Company
Incorporation Date4 November 1958(65 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Benjamin Moss
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(38 years, 3 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMr Alfred Moss
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(31 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 07 May 1999)
RoleCompany Director
Correspondence Address5 Kingsley Close
London
N2 0ES
Director NameJill Denise Moss
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(31 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 December 2004)
RoleCompany Director
Correspondence Address135 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
Director NameMrs Celia Moss
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1990(31 years, 11 months after company formation)
Appointment Duration27 years, 3 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
Secretary NameMrs Celia Moss
NationalityBritish
StatusResigned
Appointed10 October 1990(31 years, 11 months after company formation)
Appointment Duration27 years, 3 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND

Contact

Websitewww.starestates.com
Email address[email protected]

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,012,866
Cash£18,985
Current Liabilities£122,159

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return25 December 2023 (4 months ago)
Next Return Due8 January 2025 (8 months, 2 weeks from now)

Charges

25 June 2004Delivered on: 6 July 2004
Satisfied on: 12 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £150,000 due or to become due from the company to the chargee.
Particulars: 19 wainman road woodston peterborough.
Fully Satisfied
23 June 2004Delivered on: 29 June 2004
Satisfied on: 12 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 April 1978Delivered on: 27 April 1978
Satisfied on: 2 April 2003
Persons entitled: Gray Dawes & Company Limited

Classification: Rent account deed.
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 6 april 1978.
Particulars: All monies from time to time in the company's account with gray dawes & company limited known as "star estates account".
Fully Satisfied
6 April 1978Delivered on: 10 April 1978
Satisfied on: 2 April 2003
Persons entitled: Gray Dawes & Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Junction works, hythe road, hammersmith. Title no. Ln 181244 together with buildings fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 December 2020Confirmation statement made on 25 December 2020 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 5 April 2020 (11 pages)
4 August 2020Change of details for Mr Peter Benjamin Moss as a person with significant control on 4 August 2020 (2 pages)
4 August 2020Registered office address changed from 8-9 Market Lane Edgware Middlesex HA8 0LP to Forum House, First Floor 15-18 Lime Street London EC3M 7AN on 4 August 2020 (1 page)
4 August 2020Director's details changed for Mr Peter Benjamin Moss on 9 July 2020 (2 pages)
2 January 2020Confirmation statement made on 25 December 2019 with updates (6 pages)
6 December 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
9 October 2019Change of details for Mr Peter Benjamin Moss as a person with significant control on 9 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Peter Benjamin Moss on 9 October 2019 (2 pages)
30 December 2018Confirmation statement made on 25 December 2018 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
3 April 2018Cessation of Celia Moss as a person with significant control on 10 January 2018 (1 page)
3 April 2018Termination of appointment of Celia Moss as a director on 10 January 2018 (1 page)
3 April 2018Termination of appointment of Celia Moss as a secretary on 10 January 2018 (1 page)
2 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 25 December 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
23 November 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
3 January 2017Confirmation statement made on 25 December 2016 with updates (7 pages)
3 January 2017Confirmation statement made on 25 December 2016 with updates (7 pages)
28 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
31 December 2015Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4,000
(6 pages)
31 December 2015Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 4,000
(6 pages)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
22 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4,000
(6 pages)
22 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4,000
(6 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
9 December 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
12 August 2014Satisfaction of charge 3 in full (4 pages)
12 August 2014Satisfaction of charge 4 in full (4 pages)
12 August 2014Satisfaction of charge 3 in full (4 pages)
12 August 2014Satisfaction of charge 4 in full (4 pages)
2 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,000
(6 pages)
2 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 4,000
(6 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
2 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (6 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 5 April 2012 (7 pages)
11 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
5 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (6 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
22 December 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
4 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (10 pages)
4 February 2010Annual return made up to 25 December 2009 with a full list of shareholders (10 pages)
15 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
12 January 2009Return made up to 25/12/08; full list of members (8 pages)
12 January 2009Return made up to 25/12/08; full list of members (8 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
7 January 2008Return made up to 25/12/07; full list of members (6 pages)
7 January 2008Return made up to 25/12/07; full list of members (6 pages)
12 June 2007Return made up to 25/12/06; full list of members (6 pages)
12 June 2007Return made up to 25/12/06; full list of members (6 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
11 January 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
18 January 2006Return made up to 26/12/05; full list of members (5 pages)
18 January 2006Return made up to 26/12/05; full list of members (5 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 January 2005Return made up to 26/12/04; full list of members (9 pages)
11 January 2005Return made up to 26/12/04; full list of members (9 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (6 pages)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
29 June 2004Particulars of mortgage/charge (6 pages)
9 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
9 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
9 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
6 January 2004Return made up to 26/12/03; full list of members (8 pages)
6 January 2004Return made up to 26/12/03; full list of members (8 pages)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Declaration of satisfaction of mortgage/charge (1 page)
27 January 2003Return made up to 26/12/02; full list of members (12 pages)
27 January 2003Return made up to 26/12/02; full list of members (12 pages)
9 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
31 January 2002Return made up to 26/12/01; no change of members (7 pages)
31 January 2002Return made up to 26/12/01; no change of members (7 pages)
8 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
8 January 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
19 January 2001Return made up to 26/12/00; full list of members (9 pages)
19 January 2001Return made up to 26/12/00; full list of members (9 pages)
15 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
15 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
15 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
18 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 December 1999Registered office changed on 10/12/99 from: 2 gladstone parade edgware road london NW2 6JR (1 page)
10 December 1999Registered office changed on 10/12/99 from: 2 gladstone parade edgware road london NW2 6JR (1 page)
1 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
1 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
1 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
4 January 1999Return made up to 26/12/98; no change of members (6 pages)
4 January 1999Return made up to 26/12/98; no change of members (6 pages)
19 November 1998Full accounts made up to 5 April 1998 (9 pages)
19 November 1998Full accounts made up to 5 April 1998 (9 pages)
19 November 1998Full accounts made up to 5 April 1998 (9 pages)
2 November 1998Auditor's resignation (1 page)
2 November 1998Auditor's resignation (1 page)
27 January 1998Return made up to 26/12/97; no change of members (4 pages)
27 January 1998Return made up to 26/12/97; no change of members (4 pages)
6 January 1998Full accounts made up to 5 April 1997 (10 pages)
6 January 1998Full accounts made up to 5 April 1997 (10 pages)
6 January 1998Full accounts made up to 5 April 1997 (10 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
17 December 1996Return made up to 26/12/96; full list of members (6 pages)
17 December 1996Return made up to 26/12/96; full list of members (6 pages)
25 November 1996Full accounts made up to 5 April 1996 (9 pages)
25 November 1996Full accounts made up to 5 April 1996 (9 pages)
25 November 1996Full accounts made up to 5 April 1996 (9 pages)
31 January 1996Return made up to 26/12/95; no change of members (4 pages)
31 January 1996Return made up to 26/12/95; no change of members (4 pages)
29 November 1995Full accounts made up to 5 April 1995 (10 pages)
29 November 1995Full accounts made up to 5 April 1995 (10 pages)
29 November 1995Full accounts made up to 5 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 November 1958Certificate of incorporation (1 page)
4 November 1958Certificate of incorporation (1 page)
4 November 1958Incorporation (14 pages)
4 November 1958Incorporation (14 pages)