Company NameStardown Limited
Company StatusActive
Company Number01463879
CategoryPrivate Limited Company
Incorporation Date29 November 1979(44 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Sheena Margaret Herbert
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPipers 5 Watford Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3DL
Director NameMrs Sheena Margaret Herbert
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(36 years after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPipers 5 Watford Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3DL
Director NameMs Caroline Herbert
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(37 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address82 New Road Croxley Green
Rickmansworth
Hertfordshire
WD3 3EP
Director NameMs Kathleen Frances Herbert
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(37 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressWindrush Starvenden Lane
Sissinghurst
Kent
TN17 2AN
Director NameMr Allan Arthur Herbert
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 1 month after company formation)
Appointment Duration29 years, 2 months (resigned 14 March 2021)
RoleMaster Baker
Country of ResidenceUnited Kingdom
Correspondence AddressPipers 5 Watford Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3DL

Location

Registered AddressLygon House
50 London Road
Bromley
Kent
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£176,720
Cash£12,167
Current Liabilities£5,617

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End04 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

17 June 1981Delivered on: 23 June 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company pheasants bakery to the chargee on any account whatsoever.
Particulars: 397/397A, alexandra avenue, rayners lane harrow, middlesex title no:- ngl 152639. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
31 December 2018Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
11 December 2017Notification of Isobel Harrison as a person with significant control on 6 November 2017 (2 pages)
11 December 2017Notification of Isobel Harrison as a person with significant control on 6 November 2017 (2 pages)
28 November 2017Notification of Caroline Herbert as a person with significant control on 6 November 2017 (2 pages)
28 November 2017Cessation of Sheena Margaret Herbert as a person with significant control on 6 November 2017 (1 page)
28 November 2017Cessation of Allan Arthur Herbert as a person with significant control on 6 November 2017 (1 page)
28 November 2017Notification of Caroline Herbert as a person with significant control on 6 November 2017 (2 pages)
28 November 2017Notification of Kathleen Frances Herbert as a person with significant control on 6 November 2017 (2 pages)
28 November 2017Cessation of Allan Arthur Herbert as a person with significant control on 6 November 2017 (1 page)
28 November 2017Cessation of Sheena Margaret Herbert as a person with significant control on 6 November 2017 (1 page)
28 November 2017Notification of Kathleen Frances Herbert as a person with significant control on 6 November 2017 (2 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 January 2017Appointment of Ms Caroline Herbert as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mrs Kathleen Frances Herbert as a director on 9 January 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Appointment of Ms Caroline Herbert as a director on 9 January 2017 (2 pages)
9 January 2017Appointment of Mrs Kathleen Frances Herbert as a director on 9 January 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 11,000
(6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 11,000
(6 pages)
17 December 2015Appointment of Mrs Sheena Margaret Herbert as a director on 8 December 2015 (2 pages)
17 December 2015Appointment of Mrs Sheena Margaret Herbert as a director on 8 December 2015 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 11,000
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 11,000
(5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11,000
(5 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 11,000
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Return made up to 31/12/08; no change of members (3 pages)
26 January 2009Return made up to 31/12/08; no change of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2008Return made up to 31/12/07; no change of members (2 pages)
23 January 2008Return made up to 31/12/07; no change of members (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
20 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
17 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
30 December 2003Return made up to 31/12/03; full list of members (6 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2000Ad 06/01/00--------- £ si 886@1=886 £ ic 10114/11000 (2 pages)
25 January 2000Ad 06/01/00--------- £ si 886@1=886 £ ic 10114/11000 (2 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)