Company NameStar Printers & Stationers Limited
DirectorPratibha Ravindra Thakrar
Company StatusActive - Proposal to Strike off
Company Number01842444
CategoryPrivate Limited Company
Incorporation Date21 August 1984(39 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMrs Pratibha Ravindra Thakrar
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heath Road
Twickenham
Middlesex
TW1 4BZ
Secretary NameMr Ravindra Kumar Ramji Thakrar
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address482 Staines Road
Twickenham
Middlesex
TW2 5JD

Contact

Websitestarprinttwickenham.co.uk
Telephone020 88922426
Telephone regionLondon

Location

Registered Address20 Heath Road
Twickenham
Middlesex
TW1 4BZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2012
Net Worth£25,160
Cash£25,710
Current Liabilities£63,000

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return31 December 2022 (1 year, 4 months ago)
Next Return Due14 January 2024 (overdue)

Charges

31 January 2002Delivered on: 9 February 2002
Satisfied on: 15 April 2013
Persons entitled: National Westminster Bank PLC

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
3 December 1984Delivered on: 11 December 1984
Satisfied on: 15 April 2013
Persons entitled: Bank of Baroda.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop messuage and buildings known as: 8 heath road twickenham, richmond upon thames. All fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
3 December 1984Delivered on: 4 December 1984
Satisfied on: 15 April 2013
Persons entitled: Bank of Baroda

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

Filing History

18 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
10 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
15 April 2013Satisfaction of charge 3 in full (1 page)
15 April 2013Satisfaction of charge 1 in full (1 page)
15 April 2013Satisfaction of charge 3 in full (1 page)
15 April 2013Satisfaction of charge 2 in full (1 page)
15 April 2013Satisfaction of charge 2 in full (1 page)
15 April 2013Satisfaction of charge 1 in full (1 page)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 February 2010Director's details changed for Mrs Pratibha Ravindra Thakrar on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mrs Pratibha Ravindra Thakrar on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
2 March 2009Return made up to 31/12/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
9 April 2008Return made up to 31/12/07; full list of members (4 pages)
9 April 2008Return made up to 31/12/07; full list of members (4 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
14 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
6 February 2007Return made up to 31/12/06; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
14 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
14 October 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 September 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
27 September 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
1 October 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
12 February 2003Return made up to 31/12/02; full list of members (6 pages)
12 February 2003Return made up to 31/12/02; full list of members (6 pages)
19 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
19 September 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
9 February 2002Particulars of mortgage/charge (3 pages)
5 November 2001Registered office changed on 05/11/01 from: 482 staines road twickenham TW2 5JD (1 page)
5 November 2001Registered office changed on 05/11/01 from: 482 staines road twickenham TW2 5JD (1 page)
8 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
8 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
30 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
8 February 1999Return made up to 31/12/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
29 May 1998Accounts for a small company made up to 30 November 1997 (5 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
21 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
28 May 1996Accounts for a small company made up to 30 November 1995 (5 pages)
28 May 1996Accounts for a small company made up to 30 November 1995 (5 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 August 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
2 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)
2 August 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
2 August 1995Accounts for a small company made up to 30 November 1994 (5 pages)