Company NameStarlight Textiles Limited
Company StatusActive
Company Number01922216
CategoryPrivate Limited Company
Incorporation Date13 June 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Lokeshwari Sharma
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleDressmaker
Country of ResidenceEngland
Correspondence Address30a Stradbroke Drive
Chigwell
Essex
IG7 5QY
Secretary NameMrs Lokeshwari Sharma
NationalityBritish
StatusCurrent
Appointed15 November 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a Stradbroke Drive
Chigwell
Essex
IG7 5QY
Director NameMr Deepak Sharma
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(17 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address30a Stradbroke Drive
Chigwell
Essex
IG7 5QY
Director NameMr Mohit Sharma
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(17 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleStudent
Country of ResidenceEngland
Correspondence Address30a Stradbroke Drive
Chigwell
Essex
IG7 5QY
Director NameMr Mohan Lal Sharma
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1992(7 years, 5 months after company formation)
Appointment Duration15 years, 4 months (resigned 28 March 2008)
RoleDressmaker
Correspondence AddressAshburn House 213 High Road
Chigwell
Essex
IG7 5BJ

Location

Registered Address2-20 Scrutton Street
London
EC2A 4RJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Deepak Sharma
25.00%
Ordinary
25 at £1Esha Sharma
25.00%
Ordinary
25 at £1Lokeshwari Sharma
25.00%
Ordinary
25 at £1Mohit Sharma
25.00%
Ordinary

Financials

Year2014
Net Worth£1,376,122
Current Liabilities£342,589

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

20 September 2007Delivered on: 21 September 2007
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 29 cambridge park road wanstead london.
Outstanding
17 February 2006Delivered on: 7 March 2006
Persons entitled: Bank of Cyprus Public Company Limited

Classification: Legal charge
Secured details: £442,052.91 due or to become due from the company to.
Particulars: Duke of york public house 50 canterbury road croydon.
Outstanding
26 September 2005Delivered on: 14 October 2005
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: £551,000 due or to become due from the company to.
Particulars: Property k/a 102 peckham road camberwell london t/no 366977.
Outstanding
20 January 2005Delivered on: 27 January 2005
Persons entitled: Bank of Cyprus Public Limited Company Trading as Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 61 east street barking essex.
Outstanding
30 June 2004Delivered on: 10 July 2004
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: £620,000.00 due or to become due from the company to the chargee.
Particulars: 435/437 uxbridge road, hatch end, middlesex.
Outstanding
17 March 2004Delivered on: 1 April 2004
Persons entitled: Bank of Cyprus (London) LTD

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: 264 high street chatham ME4 4BP t/n K466148.
Outstanding
19 May 2003Delivered on: 21 May 2003
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: 58 the broadway west ealing london W13 osu.
Outstanding
20 January 2003Delivered on: 6 February 2003
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: £160,000.00 due or to become due from the company to the chargee.
Particulars: 591 mansfield road sherwood nottingham NG5 2FW.
Outstanding
8 March 2010Delivered on: 26 March 2010
Persons entitled: Bank of Cyprus UK

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The mariners public house 514 commercial road london.
Outstanding
20 January 2003Delivered on: 4 February 2003
Persons entitled: Bank of Cyprus (London) Limited

Classification: Charge
Secured details: £110,000 due or to become due from the company to the chargee.
Particulars: 2 sunbury road longbridge birmingham west midlands.
Outstanding

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders (6 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Deepak Sharma on 29 November 2009 (2 pages)
29 March 2010Director's details changed for Mohit Sharma on 29 November 2009 (2 pages)
29 March 2010Director's details changed for Mohit Sharma on 29 November 2009 (2 pages)
29 March 2010Director's details changed for Deepak Sharma on 29 November 2009 (2 pages)
29 March 2010Director's details changed for Mrs Lokeshwari Sharma on 29 November 2009 (2 pages)
29 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Mrs Lokeshwari Sharma on 29 November 2009 (2 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
25 September 2009Registered office changed on 25/09/2009 from ashburn house 213 high road chigwell essex IG7 5BJ united kingdom (1 page)
25 September 2009Registered office changed on 25/09/2009 from ashburn house 213 high road chigwell essex IG7 5BJ united kingdom (1 page)
20 February 2009Return made up to 29/11/08; full list of members (5 pages)
20 February 2009Return made up to 29/11/08; full list of members (5 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 September 2008Registered office changed on 04/09/2008 from po box 390 103 new road london E1 (1 page)
4 September 2008Registered office changed on 04/09/2008 from po box 390 103 new road london E1 (1 page)
25 April 2008Appointment terminated director mohan sharma (1 page)
25 April 2008Appointment terminated director mohan sharma (1 page)
29 February 2008Director's change of particulars / mohan sharma / 16/05/2007 (1 page)
29 February 2008Return made up to 29/11/07; full list of members (5 pages)
29 February 2008Return made up to 29/11/07; full list of members (5 pages)
29 February 2008Director and secretary's change of particulars / lokeshwari sharma / 16/05/2007 (1 page)
29 February 2008Director's change of particulars / mohan sharma / 16/05/2007 (1 page)
29 February 2008Director and secretary's change of particulars / lokeshwari sharma / 16/05/2007 (1 page)
29 February 2008Director's change of particulars / deepak sharma / 16/05/2007 (1 page)
29 February 2008Director's change of particulars / mohit sharma / 16/05/2007 (1 page)
29 February 2008Director's change of particulars / deepak sharma / 16/05/2007 (1 page)
29 February 2008Director's change of particulars / mohit sharma / 16/05/2007 (1 page)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
14 June 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 June 2007Accounts for a small company made up to 31 March 2006 (7 pages)
10 February 2007Return made up to 29/11/06; full list of members (9 pages)
10 February 2007Return made up to 29/11/06; full list of members (9 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
7 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
1 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
2 February 2006Return made up to 29/11/05; full list of members (9 pages)
2 February 2006Return made up to 29/11/05; full list of members (9 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
14 December 2004Return made up to 29/11/04; full list of members (8 pages)
14 December 2004Return made up to 29/11/04; full list of members (8 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
26 November 2003Return made up to 29/11/03; full list of members (8 pages)
26 November 2003Return made up to 29/11/03; full list of members (8 pages)
30 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
21 May 2003Particulars of mortgage/charge (3 pages)
8 February 2003Return made up to 29/11/02; full list of members (8 pages)
8 February 2003Return made up to 29/11/02; full list of members (8 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
1 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 February 2002Amended accounts made up to 31 August 2000 (6 pages)
14 February 2002Amended accounts made up to 31 August 2000 (6 pages)
8 February 2002Return made up to 29/11/01; full list of members (6 pages)
8 February 2002Return made up to 29/11/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
1 June 2001Return made up to 29/11/00; full list of members (6 pages)
1 June 2001Return made up to 29/11/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 January 2000Return made up to 29/11/99; full list of members (8 pages)
24 January 2000Return made up to 29/11/99; full list of members (8 pages)
15 January 1999Return made up to 29/11/98; no change of members (4 pages)
15 January 1999Return made up to 29/11/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 October 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 December 1997Return made up to 29/11/97; no change of members (4 pages)
5 December 1997Return made up to 29/11/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
30 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
5 February 1997Return made up to 29/11/95; full list of members (8 pages)
5 February 1997Return made up to 29/11/95; full list of members (8 pages)
23 January 1997Return made up to 29/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1997Return made up to 29/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (6 pages)