Company NameStarlight Design Limited
Company StatusActive
Company Number02161071
CategoryPrivate Limited Company
Incorporation Date4 September 1987(36 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameJonathan Benedict Kellett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleSet Designer
Country of ResidenceUnited Kingdom
Correspondence Address23 Warriner Gardens
Battersea
London
SW11 4EA
Director NameMr Michael Simon Lakin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director Architect
Country of ResidenceUnited Kingdom
Correspondence AddressHammerwood House
Iping
Sussex
GU29 0PF
Secretary NameJonathan Benedict Kellett
NationalityBritish
StatusCurrent
Appointed12 May 2000(12 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleSet Designer
Country of ResidenceUnited Kingdom
Correspondence Address23 Warriner Gardens
Battersea
London
SW11 4EA
Director NameIan Gregory Bakker
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2004(16 years, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Haddon London Road
Windlesham
GU20 6PJ
Director NameMatthew Nicholas William Rumble
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fishermans Way
Bourne End
Buckinghamshire
SL8 5LY
Director NameMr Richard John Platt
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(28 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge, Arborfield Court Swallowfield Road
Arborfield
Berkshire
RG2 9JS
Secretary NameMr Patrick Feeney
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 June 1996)
RoleCompany Director
Correspondence Address62 Tierney Road
Streatham
London
SW2 4QS
Secretary NamePaul Barrington Caisley
NationalityBritish
StatusResigned
Appointed26 September 1996(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address1b Coleraine Road
Blackheath
London
SE3 7PF
Secretary NameMiss Mary Katherine Coen
NationalityBritish
StatusResigned
Appointed21 June 1999(11 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Malton Street
Plumstead
London
SE18 2EH
Director NameMr James Morris Oakes
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(27 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Pinfold Road
Streatham
London
SW16 2SL

Contact

Websitestarlightdesign.co.uk

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Jonathan Benedict Kellett
40.00%
Ordinary
5k at £1Mr Michael Simon Lakin
40.00%
Ordinary
2.5k at £1Ian Gregory Bakker
20.00%
Ordinary

Financials

Year2014
Net Worth£2,123,498
Cash£881,033
Current Liabilities£515,802

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

11 January 2023Delivered on: 12 January 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 July 2016Delivered on: 14 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in river house, riverside way, uxbridge, middlesex UB8 2YF registered with freehold title number AGL357189.
Outstanding
7 July 2016Delivered on: 8 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

15 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
13 January 2021Director's details changed for Ian Gregory Bakker on 16 December 2020 (2 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
30 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
30 December 2019Director's details changed for Matthew Nicholas William Rumble on 12 December 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
20 December 2018Director's details changed for Mr Richard John Platt on 15 December 2018 (2 pages)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
19 December 2018Director's details changed for Mr Richard John Platt on 15 December 2018 (2 pages)
19 December 2018Director's details changed for Matthew Nicholas William Rumble on 15 December 2018 (2 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
10 January 2018Confirmation statement made on 16 December 2017 with updates (5 pages)
10 January 2018Confirmation statement made on 16 December 2017 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
19 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 19,230
(4 pages)
19 June 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 19,230
(4 pages)
18 June 2017Change of share class name or designation (2 pages)
18 June 2017Change of share class name or designation (2 pages)
17 June 2017Particulars of variation of rights attached to shares (2 pages)
17 June 2017Particulars of variation of rights attached to shares (2 pages)
15 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
15 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 July 2016Registration of charge 021610710002, created on 8 July 2016 (7 pages)
14 July 2016Registration of charge 021610710002, created on 8 July 2016 (7 pages)
8 July 2016Registration of charge 021610710001, created on 7 July 2016 (5 pages)
8 July 2016Registration of charge 021610710001, created on 7 July 2016 (5 pages)
8 June 2016Appointment of Mr Richard John Platt as a director on 3 June 2016 (2 pages)
8 June 2016Appointment of Mr Richard John Platt as a director on 3 June 2016 (2 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,500
(9 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12,500
(9 pages)
18 December 2015Registered office address changed from 3rd Floor 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 3rd Floor 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
20 July 2015Appointment of James Morris Oakes as a director on 30 June 2015 (3 pages)
20 July 2015Appointment of James Morris Oakes as a director on 30 June 2015 (3 pages)
20 July 2015Appointment of Matthew Nicholas William Rumble as a director on 30 June 2015 (3 pages)
20 July 2015Appointment of Matthew Nicholas William Rumble as a director on 30 June 2015 (3 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 12,500
(7 pages)
17 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 12,500
(7 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
6 October 2014Full accounts made up to 31 December 2013 (22 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 12,500
(7 pages)
18 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 12,500
(7 pages)
10 September 2013Full accounts made up to 31 December 2012 (21 pages)
10 September 2013Full accounts made up to 31 December 2012 (21 pages)
21 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT on 21 February 2013 (1 page)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 October 2012Full accounts made up to 31 December 2011 (18 pages)
23 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
13 September 2011Full accounts made up to 31 December 2010 (19 pages)
13 September 2011Full accounts made up to 31 December 2010 (19 pages)
24 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (15 pages)
24 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (15 pages)
17 September 2010Full accounts made up to 31 December 2009 (22 pages)
17 September 2010Full accounts made up to 31 December 2009 (22 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (14 pages)
13 October 2009Full accounts made up to 31 December 2008 (19 pages)
13 October 2009Full accounts made up to 31 December 2008 (19 pages)
20 January 2009Return made up to 16/12/08; no change of members (5 pages)
20 January 2009Return made up to 16/12/08; no change of members (5 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
22 December 2007Return made up to 16/12/07; no change of members (7 pages)
22 December 2007Return made up to 16/12/07; no change of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 April 2007Full accounts made up to 31 December 2005 (21 pages)
2 April 2007Full accounts made up to 31 December 2005 (21 pages)
2 March 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2005Return made up to 16/12/05; full list of members (7 pages)
23 December 2005Return made up to 16/12/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
21 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2004Return made up to 16/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
3 November 2004Full accounts made up to 31 December 2003 (15 pages)
7 September 2004Particulars of contract relating to shares (3 pages)
7 September 2004Particulars of contract relating to shares (3 pages)
7 September 2004Ad 31/03/04--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
7 September 2004Ad 31/03/04--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
25 March 2004New director appointed (1 page)
25 March 2004New director appointed (1 page)
2 March 2004Return made up to 16/12/03; full list of members (7 pages)
2 March 2004Return made up to 16/12/03; full list of members (7 pages)
14 November 2003Registered office changed on 14/11/03 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
14 November 2003Registered office changed on 14/11/03 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page)
6 April 2003Full accounts made up to 31 December 2002 (17 pages)
6 April 2003Full accounts made up to 31 December 2002 (17 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
15 January 2003Return made up to 16/12/02; full list of members (7 pages)
15 January 2003Return made up to 16/12/02; full list of members (7 pages)
7 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
7 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
29 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2002Ad 31/03/01--------- £ si 9998@1 (2 pages)
29 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2002Ad 31/03/01--------- £ si 9998@1 (2 pages)
29 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2002Nc inc already adjusted 31/03/01 (1 page)
29 March 2002Nc inc already adjusted 31/03/01 (1 page)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
2 February 2002Full accounts made up to 31 March 2001 (15 pages)
21 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2001Return made up to 16/12/00; full list of members (6 pages)
26 March 2001Return made up to 16/12/00; full list of members (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
1 February 2001Full accounts made up to 31 March 2000 (16 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Registered office changed on 01/06/00 from: 1ST floor pollen house 10/12 cork street london W1X 1PD (1 page)
1 June 2000Registered office changed on 01/06/00 from: 1ST floor pollen house 10/12 cork street london W1X 1PD (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
21 January 2000Full accounts made up to 31 March 1999 (14 pages)
21 January 2000Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
21 January 2000Full accounts made up to 31 March 1999 (14 pages)
21 January 2000Return made up to 16/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
12 January 1999Return made up to 16/12/98; no change of members (6 pages)
12 January 1999Return made up to 16/12/98; no change of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
13 January 1998Return made up to 16/12/97; full list of members (6 pages)
13 January 1998Return made up to 16/12/97; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
30 December 1996Return made up to 16/12/96; no change of members (4 pages)
30 December 1996Return made up to 16/12/96; no change of members (4 pages)
20 November 1996New secretary appointed (2 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996New secretary appointed (2 pages)
20 November 1996Secretary resigned (1 page)
21 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 1995Full accounts made up to 31 March 1995 (16 pages)
7 December 1995Full accounts made up to 31 March 1995 (16 pages)
14 September 1989Return made up to 31/12/88; full list of members (4 pages)
14 September 1989Return made up to 31/12/88; full list of members (4 pages)
3 November 1987Memorandum and Articles of Association (11 pages)
3 November 1987Memorandum and Articles of Association (11 pages)
26 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1987Incorporation (13 pages)
4 September 1987Incorporation (13 pages)