Company NameRealstar Limited
Company StatusActive
Company Number02582792
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Vipan Bhardwaj
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1991(same day as company formation)
RolePackaging Controller
Country of ResidenceUnited Kingdom
Correspondence Address131 Parkside Drive
Watford
Hertfordshire
WD17 3BA
Secretary NameMr Nipan Bhardwaj
NationalityBritish
StatusCurrent
Appointed15 February 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address3 Oakley Avenue
Ealing
London
W5 3SA
Director NameMr Romesh Chander Bhardwaj
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Britania House
Britania Way Parkroyal
London
NW10 7PR
Director NameMr Nipan Bhardwaj
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2003(12 years, 5 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oakley Avenue
Ealing
London
W5 3SA

Location

Registered Address65 Delamere Road
Hayes
UB4 0NN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardYeading
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,155,633
Cash£909
Current Liabilities£332,165

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return15 February 2024 (2 months, 3 weeks ago)
Next Return Due1 March 2025 (9 months, 4 weeks from now)

Charges

14 January 1993Delivered on: 19 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and property k/a unit 4 britannia way park royal london NW10. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
14 January 1993Delivered on: 19 January 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

19 May 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
19 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 April 2017Registered office address changed from 4 Britannia House Britannia Way Park Royal NW10 7PR to 65 Delamere Road Hayes UB4 0NN on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 4 Britannia House Britannia Way Park Royal NW10 7PR to 65 Delamere Road Hayes UB4 0NN on 26 April 2017 (1 page)
24 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
15 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
25 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(6 pages)
11 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
11 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2013Registered office address changed from Minavil House, 1St Floor C/O Nath Luthra & Co Ealing Road Wembley Middlesex HA0 4EL on 3 April 2013 (1 page)
3 April 2013Registered office address changed from Minavil House, 1St Floor C/O Nath Luthra & Co Ealing Road Wembley Middlesex HA0 4EL on 3 April 2013 (1 page)
3 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
3 April 2013Registered office address changed from Minavil House, 1St Floor C/O Nath Luthra & Co Ealing Road Wembley Middlesex HA0 4EL on 3 April 2013 (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 March 2010Director's details changed for Vipan Bhardwaj on 15 February 2010 (2 pages)
5 March 2010Director's details changed for Romesh Chander Bhardwaj on 15 February 2010 (2 pages)
5 March 2010Director's details changed for Nipan Bhardwaj on 15 February 2010 (2 pages)
5 March 2010Director's details changed for Vipan Bhardwaj on 15 February 2010 (2 pages)
5 March 2010Director's details changed for Romesh Chander Bhardwaj on 15 February 2010 (2 pages)
5 March 2010Director's details changed for Nipan Bhardwaj on 15 February 2010 (2 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
1 May 2009Return made up to 15/02/09; full list of members (4 pages)
1 May 2009Return made up to 15/02/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 June 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 March 2008Return made up to 15/02/08; full list of members (4 pages)
10 March 2008Return made up to 15/02/08; full list of members (4 pages)
8 May 2007Registered office changed on 08/05/07 from: minal vil house 1ST floor c/o nath luthra & co ealing road wembley middlesex HA0 4EL (1 page)
8 May 2007Return made up to 15/02/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 15/02/07; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Registered office changed on 08/05/07 from: minal vil house 1ST floor c/o nath luthra & co ealing road wembley middlesex HA0 4EL (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
17 March 2006Return made up to 15/02/06; full list of members (7 pages)
17 March 2006Return made up to 15/02/06; full list of members (7 pages)
24 August 2005Return made up to 15/02/05; full list of members (7 pages)
24 August 2005Return made up to 15/02/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
11 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
1 August 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
1 August 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
6 March 2003Return made up to 15/02/03; full list of members (7 pages)
31 October 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
31 October 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
27 June 2002Return made up to 15/02/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2002Return made up to 15/02/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2001Total exemption small company accounts made up to 30 June 2000 (8 pages)
2 August 2001Total exemption small company accounts made up to 30 June 2000 (8 pages)
21 March 2001Return made up to 15/02/01; no change of members (6 pages)
21 March 2001Return made up to 15/02/01; no change of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
1 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/99
(1 page)
1 December 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/11/99
(1 page)
2 November 1999Accounts for a small company made up to 30 June 1998 (8 pages)
2 November 1999Accounts for a small company made up to 30 June 1998 (8 pages)
25 March 1999Return made up to 15/02/99; full list of members (6 pages)
25 March 1999Return made up to 15/02/99; full list of members (6 pages)
5 August 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 August 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 May 1998Return made up to 15/02/98; full list of members (6 pages)
14 May 1998Return made up to 15/02/98; full list of members (6 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
14 April 1997Return made up to 15/02/97; full list of members (6 pages)
14 April 1997Return made up to 15/02/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 30 June 1995 (9 pages)
1 November 1996Accounts for a small company made up to 30 June 1995 (9 pages)
19 March 1996Return made up to 15/02/96; no change of members (4 pages)
19 March 1996Return made up to 15/02/96; no change of members (4 pages)
2 May 1995Accounts for a small company made up to 30 June 1993 (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1993 (8 pages)
1 May 1995Return made up to 15/02/95; no change of members (4 pages)
1 May 1995Return made up to 15/02/95; no change of members (4 pages)
28 April 1995Registered office changed on 28/04/95 from: 2 the broadway west ealing london W13 0NG (1 page)
28 April 1995Registered office changed on 28/04/95 from: 2 the broadway west ealing london W13 0NG (1 page)
15 March 1991Memorandum and Articles of Association (13 pages)
15 March 1991Memorandum and Articles of Association (13 pages)
15 February 1991Incorporation (16 pages)