Company NameStar Estates & Lettings Limited
DirectorCostas Spyrou
Company StatusActive
Company Number02908890
CategoryPrivate Limited Company
Incorporation Date16 March 1994(30 years, 1 month ago)
Previous NameStar Estates (London) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Costas Spyrou
NationalityBritish
StatusCurrent
Appointed16 March 1994(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address78 Powys Lane
London
N13 4HS
Director NameMr Costas Spyrou
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2001(7 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Powys Lane
London
N13 4HS
Director NameAntonakis Antoniades
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleAccountant
Correspondence AddressH R House 447a High Road
North Finchley
London
N12 0AF
Director NameChristina Spyrou
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGreek
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleEstate Agent
Correspondence AddressAgamemnonos 33, P.O Box 768
T.T 19009
Ntrafi, Pikermi
Greece
Secretary NameMrs Anna Antoniades
NationalityBritish
StatusResigned
Appointed16 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address637 Green Lanes
London
N8 0RE
Director NameMs Sylvia Wood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(7 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 November 2016)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address233 Tower Gardens Road
Tottenham
London
N17 7NX

Contact

Websitestarestates.com/
Email address[email protected]
Telephone020 83658877
Telephone regionLondon

Location

Registered Address400 West Green Road
London
N15 3PX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWest Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£617,359
Cash£13,691
Current Liabilities£782,542

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months from now)

Charges

9 December 2003Delivered on: 18 December 2003
Persons entitled: Barclays 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.
Outstanding
22 March 2000Delivered on: 6 April 2000
Persons entitled: Cyprus Popular Bank Limited

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.
Outstanding

Filing History

16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
7 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
11 January 2017Termination of appointment of Sylvia Wood as a director on 1 November 2016 (1 page)
11 January 2017Termination of appointment of Sylvia Wood as a director on 1 November 2016 (1 page)
11 January 2017Termination of appointment of Sylvia Wood as a director on 1 November 2016 (1 page)
11 January 2017Termination of appointment of Sylvia Wood as a director on 1 November 2016 (1 page)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 15,000
(5 pages)
30 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 15,000
(5 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 15,000
(5 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 15,000
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 15,000
(5 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 15,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2010Director's details changed for Sylvia Wood on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Sylvia Wood on 31 March 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 April 2009Appointment terminated director christina spyrou (1 page)
1 April 2009Return made up to 16/03/09; full list of members (4 pages)
1 April 2009Appointment terminated director christina spyrou (1 page)
1 April 2009Return made up to 16/03/09; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 April 2008Return made up to 16/03/08; full list of members (4 pages)
15 April 2008Return made up to 16/03/08; full list of members (4 pages)
3 May 2007Full accounts made up to 30 June 2006 (15 pages)
3 May 2007Full accounts made up to 30 June 2006 (15 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 16/03/07; full list of members (3 pages)
4 April 2007Return made up to 16/03/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
21 January 2007Ad 08/01/07--------- £ si 14000@1=14000 £ ic 1000/15000 (2 pages)
21 January 2007Ad 08/01/07--------- £ si 14000@1=14000 £ ic 1000/15000 (2 pages)
21 January 2007Nc inc already adjusted 02/01/07 (2 pages)
21 January 2007Nc inc already adjusted 02/01/07 (2 pages)
21 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
4 May 2006Full accounts made up to 30 June 2005 (13 pages)
29 March 2006Return made up to 16/03/06; full list of members (7 pages)
29 March 2006Return made up to 16/03/06; full list of members (7 pages)
27 April 2005Full accounts made up to 30 June 2004 (13 pages)
27 April 2005Full accounts made up to 30 June 2004 (13 pages)
22 March 2005Return made up to 16/03/05; full list of members (7 pages)
22 March 2005Return made up to 16/03/05; full list of members (7 pages)
15 April 2004Full accounts made up to 30 June 2003 (16 pages)
15 April 2004Full accounts made up to 30 June 2003 (16 pages)
25 March 2004Return made up to 16/03/04; full list of members (7 pages)
25 March 2004Return made up to 16/03/04; full list of members (7 pages)
18 December 2003Particulars of mortgage/charge (9 pages)
18 December 2003Particulars of mortgage/charge (9 pages)
3 May 2003Full accounts made up to 30 June 2002 (17 pages)
3 May 2003Full accounts made up to 30 June 2002 (17 pages)
26 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
22 March 2002Return made up to 16/03/02; full list of members (7 pages)
22 March 2002Return made up to 16/03/02; full list of members (7 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
26 July 2001New director appointed (2 pages)
18 July 2001Full accounts made up to 30 June 2000 (11 pages)
18 July 2001Full accounts made up to 30 June 2000 (11 pages)
26 March 2001Return made up to 16/03/01; full list of members (6 pages)
26 March 2001Return made up to 16/03/01; full list of members (6 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
24 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Return made up to 16/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000Company name changed star estates (london) LIMITED\certificate issued on 23/03/00 (2 pages)
22 March 2000Company name changed star estates (london) LIMITED\certificate issued on 23/03/00 (2 pages)
8 December 1999Full accounts made up to 30 June 1999 (9 pages)
8 December 1999Full accounts made up to 30 June 1999 (9 pages)
10 June 1999Full accounts made up to 30 June 1998 (9 pages)
10 June 1999Full accounts made up to 30 June 1998 (9 pages)
15 March 1999Return made up to 16/03/99; no change of members (4 pages)
15 March 1999Return made up to 16/03/99; no change of members (4 pages)
18 March 1998Return made up to 16/03/98; full list of members (6 pages)
18 March 1998Return made up to 16/03/98; full list of members (6 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
18 December 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
18 December 1997Accounting reference date extended from 31/03/98 to 30/06/98 (1 page)
3 April 1997Return made up to 16/03/97; no change of members (4 pages)
3 April 1997Return made up to 16/03/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 April 1996Return made up to 16/03/96; no change of members (4 pages)
4 April 1996Return made up to 16/03/96; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (2 pages)
17 March 1995Return made up to 16/03/95; full list of members (6 pages)
17 March 1995Return made up to 16/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 March 1994Incorporation (10 pages)
16 March 1994Incorporation (10 pages)