London
WC2A 1AP
Director Name | Mr Stuart David Davis |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Windsor Avenue Edgware Middlesex HA8 8SR |
Director Name | Mr Dylan Basger |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 October 2023(28 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Unit 3 62-64 Beach Road Bondi Sydney Nsw2 026 |
Secretary Name | Sandra Denise Lerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 May 2010) |
Role | Company Director |
Correspondence Address | 21 Marsh Lane London NW7 4QN |
Director Name | Mr Mitchell Simon Young |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(18 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 October 2013) |
Role | Tax Partner |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Neots Close Borehamwood Hertfordshire WD6 5QH |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | ghld.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01895 633033 |
Telephone region | Uxbridge |
Registered Address | Beaumont Chancery 44 Southampton Buildings London WC2A 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
381 at £1 | Michael Lerman 38.10% Ordinary A |
---|---|
286 at £1 | Sandra Denise Lerman 28.60% Ordinary A |
150 at £1 | Naomi Ruth Davis 15.00% Ordinary B |
150 at £1 | Stuart David Davis 15.00% Ordinary B |
17 at £1 | Stuart David Davis 1.70% Ordinary A |
16 at £1 | Naomi Ruth Davis 1.60% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,014 |
Current Liabilities | £85,739 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
14 November 2023 | Registered office address changed from Beaumont Chancery 44 Southampton Buildings London WC2A 1AR United Kingdom to 44 Southampton Buildings London WC2A 1AP on 14 November 2023 (1 page) |
---|---|
1 November 2023 | Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England to Beaumont Chancery 44 Southampton Buildings London WC2A 1AR on 1 November 2023 (1 page) |
12 September 2023 | Memorandum and Articles of Association (21 pages) |
16 August 2023 | Company name changed lerman jacobs davis LIMITED\certificate issued on 16/08/23
|
22 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
19 July 2022 | Director's details changed for Mr Michael Lerman on 22 July 2021 (2 pages) |
23 May 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
1 April 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
28 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
4 May 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
26 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
13 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
21 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
15 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Micro company accounts made up to 31 May 2015 (5 pages) |
24 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 24 April 2015 (1 page) |
24 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 24 April 2015 (1 page) |
24 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 February 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Micro company accounts made up to 31 May 2014 (5 pages) |
11 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 November 2013 | Termination of appointment of Mitchell Young as a director (1 page) |
29 November 2013 | Termination of appointment of Mitchell Young as a director (1 page) |
21 June 2013 | Appointment of Mr Mitchell Simon Young as a director (2 pages) |
21 June 2013 | Appointment of Mr Mitchell Simon Young as a director (2 pages) |
31 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 June 2012 | Change of share class name or designation (2 pages) |
11 June 2012 | Change of share class name or designation (2 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 January 2012 | Company name changed starplayer LIMITED\certificate issued on 04/01/12
|
4 January 2012 | Company name changed starplayer LIMITED\certificate issued on 04/01/12
|
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
7 December 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
7 December 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
4 June 2010 | Director's details changed (2 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
4 June 2010 | Appointment of Mr Stuart David Davis as a director (2 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
4 June 2010 | Director's details changed (2 pages) |
4 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
4 June 2010 | Appointment of Mr Stuart David Davis as a director (2 pages) |
28 May 2010 | Termination of appointment of Sandra Lerman as a secretary (1 page) |
28 May 2010 | Termination of appointment of Sandra Lerman as a secretary (1 page) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from Roman House, 13 High Street Elstree Borehamwood Hertfordshire WD6 3EP on 5 March 2010 (1 page) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
28 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: suite 5 stanmore towers 8-14 church road stanmore middlesex HA7 4AW (1 page) |
18 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 06/03/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 September 2005 | Return made up to 06/03/05; full list of members (2 pages) |
6 September 2005 | Return made up to 06/03/05; full list of members (2 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
3 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 April 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
11 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
15 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
15 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: 2ND floor harcourt house 341 regents park road finchley london N3 1DP (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: 2ND floor harcourt house 341 regents park road finchley london N3 1DP (1 page) |
13 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
13 March 2001 | Return made up to 06/03/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
7 March 2000 | Return made up to 06/03/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
9 March 1999 | Return made up to 06/03/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 April 1998 | Return made up to 06/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 06/03/98; no change of members (4 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
9 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
3 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
3 March 1997 | Return made up to 06/03/97; no change of members (4 pages) |
23 April 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
23 April 1996 | Resolutions
|
23 April 1996 | Resolutions
|
23 April 1996 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
12 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
12 March 1996 | Return made up to 06/03/96; full list of members (6 pages) |
23 October 1995 | Accounting reference date notified as 31/03 (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: harcourt house 341 regents park road london N3 1DP (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: harcourt house 341 regents park road london N3 1DP (1 page) |
23 October 1995 | Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1995 | Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1995 | Accounting reference date notified as 31/03 (1 page) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Secretary resigned (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | Registered office changed on 11/08/95 from: 3RD floor 124/30 tabernacle st. London EC2A 4SD (1 page) |
11 August 1995 | Registered office changed on 11/08/95 from: 3RD floor 124/30 tabernacle st. London EC2A 4SD (1 page) |
11 August 1995 | Secretary resigned (2 pages) |