Company NameStar Management And Investments Limited
DirectorsKamalkumar Hansraj Shah and Shital Shah
Company StatusActive
Company Number03117569
CategoryPrivate Limited Company
Incorporation Date24 October 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kamalkumar Hansraj Shah
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHansons 39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Secretary NameMrs Shital Shah
NationalityBritish
StatusCurrent
Appointed24 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHansons 39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMrs Shital Shah
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(11 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHansons 39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameMr Miren Shah
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(19 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHansons 39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHansons
39a Joel Street
Northwood Hills
Middlesex
HA6 1NZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood Hills
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£138,158
Cash£26,134
Current Liabilities£29,802

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

16 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (6 pages)
17 June 2020Termination of appointment of Miren Shah as a director on 6 April 2020 (1 page)
5 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 October 2015Secretary's details changed for Shital Shah on 30 October 2015 (1 page)
30 October 2015Secretary's details changed for Shital Shah on 30 October 2015 (1 page)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(5 pages)
30 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(5 pages)
29 September 2015Appointment of Mr Miren Shah as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr Miren Shah as a director on 29 September 2015 (2 pages)
29 September 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 4
(3 pages)
29 September 2015Statement of capital following an allotment of shares on 29 September 2015
  • GBP 4
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(4 pages)
30 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(4 pages)
16 June 2014Registered office address changed from Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page)
16 June 2014Registered office address changed from Third Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 16 June 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(4 pages)
1 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Director's details changed for Mr Kamal Hansraj Shah on 23 October 2012 (2 pages)
27 November 2012Director's details changed for Mr Kamal Hansraj Shah on 23 October 2012 (2 pages)
27 November 2012Director's details changed for Shital Shah on 23 October 2012 (2 pages)
27 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
27 November 2012Director's details changed for Shital Shah on 23 October 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Shital Shah on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Shital Shah on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Kamal Hansraj Shah on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Shital Shah on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Kamal Hansraj Shah on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Kamal Hansraj Shah on 1 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Return made up to 24/10/08; full list of members (4 pages)
13 November 2008Return made up to 24/10/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 November 2007Return made up to 24/10/07; full list of members (3 pages)
5 November 2007Return made up to 24/10/07; full list of members (3 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 November 2006Return made up to 24/10/06; full list of members (2 pages)
6 November 2006Return made up to 24/10/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 November 2005Return made up to 24/10/05; full list of members (2 pages)
10 November 2005Return made up to 24/10/05; full list of members (2 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 December 2004Return made up to 24/10/04; full list of members (6 pages)
29 December 2004Return made up to 24/10/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2003Return made up to 24/10/03; full list of members (6 pages)
6 November 2003Return made up to 24/10/03; full list of members (6 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 October 2002Return made up to 24/10/02; full list of members (6 pages)
30 October 2002Return made up to 24/10/02; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 October 2001Return made up to 24/10/01; full list of members (6 pages)
25 October 2001Return made up to 24/10/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
21 November 2000Return made up to 24/10/00; full list of members (6 pages)
21 November 2000Return made up to 24/10/00; full list of members (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
13 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 November 1999Return made up to 24/10/99; full list of members (6 pages)
9 November 1999Return made up to 24/10/99; full list of members (6 pages)
18 December 1998Full accounts made up to 31 March 1998 (10 pages)
18 December 1998Full accounts made up to 31 March 1998 (10 pages)
9 November 1998Return made up to 24/10/98; no change of members
  • 363(287) ‐ Registered office changed on 09/11/98
(4 pages)
9 November 1998Return made up to 24/10/98; no change of members
  • 363(287) ‐ Registered office changed on 09/11/98
(4 pages)
23 October 1997Return made up to 24/10/97; no change of members (4 pages)
23 October 1997Return made up to 24/10/97; no change of members (4 pages)
14 August 1997Full accounts made up to 31 March 1997 (7 pages)
14 August 1997Full accounts made up to 31 March 1997 (7 pages)
21 November 1996Return made up to 24/10/96; full list of members (6 pages)
21 November 1996Return made up to 24/10/96; full list of members (6 pages)
15 November 1996Ad 21/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 November 1996Ad 21/10/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 June 1996Accounting reference date notified as 31/03 (1 page)
13 June 1996Accounting reference date notified as 31/03 (1 page)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995Secretary resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (2 pages)
24 October 1995Incorporation (36 pages)
24 October 1995Incorporation (36 pages)