Company NameUniversal Star Listing Limited
DirectorsDaniel Paul Vanner and Anna Nicole Vanner
Company StatusActive
Company Number03137992
CategoryPrivate Limited Company
Incorporation Date14 December 1995(28 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMr Daniel Paul Vanner
NationalityEnglish
StatusCurrent
Appointed06 April 1998(2 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressModa Business Centre Unit 907, Unit 2
Stirling Way
Borehamwood
WD6 2BW
Director NameMr Daniel Paul Vanner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed08 February 2001(5 years, 1 month after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressModa Business Centre Unit 907, Unit 2
Stirling Way
Borehamwood
WD6 2BW
Director NameMrs Anna Nicole Vanner
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(15 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressModa Business Centre Unit 907, Unit 2
Stirling Way
Borehamwood
WD6 2BW
Director NameMr Simon Lewis Isaacs
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(1 day after company formation)
Appointment Duration15 years, 6 months (resigned 03 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Hillfield Road
London
NW6 1QE
Secretary NameMarianne Stewart
NationalityBritish
StatusResigned
Appointed15 December 1995(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1997)
RoleCS
Correspondence Address280 East Barnet Road
East Barnet
Hertfordshire
EN4 8TD
Secretary NameDavid Freedman
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address1 Clay Lane
Bushey
Watford
Hertfordshire
WD2 3RB
Director NameDavid Freedman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 06 April 1998)
RoleCompany Director
Correspondence Address1 Clay Lane
Bushey
Watford
Hertfordshire
WD2 3RB
Secretary NameStephen Rex Shalson
NationalityBritish
StatusResigned
Appointed25 January 2001(5 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Andrewes House
London
EC2Y 8BA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 December 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitestarnames.com
Telephone020 81238997
Telephone regionLondon

Location

Registered AddressModa Business Centre Unit 907, Unit 2
Stirling Way
Borehamwood
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London

Shareholders

50 at £1Anna Vanner
25.00%
Ordinary
50 at £1Anna Vanner
25.00%
Ordinary B
50 at £1Daniel Vanner
25.00%
Ordinary
50 at £1Daniel Vanner
25.00%
Ordinary B

Financials

Year2014
Net Worth-£2,867
Cash£11,455
Current Liabilities£22,833

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

25 August 2006Delivered on: 31 August 2006
Persons entitled: Legal and General Assurance Society Limited

Classification: Rent deposit deed
Secured details: £5,800.00 and all other monies due or to become due.
Particulars: The deposit, the rent deposit deed and the liabilities payable.
Outstanding

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
24 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
25 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
30 July 2021Unaudited abridged accounts made up to 31 October 2020 (11 pages)
18 July 2021Director's details changed for Mr Daniel Paul Vanner on 18 July 2021 (2 pages)
18 July 2021Secretary's details changed for Mr Daniel Paul Vanner on 18 July 2021 (1 page)
18 July 2021Director's details changed for Mr Daniel Paul Vanner on 18 July 2021 (2 pages)
4 March 2021Registered office address changed from Churchill Business Centre Stirling Way Borehamwood Hertfordshire WD6 2HP England to Moda Business Centre Unit 907, Unit 2, Stirling Way Borehamwood WD6 2BW on 4 March 2021 (1 page)
21 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
18 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 September 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill Business Centre Stirling Way Borehamwood Hertfordshire WD6 2HP on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill Business Centre Stirling Way Borehamwood Hertfordshire WD6 2HP on 8 September 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
6 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200
(5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(5 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(5 pages)
30 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(5 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
23 November 2011Registered office address changed from Unit C5 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX England on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Unit C5 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX England on 23 November 2011 (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
7 July 2011Appointment of Mrs Anna Nicole Vanner as a director (2 pages)
7 July 2011Appointment of Mrs Anna Nicole Vanner as a director (2 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
3 July 2011Termination of appointment of Simon Isaacs as a director (1 page)
3 July 2011Termination of appointment of Simon Isaacs as a director (1 page)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 December 2009Director's details changed for Mr Simon Lewis Isaacs on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Daniel Vanner on 23 December 2009 (2 pages)
24 December 2009Director's details changed for Mr Simon Lewis Isaacs on 23 December 2009 (2 pages)
24 December 2009Termination of appointment of Stephen Shalson as a secretary (1 page)
24 December 2009Registered office address changed from Unit C7, Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 24 December 2009 (1 page)
24 December 2009Director's details changed for Daniel Vanner on 23 December 2009 (2 pages)
24 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
24 December 2009Registered office address changed from Unit C7, Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX on 24 December 2009 (1 page)
24 December 2009Termination of appointment of Stephen Shalson as a secretary (1 page)
23 December 2009Termination of appointment of Stephen Shalson as a secretary (1 page)
23 December 2009Termination of appointment of Stephen Shalson as a secretary (1 page)
15 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 December 2008Return made up to 14/12/08; full list of members (5 pages)
24 December 2008Return made up to 14/12/08; full list of members (5 pages)
15 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 January 2008Registered office changed on 07/01/08 from: unit C7 elstree business centre elstree way borehamwood hertfordshire WD6 1RY (1 page)
7 January 2008Return made up to 14/12/07; full list of members (3 pages)
7 January 2008Registered office changed on 07/01/08 from: unit C7 elstree business centre elstree way borehamwood hertfordshire WD6 1RY (1 page)
7 January 2008Return made up to 14/12/07; full list of members (3 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
7 August 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
5 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Return made up to 14/12/06; full list of members (3 pages)
5 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Return made up to 14/12/06; full list of members (3 pages)
3 November 2006Registered office changed on 03/11/06 from: colton house princes avenue london N3 2DB (1 page)
3 November 2006Registered office changed on 03/11/06 from: colton house princes avenue london N3 2DB (1 page)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
31 August 2006Particulars of mortgage/charge (3 pages)
20 January 2006Return made up to 14/12/05; full list of members (3 pages)
20 January 2006Return made up to 14/12/05; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 February 2005Return made up to 14/12/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(3 pages)
3 February 2005Return made up to 14/12/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
(3 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Return made up to 14/12/02; full list of members; amend (7 pages)
4 September 2003Return made up to 14/12/02; full list of members; amend (7 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 January 2003Return made up to 14/12/02; full list of members (7 pages)
26 January 2003Return made up to 14/12/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
2 September 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
7 February 2002Return made up to 14/12/01; full list of members (7 pages)
7 February 2002Return made up to 14/12/01; full list of members (7 pages)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 January 2002Ad 15/12/00--------- £ si 40@1=40 £ ic 100/140 (2 pages)
31 January 2002Ad 15/12/00--------- £ si 60@1=60 £ ic 140/200 (2 pages)
31 January 2002Ad 15/12/00--------- £ si 40@1=40 £ ic 100/140 (2 pages)
31 January 2002Nc inc already adjusted 15/12/00 (1 page)
31 January 2002Nc inc already adjusted 15/12/00 (1 page)
31 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
31 January 2002Ad 15/12/00--------- £ si 60@1=60 £ ic 140/200 (2 pages)
16 August 2001Secretary's particulars changed;director's particulars changed (1 page)
16 August 2001Secretary's particulars changed;director's particulars changed (1 page)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
3 January 2001Return made up to 14/12/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
23 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 December 1999Return made up to 14/12/99; full list of members (6 pages)
10 December 1999Return made up to 14/12/99; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
21 June 1999Secretary's particulars changed (1 page)
21 June 1999Secretary's particulars changed (1 page)
11 February 1999Return made up to 14/12/98; full list of members (6 pages)
11 February 1999Return made up to 14/12/98; full list of members (6 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Secretary resigned;director resigned (1 page)
3 February 1999Ad 06/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Ad 06/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 February 1999Secretary resigned;director resigned (1 page)
17 September 1998Director's particulars changed (1 page)
17 September 1998Director's particulars changed (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
18 February 1998Return made up to 14/12/97; full list of members (6 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998Secretary resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998Return made up to 14/12/97; full list of members (6 pages)
18 February 1998New secretary appointed (2 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
17 February 1997Return made up to 14/12/96; full list of members (5 pages)
17 February 1997Return made up to 14/12/96; full list of members (5 pages)
22 October 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
22 October 1996Accounting reference date shortened from 31/12/96 to 31/10/96 (1 page)
11 January 1996New secretary appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New secretary appointed (2 pages)
11 January 1996Registered office changed on 11/01/96 from: gable house 239 regent park road london N3 3LF (1 page)
11 January 1996New director appointed (2 pages)
11 January 1996Registered office changed on 11/01/96 from: gable house 239 regent park road london N3 3LF (1 page)
18 December 1995Registered office changed on 18/12/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
18 December 1995Secretary resigned (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Secretary resigned (2 pages)
18 December 1995Registered office changed on 18/12/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
18 December 1995Director resigned (2 pages)
14 December 1995Incorporation (28 pages)
14 December 1995Incorporation (28 pages)