London
W2 3TS
Secretary Name | Mr Jonathan Ian Barnett |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Norfolk Crescent London W2 2YS |
Director Name | Alexander Jonathan Whitmore |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2003) |
Role | Sport Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wilton Crescent London SW1X 8RN |
Director Name | Ayo Falola |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 February 2011) |
Role | Sports Coach |
Country of Residence | United Kingdom |
Correspondence Address | 4 Abberton 64 Prospect Road Woodford Green Essex IG8 7NE |
Director Name | John Paul Lynden Regis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(4 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 17 September 2021) |
Role | Professional Sportsperson |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Grove Biggin Hill Kent TN16 3TB |
Director Name | Jennifer Stoute |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(4 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 17 September 2021) |
Role | Sports Management |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Grove Biggin Hill Kent TN16 3TB |
Director Name | Mr Peter Charles Lazard |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Milton Road London NW7 4AX |
Director Name | Mr Jonathan Ian Barnett |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(7 years, 2 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Norfolk Crescent London W2 2YS |
Director Name | Mr Jonathan Sondik Perelman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2020(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 2024) |
Role | President, Icm Stellar Sports |
Country of Residence | United States |
Correspondence Address | 61-63 Brook Street London W1K 4HS |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1996(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | stellarathletics.co.uk |
---|---|
Telephone | 020 72980081 |
Telephone region | London |
Registered Address | Ground Floor 61-63 Brook Street London W1K 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£14,610 |
Cash | £95,928 |
Current Liabilities | £110,867 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
31 May 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
---|---|
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
28 September 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
9 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
8 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
27 September 2021 | Termination of appointment of Jennifer Stoute as a director on 17 September 2021 (1 page) |
20 September 2021 | Termination of appointment of John Paul Lynden Regis as a director on 17 September 2021 (1 page) |
19 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
23 November 2020 | Change of details for The Stellar Group Limited as a person with significant control on 27 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Jonathan Sondik Perelman as a director on 2 October 2020 (2 pages) |
16 October 2020 | Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page) |
30 July 2020 | Accounts for a dormant company made up to 31 October 2019 (6 pages) |
11 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
24 September 2019 | Registered office address changed from 16 Stanhope Place London W2 2HH to Ground Floor 61-63 Brook Street London W1K 4HS on 24 September 2019 (1 page) |
7 August 2019 | Accounts for a dormant company made up to 31 October 2018 (5 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 October 2017 (6 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
8 August 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
15 July 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
15 July 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
26 November 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
8 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
8 August 2014 | Accounts for a small company made up to 31 October 2013 (6 pages) |
28 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
11 December 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
20 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 March 2012 | Termination of appointment of Peter Lazard as a director (1 page) |
28 March 2012 | Termination of appointment of Peter Lazard as a director (1 page) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
10 November 2011 | Company name changed stellar athletics LIMITED\certificate issued on 10/11/11
|
10 November 2011 | Company name changed stellar athletics LIMITED\certificate issued on 10/11/11
|
18 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Termination of appointment of Ayo Falola as a director (1 page) |
11 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
11 April 2011 | Termination of appointment of Ayo Falola as a director (1 page) |
11 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 March 2010 | Director's details changed for Ayo Falola on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for John Paul Lynden Regis on 28 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Jennifer Stoute on 28 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Ayo Falola on 26 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Peter Charles Lazard on 28 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Director's details changed for John Paul Lynden Regis on 28 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Peter Charles Lazard on 28 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Jennifer Stoute on 28 February 2010 (2 pages) |
23 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
1 December 2009 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
22 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
22 August 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
27 March 2007 | Director's particulars changed (1 page) |
27 March 2007 | Director's particulars changed (1 page) |
4 December 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
7 September 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
7 September 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
25 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
25 July 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
28 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
28 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
20 September 2004 | Director resigned (1 page) |
20 September 2004 | Director resigned (1 page) |
12 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
12 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | New director appointed (3 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
8 May 2003 | Return made up to 28/02/03; full list of members (10 pages) |
8 May 2003 | Return made up to 28/02/03; full list of members (10 pages) |
21 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
21 August 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members
|
21 March 2002 | Return made up to 28/02/02; full list of members
|
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
28 August 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
22 March 2001 | Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 March 2001 | Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 March 2001 | New director appointed (2 pages) |
26 January 2001 | Company name changed stellar tennis management limite d\certificate issued on 26/01/01 (2 pages) |
26 January 2001 | Company name changed stellar tennis management limite d\certificate issued on 26/01/01 (2 pages) |
29 December 2000 | New director appointed (2 pages) |
29 December 2000 | New director appointed (2 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
3 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
14 October 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
25 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
13 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
13 July 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
12 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
12 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
27 October 1997 | Return made up to 28/02/97; full list of members (6 pages) |
27 October 1997 | Return made up to 28/02/97; full list of members (6 pages) |
25 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | New secretary appointed (2 pages) |
26 October 1996 | Accounting reference date notified as 31/10 (1 page) |
26 October 1996 | Accounting reference date notified as 31/10 (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Secretary resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page) |
28 February 1996 | Incorporation (15 pages) |
28 February 1996 | Incorporation (15 pages) |