Company NameStellar A Limited
DirectorDavid Manasseh
Company StatusActive - Proposal to Strike off
Company Number03165894
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)
Previous NamesStellar Tennis Management Limited and Stellar Athletics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Manasseh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Porchester Terrace
London
W2 3TS
Secretary NameMr Jonathan Ian Barnett
NationalityBritish
StatusCurrent
Appointed20 June 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Norfolk Crescent
London
W2 2YS
Director NameAlexander Jonathan Whitmore
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(4 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2003)
RoleSport Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 Wilton Crescent
London
SW1X 8RN
Director NameAyo Falola
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(4 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 February 2011)
RoleSports Coach
Country of ResidenceUnited Kingdom
Correspondence Address4 Abberton
64 Prospect Road
Woodford Green
Essex
IG8 7NE
Director NameJohn Paul Lynden Regis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(4 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 17 September 2021)
RoleProfessional Sportsperson
Country of ResidenceUnited Kingdom
Correspondence Address30 The Grove
Biggin Hill
Kent
TN16 3TB
Director NameJennifer Stoute
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(4 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 17 September 2021)
RoleSports Management
Country of ResidenceUnited Kingdom
Correspondence Address30 The Grove
Biggin Hill
Kent
TN16 3TB
Director NameMr Peter Charles Lazard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(7 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Milton Road
London
NW7 4AX
Director NameMr Jonathan Ian Barnett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(7 years, 2 months after company formation)
Appointment Duration20 years, 10 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Norfolk Crescent
London
W2 2YS
Director NameMr Jonathan Sondik Perelman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2024)
RolePresident, Icm Stellar Sports
Country of ResidenceUnited States
Correspondence Address61-63 Brook Street
London
W1K 4HS
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitestellarathletics.co.uk
Telephone020 72980081
Telephone regionLondon

Location

Registered AddressGround Floor
61-63 Brook Street
London
W1K 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£14,610
Cash£95,928
Current Liabilities£110,867

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 February 2023 (1 year, 2 months ago)
Next Return Due14 March 2024 (overdue)

Filing History

31 May 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
28 September 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
8 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
27 September 2021Termination of appointment of Jennifer Stoute as a director on 17 September 2021 (1 page)
20 September 2021Termination of appointment of John Paul Lynden Regis as a director on 17 September 2021 (1 page)
19 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 November 2020Change of details for The Stellar Group Limited as a person with significant control on 27 October 2020 (2 pages)
19 October 2020Appointment of Mr Jonathan Sondik Perelman as a director on 2 October 2020 (2 pages)
16 October 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
30 July 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
24 September 2019Registered 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 2019Accounts for a dormant company made up to 31 October 2018 (5 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (11 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (11 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
15 July 2016Accounts for a small company made up to 31 October 2015 (5 pages)
15 July 2016Accounts for a small company made up to 31 October 2015 (5 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
28 November 2015Compulsory strike-off action has been discontinued (1 page)
26 November 2015Accounts for a small company made up to 31 October 2014 (5 pages)
26 November 2015Accounts for a small company made up to 31 October 2014 (5 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(7 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(7 pages)
8 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
8 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
28 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(7 pages)
28 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(7 pages)
11 December 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
20 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 March 2012Termination of appointment of Peter Lazard as a director (1 page)
28 March 2012Termination of appointment of Peter Lazard as a director (1 page)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 pages)
10 November 2011Company name changed stellar athletics LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2011Company name changed stellar athletics LIMITED\certificate issued on 10/11/11
  • RES15 ‐ Change company name resolution on 2011-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
11 April 2011Termination of appointment of Ayo Falola as a director (1 page)
11 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
11 April 2011Termination of appointment of Ayo Falola as a director (1 page)
11 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
23 March 2010Director's details changed for Ayo Falola on 26 February 2010 (2 pages)
23 March 2010Director's details changed for John Paul Lynden Regis on 28 February 2010 (2 pages)
23 March 2010Director's details changed for Jennifer Stoute on 28 February 2010 (2 pages)
23 March 2010Director's details changed for Ayo Falola on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Peter Charles Lazard on 28 February 2010 (2 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
23 March 2010Director's details changed for John Paul Lynden Regis on 28 February 2010 (2 pages)
23 March 2010Director's details changed for Peter Charles Lazard on 28 February 2010 (2 pages)
23 March 2010Director's details changed for Jennifer Stoute on 28 February 2010 (2 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
1 December 2009Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 March 2009Return made up to 28/02/09; full list of members (5 pages)
24 March 2009Return made up to 28/02/09; full list of members (5 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
22 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
27 March 2007Return made up to 28/02/07; full list of members (3 pages)
27 March 2007Return made up to 28/02/07; full list of members (3 pages)
27 March 2007Director's particulars changed (1 page)
27 March 2007Director's particulars changed (1 page)
4 December 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
4 December 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
7 September 2006Delivery ext'd 3 mth 31/10/05 (1 page)
7 September 2006Delivery ext'd 3 mth 31/10/05 (1 page)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
25 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
25 July 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
15 March 2005Return made up to 28/02/05; full list of members (10 pages)
15 March 2005Return made up to 28/02/05; full list of members (10 pages)
28 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
28 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
12 March 2004Return made up to 28/02/04; full list of members (10 pages)
12 March 2004Return made up to 28/02/04; full list of members (10 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 May 2003New director appointed (3 pages)
27 May 2003New director appointed (3 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
8 May 2003Return made up to 28/02/03; full list of members (10 pages)
8 May 2003Return made up to 28/02/03; full list of members (10 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
21 August 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
21 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
28 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
22 March 2001Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 March 2001Ad 13/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Secretary's particulars changed (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Director's particulars changed (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001Secretary's particulars changed (1 page)
20 March 2001Return made up to 28/02/01; full list of members (6 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director's particulars changed (1 page)
20 March 2001Return made up to 28/02/01; full list of members (6 pages)
20 March 2001New director appointed (2 pages)
26 January 2001Company name changed stellar tennis management limite d\certificate issued on 26/01/01 (2 pages)
26 January 2001Company name changed stellar tennis management limite d\certificate issued on 26/01/01 (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
6 September 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
6 September 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 March 2000Return made up to 28/02/00; full list of members (6 pages)
14 October 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
14 October 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
25 February 1999Return made up to 28/02/99; no change of members (4 pages)
25 February 1999Return made up to 28/02/99; no change of members (4 pages)
13 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
13 July 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
12 March 1998Return made up to 28/02/98; no change of members (4 pages)
12 March 1998Return made up to 28/02/98; no change of members (4 pages)
27 October 1997Return made up to 28/02/97; full list of members (6 pages)
27 October 1997Return made up to 28/02/97; full list of members (6 pages)
25 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
25 July 1997New secretary appointed (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New secretary appointed (2 pages)
26 October 1996Accounting reference date notified as 31/10 (1 page)
26 October 1996Accounting reference date notified as 31/10 (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Registered office changed on 12/03/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
12 March 1996Registered office changed on 12/03/96 from: the studio st. Nicholas close elstree hertfordshire WD6 3EW (1 page)
28 February 1996Incorporation (15 pages)
28 February 1996Incorporation (15 pages)