Company NameStarglow Enterprises Ltd
Company StatusActive
Company Number03300578
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Eugen Grosz
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustrian
StatusCurrent
Appointed13 May 1998(1 year, 4 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Knightland Road
London
E5 9HS
Secretary NameSarah Grosz
NationalityBritish
StatusCurrent
Appointed18 May 2005(8 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address34 Knightland Road
London
E5 9HS
Director NameMs Debbie Herzog
Date of BirthJanuary 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(23 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address167 Kyverdale Road
London
N16 6PS
Director NameMr Isaac Herzog
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2020(23 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address167 Kyverdale Road
London
N16 6PS
Director NameMrs Rachel Halberstam
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address52 Chardmore Road
London
N16 6JH
Director NameGustov Freedman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address1545 Fifty Street
Brooklyn
New York
11204
Secretary NameSuri Freedman
NationalityBritish
StatusResigned
Appointed20 May 1997(4 months, 1 week after company formation)
Appointment Duration8 years (resigned 31 May 2005)
RoleUsa
Correspondence Address1545 50th Street
Brooklyn
New York
11219
Director NameSholem Gluck
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(5 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 07 February 2024)
RoleStationery
Country of ResidenceUnited Kingdom
Correspondence Address19 Elm Park Avenue
London
N15 6AL
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address153 Clapton Common
London
E5 9AE
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£10,783
Cash£26,085
Current Liabilities£47,036

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Charges

25 August 2010Delivered on: 4 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
11 November 2020Confirmation statement made on 11 November 2020 with updates (5 pages)
20 October 2020Appointment of Mrs Rachel Halberstam as a director on 20 October 2020 (2 pages)
10 July 2020Notification of Sarah Grosz as a person with significant control on 8 July 2020 (2 pages)
10 July 2020Change of details for Mr Eugen Grosz as a person with significant control on 8 July 2020 (2 pages)
10 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
4 February 2020Appointment of Ms Debbie Herzog as a director on 4 February 2020 (2 pages)
4 February 2020Appointment of Mr Isaac Herzog as a director on 4 February 2020 (2 pages)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
22 January 2020Total exemption full accounts made up to 31 January 2019 (9 pages)
21 January 2020Confirmation statement made on 30 October 2019 with no updates (3 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
29 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
22 October 2019Previous accounting period extended from 25 January 2019 to 31 January 2019 (1 page)
25 November 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
27 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 October 2017Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page)
26 October 2017Previous accounting period shortened from 26 January 2017 to 25 January 2017 (1 page)
14 September 2017Change of details for Mr Eugen Grosz as a person with significant control on 13 September 2017 (2 pages)
14 September 2017Change of details for Mr Eugen Grosz as a person with significant control on 13 September 2017 (2 pages)
26 March 2017Total exemption small company accounts made up to 26 January 2016 (4 pages)
26 March 2017Total exemption small company accounts made up to 26 January 2016 (4 pages)
29 December 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
29 December 2016Previous accounting period shortened from 27 January 2016 to 26 January 2016 (1 page)
11 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
2 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
2 October 2016Previous accounting period shortened from 28 January 2016 to 27 January 2016 (1 page)
13 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
13 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
13 January 2016Total exemption small company accounts made up to 28 January 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 28 January 2015 (4 pages)
29 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
29 October 2015Previous accounting period shortened from 29 January 2015 to 28 January 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 29 January 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 29 January 2014 (4 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(6 pages)
22 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
22 October 2014Previous accounting period shortened from 30 January 2014 to 29 January 2014 (1 page)
24 January 2014Total exemption small company accounts made up to 30 January 2013 (4 pages)
24 January 2014Total exemption small company accounts made up to 30 January 2013 (4 pages)
30 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
30 October 2013Previous accounting period shortened from 31 January 2013 to 30 January 2013 (1 page)
17 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
15 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 February 2010Director's details changed for Eugen Grosz on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Eugen Grosz on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Sholem Gluck on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Eugen Grosz on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Sholem Gluck on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Eugen Grosz on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Eugen Grosz on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Eugen Grosz on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Sholem Gluck on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 March 2009Return made up to 09/01/08; full list of members (4 pages)
9 March 2009Return made up to 09/01/08; full list of members (4 pages)
9 March 2009Return made up to 09/01/09; full list of members (4 pages)
9 March 2009Return made up to 09/01/09; full list of members (4 pages)
4 March 2009Return made up to 09/01/07; full list of members (4 pages)
4 March 2009Return made up to 09/01/07; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 June 2007Return made up to 16/12/06; full list of members (2 pages)
29 June 2007Return made up to 16/12/06; full list of members (2 pages)
11 March 2007Registered office changed on 11/03/07 from: 115 craven park road london N15 6BL (1 page)
11 March 2007Registered office changed on 11/03/07 from: 115 craven park road london N15 6BL (1 page)
7 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
14 June 2006Return made up to 16/12/05; full list of members (2 pages)
14 June 2006Return made up to 16/12/05; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 June 2005New secretary appointed (2 pages)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (2 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
5 April 2004Ad 30/01/03--------- £ si 98@1 (2 pages)
5 April 2004Return made up to 09/01/04; full list of members (7 pages)
5 April 2004Return made up to 09/01/04; full list of members (7 pages)
5 April 2004Ad 30/01/03--------- £ si 98@1 (2 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 March 2003Return made up to 09/01/03; full list of members (7 pages)
12 March 2003Return made up to 09/01/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 August 2002Return made up to 09/01/02; full list of members (6 pages)
17 August 2002Return made up to 09/01/02; full list of members (6 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
5 April 2001Accounts for a small company made up to 31 January 2000 (6 pages)
5 April 2001Accounts for a small company made up to 31 January 2000 (6 pages)
26 February 2001Return made up to 09/01/01; full list of members (6 pages)
26 February 2001Return made up to 09/01/01; full list of members (6 pages)
25 February 2000Return made up to 09/01/00; full list of members (6 pages)
25 February 2000Return made up to 09/01/00; full list of members (6 pages)
6 December 1999Registered office changed on 06/12/99 from: 8 hadley court cazenove road london N16 6JU (1 page)
6 December 1999Registered office changed on 06/12/99 from: 8 hadley court cazenove road london N16 6JU (1 page)
29 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 March 1999Return made up to 09/01/99; no change of members (4 pages)
5 March 1999Return made up to 09/01/99; no change of members (4 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
29 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
19 January 1998Return made up to 09/01/98; full list of members (6 pages)
19 January 1998Return made up to 09/01/98; full list of members (6 pages)
16 January 1998Director resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New secretary appointed (2 pages)
16 June 1997New director appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: 43 wellington avenue london N15 6AX (1 page)
12 June 1997Registered office changed on 12/06/97 from: 43 wellington avenue london N15 6AX (1 page)
9 January 1997Incorporation (14 pages)
9 January 1997Incorporation (14 pages)