London
SE20 7ST
Secretary Name | Mark Bedford |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Fire Fighter |
Correspondence Address | 21 Elmers End Road London SE20 7ST |
Secretary Name | Lawrence Homewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rushton Avenue South Godstone Surrey RH9 8LA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.stardustkids.co.uk/ |
---|---|
Telephone | 020 82891739 |
Telephone region | London |
Registered Address | 21 Elmers End Road London SE20 7ST |
---|---|
Region | London |
Constituency | Lewisham West and Penge |
County | Greater London |
Ward | Clock House |
Built Up Area | Greater London |
2.6k at £1 | G.m. Homewood 60.46% Ordinary |
---|---|
1.6k at £1 | M. Bedford 37.22% Ordinary |
50 at £1 | G.b. Homewood 1.16% Ordinary |
50 at £1 | L.g. Homewood 1.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,497 |
Cash | £24,679 |
Current Liabilities | £67,591 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
3 September 2009 | Delivered on: 9 September 2009 Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
12 September 2007 | Delivered on: 26 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 20 tulse hill london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 May 2007 | Delivered on: 31 May 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 tulse hill london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 July 2008 | Delivered on: 29 July 2008 Satisfied on: 7 August 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 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. Fully Satisfied |
9 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
15 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
22 September 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
9 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
17 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
11 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
10 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (11 pages) |
20 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Director's details changed for Geraldine Homewood on 1 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Director's details changed for Geraldine Homewood on 1 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Geraldine Homewood on 1 March 2012 (2 pages) |
20 March 2012 | Registered office address changed from 18 - 20 Tulse Hill London London London SW2 2TP London on 20 March 2012 (1 page) |
20 March 2012 | Secretary's details changed for Mark Bedford on 1 March 2012 (1 page) |
20 March 2012 | Secretary's details changed for Mark Bedford on 1 March 2012 (1 page) |
20 March 2012 | Secretary's details changed for Mark Bedford on 1 March 2012 (1 page) |
20 March 2012 | Registered office address changed from 18 - 20 Tulse Hill London London London SW2 2TP London on 20 March 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2010 | Director's details changed for Geraldine Homewood on 7 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Geraldine Homewood on 7 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Geraldine Homewood on 7 February 2010 (2 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 August 2009 | Company name changed stardust gifts LTD\certificate issued on 18/08/09 (2 pages) |
15 August 2009 | Company name changed stardust gifts LTD\certificate issued on 18/08/09 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 7 dulwich road london SE24 0NT (1 page) |
25 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 7 dulwich road london SE24 0NT (1 page) |
14 August 2008 | Return made up to 09/02/08; full list of members (4 pages) |
14 August 2008 | Return made up to 09/02/08; full list of members (4 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 April 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
18 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
18 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 April 2007 | Return made up to 09/02/07; full list of members (7 pages) |
6 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
6 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
28 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
30 January 2004 | Return made up to 09/02/04; full list of members (7 pages) |
30 January 2004 | Return made up to 09/02/04; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 09/02/03; full list of members (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 April 2002 | New secretary appointed (1 page) |
24 April 2002 | Return made up to 09/02/02; full list of members
|
24 April 2002 | New secretary appointed (1 page) |
24 April 2002 | Return made up to 09/02/02; full list of members
|
3 April 2002 | New secretary appointed (2 pages) |
3 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 14 clapham park terrace lyham road london SW2 5EA (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 14 clapham park terrace lyham road london SW2 5EA (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
16 March 2001 | Return made up to 09/02/01; full list of members (8 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 October 2000 | Return made up to 09/02/00; full list of members; amend (8 pages) |
5 October 2000 | Return made up to 09/02/00; full list of members; amend (8 pages) |
30 March 2000 | Amended accounts made up to 31 March 1999 (6 pages) |
30 March 2000 | Amended accounts made up to 31 March 1999 (6 pages) |
21 March 2000 | Company name changed kitsch & co (uk) LTD\certificate issued on 22/03/00 (2 pages) |
21 March 2000 | Company name changed kitsch & co (uk) LTD\certificate issued on 22/03/00 (2 pages) |
17 February 2000 | Return made up to 09/02/00; full list of members (8 pages) |
17 February 2000 | Return made up to 09/02/00; full list of members (8 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
10 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
21 May 1999 | Company name changed everything but the kitschen sink LIMITED\certificate issued on 24/05/99 (2 pages) |
21 May 1999 | Company name changed everything but the kitschen sink LIMITED\certificate issued on 24/05/99 (2 pages) |
22 March 1999 | Return made up to 09/02/99; full list of members
|
22 March 1999 | New secretary appointed (2 pages) |
22 March 1999 | Return made up to 09/02/99; full list of members
|
22 March 1999 | New secretary appointed (2 pages) |
21 October 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
21 October 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
18 May 1998 | Ad 08/05/98--------- £ si 4300@1=4300 £ ic 2/4302 (2 pages) |
18 May 1998 | Ad 08/05/98--------- £ si 4300@1=4300 £ ic 2/4302 (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | New secretary appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
9 February 1998 | Incorporation (16 pages) |
9 February 1998 | Incorporation (16 pages) |