Company NameDust And Stardust Ltd
DirectorGeraldine Michelle Homewood
Company StatusActive
Company Number03506682
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 3 months ago)
Previous NameStardust Gifts Ltd

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMs Geraldine Michelle Homewood
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmers End Road
London
SE20 7ST
Secretary NameMark Bedford
NationalityBritish
StatusCurrent
Appointed30 November 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleFire Fighter
Correspondence Address21 Elmers End Road
London
SE20 7ST
Secretary NameLawrence Homewood
NationalityBritish
StatusResigned
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Rushton Avenue
South Godstone
Surrey
RH9 8LA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.stardustkids.co.uk/
Telephone020 82891739
Telephone regionLondon

Location

Registered Address21 Elmers End Road
London
SE20 7ST
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2.6k at £1G.m. Homewood
60.46%
Ordinary
1.6k at £1M. Bedford
37.22%
Ordinary
50 at £1G.b. Homewood
1.16%
Ordinary
50 at £1L.g. Homewood
1.16%
Ordinary

Financials

Year2014
Net Worth-£7,497
Cash£24,679
Current Liabilities£67,591

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

3 September 2009Delivered 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 2007Delivered 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 2007Delivered 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 2008Delivered 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

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
15 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
22 September 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
17 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
11 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
12 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
10 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4,302
(3 pages)
24 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4,302
(3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,302
(3 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,302
(3 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,302
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4,302
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4,302
(3 pages)
12 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4,302
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
20 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed for Geraldine Homewood on 1 March 2012 (2 pages)
20 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed for Geraldine Homewood on 1 March 2012 (2 pages)
20 March 2012Director's details changed for Geraldine Homewood on 1 March 2012 (2 pages)
20 March 2012Registered office address changed from 18 - 20 Tulse Hill London London London SW2 2TP London on 20 March 2012 (1 page)
20 March 2012Secretary's details changed for Mark Bedford on 1 March 2012 (1 page)
20 March 2012Secretary's details changed for Mark Bedford on 1 March 2012 (1 page)
20 March 2012Secretary's details changed for Mark Bedford on 1 March 2012 (1 page)
20 March 2012Registered office address changed from 18 - 20 Tulse Hill London London London SW2 2TP London on 20 March 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4,302
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4,302
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4,302
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4,302
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4,302
(3 pages)
24 September 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4,302
(3 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 February 2010Director's details changed for Geraldine Homewood on 7 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Geraldine Homewood on 7 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Geraldine Homewood on 7 February 2010 (2 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 August 2009Company name changed stardust gifts LTD\certificate issued on 18/08/09 (2 pages)
15 August 2009Company name changed stardust gifts LTD\certificate issued on 18/08/09 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2009Return made up to 09/02/09; full list of members (4 pages)
25 March 2009Registered office changed on 25/03/2009 from 7 dulwich road london SE24 0NT (1 page)
25 March 2009Return made up to 09/02/09; full list of members (4 pages)
25 March 2009Registered office changed on 25/03/2009 from 7 dulwich road london SE24 0NT (1 page)
14 August 2008Return made up to 09/02/08; full list of members (4 pages)
14 August 2008Return made up to 09/02/08; full list of members (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
4 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
26 September 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
18 April 2007Return made up to 09/02/07; full list of members (7 pages)
18 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 April 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
18 April 2007Return made up to 09/02/07; full list of members (7 pages)
6 March 2006Return made up to 09/02/06; full list of members (7 pages)
6 March 2006Return made up to 09/02/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
28 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 February 2005Return made up to 09/02/05; full list of members (7 pages)
24 February 2005Return made up to 09/02/05; full list of members (7 pages)
30 January 2004Return made up to 09/02/04; full list of members (7 pages)
30 January 2004Return made up to 09/02/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 March 2003Return made up to 09/02/03; full list of members (7 pages)
26 March 2003Return made up to 09/02/03; full list of members (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
24 April 2002New secretary appointed (1 page)
24 April 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2002New secretary appointed (1 page)
24 April 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002Secretary resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: 14 clapham park terrace lyham road london SW2 5EA (1 page)
2 April 2002Registered office changed on 02/04/02 from: 14 clapham park terrace lyham road london SW2 5EA (1 page)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 March 2001Return made up to 09/02/01; full list of members (8 pages)
16 March 2001Return made up to 09/02/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 October 2000Return made up to 09/02/00; full list of members; amend (8 pages)
5 October 2000Return made up to 09/02/00; full list of members; amend (8 pages)
30 March 2000Amended accounts made up to 31 March 1999 (6 pages)
30 March 2000Amended accounts made up to 31 March 1999 (6 pages)
21 March 2000Company name changed kitsch & co (uk) LTD\certificate issued on 22/03/00 (2 pages)
21 March 2000Company name changed kitsch & co (uk) LTD\certificate issued on 22/03/00 (2 pages)
17 February 2000Return made up to 09/02/00; full list of members (8 pages)
17 February 2000Return made up to 09/02/00; full list of members (8 pages)
10 January 2000Full accounts made up to 31 March 1999 (8 pages)
10 January 2000Full accounts made up to 31 March 1999 (8 pages)
21 May 1999Company name changed everything but the kitschen sink LIMITED\certificate issued on 24/05/99 (2 pages)
21 May 1999Company name changed everything but the kitschen sink LIMITED\certificate issued on 24/05/99 (2 pages)
22 March 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 March 1999New secretary appointed (2 pages)
22 March 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 March 1999New secretary appointed (2 pages)
21 October 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
21 October 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
18 May 1998Ad 08/05/98--------- £ si 4300@1=4300 £ ic 2/4302 (2 pages)
18 May 1998Ad 08/05/98--------- £ si 4300@1=4300 £ ic 2/4302 (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998Director resigned (1 page)
11 February 1998Director resigned (1 page)
9 February 1998Incorporation (16 pages)
9 February 1998Incorporation (16 pages)