Company NameStar Secretaries Limited
DirectorChristodoulos Mouskis
Company StatusActive
Company Number04011005
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Christodoulos Mouskis
Date of BirthApril 1953 (Born 71 years ago)
NationalityCypriot
StatusCurrent
Appointed01 March 2014(13 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Mornington Crescent
London
NW1 7RE
Director NameMr Dino Tseriotis
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(10 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 01 March 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingsfield Drive
Enfield
Middlesex
EN3 6TY
Secretary NameDeborah Profillidou Tseriotis
NationalityBritish
StatusResigned
Appointed02 June 2001(11 months, 4 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 19 June 2001)
RoleCompany Director
Correspondence Address4 Kingfisher Drive
Enfield
Middlesex
EN3 6TY
Secretary NameKarim Merali
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address49 Tiverton Road
Edgware
Middlesex
HA8 6BQ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address767-769 High Road
London
N12 8JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£3,823
Cash£4,897
Current Liabilities£6,574

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (10 months, 4 weeks from now)

Filing History

19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 30 June 2018 (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
23 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
14 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
17 March 2014Appointment of Mr Christodoulos Mouskis as a director (2 pages)
17 March 2014Termination of appointment of Dino Tseriotis as a director (1 page)
17 March 2014Appointment of Mr Christodoulos Mouskis as a director (2 pages)
17 March 2014Termination of appointment of Dino Tseriotis as a director (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
1 October 2013Registered office address changed from 13-15 High Street Barnet Herts EN5 5UJ on 1 October 2013 (1 page)
12 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
15 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
15 July 2011Director's details changed for Dino Tseriotis on 8 June 2011 (2 pages)
15 July 2011Director's details changed for Dino Tseriotis on 8 June 2011 (2 pages)
15 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
15 July 2011Director's details changed for Dino Tseriotis on 8 June 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
30 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (14 pages)
25 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 September 2009Return made up to 08/06/09; full list of members (5 pages)
7 September 2009Return made up to 08/06/09; full list of members (5 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 January 2009Appointment terminated secretary karim merali (1 page)
15 January 2009Appointment terminated secretary karim merali (1 page)
15 January 2009Registered office changed on 15/01/2009 from 13-15 high street barnet herts EN5 5UJ (1 page)
15 January 2009Registered office changed on 15/01/2009 from 13-15 high street barnet herts EN5 5UJ (1 page)
23 September 2008Registered office changed on 23/09/2008 from 407 green lanes london N4 1EY (1 page)
23 September 2008Registered office changed on 23/09/2008 from 407 green lanes london N4 1EY (1 page)
3 September 2008Return made up to 08/06/08; full list of members (6 pages)
3 September 2008Return made up to 08/06/08; full list of members (6 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 February 2008Return made up to 08/06/06; no change of members (6 pages)
26 February 2008Return made up to 08/06/07; no change of members (6 pages)
26 February 2008Return made up to 08/06/07; no change of members (6 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 February 2008Return made up to 08/06/06; no change of members (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 August 2005Return made up to 08/06/05; full list of members (6 pages)
9 August 2005Return made up to 08/06/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 June 2004Return made up to 08/06/04; full list of members (6 pages)
15 June 2004Return made up to 08/06/04; full list of members (6 pages)
8 May 2004Return made up to 08/06/03; full list of members (6 pages)
8 May 2004Return made up to 08/06/03; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
20 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
20 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 June 2002Return made up to 08/06/02; full list of members (6 pages)
17 June 2002Return made up to 08/06/02; full list of members (6 pages)
21 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
21 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
19 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
1 June 2001Ad 25/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2001Registered office changed on 01/06/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Company name changed ytrade investments LIMITED\certificate issued on 01/06/01 (2 pages)
1 June 2001Ad 25/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Registered office changed on 01/06/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
1 June 2001Company name changed ytrade investments LIMITED\certificate issued on 01/06/01 (2 pages)
1 June 2001New director appointed (2 pages)
8 June 2000Incorporation (12 pages)
8 June 2000Incorporation (12 pages)