Company NameFirststar Estates Ltd
DirectorBlima Blanche Stroh
Company StatusActive
Company Number04042911
CategoryPrivate Limited Company
Incorporation Date28 July 2000(23 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Blima Blanche Stroh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed09 July 2001(11 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address32 Paget Road
London
N16 5NQ
Secretary NameMrs Blima Blanche Stroh
NationalityAmerican
StatusCurrent
Appointed09 July 2001(11 months, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Paget Road
London
N16 5NQ
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address32 Paget Road
London
N16 5NQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Linatrop LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,115
Current Liabilities£34,299

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

1 July 2020Delivered on: 2 July 2020
Satisfied on: 3 August 2020
Persons entitled: Kseye Capital Holdings LTD

Classification: A registered charge
Particulars: The freehold property known as 25 glaserton road, london (N16 5QU) as the same is registered at hm land registry with title number 260032.
Fully Satisfied
17 April 2008Delivered on: 19 April 2008
Satisfied on: 21 January 2009
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: £363,600.00 due or to become due from the company to the chargee.
Particulars: 25 glaserton road london.
Fully Satisfied
24 November 2008Delivered on: 4 December 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 glaserton road london t/NO260032 all related rights.
Outstanding
10 September 2001Delivered on: 14 September 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first floating charge over the whole of the company's present and future undertaking and assets whatever and wherever.
Outstanding
10 September 2001Delivered on: 14 September 2001
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 25 glaserton road, london t/n 260032 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding

Filing History

18 February 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
3 August 2020Satisfaction of charge 040429110005 in full (1 page)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
2 July 2020Registration of charge 040429110005, created on 1 July 2020 (39 pages)
6 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
28 July 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
30 April 2019Satisfaction of charge 1 in full (2 pages)
30 April 2019Satisfaction of charge 2 in full (1 page)
29 April 2019Registered office address changed from 2 Colburg Place London N16 5RB to 32 Paget Road London N16 5NQ on 29 April 2019 (1 page)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
10 October 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
27 September 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
24 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
2 November 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
2 November 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
28 April 2011Previous accounting period shortened from 31 July 2010 to 30 July 2010 (1 page)
15 April 2011Administrative restoration application (3 pages)
15 April 2011Total exemption full accounts made up to 31 July 2009 (11 pages)
15 April 2011Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
15 April 2011Annual return made up to 28 July 2010 with a full list of shareholders (14 pages)
15 April 2011Administrative restoration application (3 pages)
15 April 2011Annual return made up to 28 July 2009 with a full list of shareholders (5 pages)
15 April 2011Total exemption full accounts made up to 31 July 2009 (11 pages)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
19 August 2008Return made up to 28/07/08; full list of members (3 pages)
19 August 2008Return made up to 28/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
5 September 2007Return made up to 28/07/07; full list of members (2 pages)
5 September 2007Return made up to 28/07/07; full list of members (2 pages)
4 September 2007Registered office changed on 04/09/07 from: 2 colberg place london N16 5RB (1 page)
4 September 2007Registered office changed on 04/09/07 from: 2 colberg place london N16 5RB (1 page)
29 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 October 2006Return made up to 28/07/06; full list of members (2 pages)
3 October 2006Return made up to 28/07/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 February 2006Return made up to 28/07/05; full list of members (2 pages)
21 February 2006Return made up to 28/07/05; full list of members (2 pages)
7 February 2006Registered office changed on 07/02/06 from: 2 colburg place london N16 5RB (1 page)
7 February 2006Registered office changed on 07/02/06 from: 2 colburg place london N16 5RB (1 page)
25 January 2006Registered office changed on 25/01/06 from: 115 craven park road london N15 6BL (1 page)
25 January 2006Registered office changed on 25/01/06 from: 115 craven park road london N15 6BL (1 page)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 November 2004Return made up to 28/07/04; full list of members (6 pages)
24 November 2004Return made up to 28/07/04; full list of members (6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 August 2003Return made up to 28/07/03; full list of members (6 pages)
26 August 2003Return made up to 28/07/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 September 2002Return made up to 28/07/02; full list of members (6 pages)
3 September 2002Return made up to 28/07/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
15 February 2002Return made up to 28/07/01; full list of members (6 pages)
15 February 2002Return made up to 28/07/01; full list of members (6 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 115 craven park road london N15 6BL (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001Registered office changed on 17/08/01 from: 115 craven park road london N15 6BL (1 page)
17 August 2001New director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 7 clayton court craven walk london N16 6BL (1 page)
27 February 2001Registered office changed on 27/02/01 from: 7 clayton court craven walk london N16 6BL (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Registered office changed on 15/11/00 from: 43 wellington avenue london N15 6AX (1 page)
15 November 2000Registered office changed on 15/11/00 from: 43 wellington avenue london N15 6AX (1 page)
15 November 2000Director resigned (1 page)
28 July 2000Incorporation (15 pages)
28 July 2000Incorporation (15 pages)