Company NameAuditstar London Ltd.
Company StatusActive
Company Number04178121
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years, 1 month ago)
Previous NameAuditstar Limited

Business Activity

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

Directors

Director NameMrs Caroline Anne Lane
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Richmond Crescent
London
N1 0LZ
Director NameMr Andrew Robert Lane
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(7 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Richmond Crescent
Islington
London
N1 0LZ
Director NameMr John Robert Marsden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(10 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Director NameMr Jonathan Andrew Lane
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(19 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
Secretary NameMr Andrew Robert Lane
NationalityBritish
StatusResigned
Appointed13 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Richmond Crescent
Islington
London
N1 0LZ
Secretary NameMs Carol Anita Van Kempen
NationalityBritish
StatusResigned
Appointed16 September 2009(8 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2017)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address76 Brownlow Road
London
N11 2BS
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteauditstar.co.uk

Location

Registered AddressC/O Kingston Accountants Ltd 87 Chancery Lane
Ground Floor
London
WC2A 1ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Caroline Lane
100.00%
Ordinary

Financials

Year2014
Net Worth£27,805
Cash£33,710
Current Liabilities£9,711

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

28 March 2024Micro company accounts made up to 31 March 2023 (7 pages)
14 January 2024Registered office address changed from 9 Seagrave Road London SW6 1RP to C/O Kingston Accountants Ltd 87 Chancery Lane Ground Floor London WC2A 1ET on 14 January 2024 (1 page)
13 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
2 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
27 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 May 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 March 2021Appointment of Mr Jonathan Andrew Lane as a director on 1 March 2021 (2 pages)
28 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
17 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Termination of appointment of Carol Anita Van Kempen as a secretary on 31 January 2017 (1 page)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Termination of appointment of Carol Anita Van Kempen as a secretary on 31 January 2017 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(6 pages)
26 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100
(6 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(6 pages)
5 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(6 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
17 January 2012Appointment of Mr John Robert Marsden as a director (2 pages)
17 January 2012Appointment of Mr John Robert Marsden as a director (2 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
18 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 18 January 2011 (1 page)
18 January 2011Registered office address changed from 1-5 Lillie Road London SW6 1TX on 18 January 2011 (1 page)
23 December 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
23 December 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
29 April 2010Director's details changed for Caroline Lane on 13 March 2010 (2 pages)
29 April 2010Director's details changed for Andrew Robert Lane on 13 March 2010 (2 pages)
29 April 2010Director's details changed for Caroline Lane on 13 March 2010 (2 pages)
29 April 2010Director's details changed for Andrew Robert Lane on 13 March 2010 (2 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
24 September 2009Appointment terminated secretary andrew lane (1 page)
24 September 2009Secretary appointed miss carol anita van kempen (1 page)
24 September 2009Return made up to 13/03/09; full list of members (3 pages)
24 September 2009Secretary appointed miss carol anita van kempen (1 page)
24 September 2009Appointment terminated secretary andrew lane (1 page)
24 September 2009Return made up to 13/03/09; full list of members (3 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
13 January 2009Director appointed andrew robert lane (1 page)
13 January 2009Director appointed andrew robert lane (1 page)
25 November 2008Return made up to 13/03/08; no change of members (6 pages)
25 November 2008Return made up to 13/03/08; no change of members (6 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
29 June 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
29 June 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
20 June 2007Return made up to 13/03/07; full list of members (6 pages)
20 June 2007Return made up to 13/03/07; full list of members (6 pages)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
6 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 March 2006Return made up to 13/03/06; full list of members (6 pages)
21 March 2006Return made up to 13/03/06; full list of members (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 March 2005Return made up to 13/03/05; full list of members (6 pages)
10 March 2005Return made up to 13/03/05; full list of members (6 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
9 March 2004Return made up to 13/03/04; full list of members (6 pages)
9 March 2004Return made up to 13/03/04; full list of members (6 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 April 2003Return made up to 13/03/03; no change of members
  • 363(287) ‐ Registered office changed on 30/04/03
(6 pages)
30 April 2003Return made up to 13/03/03; no change of members
  • 363(287) ‐ Registered office changed on 30/04/03
(6 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
18 March 2002Return made up to 13/03/02; full list of members (6 pages)
18 March 2002Return made up to 13/03/02; full list of members (6 pages)
31 January 2002Company name changed auditstar LIMITED\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed auditstar LIMITED\certificate issued on 31/01/02 (2 pages)
11 May 2001Ad 16/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 May 2001Ad 16/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
13 March 2001Incorporation (19 pages)
13 March 2001Incorporation (19 pages)