Company NameStellar Cricket Limited
DirectorDavid Manasseh
Company StatusActive - Proposal to Strike off
Company Number04179766
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameDavid Manasseh
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Porchester Terrace
London
W2 3TS
Secretary NameDavid Manasseh
NationalityBritish
StatusCurrent
Appointed08 June 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Porchester Terrace
London
W2 3TS
Director NameMr Jonathan Ian Barnett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(2 months, 3 weeks after company formation)
Appointment Duration22 years, 9 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Norfolk Crescent
London
W2 2YS
Director NameMr Jonathan Sondik Perelman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 March 2024)
RolePresident, Icm Stellar Sports
Country of ResidenceUnited States
Correspondence Address61-63 Brook Street
London
W1K 4HS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressGround Floor
61-63 Brook Street
London
W1K 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

31 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
21 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
28 September 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
23 March 2022Confirmation statement made on 14 March 2022 with updates (4 pages)
7 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
19 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
29 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
23 November 2020Change of details for The Stellar Group Limited as a person with significant control on 27 October 2020 (2 pages)
19 October 2020Appointment of Mr Jonathan Sondik Perelman as a director on 2 October 2020 (2 pages)
16 October 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
29 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
24 September 2019Registered office address changed from 16 Stanhope Place London W2 2HH to Ground Floor 61-63 Brook Street London W1K 4HS on 24 September 2019 (1 page)
13 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
19 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
(5 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
18 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(5 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
19 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(5 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
19 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
1 December 2009Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 1 December 2009 (1 page)
25 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
28 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
20 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
31 March 2008Return made up to 14/03/08; full list of members (3 pages)
31 March 2008Return made up to 14/03/08; full list of members (3 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Return made up to 14/03/07; full list of members (2 pages)
2 May 2007Return made up to 14/03/07; full list of members (2 pages)
2 May 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
26 June 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
15 March 2006Return made up to 14/03/06; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
16 March 2005Return made up to 14/03/05; full list of members (7 pages)
16 March 2005Return made up to 14/03/05; full list of members (7 pages)
26 March 2004Return made up to 14/03/04; full list of members (7 pages)
26 March 2004Return made up to 14/03/04; full list of members (7 pages)
23 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 March 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
1 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
1 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
20 March 2003Return made up to 14/03/03; full list of members (7 pages)
24 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
24 September 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
21 August 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
21 August 2002Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page)
12 April 2002Return made up to 14/03/02; full list of members (6 pages)
12 April 2002Return made up to 14/03/02; full list of members (6 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New secretary appointed;new director appointed (2 pages)
28 June 2001Registered office changed on 28/06/01 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
28 June 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
27 March 2001Registered office changed on 27/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
14 March 2001Incorporation (16 pages)
14 March 2001Incorporation (16 pages)