Company NameStarfayre (Woodland) Limited
Company StatusActive
Company Number04365373
CategoryPrivate Limited Company
Incorporation Date1 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cottenham Park Road
Wimbledon
London
SW20 0SA
Secretary NameMrs Nicola Coveney
NationalityBritish
StatusCurrent
Appointed20 March 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDownside
Maplescombe Lane
Farningham
Kent
DA4 0JY
Director NameMrs Nicola Coveney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2012(10 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Rahim Alnur Dhanani
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(11 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMs Yasmin Karim Dhanani
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimorgh
Warren Road
Kingston
Surrey
KT2 7HY
Director NameMr James Anthony Halton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(2 months after company formation)
Appointment Duration8 years (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House
Wroxton Heath
Banbury
Oxfordshire
OX15 6EU
Secretary NameDuncan Barrington John Sweetland
NationalityBritish
StatusResigned
Appointed01 March 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressSardinia House Sardinia Street
Lincoln's Inn Fields
London
WC2A 3LZ
Secretary NameMakbul Mohamed Kassamali Jaffer
StatusResigned
Appointed19 February 2015(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2018)
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameLester Aldridge (Management) Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressRussell House Oxford Road
Bournemouth
BH8 8EX
Secretary NameLester Aldridge Company Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2002(same day as company formation)
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

5 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
18 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
26 October 2018Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
22 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(6 pages)
22 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(6 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
20 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(5 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 July 2014Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
8 July 2014Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
21 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(4 pages)
26 November 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 26 November 2013 (2 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 September 2012Appointment of Mrs Nicola Coveney as a director (2 pages)
20 September 2012Appointment of Mrs Nicola Coveney as a director (2 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
15 September 2010Appointment of Duncan Barrington John Sweetland as a secretary (3 pages)
15 September 2010Appointment of Duncan Barrington John Sweetland as a secretary (3 pages)
24 May 2010Termination of appointment of James Halton as a director (2 pages)
24 May 2010Termination of appointment of James Halton as a director (2 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 November 2009Termination of appointment of Yasmin Dhanani as a director (2 pages)
25 November 2009Termination of appointment of Yasmin Dhanani as a director (2 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 March 2009Return made up to 01/02/09; full list of members (4 pages)
19 March 2009Return made up to 01/02/09; full list of members (4 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
10 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 May 2008Return made up to 01/02/08; full list of members (4 pages)
22 May 2008Return made up to 01/02/08; full list of members (4 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
23 March 2007Return made up to 01/02/07; full list of members (2 pages)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Return made up to 01/02/07; full list of members (2 pages)
23 March 2007Secretary's particulars changed (1 page)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 May 2006Return made up to 01/02/06; full list of members (2 pages)
22 May 2006Return made up to 01/02/06; full list of members (2 pages)
12 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
12 December 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
28 February 2005Return made up to 01/02/05; full list of members (7 pages)
28 February 2005Return made up to 01/02/05; full list of members (7 pages)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 February 2004Return made up to 01/02/04; full list of members (7 pages)
13 February 2004Return made up to 01/02/04; full list of members (7 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (11 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (11 pages)
27 February 2003Return made up to 01/02/03; full list of members (7 pages)
27 February 2003Return made up to 01/02/03; full list of members (7 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
27 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
27 March 2002New director appointed (3 pages)
27 March 2002Registered office changed on 27/03/02 from: russell house oxford road bournemouth dorset BH8 8EX (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: russell house oxford road bournemouth dorset BH8 8EX (1 page)
27 March 2002New director appointed (3 pages)
27 March 2002New director appointed (3 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
27 March 2002New director appointed (3 pages)
25 March 2002Company name changed la law 137 LIMITED\certificate issued on 25/03/02 (2 pages)
25 March 2002Company name changed la law 137 LIMITED\certificate issued on 25/03/02 (2 pages)
1 February 2002Incorporation (15 pages)
1 February 2002Incorporation (15 pages)