Company NameStarfree Limited
DirectorsDavid Francis Hobden and Michael Charles Hobden
Company StatusActive
Company Number04438068
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Francis Hobden
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(21 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address166 Old Brompton Road
London
SW5 0BA
Director NameMr Michael Charles Hobden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(21 years, 4 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hasker Street
London
SW3 2LE
Director NameJan Robert Parsson
Date of BirthOctober 1940 (Born 83 years ago)
NationalitySwedish
StatusResigned
Appointed27 May 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 2003)
RoleConsultant
Correspondence AddressFlat 4
46 Princes Gate
London
SW7 2QA
Secretary NameAndrew Kennedy Horsey
NationalityBritish
StatusResigned
Appointed27 May 2002(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Woolland
Blandford Forum
Dorset
DT11 0EP
Director NameBror Yngve Berg
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(1 year, 4 months after company formation)
Appointment Duration1 week, 6 days (resigned 22 October 2003)
RoleConsultant
Correspondence Address169 Old Brompton Road
London
SW5 0AN
Director NameMr Michael Charles Hobden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(1 year, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hasker Street
London
SW3 2LE
Secretary NameMrs Deborah Hobden
NationalityBritish
StatusResigned
Appointed23 October 2003(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 March 2006)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address53 Hasker Street
London
SW3 2LE
Secretary NameMr Terry John Prosser
NationalityBritish
StatusResigned
Appointed01 March 2005(2 years, 9 months after company formation)
Appointment Duration7 years (resigned 27 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmer Village
Chelmsford
Essex
CM2 6SS
Director NameMrs Deborah Hobden
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Hasker Street
London
SW3 2LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.oysterpier.com
Telephone020 75896677
Telephone regionLondon

Location

Registered Address166 Old Brompton Road
London
SW5 0BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£310,652
Cash£8,495
Current Liabilities£19,841

Accounts

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

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

11 June 2021Delivered on: 14 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as flat 52 daver court, chelsea manor street, london SW3 3TS (registered at hm land registry with title number BGL75563) together with all of the other property referred to at clause 4 of the instrument.
Outstanding
23 January 2018Delivered on: 25 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 June 2010Delivered on: 2 July 2010
Persons entitled: Lloyds Tsb Private Banking LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 52 daver court, chelsea manor street, london t/no BGL75563 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 October 2006Delivered on: 28 October 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 260A fulham road london t/no LN61985. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
15 August 2005Delivered on: 23 August 2005
Satisfied on: 8 December 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land being 260A fulham road london t/no LN61985. See the mortgage charge document for full details.
Fully Satisfied
23 October 2003Delivered on: 6 November 2003
Satisfied on: 8 December 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being 260A fulham road, SW10 9EL , t/n LN61985. Charges by way of fixed charge to the goodwill of any business and by way of floating charge or plant machinery, equipment, furniture and other chattel assets of any nature.
Fully Satisfied
23 October 2003Delivered on: 6 November 2003
Satisfied on: 8 December 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those rents and other payments if any due at any time under the terms of leases and tenancy agreements of the leasehold properties known as or being 260A fulham road, SW10 9EL t/n ln 61985.
Fully Satisfied

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
12 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 March 2019Change of details for Mrs Deborah Gillian Hobden as a person with significant control on 25 March 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
25 January 2018Registration of charge 044380680006, created on 23 January 2018 (43 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
27 March 2012Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom on 27 March 2012 (1 page)
27 March 2012Termination of appointment of Terry Prosser as a secretary (1 page)
27 March 2012Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom on 27 March 2012 (1 page)
27 March 2012Termination of appointment of Terry Prosser as a secretary (1 page)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
2 June 2011Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 2 June 2011 (1 page)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
2 June 2011Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN on 2 June 2011 (1 page)
10 May 2011Termination of appointment of Michael Hobden as a director (1 page)
10 May 2011Termination of appointment of Michael Hobden as a director (1 page)
25 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Deborah Gillian Hobden on 13 May 2010 (2 pages)
29 June 2010Director's details changed for Deborah Gillian Hobden on 13 May 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
8 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
15 June 2009Return made up to 14/05/09; full list of members (3 pages)
15 June 2009Return made up to 14/05/09; full list of members (3 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
25 June 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
23 May 2008Return made up to 14/05/08; full list of members (3 pages)
23 May 2008Return made up to 14/05/08; full list of members (3 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
14 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 May 2007Location of register of members (1 page)
15 May 2007Return made up to 14/05/07; full list of members (2 pages)
15 May 2007Return made up to 14/05/07; full list of members (2 pages)
15 May 2007Location of register of members (1 page)
20 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2006Particulars of mortgage/charge (4 pages)
28 October 2006Particulars of mortgage/charge (4 pages)
1 September 2006Registered office changed on 01/09/06 from: 2 redcliffe gardens london SW10 9EU (1 page)
1 September 2006Registered office changed on 01/09/06 from: 2 redcliffe gardens london SW10 9EU (1 page)
24 May 2006Return made up to 14/05/06; full list of members (2 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Return made up to 14/05/06; full list of members (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: 5 southampton place london WC1A 2DA (1 page)
11 April 2006Registered office changed on 11/04/06 from: 5 southampton place london WC1A 2DA (1 page)
27 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 August 2005Particulars of mortgage/charge (7 pages)
23 August 2005Particulars of mortgage/charge (7 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
7 June 2005Secretary's particulars changed (1 page)
7 June 2005Secretary's particulars changed (1 page)
1 June 2005Return made up to 14/05/05; full list of members (7 pages)
1 June 2005Return made up to 14/05/05; full list of members (7 pages)
29 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
29 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
14 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
14 December 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
18 August 2004Return made up to 14/05/04; full list of members (5 pages)
18 August 2004Location of register of members (1 page)
18 August 2004Location of register of members (1 page)
18 August 2004Return made up to 14/05/04; full list of members (5 pages)
4 August 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
25 November 2003Declaration of assistance for shares acquisition (4 pages)
25 November 2003Declaration of assistance for shares acquisition (4 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
11 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Registered office changed on 04/11/03 from: greyhound house market place blandford forum dorset DT11 7EB (1 page)
4 November 2003Registered office changed on 04/11/03 from: greyhound house market place blandford forum dorset DT11 7EB (1 page)
16 October 2003New director appointed (1 page)
16 October 2003New director appointed (1 page)
15 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2002Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 July 2002Ad 07/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2002Registered office changed on 13/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002Registered office changed on 13/06/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2002New director appointed (2 pages)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Director resigned (1 page)
14 May 2002Incorporation (17 pages)
14 May 2002Incorporation (17 pages)