Company NameStellar France Limited
DirectorDavid Manasseh
Company StatusActive - Proposal to Strike off
Company Number04609825
CategoryPrivate Limited Company
Incorporation Date5 December 2002(21 years, 5 months 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
Appointed06 December 2002(1 day after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Porchester Terrace
London
W2 3TS
Secretary NameDavid Manasseh
NationalityBritish
StatusCurrent
Appointed06 December 2002(1 day after company formation)
Appointment Duration21 years, 4 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
Appointed06 December 2002(1 day after company formation)
Appointment Duration21 years, 3 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Norfolk Crescent
London
W2 2YS
Director NameRoland Scheubel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2010)
RoleSports Consultant
Country of ResidenceFrance
Correspondence Address94 Avenue Raoul Dufy
06200 Nice
Foreign
Director NameMr Jonathan Sondik Perelman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2020(17 years, 10 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
Appointed05 December 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed05 December 2002(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 Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
31 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
7 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
28 September 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
7 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
23 November 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
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)
29 June 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 30 April 2019 (2 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)
8 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
16 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
16 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
15 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
5 September 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 December 2010Termination of appointment of Roland Scheubel as a director (1 page)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 December 2010Termination of appointment of Roland Scheubel as a director (1 page)
20 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Roland Scheubel on 5 December 2009 (2 pages)
11 January 2010Director's details changed for Roland Scheubel on 5 December 2009 (2 pages)
11 January 2010Director's details changed for Roland Scheubel on 5 December 2009 (2 pages)
11 January 2010Annual return made up to 5 December 2009 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 30 April 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 January 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
16 December 2008Return made up to 05/12/08; full list of members (4 pages)
16 December 2008Return made up to 05/12/08; full list of members (4 pages)
2 January 2008Return made up to 05/12/07; full list of members (2 pages)
2 January 2008Return made up to 05/12/07; full list of members (2 pages)
14 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
14 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Return made up to 05/12/06; full list of members (2 pages)
29 January 2007Return made up to 05/12/06; full list of members (2 pages)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
26 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
26 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
13 December 2005Return made up to 05/12/05; full list of members (2 pages)
13 December 2005Return made up to 05/12/05; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
4 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
22 December 2004Return made up to 05/12/04; full list of members (7 pages)
22 December 2004Return made up to 05/12/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (1 page)
5 October 2004Total exemption small company accounts made up to 30 April 2004 (1 page)
26 May 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
26 May 2004Accounting reference date extended from 31/10/03 to 30/04/04 (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
5 January 2004Return made up to 05/12/03; full list of members (7 pages)
5 January 2004Return made up to 05/12/03; full list of members (7 pages)
14 October 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
14 October 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
19 June 2003New director appointed (3 pages)
19 June 2003New director appointed (3 pages)
19 June 2003New secretary appointed;new director appointed (3 pages)
19 June 2003New secretary appointed;new director appointed (3 pages)
28 May 2003Registered office changed on 28/05/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages)
28 May 2003Registered office changed on 28/05/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
13 December 2002Secretary resigned (1 page)
13 December 2002Registered office changed on 13/12/02 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
13 December 2002Director resigned (1 page)
13 December 2002Secretary resigned (1 page)
5 December 2002Incorporation (17 pages)
5 December 2002Incorporation (17 pages)