London
W2 2YS
Secretary Name | David Mansseh |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2004(9 months, 1 week after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 21 Porchester Terrace London W2 3TS |
Secretary Name | David Manasseh |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2004(9 months, 1 week after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Correspondence Address | 21 Porchester Terrace London W2 3TS |
Director Name | Mr Jonathan Sondik Perelman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 October 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | President, Icm Stellar Sports |
Country of Residence | United States |
Correspondence Address | 61-63 Brook Street London W1K 4HS |
Director Name | Mr Matthew James Hart |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 61-63 Brook Street London W1K 4HS |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Ground Floor 61-63 Brook Street London W1K 4HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
31 May 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
26 April 2023 | Previous accounting period shortened from 30 September 2022 to 30 June 2022 (1 page) |
4 April 2023 | Termination of appointment of Jonathan Sondik Perelman as a director on 4 April 2023 (1 page) |
4 April 2023 | Change of details for Mr Matthew James Hart as a person with significant control on 4 April 2023 (2 pages) |
4 April 2023 | Cessation of Icm Stellar Sports Limited as a person with significant control on 4 April 2023 (1 page) |
4 April 2023 | Termination of appointment of Jonathan Ian Barnett as a director on 4 April 2023 (1 page) |
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
4 April 2023 | Termination of appointment of David Manasseh as a secretary on 4 April 2023 (1 page) |
28 September 2022 | Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
21 June 2022 | Secretary's details changed for David Mansseh on 21 June 2022 (1 page) |
19 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
21 March 2022 | Appointment of Mr Matthew James Hart as a director on 21 March 2022 (2 pages) |
21 March 2022 | Change of details for Mr Matthew James Hart as a person with significant control on 21 March 2022 (2 pages) |
7 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
23 November 2020 | Change of details for The Stellar Group Limited as a person with significant control on 27 October 2020 (2 pages) |
24 October 2020 | Current accounting period extended from 30 October 2020 to 31 December 2020 (1 page) |
19 October 2020 | Appointment of Mr Jonathan Sondik Perelman as a director on 2 October 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
13 January 2020 | Accounts for a dormant company made up to 30 October 2019 (2 pages) |
24 September 2019 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Ground Floor 61-63 Brook Street London W1K 4HS on 24 September 2019 (1 page) |
13 May 2019 | Accounts for a dormant company made up to 30 October 2018 (2 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 30 October 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
9 January 2018 | Previous accounting period extended from 30 April 2017 to 30 October 2017 (1 page) |
9 January 2018 | Previous accounting period extended from 30 April 2017 to 30 October 2017 (1 page) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
1 August 2016 | Confirmation statement made on 17 July 2016 with updates (7 pages) |
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
5 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
9 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
27 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
15 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 17/07/09; full list of members (3 pages) |
21 May 2009 | Company name changed stellar portugal LIMITED\certificate issued on 22/05/09 (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 May 2009 | Ad 30/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 May 2009 | Ad 30/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
21 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 May 2009 | Company name changed stellar portugal LIMITED\certificate issued on 22/05/09 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
28 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
4 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
14 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 August 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
6 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
6 August 2007 | Secretary's particulars changed (1 page) |
6 August 2007 | Return made up to 17/07/07; full list of members (2 pages) |
6 August 2007 | Secretary's particulars changed (1 page) |
21 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 17/07/06; full list of members (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
8 August 2005 | Return made up to 17/07/05; full list of members (2 pages) |
4 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 August 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
1 September 2004 | Return made up to 17/07/04; full list of members
|
1 September 2004 | Return made up to 17/07/04; full list of members
|
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | New secretary appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
26 May 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
26 May 2004 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
6 May 2004 | Company name changed pinecrystal LIMITED\certificate issued on 06/05/04 (2 pages) |
6 May 2004 | Company name changed pinecrystal LIMITED\certificate issued on 06/05/04 (2 pages) |
17 July 2003 | Incorporation (15 pages) |
17 July 2003 | Incorporation (15 pages) |