Company NameStellar Rugby Union Limited
Company StatusActive
Company Number04835497
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Previous NamesPinecrystal Limited and Stellar Portugal Limited

Business Activity

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

Directors

Director NameMr Jonathan Ian Barnett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(9 months, 1 week after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Norfolk Crescent
London
W2 2YS
Secretary NameDavid Mansseh
NationalityBritish
StatusCurrent
Appointed23 April 2004(9 months, 1 week after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address21 Porchester Terrace
London
W2 3TS
Secretary NameDavid Manasseh
NationalityBritish
StatusCurrent
Appointed23 April 2004(9 months, 1 week after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address21 Porchester Terrace
London
W2 3TS
Director NameMr Jonathan Sondik Perelman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed02 October 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RolePresident, Icm Stellar Sports
Country of ResidenceUnited States
Correspondence Address61-63 Brook Street
London
W1K 4HS
Director NameMr Matthew James Hart
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 61-63 Brook Street
London
W1K 4HS
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

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 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

31 May 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
26 April 2023Previous accounting period shortened from 30 September 2022 to 30 June 2022 (1 page)
4 April 2023Termination of appointment of Jonathan Sondik Perelman as a director on 4 April 2023 (1 page)
4 April 2023Change of details for Mr Matthew James Hart as a person with significant control on 4 April 2023 (2 pages)
4 April 2023Cessation of Icm Stellar Sports Limited as a person with significant control on 4 April 2023 (1 page)
4 April 2023Termination of appointment of Jonathan Ian Barnett as a director on 4 April 2023 (1 page)
4 April 2023Confirmation statement made on 4 April 2023 with updates (4 pages)
4 April 2023Termination of appointment of David Manasseh as a secretary on 4 April 2023 (1 page)
28 September 2022Current accounting period shortened from 31 December 2022 to 30 September 2022 (1 page)
21 June 2022Secretary's details changed for David Mansseh on 21 June 2022 (1 page)
19 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
21 March 2022Appointment of Mr Matthew James Hart as a director on 21 March 2022 (2 pages)
21 March 2022Change of details for Mr Matthew James Hart as a person with significant control on 21 March 2022 (2 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)
12 April 2021Confirmation statement made on 10 April 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)
24 October 2020Current accounting period extended from 30 October 2020 to 31 December 2020 (1 page)
19 October 2020Appointment of Mr Jonathan Sondik Perelman as a director on 2 October 2020 (2 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 30 October 2019 (2 pages)
24 September 2019Registered 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 2019Accounts for a dormant company made up to 30 October 2018 (2 pages)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 30 October 2017 (2 pages)
23 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
9 January 2018Previous accounting period extended from 30 April 2017 to 30 October 2017 (1 page)
9 January 2018Previous accounting period extended from 30 April 2017 to 30 October 2017 (1 page)
11 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 April 2017 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)
1 August 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (7 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
11 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 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)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 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)
10 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
10 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
15 September 2009Return made up to 17/07/09; full list of members (3 pages)
15 September 2009Return made up to 17/07/09; full list of members (3 pages)
21 May 2009Company name changed stellar portugal LIMITED\certificate issued on 22/05/09 (2 pages)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 May 2009Ad 30/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 May 2009Ad 30/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 May 2009Accounts for a dormant company made up to 30 April 2009 (1 page)
21 May 2009Company name changed stellar portugal LIMITED\certificate issued on 22/05/09 (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)
4 August 2008Return made up to 17/07/08; full list of members (3 pages)
4 August 2008Return made up to 17/07/08; full list of members (3 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)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Return made up to 17/07/07; full list of members (2 pages)
6 August 2007Secretary's particulars changed (1 page)
21 August 2006Return made up to 17/07/06; full list of members (2 pages)
21 August 2006Return made up to 17/07/06; full list of members (2 pages)
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)
8 August 2005Return made up to 17/07/05; full list of members (2 pages)
8 August 2005Return made up to 17/07/05; 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 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
4 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
1 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 September 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
26 May 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
26 May 2004Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page)
6 May 2004Company name changed pinecrystal LIMITED\certificate issued on 06/05/04 (2 pages)
6 May 2004Company name changed pinecrystal LIMITED\certificate issued on 06/05/04 (2 pages)
17 July 2003Incorporation (15 pages)
17 July 2003Incorporation (15 pages)