Company NameStar Of London Ltd
DirectorsAbraham Schechter and Debora Schechter
Company StatusActive
Company Number05080033
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abraham Schechter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address141 Castlewood Road
London
N15 6BD
Secretary NameMrs Debora Schechter
NationalityFrench
StatusCurrent
Appointed13 September 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address141 Castlewood Road
London
N15 6BD
Director NameMrs Debora Schechter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed02 January 2018(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCarer
Country of ResidenceEngland
Correspondence Address141 Castlewood Road
London
N15 6BD
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address141 Castlewood Road
London
N15 6BD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£8,673
Cash£340
Current Liabilities£56,447

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End26 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

17 June 2016Delivered on: 15 April 2017
Persons entitled: Fleet Mortgages LTD

Classification: A registered charge
Particulars: F/H property k/a 32 ashburnham road belvedere t/no K158768.
Outstanding
20 June 2016Delivered on: 25 June 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 9 holly hill road erith title no K201510.
Outstanding
20 June 2016Delivered on: 25 June 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
18 August 2015Delivered on: 27 August 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 32 ashburnham road belvedere title number K158768.
Outstanding
18 August 2015Delivered on: 27 August 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
10 June 2005Delivered on: 14 June 2005
Persons entitled: Capital Home Loans Limited

Classification: Charge
Secured details: £255,000 and all other monies due or to become due.
Particulars: Property - 3 norfolk avenue, london with fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
16 November 2004Delivered on: 19 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over a deposit in a bank or building society
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit account held with bank of scotland specialist property finance.
Outstanding
16 November 2004Delivered on: 19 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 3 norfolk avenue, tottenham, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
24 April 2020Delivered on: 29 April 2020
Persons entitled: Circletower Limited

Classification: A registered charge
Particulars: 9 holly hill road, erith, DA8 1QB.
Outstanding
22 May 2018Delivered on: 22 May 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 3 norfolk avenue, london, N15 6JX, united kingdom.
Outstanding
12 April 2018Delivered on: 16 April 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 9 holly hill road, erith, DA8 1QB.
Outstanding
9 November 2004Delivered on: 12 November 2004
Satisfied on: 17 August 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
29 April 2020Registration of charge 050800330012, created on 24 April 2020 (5 pages)
18 March 2020Micro company accounts made up to 28 March 2019 (2 pages)
24 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
7 May 2019Micro company accounts made up to 29 March 2018 (2 pages)
2 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
25 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
22 May 2018Registration of charge 050800330011, created on 22 May 2018 (3 pages)
8 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
25 April 2018Satisfaction of charge 050800330008 in full (1 page)
25 April 2018Satisfaction of charge 050800330007 in full (1 page)
25 April 2018Satisfaction of charge 050800330006 in full (1 page)
16 April 2018Registration of charge 050800330010, created on 12 April 2018 (3 pages)
20 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
10 January 2018Appointment of Mrs Debora Schechter as a director on 2 January 2018 (2 pages)
10 January 2018Appointment of Mrs Debora Schechter as a director on 2 January 2018 (2 pages)
26 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
26 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
15 April 2017Registration of a charge with Charles court order to extend. Charge code 050800330009, created on 17 June 2016 (8 pages)
15 April 2017Registration of a charge with Charles court order to extend. Charge code 050800330009, created on 17 June 2016 (8 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 June 2016Registration of charge 050800330008, created on 20 June 2016 (20 pages)
25 June 2016Registration of charge 050800330007, created on 20 June 2016 (13 pages)
25 June 2016Registration of charge 050800330007, created on 20 June 2016 (13 pages)
25 June 2016Registration of charge 050800330008, created on 20 June 2016 (20 pages)
2 June 2016Satisfaction of charge 2 in full (2 pages)
2 June 2016Satisfaction of charge 3 in full (1 page)
2 June 2016Satisfaction of charge 3 in full (1 page)
2 June 2016Satisfaction of charge 2 in full (2 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 August 2015Registration of charge 050800330006, created on 18 August 2015 (19 pages)
27 August 2015Registration of charge 050800330005, created on 18 August 2015 (13 pages)
27 August 2015Registration of charge 050800330006, created on 18 August 2015 (19 pages)
27 August 2015Registration of charge 050800330005, created on 18 August 2015 (13 pages)
17 August 2015Satisfaction of charge 1 in full (1 page)
17 August 2015Satisfaction of charge 1 in full (1 page)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2
(4 pages)
13 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
16 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 22/03/09; full list of members (3 pages)
8 May 2009Return made up to 22/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Return made up to 22/03/08; full list of members (3 pages)
14 April 2008Return made up to 22/03/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 April 2007Return made up to 22/03/07; full list of members (6 pages)
26 April 2007Return made up to 22/03/07; full list of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 September 2006Return made up to 22/03/06; full list of members (6 pages)
28 September 2006Return made up to 22/03/06; full list of members (6 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 June 2005Particulars of mortgage/charge (4 pages)
14 June 2005Particulars of mortgage/charge (4 pages)
24 May 2005Return made up to 22/03/05; full list of members (6 pages)
24 May 2005Return made up to 22/03/05; full list of members (6 pages)
21 April 2005Ad 13/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 April 2005Ad 13/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (6 pages)
12 November 2004Particulars of mortgage/charge (6 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Registered office changed on 21/09/04 from: 43 wellington avenue london N15 6AX (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 43 wellington avenue london N15 6AX (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
22 March 2004Incorporation (14 pages)
22 March 2004Incorporation (14 pages)