Company NameStar Construction UK Limited
DirectorMary Collins
Company StatusActive
Company Number05480313
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Mary Collins
NationalityIrish
StatusCurrent
Appointed14 February 2008(2 years, 8 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 St John's Road
Isleworth
Middlesex
TW7 6NY
Director NameMrs Mary Collins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2015(10 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 St. Johns Road
Isleworth
Middlesex
TW7 6NY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr John Leo Collins
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2005(1 day after company formation)
Appointment Duration10 years, 5 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 St Johns Rd.
Isleworth
Middlesex
TW7 6NY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameArthur G Mead Financial Services Ltd (Corporation)
StatusResigned
Appointed15 June 2005(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 08 April 2008)
Correspondence AddressAdam House
1 Fitzroy Square
London
W1T 5HE

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3 at £1Denis Hurley
100.00%
Ordinary

Financials

Year2014
Net Worth£200,216
Cash£663,077
Current Liabilities£29,428

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

12 May 2008Delivered on: 16 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94, 94A, 96, 96A, 98 and 98A montague road, hanwell, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

24 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
8 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
18 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
26 June 2017Notification of Mary Collins as a person with significant control on 1 August 2016 (2 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 June 2017Notification of Mary Collins as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Mary Collins as a person with significant control on 1 August 2016 (2 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(4 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3
(4 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 December 2015Termination of appointment of John Leo Collins as a director on 1 December 2015 (1 page)
2 December 2015Appointment of Mrs Mary Collins as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Mrs Mary Collins as a director on 1 December 2015 (2 pages)
2 December 2015Termination of appointment of John Leo Collins as a director on 1 December 2015 (1 page)
19 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
19 August 2015Registered office address changed from Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 19 August 2015 (1 page)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(4 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 3
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
(4 pages)
4 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
21 June 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 3
(3 pages)
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Director's details changed for John Leo Collins on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for John Leo Collins on 1 May 2010 (2 pages)
16 June 2010Director's details changed for John Leo Collins on 1 May 2010 (2 pages)
16 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 August 2009Return made up to 14/06/09; full list of members (3 pages)
13 August 2009Return made up to 14/06/09; full list of members (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 September 2008Return made up to 14/06/08; full list of members (3 pages)
3 September 2008Return made up to 14/06/08; full list of members (3 pages)
3 June 2008Return made up to 14/06/07; full list of members (3 pages)
3 June 2008Return made up to 14/06/07; full list of members (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 April 2008Appointment terminated secretary arthur g mead financial services LTD (1 page)
8 April 2008Appointment terminated secretary arthur g mead financial services LTD (1 page)
10 March 2008Secretary appointed mary collins (2 pages)
10 March 2008Secretary appointed mary collins (2 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 June 2006Return made up to 14/06/06; full list of members (6 pages)
29 June 2006Return made up to 14/06/06; full list of members (6 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
4 August 2005Registered office changed on 04/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 August 2005New secretary appointed (2 pages)
4 August 2005Registered office changed on 04/08/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 August 2005New secretary appointed (2 pages)
25 June 2005Director resigned (1 page)
25 June 2005Secretary resigned (1 page)
25 June 2005Secretary resigned (1 page)
25 June 2005Director resigned (1 page)
14 June 2005Incorporation (15 pages)
14 June 2005Incorporation (15 pages)