Company NameStarglow Finance Limited
DirectorEugen Grosz
Company StatusActive
Company Number05901065
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 9 months ago)
Previous NameThornbrand Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Eugen Grosz
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustrian
StatusCurrent
Appointed11 January 2007(5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Knightland Road
London
E5 9HS
Secretary NameSarah Grosz
NationalityBritish
StatusCurrent
Appointed11 January 2007(5 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address34 Knightland Road
London
E5 9HS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address49 Mowbray Road
Edgware
Middlesex
HA8 8JL
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,501
Cash£689
Current Liabilities£4,825

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 November 2023 (5 months, 4 weeks ago)
Next Return Due19 November 2024 (6 months, 2 weeks from now)

Filing History

3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
6 August 2018Registered office address changed from 112 Green Lane Edgware Middx HA8 8EJ to 49 Mowbray Road Edgware Middlesex HA8 8JL on 6 August 2018 (1 page)
17 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
17 January 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
10 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
26 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
26 November 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 November 2008Return made up to 09/08/08; full list of members (3 pages)
28 November 2008Return made up to 09/08/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 September 2007Return made up to 09/08/07; full list of members (2 pages)
6 September 2007Return made up to 09/08/07; full list of members (2 pages)
27 April 2007Company name changed thornbrand LIMITED\certificate issued on 27/04/07 (2 pages)
27 April 2007Company name changed thornbrand LIMITED\certificate issued on 27/04/07 (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007New director appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: 41 chalton street london NW1 1JD (1 page)
19 January 2007Registered office changed on 19/01/07 from: 41 chalton street london NW1 1JD (1 page)
9 August 2006Incorporation (17 pages)
9 August 2006Incorporation (17 pages)