Company NameFamily Star Limited
Company StatusActive
Company Number05932651
CategoryPrivate Limited Company
Incorporation Date12 September 2006(17 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Thanalakshumy Rasaiyaah
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2006(1 day after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Spinneys
Bickley
Kent
BR1 2NU
Director NameMiss Jane Tharani Rasaiyaah
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(3 years after company formation)
Appointment Duration14 years, 6 months
RoleMedical Reserch Worker
Country of ResidenceUnited Kingdom
Correspondence Address18 The Spinneys
Bickley
Bromley
BR1 2NU
Director NameMr Janathan Ahilan Rasaiyaah
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(8 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Spinneys
Bromley
BR1 2NU
Director NameMiss Chrisanthi Rasaiyaah
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(8 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address18 The Spinneys
Bickley
Bromley
BR1 2NU
Director NameSinathamby Rasaiyaan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(1 day after company formation)
Appointment Duration12 years, 7 months (resigned 05 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Spinneys
Bickley
Kent
BR1 2NU
Secretary NameMr Sinnathamby Rasaiyaah
NationalityBritish
StatusResigned
Appointed13 September 2006(1 day after company formation)
Appointment Duration12 years, 7 months (resigned 05 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Spinneys
Bickley
Kent
BR1 2NU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed12 September 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitefamilystarltd.com

Location

Registered Address18 The Spinneys
Bickley
Bromley
BR1 2NU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London

Shareholders

50 at £1Thanlutchumi Rasaiyaah
50.00%
Ordinary
30 at £1Sinnathamby Rasaiyaah
30.00%
Ordinary
20 at £1Janathan Ahilan Rasaiyaah
20.00%
Ordinary

Financials

Year2014
Net Worth£802,512
Cash£59,061
Current Liabilities£323,309

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 August 2023 (7 months, 3 weeks ago)
Next Return Due10 September 2024 (4 months, 3 weeks from now)

Charges

15 May 2008Delivered on: 21 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 8 dorset road sutton surrey t/n SY156077, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 January 2007Delivered on: 1 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a shirley view nursing home 23 shirley avenue south cheam surrey t/no SGL436375. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
6 November 2006Delivered on: 10 November 2006
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding

Filing History

11 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
16 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
16 November 2020Cessation of Janathan Rasaiyaah as a person with significant control on 15 November 2020 (1 page)
16 November 2020Termination of appointment of Sinathamby Rasaiyaan as a director on 5 May 2019 (1 page)
16 November 2020Notification of Janathan Rasaiyaah as a person with significant control on 1 November 2020 (2 pages)
19 August 2020Termination of appointment of Sinnathamby Rasaiyaah as a secretary on 5 May 2019 (1 page)
30 December 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
7 November 2019Change of details for Mr Sinnathamby Rasaiyaah as a person with significant control on 5 May 2019 (2 pages)
7 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
31 July 2019Director's details changed for Mrs Thanalakshumi Rasaiyaah on 31 July 2019 (2 pages)
23 July 2019Director's details changed for Miss Chrisanthy Rasaiyaah on 23 July 2019 (2 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
20 September 2018Secretary's details changed for Sinathamby Rasaiyaan on 19 September 2018 (1 page)
19 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
18 April 2016Appointment of Miss Chrisanthy Rasaiyaah as a director on 1 February 2015 (2 pages)
18 April 2016Appointment of Miss Chrisanthy Rasaiyaah as a director on 1 February 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 November 2015Appointment of Mr Janathan Ahilan Rasaiyaah as a director on 1 February 2015 (2 pages)
5 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
5 November 2015Appointment of Mr Janathan Ahilan Rasaiyaah as a director on 1 February 2015 (2 pages)
5 November 2015Appointment of Mr Janathan Ahilan Rasaiyaah as a director on 1 February 2015 (2 pages)
5 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(6 pages)
29 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Appointment of Miss Jane Tharani Rasaiyaah as a director (2 pages)
27 October 2010Appointment of Miss Jane Tharani Rasaiyaah as a director (2 pages)
26 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Sinathamby Rasaiyaan on 2 October 2009 (2 pages)
26 October 2010Director's details changed for Sinathamby Rasaiyaan on 2 October 2009 (2 pages)
26 October 2010Director's details changed for Sinathamby Rasaiyaan on 2 October 2009 (2 pages)
26 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 December 2008Return made up to 12/09/08; full list of members (4 pages)
22 December 2008Return made up to 12/09/08; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 July 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
1 July 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
25 June 2008Accounting reference date shortened from 30/09/2007 to 31/01/2007 (1 page)
25 June 2008Accounting reference date shortened from 30/09/2007 to 31/01/2007 (1 page)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 October 2007Return made up to 12/09/07; full list of members (2 pages)
16 October 2007Return made up to 12/09/07; full list of members (2 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
1 February 2007Particulars of mortgage/charge (4 pages)
10 November 2006Particulars of mortgage/charge (5 pages)
10 November 2006Particulars of mortgage/charge (5 pages)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
14 September 2006Registered office changed on 14/09/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
14 September 2006Registered office changed on 14/09/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
12 September 2006Incorporation (12 pages)
12 September 2006Incorporation (12 pages)