London
SW8 4AE
Director Name | Mr Sathvik Heggadde Sathish |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 02 July 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Hawker Bdg 350 Queenstown Road London SW8 4AE |
Director Name | Mr Santhosh Kerodi Chandregowda |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 January 2024(16 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 701, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB |
Director Name | Mr Yogesh Shetty |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | Flat 85 118/28 Street, PO Box 14963 Dubai United Arab Emirates |
Director Name | Mr Santhosh Gowda |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | PO Box 259137 101 Fernhill Road #04-01/02 Orange Regency Singapore |
Secretary Name | Mr Santhosh Gowda |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 101 Fernhill Road 101 Fernhill Road #04-01/02 Orange Regency Singapore |
Director Name | Mr Junaid Abid Ali |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 2010) |
Role | Businessman |
Country of Residence | UAE |
Correspondence Address | Ahmed A Rahim Baker's Villa 132/15 Street Dm-18 Villa Abu Hail Area, Dubai UAE |
Director Name | Mr Mohamed Ali |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 2010) |
Role | Businessman |
Country of Residence | UAE |
Correspondence Address | Post Box No. 29193 Dubai UAE |
Director Name | Iftikhar Ahmed Khan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 February 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2009) |
Role | Businessman |
Correspondence Address | Flat 310, Interiors Bldg Um Hurier Rd Karama Dubai UAE |
Director Name | Mr Balasubramanian Srinivasagam |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 May 2010(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 2014) |
Role | General Manager-Finance |
Country of Residence | UAE |
Correspondence Address | 15 Savile Row London W1S 3PJ |
Director Name | Mr Yash Dave |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 2020) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 701, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB |
Secretary Name | Mr Yash Dave |
---|---|
Status | Resigned |
Appointed | 20 February 2015(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Unit 701, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB |
Director Name | Mr Michael Scott Vos |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 2023) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Unit 701, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB |
Website | strawberrystar.com |
---|---|
Email address | [email protected] |
Telephone | 020 74371000 |
Telephone region | London |
Registered Address | Unit 701, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB |
---|---|
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £127,836 |
Cash | £278,414 |
Current Liabilities | £1,113,963 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
30 January 2015 | Delivered on: 30 January 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
4 February 2013 | Delivered on: 7 February 2013 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance, the sum of £71,029.00 see image for full details. Outstanding |
8 February 2008 | Delivered on: 15 February 2008 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance being the balance from time to time standing to the credit of the deposit account into which £71,029.00 was paid into. See the mortgage charge document for full details. Outstanding |
20 November 2023 | Director's details changed for Mr Sathvik Heggadde Satish on 16 November 2023 (2 pages) |
---|---|
20 November 2023 | Termination of appointment of Michael Scott Vos as a director on 16 November 2023 (1 page) |
26 January 2023 | Accounts for a small company made up to 31 December 2021 (13 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
18 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (12 pages) |
30 April 2021 | Resolutions
|
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
5 February 2020 | Director's details changed for Mr Michael Scott Vos on 20 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Yash Dave as a secretary on 31 January 2020 (1 page) |
31 January 2020 | Termination of appointment of Yash Dave as a director on 31 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Santhosh Gowda as a director on 1 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Michael Scott Vos as a director on 15 January 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
7 August 2019 | Cessation of Strawberry Star (G) Pte Ltd as a person with significant control on 1 January 2019 (1 page) |
17 July 2019 | Notification of Strawberry Star Group Ltd as a person with significant control on 1 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
4 September 2018 | Director's details changed for Mr Sathvik Heggadde Satish on 31 August 2018 (2 pages) |
9 February 2018 | Registered office address changed from 15 Savile Row London W1S 3PJ to Unit 701, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 9 February 2018 (1 page) |
22 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
26 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 February 2015 | Termination of appointment of Yogesh Shetty as a director on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Yash Dave as a secretary on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Santhosh Gowda as a secretary on 20 February 2015 (1 page) |
20 February 2015 | Appointment of Mr Yash Dave as a secretary on 20 February 2015 (2 pages) |
20 February 2015 | Termination of appointment of Santhosh Gowda as a secretary on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Yogesh Shetty as a director on 20 February 2015 (1 page) |
30 January 2015 | Registration of charge 062542690003, created on 30 January 2015 (23 pages) |
30 January 2015 | Registration of charge 062542690003, created on 30 January 2015 (23 pages) |
10 December 2014 | Termination of appointment of Balasubramanian Srinivasagam as a director on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Yash Dave as a director on 10 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Balasubramanian Srinivasagam as a director on 10 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Yash Dave as a director on 10 December 2014 (2 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
16 October 2013 | Secretary's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages) |
21 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
21 August 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Appointment of Mr Sathvik Heggadde Satish as a director (2 pages) |
12 August 2013 | Appointment of Mr Sathvik Heggadde Satish as a director (2 pages) |
4 July 2013 | Director's details changed for Mr Santhosh Gowda on 30 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Director's details changed for Mr Santhosh Gowda on 30 June 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mr Santhosh Gowda on 30 June 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mr Santhosh Gowda on 30 June 2013 (2 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (7 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 August 2010 | Appointment of Mr Balasubramanian Srinivasagam as a director (2 pages) |
4 August 2010 | Appointment of Mr Balasubramanian Srinivasagam as a director (2 pages) |
3 August 2010 | Termination of appointment of Junaid Ali as a director (1 page) |
3 August 2010 | Termination of appointment of Mohamed Ali as a director (1 page) |
3 August 2010 | Termination of appointment of Mohamed Ali as a director (1 page) |
3 August 2010 | Termination of appointment of Junaid Ali as a director (1 page) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (7 pages) |
3 June 2010 | Director's details changed for Junaid Abid Ali on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Yogesh Shetty on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Junaid Abid Ali on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mohamed Ali on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Santhosh Gowda on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mohamed Ali on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Santhosh Gowda on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Yogesh Shetty on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Yogesh Shetty on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Junaid Abid Ali on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mr Santhosh Gowda on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Mohamed Ali on 1 October 2009 (2 pages) |
2 February 2010 | Termination of appointment of Iftikhar Khan as a director (1 page) |
2 February 2010 | Termination of appointment of Iftikhar Khan as a director (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 May 2009 | Director and secretary's change of particulars / santhosh gowda / 01/01/2009 (2 pages) |
29 May 2009 | Return made up to 21/05/09; full list of members (6 pages) |
29 May 2009 | Return made up to 21/05/09; full list of members (6 pages) |
29 May 2009 | Director and secretary's change of particulars / santhosh gowda / 01/01/2009 (2 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 July 2008 | Return made up to 21/05/08; full list of members (8 pages) |
8 July 2008 | Return made up to 21/05/08; full list of members (8 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
25 March 2008 | Registered office changed on 25/03/2008 from 1 doughty street london WC1N 2PH (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 1 doughty street london WC1N 2PH (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
15 February 2008 | Particulars of mortgage/charge (5 pages) |
15 February 2008 | Particulars of mortgage/charge (5 pages) |
3 December 2007 | Company name changed strawberry associates LIMITED\certificate issued on 03/12/07 (2 pages) |
3 December 2007 | Company name changed strawberry associates LIMITED\certificate issued on 03/12/07 (2 pages) |
19 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
19 November 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
21 May 2007 | Incorporation (16 pages) |
21 May 2007 | Incorporation (16 pages) |