Company NameStrawberry Star Developments Limited
Company StatusActive
Company Number06254269
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Previous NamesStrawberry Associates Limited and Strawberry Star Associates Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sathvik Heggadde Satish
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed02 July 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Hawker Bdg 350 Queenstown Road
London
SW8 4AE
Director NameMr Sathvik Heggadde Sathish
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed02 July 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Hawker Bdg 350 Queenstown Road
London
SW8 4AE
Director NameMr Santhosh Kerodi Chandregowda
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed31 January 2024(16 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 701, Vauxhall Sky Gardens 153 Wandsworth Road
London
SW8 2GB
Director NameMr Yogesh Shetty
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat 85
118/28 Street, PO Box 14963
Dubai
United Arab Emirates
Director NameMr Santhosh Gowda
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressPO Box 259137
101 Fernhill Road #04-01/02 Orange Regency
Singapore
Secretary NameMr Santhosh Gowda
NationalityIndian
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUAE
Correspondence Address101 Fernhill Road
101 Fernhill Road #04-01/02 Orange Regency
Singapore
Director NameMr Junaid Abid Ali
Date of BirthMay 1964 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2007(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 2010)
RoleBusinessman
Country of ResidenceUAE
Correspondence AddressAhmed A Rahim Baker's Villa
132/15 Street Dm-18 Villa
Abu Hail Area, Dubai
UAE
Director NameMr Mohamed Ali
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2007(5 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 2010)
RoleBusinessman
Country of ResidenceUAE
Correspondence AddressPost Box No. 29193
Dubai
UAE
Director NameIftikhar Ahmed Khan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed04 February 2008(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2009)
RoleBusinessman
Correspondence AddressFlat 310, Interiors Bldg
Um Hurier Rd
Karama
Dubai
UAE
Director NameMr Balasubramanian Srinivasagam
Date of BirthJune 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed20 May 2010(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 10 December 2014)
RoleGeneral Manager-Finance
Country of ResidenceUAE
Correspondence Address15 Savile Row
London
W1S 3PJ
Director NameMr Yash Dave
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2020)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 701, Vauxhall Sky Gardens 153 Wandsworth Road
London
SW8 2GB
Secretary NameMr Yash Dave
StatusResigned
Appointed20 February 2015(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressUnit 701, Vauxhall Sky Gardens 153 Wandsworth Road
London
SW8 2GB
Director NameMr Michael Scott Vos
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressUnit 701, Vauxhall Sky Gardens 153 Wandsworth Road
London
SW8 2GB

Contact

Websitestrawberrystar.com
Email address[email protected]
Telephone020 74371000
Telephone regionLondon

Location

Registered AddressUnit 701, Vauxhall Sky Gardens
153 Wandsworth Road
London
SW8 2GB
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£127,836
Cash£278,414
Current Liabilities£1,113,963

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 January 2015Delivered 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 2013Delivered 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 2008Delivered 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

Filing History

20 November 2023Director's details changed for Mr Sathvik Heggadde Satish on 16 November 2023 (2 pages)
20 November 2023Termination of appointment of Michael Scott Vos as a director on 16 November 2023 (1 page)
26 January 2023Accounts for a small company made up to 31 December 2021 (13 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (12 pages)
30 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-19
(3 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 January 2021Accounts for a small company made up to 31 December 2019 (14 pages)
5 February 2020Director's details changed for Mr Michael Scott Vos on 20 January 2020 (2 pages)
31 January 2020Termination of appointment of Yash Dave as a secretary on 31 January 2020 (1 page)
31 January 2020Termination of appointment of Yash Dave as a director on 31 January 2020 (1 page)
20 January 2020Termination of appointment of Santhosh Gowda as a director on 1 January 2020 (1 page)
20 January 2020Appointment of Mr Michael Scott Vos as a director on 15 January 2020 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
7 August 2019Cessation of Strawberry Star (G) Pte Ltd as a person with significant control on 1 January 2019 (1 page)
17 July 2019Notification of Strawberry Star Group Ltd as a person with significant control on 1 January 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
4 September 2018Director's details changed for Mr Sathvik Heggadde Satish on 31 August 2018 (2 pages)
9 February 2018Registered 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 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
20 October 2016Full accounts made up to 31 December 2015 (15 pages)
20 October 2016Full accounts made up to 31 December 2015 (15 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(6 pages)
26 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 February 2015Termination of appointment of Yogesh Shetty as a director on 20 February 2015 (1 page)
20 February 2015Appointment of Mr Yash Dave as a secretary on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Santhosh Gowda as a secretary on 20 February 2015 (1 page)
20 February 2015Appointment of Mr Yash Dave as a secretary on 20 February 2015 (2 pages)
20 February 2015Termination of appointment of Santhosh Gowda as a secretary on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Yogesh Shetty as a director on 20 February 2015 (1 page)
30 January 2015Registration of charge 062542690003, created on 30 January 2015 (23 pages)
30 January 2015Registration of charge 062542690003, created on 30 January 2015 (23 pages)
10 December 2014Termination of appointment of Balasubramanian Srinivasagam as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Yash Dave as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Balasubramanian Srinivasagam as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Yash Dave as a director on 10 December 2014 (2 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(8 pages)
10 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(8 pages)
16 October 2013Secretary's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages)
16 October 2013Secretary's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages)
16 October 2013Secretary's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages)
16 October 2013Secretary's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages)
16 October 2013Secretary's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages)
16 October 2013Secretary's details changed for Mr Santhosh Gowda on 1 October 2013 (2 pages)
21 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
21 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
12 August 2013Appointment of Mr Sathvik Heggadde Satish as a director (2 pages)
12 August 2013Appointment of Mr Sathvik Heggadde Satish as a director (2 pages)
4 July 2013Director's details changed for Mr Santhosh Gowda on 30 June 2013 (2 pages)
4 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
4 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (7 pages)
4 July 2013Director's details changed for Mr Santhosh Gowda on 30 June 2013 (2 pages)
3 July 2013Secretary's details changed for Mr Santhosh Gowda on 30 June 2013 (2 pages)
3 July 2013Secretary's details changed for Mr Santhosh Gowda on 30 June 2013 (2 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 August 2010Appointment of Mr Balasubramanian Srinivasagam as a director (2 pages)
4 August 2010Appointment of Mr Balasubramanian Srinivasagam as a director (2 pages)
3 August 2010Termination of appointment of Junaid Ali as a director (1 page)
3 August 2010Termination of appointment of Mohamed Ali as a director (1 page)
3 August 2010Termination of appointment of Mohamed Ali as a director (1 page)
3 August 2010Termination of appointment of Junaid Ali as a director (1 page)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Junaid Abid Ali on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Yogesh Shetty on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Junaid Abid Ali on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mohamed Ali on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Santhosh Gowda on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mohamed Ali on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Santhosh Gowda on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Yogesh Shetty on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Yogesh Shetty on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Junaid Abid Ali on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mr Santhosh Gowda on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Mohamed Ali on 1 October 2009 (2 pages)
2 February 2010Termination of appointment of Iftikhar Khan as a director (1 page)
2 February 2010Termination of appointment of Iftikhar Khan as a director (1 page)
18 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
18 January 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 May 2009Director and secretary's change of particulars / santhosh gowda / 01/01/2009 (2 pages)
29 May 2009Return made up to 21/05/09; full list of members (6 pages)
29 May 2009Return made up to 21/05/09; full list of members (6 pages)
29 May 2009Director and secretary's change of particulars / santhosh gowda / 01/01/2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Return made up to 21/05/08; full list of members (8 pages)
8 July 2008Return made up to 21/05/08; full list of members (8 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
25 March 2008Registered office changed on 25/03/2008 from 1 doughty street london WC1N 2PH (1 page)
25 March 2008Registered office changed on 25/03/2008 from 1 doughty street london WC1N 2PH (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
15 February 2008Particulars of mortgage/charge (5 pages)
15 February 2008Particulars of mortgage/charge (5 pages)
3 December 2007Company name changed strawberry associates LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed strawberry associates LIMITED\certificate issued on 03/12/07 (2 pages)
19 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
19 November 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
21 May 2007Incorporation (16 pages)
21 May 2007Incorporation (16 pages)