Company NameAll Star Europe Limited
DirectorRajesh Kumar Gupta
Company StatusActive
Company Number06265797
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMr Rajesh Kumar Gupta
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(6 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Cole Valley Road
Hall Green
Birmingham
West Midlands
B28 0DG
Director NameMr Mohit Gupta
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Cole Valley Road
Birmingham
B28 0DG
Secretary NameVarun Gupta
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address157 Cole Valley Road
Birmingham
B28 0DG

Location

Registered Address12 Snaresbrook Drive
Stanmore
HA7 4QW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Rajesh Gupta
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,326
Cash£35
Current Liabilities£56,304

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 July 2023 (9 months, 4 weeks ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Filing History

14 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
19 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
7 July 2020Registered office address changed from 157 Cole Valley Road Birmingham B28 0DG to 12 Snaresbrook Drive Stanmore HA7 4QW on 7 July 2020 (1 page)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
23 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
17 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 2
(6 pages)
10 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(3 pages)
21 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(3 pages)
21 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-21
  • GBP 2
(3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (16 pages)
8 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (16 pages)
8 September 2014Second filing of AR01 previously delivered to Companies House made up to 1 June 2014 (16 pages)
21 July 2014Annual return made up to 1 June 2014
Statement of capital on 2014-07-21
  • GBP 2
(15 pages)
21 July 2014Annual return made up to 1 June 2014
Statement of capital on 2014-07-21
  • GBP 2
(15 pages)
21 July 2014Annual return made up to 1 June 2014
Statement of capital on 2014-07-21
  • GBP 2
(15 pages)
8 April 2014Appointment of Rajesh Kumar Gupta as a director (3 pages)
8 April 2014Appointment of Rajesh Kumar Gupta as a director (3 pages)
8 April 2014Termination of appointment of Mohit Gupta as a director (2 pages)
8 April 2014Termination of appointment of Mohit Gupta as a director (2 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(14 pages)
25 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(14 pages)
25 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(14 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 July 2012Annual return made up to 1 June 2012 (14 pages)
24 July 2012Annual return made up to 1 June 2012 (14 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
10 January 2012Termination of appointment of Varun Gupta as a secretary (2 pages)
10 January 2012Termination of appointment of Varun Gupta as a secretary (2 pages)
27 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
19 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 July 2009Return made up to 01/06/09; no change of members (4 pages)
2 July 2009Return made up to 01/06/09; no change of members (4 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 July 2008Return made up to 01/06/08; full list of members (3 pages)
1 July 2008Return made up to 01/06/08; full list of members (3 pages)
1 June 2007Incorporation (8 pages)
1 June 2007Incorporation (8 pages)