Company NameStarlight Bathrooms Limited
DirectorShahnawaz Bhayat
Company StatusActive
Company Number06660475
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)
Previous NameCascade Bathrooms (London) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Director

Director NameMr Shahnawaz Bhayat
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of 49 Church Street Stokenewington London Sto
London
N16 0AR

Contact

Websitestarlightbathrooms.co.uk
Telephone020 79232027
Telephone regionLondon

Location

Registered AddressRear Of 49 Church Street Stokenewington London
Stoke Newington Church Street
London
N16 0AR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London

Shareholders

1 at £1Shah Nawaz Bhayat
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,207
Cash£5,475
Current Liabilities£31,753

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

15 November 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
15 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
11 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
8 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
25 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
2 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
5 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
27 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1
(3 pages)
12 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 1
(3 pages)
13 July 2015Amended total exemption small company accounts made up to 31 July 2014 (4 pages)
13 July 2015Amended total exemption small company accounts made up to 31 July 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
26 June 2014Director's details changed for Mr Shahnawaz Bhayat on 8 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Shahnawaz Bhayat on 8 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Shah Nawaz Bhayat on 8 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Shahnawaz Bhayat on 8 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Shah Nawaz Bhayat on 8 June 2014 (2 pages)
26 June 2014Director's details changed for Mr Shah Nawaz Bhayat on 8 June 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 April 2014Registered office address changed from 38 High Road South Woodford London E18 2QL United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 32 High Road South Woodford London E18 2QL England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 32 High Road South Woodford London E18 2QL England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 32 High Road South Woodford London E18 2QL England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 38 High Road South Woodford London E18 2QL United Kingdom on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 38 High Road South Woodford London E18 2QL United Kingdom on 9 April 2014 (1 page)
3 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
11 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
7 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
7 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
25 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
7 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
7 August 2010Director's details changed for Shah Nawaz Bhayat on 29 July 2010 (2 pages)
7 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
7 August 2010Director's details changed for Shah Nawaz Bhayat on 29 July 2010 (2 pages)
21 June 2010Registered office address changed from , 210 High Road, Leytonstone, London, E11 3HU, United Kingdom on 21 June 2010 (1 page)
21 June 2010Registered office address changed from , 210 High Road, Leytonstone, London, E11 3HU, United Kingdom on 21 June 2010 (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (3 pages)
2 August 2008Company name changed cascade bathrooms (london) LIMITED\certificate issued on 05/08/08 (2 pages)
2 August 2008Company name changed cascade bathrooms (london) LIMITED\certificate issued on 05/08/08 (2 pages)
30 July 2008Incorporation (12 pages)
30 July 2008Incorporation (12 pages)