Ilford
Essex
IG2 7AD
Director Name | Mrs Amy Jenkins |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2011(same day as company formation) |
Role | Care Manager, Trainer, Advocate |
Country of Residence | England |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Mr Stephen Robert Smith |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Internal Verifier |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
Director Name | Ms Deborah Anne Pearce |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Trainer, Advocate |
Country of Residence | England |
Correspondence Address | 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
5 at £1 | Amy Jenkins 8.33% Ordinary D |
---|---|
5 at £1 | Deborah Anne Pearce 8.33% Ordinary D |
5 at £1 | Mary Angela Davies 8.33% Ordinary D |
15 at £1 | Amy Jenkins 25.00% Ordinary B |
15 at £1 | Deborah Anne Pearce 25.00% Ordinary C |
15 at £1 | Mary Angela Davies 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £555 |
Cash | £9,205 |
Current Liabilities | £16,152 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
5 March 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
---|---|
4 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
3 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
9 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
11 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 April 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
21 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
5 March 2020 | Confirmation statement made on 28 February 2020 with updates (5 pages) |
25 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
16 November 2018 | Change of details for Mrs Amy Jenkins as a person with significant control on 9 October 2018 (2 pages) |
16 November 2018 | Director's details changed for Mrs Amy Jenkins on 9 October 2018 (2 pages) |
16 November 2018 | Change of details for Mr Brian Joseph Jenkins as a person with significant control on 9 October 2018 (2 pages) |
21 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 March 2018 | Change of details for Mrs Amy Jenkins as a person with significant control on 1 March 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
13 March 2018 | Change of details for Mr Brian Joseph Jenkins as a person with significant control on 1 March 2017 (2 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 April 2017 | Director's details changed for Mrs Amy Jenkins on 1 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mrs Amy Jenkins on 1 March 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 28 February 2017 with updates (12 pages) |
24 March 2017 | Confirmation statement made on 28 February 2017 with updates (12 pages) |
22 March 2017 | Director's details changed for Mrs Amy Jenkins on 25 July 2016 (2 pages) |
22 March 2017 | Director's details changed for Mrs Amy Jenkins on 25 July 2016 (2 pages) |
22 March 2017 | Director's details changed for Mrs Mary Angela Davies on 25 July 2016 (2 pages) |
22 March 2017 | Director's details changed for Mrs Mary Angela Davies on 25 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders (6 pages) |
20 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders (6 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
19 April 2016 | Termination of appointment of Deborah Anne Pearce as a director on 1 October 2015 (1 page) |
19 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
19 April 2016 | Termination of appointment of Deborah Anne Pearce as a director on 1 October 2015 (1 page) |
19 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Director's details changed for Mrs Mary Angela Davies on 27 February 2012 (2 pages) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Director's details changed for Mrs Mary Angela Davies on 27 February 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Deborah Anne Pearce on 27 February 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Amy Jenkins on 27 February 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Amy Jenkins on 27 February 2012 (2 pages) |
27 March 2012 | Director's details changed for Mrs Deborah Anne Pearce on 27 February 2012 (2 pages) |
13 July 2011 | Director's details changed for Ms. Mary Angela Davies on 5 July 2011 (3 pages) |
13 July 2011 | Director's details changed for Ms. Mary Angela Davies on 5 July 2011 (3 pages) |
13 July 2011 | Director's details changed for Ms. Amy Jenkins on 5 July 2011 (3 pages) |
13 July 2011 | Director's details changed for Ms. Amy Jenkins on 5 July 2011 (3 pages) |
13 July 2011 | Director's details changed for Mrs Deborah Anne Pearce on 5 July 2011 (3 pages) |
13 July 2011 | Director's details changed for Mrs Deborah Anne Pearce on 5 July 2011 (3 pages) |
13 July 2011 | Director's details changed for Mrs Deborah Anne Pearce on 5 July 2011 (3 pages) |
13 July 2011 | Director's details changed for Ms. Amy Jenkins on 5 July 2011 (3 pages) |
13 July 2011 | Director's details changed for Ms. Mary Angela Davies on 5 July 2011 (3 pages) |
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Company name changed S.T.A.R. agency LIMITED\certificate issued on 12/07/11
|
12 July 2011 | Change of name notice (2 pages) |
12 July 2011 | Company name changed S.T.A.R. agency LIMITED\certificate issued on 12/07/11
|
8 July 2011 | Director's details changed for Ms. Deborah Anne Pearce on 5 July 2011 (2 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
8 July 2011 | Director's details changed for Ms. Deborah Anne Pearce on 5 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Ms. Deborah Anne Pearce on 5 July 2011 (2 pages) |
8 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
8 July 2011 | Statement of capital following an allotment of shares on 21 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 14 June 2011
|
28 June 2011 | Director's details changed for Ms. Deborah Anne Pearce on 18 May 2011 (2 pages) |
28 June 2011 | Director's details changed for Ms. Mary Angela Davies on 18 May 2011 (2 pages) |
28 June 2011 | Director's details changed for Ms. Amy Jenkins on 18 May 2011 (2 pages) |
28 June 2011 | Director's details changed for Ms. Deborah Anne Pearce on 18 May 2011 (2 pages) |
28 June 2011 | Director's details changed for Ms. Mary Angela Davies on 18 May 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr. Stephen Robert Smith on 18 May 2011 (2 pages) |
28 June 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
28 June 2011 | Termination of appointment of Stephen Smith as a director (1 page) |
28 June 2011 | Registered office address changed from 84 Bushwood Leytonstone London E11 3BW United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from 84 Bushwood Leytonstone London E11 3BW United Kingdom on 28 June 2011 (1 page) |
28 June 2011 | Termination of appointment of Stephen Smith as a director (1 page) |
28 June 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
28 June 2011 | Director's details changed for Ms. Amy Jenkins on 18 May 2011 (2 pages) |
28 June 2011 | Director's details changed for Mr. Stephen Robert Smith on 18 May 2011 (2 pages) |
23 June 2011 | Sub-division of shares on 14 June 2011 (5 pages) |
23 June 2011 | Resolutions
|
23 June 2011 | Sub-division of shares on 14 June 2011 (5 pages) |
23 June 2011 | Resolutions
|
28 February 2011 | Incorporation (41 pages) |
28 February 2011 | Incorporation (41 pages) |