Company NameStar Facilities Team Ltd
DirectorsJayesh Chandrakant Patel and Ghanashyam Master
Company StatusActive
Company Number08283405
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Jayesh Chandrakant Patel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleIT Professional
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
London
N12 0LX
Director NameMr Ghanashyam Master
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(11 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Lyndhurst Avenue
London
N12 0LX
Secretary NameElite Services International Limited (Corporation)
StatusCurrent
Appointed15 December 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months
Correspondence Address39 Lyndhurst Avenue
London
N12 0LX
Director NameMr Bharat Chandrakant Patel
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleFacility Management
Country of ResidenceUnited States
Correspondence Address39 Lyndhurst Avenue
London
Director NameMr Ghanashyam Master
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 May 2017)
RoleData Administrator
Country of ResidenceEngland
Correspondence Address2 Church Crescent
Whetstone
London
N20 0JP
Director NameMr Ghanashyam Master
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2019(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2021)
RoleData Administrator
Country of ResidenceUnited Kingdom
Correspondence Address39 Lyndhurst Avenue
London
N12 0LX
Director NameMr Daniel Mullings
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(7 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 January 2021)
RoleMaintenance Technician
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
London
N12 0LX
Director NameMiss Avni Master
Date of BirthOctober 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address39 Lyndhurst Avenue
London
N12 0LX
Director NameElite Services International Limited (Corporation)
StatusResigned
Appointed11 November 2014(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 11 January 2023)
Correspondence Address39 Lyndhurst Avenue
London
N12 0LX

Location

Registered Address39 Lyndhurst Avenue
London
N12 0LX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Filing History

12 February 2021Appointment of Mr Bharat Chandrakant Patel as a director on 26 January 2021 (2 pages)
27 January 2021Termination of appointment of Daniel Mullings as a director on 27 January 2021 (1 page)
21 January 2021Appointment of Mr Daniel Mullings as a director on 4 March 2020 (2 pages)
21 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
7 January 2021Appointment of Miss Avni Master as a director on 11 November 2020 (2 pages)
21 December 2020Micro company accounts made up to 30 April 2020 (5 pages)
23 November 2020Registered office address changed from 39 Lyndhurst Avenue London England to 39 Lyndhurst Avenue London N12 0LX on 23 November 2020 (1 page)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
25 October 2019Micro company accounts made up to 30 April 2019 (5 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
22 January 2019Termination of appointment of Bharat Chandrakant Patel as a director on 10 January 2019 (1 page)
22 January 2019Appointment of Mr Ghanashyam Master as a director on 10 January 2019 (2 pages)
22 January 2019Registered office address changed from 2 Church Crescent Whetstone London N20 0JP to 39 Lyndhurst Avenue London on 22 January 2019 (1 page)
14 December 2018Notification of a person with significant control statement (2 pages)
8 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 May 2017Termination of appointment of Ghanashyam Master as a director on 10 May 2017 (1 page)
23 May 2017Termination of appointment of Ghanashyam Master as a director on 10 May 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 November 2016Appointment of Mr Ghanashyam Master as a director on 14 November 2016 (2 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
14 November 2016Appointment of Mr Ghanashyam Master as a director on 14 November 2016 (2 pages)
27 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
11 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(4 pages)
9 March 2015Registered office address changed from 39 Lyndhurst Avenue London N12 0LX to 2 Church Crescent Whetstone London N20 0JP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 39 Lyndhurst Avenue London N12 0LX to 2 Church Crescent Whetstone London N20 0JP on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 39 Lyndhurst Avenue London N12 0LX to 2 Church Crescent Whetstone London N20 0JP on 9 March 2015 (1 page)
11 November 2014Appointment of Elite Services International Limited as a director on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from 1 Bawtry Road London N20 0SR to 39 Lyndhurst Avenue London N12 0LX on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 39 Lyndhurst Avenue London N12 0LX England to 39 Lyndhurst Avenue London N12 0LX on 11 November 2014 (1 page)
11 November 2014Director's details changed for Mr Bharat Patel on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from 39 Lyndhurst Avenue London N12 0LX England to 39 Lyndhurst Avenue London N12 0LX on 11 November 2014 (1 page)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Appointment of Elite Services International Limited as a director on 11 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Bharat Patel on 11 November 2014 (2 pages)
11 November 2014Registered office address changed from 1 Bawtry Road London N20 0SR to 39 Lyndhurst Avenue London N12 0LX on 11 November 2014 (1 page)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 March 2014Current accounting period shortened from 30 November 2014 to 30 April 2014 (1 page)
27 March 2014Current accounting period shortened from 30 November 2014 to 30 April 2014 (1 page)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
15 December 2012Appointment of Elite Services International Limited as a secretary (2 pages)
15 December 2012Appointment of Elite Services International Limited as a secretary (2 pages)
6 November 2012Incorporation (20 pages)
6 November 2012Incorporation (20 pages)