Company NameStargazer Drug Stores Limited
Company StatusActive
Company Number08375218
CategoryPrivate Limited Company
Incorporation Date25 January 2013(11 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(1 year, 2 months after company formation)
Appointment Duration10 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Burghley House Somerset Road
London
SW19 5JB
Director NameMr Jayantibhai Chimanbhai Patel
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuarry Hangers Springbottom Lane
Bletchingley
Redhill
Surrey
RH1 4QZ
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
Director NameMr Kirit Chimanbhai Patel Jnr
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 March 2019 (19 pages)
22 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 March 2018 (15 pages)
31 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
13 January 2017Accounts for a dormant company made up to 31 March 2016 (10 pages)
19 August 2016Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Jnr as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
19 August 2016Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages)
19 August 2016Termination of appointment of Kirit Chimanbhai Patel Jnr as a director on 16 July 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
31 March 2014Appointment of Heena Patel as a director (2 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
10 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
10 December 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)