Company NameStrawberry Star London Limited
DirectorsSathvik Sathish and Santhosh Kerodi Chandregowda
Company StatusActive
Company Number08983076
CategoryPrivate Limited Company
Incorporation Date7 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sathvik Sathish
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed21 August 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 701, Vauxhall Sky Gardens 153 Wandsworth Road
London
SW8 2GB
Secretary NameMr Sathvik Sathish
StatusCurrent
Appointed30 June 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressUnit 701, Vauxhall Sky Gardens 153 Wandsworth Road
London
SW8 2GB
Director NameMr Santhosh Kerodi Chandregowda
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed16 November 2023(9 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 701, Vauxhall Sky Gardens 153 Wandsworth Road
London
SW8 2GB
Director NameMr Santhosh Gowda
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed07 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceSingapore
Correspondence Address3rd Floor 15 Savile Row
London
W1S 3PJ
Director NameMr Yash Dave
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 15 Savile Row 3rd Floor
15 Savile Row
London
W1S 3PJ
Secretary NameMr Yash Dave
StatusResigned
Appointed21 August 2015(1 year, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2016)
RoleCompany Director
Correspondence Address3rd Floor 15 Savile Row 3rd Floor
15 Savile Row
London
W1S 3PJ
Secretary NameMr Yash Dave
StatusResigned
Appointed14 December 2017(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Correspondence AddressUnit 701, Vauxhall Sky Gardens 153 Wandsworth Road
London
SW8 2GB
Director NameMr Michael Scott Vos
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 2023)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressUnit 701, Vauxhall Sky Gardens 153 Wandsworth Road
London
SW8 2GB

Contact

Websitestrawberrystar.com
Email address[email protected]
Telephone020 74371000
Telephone regionLondon

Location

Registered AddressUnit 701, Vauxhall Sky Gardens
153 Wandsworth Road
London
SW8 2GB
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

7 April 2022Delivered on: 7 April 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 143-161 (odd) wandsworth road, london, SW8 2LT; land and buildings on the north side of tidal basin road, canning town, london; 1-6 camberwell green, london (and land and buildings at the back), SE5 7AD and 307-311 camberwell new road, london, SE5 0TF.
Outstanding
7 April 2022Delivered on: 7 April 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 143-161 (odd) wandsworth road, london, SW8 2LT; land and buildings on the north side of tidal basin road, canning town, london; 1-6 camberwell green, london (and land and buildings at the back), SE5 7AD and 307-311 camberwell new road, london, SE5 0TF.
Outstanding
2 August 2019Delivered on: 8 August 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
2 August 2019Delivered on: 6 August 2019
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 1-6 camberwell green, london, SE5 7AD and 307-311 camberwell new road, london, SE5 0TF.
Outstanding
29 March 2018Delivered on: 3 April 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
29 March 2018Delivered on: 3 April 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as sky gardens, 143-161 wandsworth road, nine elms, london, SW8 2LT SGL438615 and the freehold property known as hoola, tidal basin road, london E16, EGL336079.
Outstanding
29 March 2018Delivered on: 3 April 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Particulars: The freehold property known as sky gardens, 143-161 wandsworth road, nine elms, london, SW8 2LT SGL438615 and the freehold property known as hoola, tidal basin road, london E16 EGL336079.
Outstanding
14 September 2017Delivered on: 19 September 2017
Persons entitled: Dragonfly Finance S.a R.L

Classification: A registered charge
Particulars: All that freehold land known as vauxhall sky gardens, 143-161 wandsworth road, london SW8 2LT registered at the land registry under title number SGL438615.
Outstanding
14 July 2022Delivered on: 15 July 2022
Persons entitled: Amazing Tiles Limited

Classification: A registered charge
Particulars: - 143-161 wandsworth road, london SW8 2LT. - land & buildings on the north side of tidal basin road, canning town, london. - 1-6 camberwell green, london, and land and buildings at the back, SE5 7AD. - 307-311 camberwell new road, london SE5 0TF.
Outstanding
8 September 2017Delivered on: 8 September 2017
Persons entitled: Dragonfly Finance S.À R.L

Classification: A registered charge
Particulars: Freehold property being tidal basin tavern public house; 31 tidal basin road, 28 tidal basin road london E16 1AD and land and buildings on the north side of tidal basin road, canning town, london registered under title number SY118642.
Outstanding

Filing History

20 November 2023Appointment of Mr. Santhosh Kerodi Chandregowda as a director on 16 November 2023 (2 pages)
20 November 2023Termination of appointment of Michael Scott Vos as a director on 16 November 2023 (1 page)
26 January 2023Accounts for a small company made up to 31 December 2021 (12 pages)
13 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
15 July 2022Registration of charge 089830760010, created on 14 July 2022 (40 pages)
7 April 2022Registration of charge 089830760008, created on 7 April 2022 (40 pages)
7 April 2022Registration of charge 089830760009, created on 7 April 2022 (51 pages)
18 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (12 pages)
12 February 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
13 January 2021Accounts for a small company made up to 31 December 2019 (11 pages)
5 February 2020Director's details changed for Mr Michael Scott Vos on 25 January 2020 (2 pages)
31 January 2020Termination of appointment of Yash Dave as a secretary on 31 January 2020 (1 page)
20 January 2020Appointment of Mr Michael Scott Vos as a director on 15 January 2020 (2 pages)
20 January 2020Termination of appointment of Santhosh Gowda as a director on 15 January 2020 (1 page)
8 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
8 August 2019Registration of charge 089830760007, created on 2 August 2019 (10 pages)
7 August 2019Cessation of Strawberry Star (G) Pte Ltd as a person with significant control on 1 January 2019 (1 page)
6 August 2019Registration of charge 089830760006, created on 2 August 2019 (26 pages)
1 August 2019Satisfaction of charge 089830760001 in full (1 page)
29 July 2019Satisfaction of charge 089830760002 in full (1 page)
17 July 2019Notification of Strawberry Star Group Ltd as a person with significant control on 1 January 2019 (2 pages)
11 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
7 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
5 September 2018Director's details changed for Mr Sathvik Sathish on 31 August 2018 (2 pages)
12 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents transactions 20/03/2018
(4 pages)
12 April 2018Memorandum and Articles of Association (17 pages)
3 April 2018Registration of charge 089830760003, created on 29 March 2018 (24 pages)
3 April 2018Registration of charge 089830760005, created on 29 March 2018 (10 pages)
3 April 2018Registration of charge 089830760004, created on 29 March 2018 (26 pages)
22 March 2018Change of details for Ksd Holdings Pte Ltd as a person with significant control on 2 October 2017 (2 pages)
22 March 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
9 February 2018Registered office address changed from 3rd Floor 15 Savile Row 3rd Floor 15 Savile Row London W1S 3PJ to Unit 701, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 9 February 2018 (1 page)
22 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Appointment of Mr Yash Dave as a secretary on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Yash Dave as a secretary on 14 December 2017 (2 pages)
26 September 2017Full accounts made up to 31 December 2016 (9 pages)
26 September 2017Full accounts made up to 31 December 2016 (9 pages)
19 September 2017Registration of charge 089830760002, created on 14 September 2017 (31 pages)
19 September 2017Registration of charge 089830760002, created on 14 September 2017 (31 pages)
8 September 2017Registration of charge 089830760001, created on 8 September 2017 (31 pages)
8 September 2017Registration of charge 089830760001, created on 8 September 2017 (31 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
30 June 2016Appointment of Mr Sathvik Sathish as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Yash Dave as a director on 30 June 2016 (1 page)
30 June 2016Appointment of Mr Sathvik Sathish as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Yash Dave as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Yash Dave as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Yash Dave as a director on 30 June 2016 (1 page)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
21 August 2015Appointment of Mr Yash Dave as a secretary on 21 August 2015 (2 pages)
21 August 2015Appointment of Mr Sathvik Sathish as a director on 21 August 2015 (2 pages)
21 August 2015Appointment of Mr Sathvik Sathish as a director on 21 August 2015 (2 pages)
21 August 2015Appointment of Mr Yash Dave as a director on 21 August 2015 (2 pages)
21 August 2015Appointment of Mr Yash Dave as a director on 21 August 2015 (2 pages)
21 August 2015Appointment of Mr Yash Dave as a secretary on 21 August 2015 (2 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
26 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
30 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
30 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
12 August 2014Director's details changed for Mr Santhosh Kerodi Chandregowda on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Santhosh Kerodi Chandregowda on 12 August 2014 (2 pages)
4 June 2014Registered office address changed from 3Rd Floor Savile Row London W1S 3PJ England on 4 June 2014 (1 page)
4 June 2014Director's details changed for Mr Santhosh Kerodi Chandregowda on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Mr Santhosh Kerodi Chandregowda on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from 3Rd Floor Savile Row London W1S 3PJ England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 3Rd Floor Savile Row London W1S 3PJ England on 4 June 2014 (1 page)
4 June 2014Director's details changed for Mr Santhosh Kerodi Chandregowda on 4 June 2014 (2 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(24 pages)
7 April 2014Incorporation
Statement of capital on 2014-04-07
  • GBP 1
(24 pages)