London
SW8 2GB
Secretary Name | Mr Sathvik Sathish |
---|---|
Status | Current |
Appointed | 30 June 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 701, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB |
Director Name | Mr Santhosh Kerodi Chandregowda |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 16 November 2023(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 701, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB |
Director Name | Mr Santhosh Gowda |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 April 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | Singapore |
Correspondence Address | 3rd Floor 15 Savile Row London W1S 3PJ |
Director Name | Mr Yash Dave |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 15 Savile Row 3rd Floor 15 Savile Row London W1S 3PJ |
Secretary Name | Mr Yash Dave |
---|---|
Status | Resigned |
Appointed | 21 August 2015(1 year, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor 15 Savile Row 3rd Floor 15 Savile Row London W1S 3PJ |
Secretary Name | Mr Yash Dave |
---|---|
Status | Resigned |
Appointed | 14 December 2017(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2020) |
Role | Company Director |
Correspondence Address | Unit 701, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB |
Director Name | Mr Michael Scott Vos |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 2023) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Unit 701, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB |
Website | strawberrystar.com |
---|---|
Email address | [email protected] |
Telephone | 020 74371000 |
Telephone region | London |
Registered Address | Unit 701, Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB |
---|---|
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
7 April 2022 | Delivered 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 2022 | Delivered 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 2019 | Delivered on: 8 August 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
2 August 2019 | Delivered 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 2018 | Delivered on: 3 April 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
29 March 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2022 | Delivered 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 2017 | Delivered 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 |
20 November 2023 | Appointment of Mr. Santhosh Kerodi Chandregowda as a director on 16 November 2023 (2 pages) |
---|---|
20 November 2023 | Termination of appointment of Michael Scott Vos as a director on 16 November 2023 (1 page) |
26 January 2023 | Accounts for a small company made up to 31 December 2021 (12 pages) |
13 January 2023 | Confirmation statement made on 1 January 2023 with no updates (3 pages) |
15 July 2022 | Registration of charge 089830760010, created on 14 July 2022 (40 pages) |
7 April 2022 | Registration of charge 089830760008, created on 7 April 2022 (40 pages) |
7 April 2022 | Registration of charge 089830760009, created on 7 April 2022 (51 pages) |
18 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (12 pages) |
12 February 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
13 January 2021 | Accounts for a small company made up to 31 December 2019 (11 pages) |
5 February 2020 | Director's details changed for Mr Michael Scott Vos on 25 January 2020 (2 pages) |
31 January 2020 | Termination of appointment of Yash Dave as a secretary on 31 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Michael Scott Vos as a director on 15 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Santhosh Gowda as a director on 15 January 2020 (1 page) |
8 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
8 August 2019 | Registration of charge 089830760007, created on 2 August 2019 (10 pages) |
7 August 2019 | Cessation of Strawberry Star (G) Pte Ltd as a person with significant control on 1 January 2019 (1 page) |
6 August 2019 | Registration of charge 089830760006, created on 2 August 2019 (26 pages) |
1 August 2019 | Satisfaction of charge 089830760001 in full (1 page) |
29 July 2019 | Satisfaction of charge 089830760002 in full (1 page) |
17 July 2019 | Notification of Strawberry Star Group Ltd as a person with significant control on 1 January 2019 (2 pages) |
11 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
7 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
5 September 2018 | Director's details changed for Mr Sathvik Sathish on 31 August 2018 (2 pages) |
12 April 2018 | Resolutions
|
12 April 2018 | Memorandum and Articles of Association (17 pages) |
3 April 2018 | Registration of charge 089830760003, created on 29 March 2018 (24 pages) |
3 April 2018 | Registration of charge 089830760005, created on 29 March 2018 (10 pages) |
3 April 2018 | Registration of charge 089830760004, created on 29 March 2018 (26 pages) |
22 March 2018 | Change of details for Ksd Holdings Pte Ltd as a person with significant control on 2 October 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 1 January 2018 with updates (4 pages) |
9 February 2018 | Registered 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 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Appointment of Mr Yash Dave as a secretary on 14 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Yash Dave as a secretary on 14 December 2017 (2 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
19 September 2017 | Registration of charge 089830760002, created on 14 September 2017 (31 pages) |
19 September 2017 | Registration of charge 089830760002, created on 14 September 2017 (31 pages) |
8 September 2017 | Registration of charge 089830760001, created on 8 September 2017 (31 pages) |
8 September 2017 | Registration of charge 089830760001, created on 8 September 2017 (31 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
30 June 2016 | Appointment of Mr Sathvik Sathish as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Yash Dave as a director on 30 June 2016 (1 page) |
30 June 2016 | Appointment of Mr Sathvik Sathish as a secretary on 30 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Yash Dave as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Yash Dave as a secretary on 30 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Yash Dave as a director on 30 June 2016 (1 page) |
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 August 2015 | Appointment of Mr Yash Dave as a secretary on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Sathvik Sathish as a director on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Sathvik Sathish as a director on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Yash Dave as a director on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Yash Dave as a director on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Yash Dave as a secretary on 21 August 2015 (2 pages) |
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
26 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
26 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 October 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
30 October 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
12 August 2014 | Director's details changed for Mr Santhosh Kerodi Chandregowda on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Santhosh Kerodi Chandregowda on 12 August 2014 (2 pages) |
4 June 2014 | Registered office address changed from 3Rd Floor Savile Row London W1S 3PJ England on 4 June 2014 (1 page) |
4 June 2014 | Director's details changed for Mr Santhosh Kerodi Chandregowda on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Mr Santhosh Kerodi Chandregowda on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from 3Rd Floor Savile Row London W1S 3PJ England on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from 3Rd Floor Savile Row London W1S 3PJ England on 4 June 2014 (1 page) |
4 June 2014 | Director's details changed for Mr Santhosh Kerodi Chandregowda on 4 June 2014 (2 pages) |
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|
7 April 2014 | Incorporation Statement of capital on 2014-04-07
|