Company NameStar Field Ltd
DirectorsJacob Lipschitz and Joseph Lipschitz
Company StatusActive
Company Number09480500
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jacob Lipschitz
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(1 day after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Holmleigh Road
London
N16 5QA
Director NameMr Joseph Lipschitz
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(1 day after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Leadale Road
London
N16 6DQ
Secretary NameMr Joseph Lipschitz
StatusCurrent
Appointed12 March 2015(2 days after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address44 Leadale Road
London
N16 6DQ
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address44 Oldhill Street
London
N16 6NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Starer Developments LTD & Bowfield Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return21 May 2023 (11 months, 3 weeks ago)
Next Return Due4 June 2024 (3 weeks, 5 days from now)

Charges

21 December 2021Delivered on: 21 December 2021
Persons entitled: Fortys Capital 1 Limited

Classification: A registered charge
Outstanding
3 April 2019Delivered on: 17 April 2019
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: All that freehold property known as 40 great north road london N6 4LU registered at the land registry under title number MX373957.
Outstanding
3 April 2019Delivered on: 17 April 2019
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: All that freehold property known as 40 great north road london N6 4LU registered at the land registry under title number MX373957.
Outstanding
12 July 2017Delivered on: 19 July 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 40 great north road london N6 4LU registered at hm land registry with title absolute under title number MX373957.
Outstanding
12 July 2017Delivered on: 13 July 2017
Persons entitled: Iron Bridge Finance 1 LLP

Classification: A registered charge
Particulars: Freehold property known as 40 great north road, london N6 4LU registered at the land registry with title number MX373957.
Outstanding
17 April 2015Delivered on: 22 April 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
17 April 2015Delivered on: 22 April 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 40 great north road london N6 4LU registered at hm land registry with title absolute under title number MX373957.
Outstanding

Filing History

26 January 2024Registered office address changed from 38a Kyverdale Road London N16 7AH to 44 Oldhill Street London N16 6NA on 26 January 2024 (1 page)
26 January 2024Micro company accounts made up to 30 March 2023 (3 pages)
29 August 2023Compulsory strike-off action has been discontinued (1 page)
27 August 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
30 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
12 August 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
21 December 2021Registration of charge 094805000007, created on 21 December 2021 (23 pages)
20 December 2021Satisfaction of charge 094805000002 in full (1 page)
20 December 2021Satisfaction of charge 094805000001 in full (1 page)
20 December 2021Satisfaction of charge 094805000004 in full (1 page)
15 December 2021Satisfaction of charge 094805000005 in full (1 page)
15 December 2021Satisfaction of charge 094805000006 in full (1 page)
16 July 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
22 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
21 May 2020Notification of Joseph Lipschitz as a person with significant control on 21 May 2020 (2 pages)
21 May 2020Cessation of Jacob Lipschitz as a person with significant control on 21 May 2020 (1 page)
23 April 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 30 March 2019 (2 pages)
25 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
5 December 2019Satisfaction of charge 094805000003 in full (1 page)
17 April 2019Registration of charge 094805000006, created on 3 April 2019 (48 pages)
17 April 2019Registration of charge 094805000005, created on 3 April 2019 (15 pages)
15 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2019Previous accounting period extended from 29 March 2018 to 31 March 2018 (1 page)
19 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
23 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
22 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
19 July 2017Registration of charge 094805000004, created on 12 July 2017 (18 pages)
19 July 2017Registration of charge 094805000004, created on 12 July 2017 (18 pages)
13 July 2017Registration of charge 094805000003, created on 12 July 2017 (41 pages)
13 July 2017Registration of charge 094805000003, created on 12 July 2017 (41 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
20 April 2016Annual return made up to 1 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 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(5 pages)
22 April 2015Registration of charge 094805000002, created on 17 April 2015 (13 pages)
22 April 2015Registration of charge 094805000001, created on 17 April 2015 (16 pages)
22 April 2015Registration of charge 094805000001, created on 17 April 2015 (16 pages)
22 April 2015Registration of charge 094805000002, created on 17 April 2015 (13 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(5 pages)
12 March 2015Appointment of Mr Joseph Lipschitz as a secretary on 12 March 2015 (2 pages)
12 March 2015Appointment of Mr Joseph Lipschitz as a secretary on 12 March 2015 (2 pages)
11 March 2015Appointment of Mr Jacob Lipschitz as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr Joseph Lipschitz as a director on 11 March 2015 (2 pages)
11 March 2015Appointment of Mr Joseph Lipschitz as a director on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from 139 Holmleigh Road London N16 5QA United Kingdom to 38a Kyverdale Road London N16 7AH on 11 March 2015 (1 page)
11 March 2015Appointment of Mr Jacob Lipschitz as a director on 11 March 2015 (2 pages)
11 March 2015Registered office address changed from 139 Holmleigh Road London N16 5QA United Kingdom to 38a Kyverdale Road London N16 7AH on 11 March 2015 (1 page)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
(24 pages)
10 March 2015Termination of appointment of Marion Black as a director on 10 March 2015 (1 page)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 1
(24 pages)
10 March 2015Termination of appointment of Marion Black as a director on 10 March 2015 (1 page)