Company NameStar Football Finance Limited
DirectorsJean-Yves Dominique Chereau and Thomas Leolin Alfred Price
Company StatusActive
Company Number09558404
CategoryPrivate Limited Company
Incorporation Date23 April 2015(8 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Jean-Yves Dominique Chereau
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA
Director NameMr Thomas Leolin Alfred Price
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carlton Gardens
London
SW1Y 5AA

Location

Registered Address4 Carlton Gardens
London
SW1Y 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Filing History

15 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
22 June 2023Withdrawal of a person with significant control statement on 22 June 2023 (2 pages)
22 June 2023Notification of a person with significant control statement (2 pages)
4 May 2023Cessation of Thomas Leolin Alfred Price as a person with significant control on 20 December 2022 (1 page)
4 May 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
4 May 2023Cessation of Christopher Allen Rossbach as a person with significant control on 20 December 2022 (1 page)
4 May 2023Cessation of Jean-Yves Dominique Chereau as a person with significant control on 20 December 2022 (1 page)
4 May 2023Cessation of Jerome Maurice Jacques Stern as a person with significant control on 20 December 2022 (1 page)
4 May 2023Notification of a person with significant control statement (2 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
26 April 2022Register inspection address has been changed from Unit 2 City Limits Reading Berkshire RG6 4UP England to Unit 4 City Limits Danehill Reading Berkshire RG6 4UP (1 page)
25 April 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
26 April 2021Confirmation statement made on 23 April 2021 with updates (4 pages)
3 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 April 2020Confirmation statement made on 23 April 2020 with updates (5 pages)
9 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 April 2019Change of details for Mr Jean-Yves Dominique Chereau as a person with significant control on 4 June 2018 (2 pages)
30 April 2019Change of details for Mr Thomas Leolin Alfred Price as a person with significant control on 8 June 2018 (2 pages)
30 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
30 April 2019Change of details for Mr Christopher Allen Rossbach as a person with significant control on 8 June 2018 (2 pages)
30 April 2019Change of details for Mr Jerome Maurice Jacques Stern as a person with significant control on 8 June 2018 (2 pages)
4 June 2018Registered office address changed from 21 Knightsbridge London SW1X 7LY to 4 Carlton Gardens London SW1Y 5AA on 4 June 2018 (1 page)
3 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
13 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 July 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Register(s) moved to registered inspection location Unit 2 City Limits Reading Berkshire RG6 4UP (1 page)
1 July 2016Register inspection address has been changed to Unit 2 City Limits Reading Berkshire RG6 4UP (1 page)
1 July 2016Register(s) moved to registered inspection location Unit 2 City Limits Reading Berkshire RG6 4UP (1 page)
1 July 2016Register inspection address has been changed to Unit 2 City Limits Reading Berkshire RG6 4UP (1 page)
30 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
30 April 2015Current accounting period shortened from 30 April 2016 to 31 March 2016 (3 pages)
23 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-23
  • GBP 100
(36 pages)
23 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-23
  • GBP 100
(36 pages)