Company NameWhite Star Holdings Limited
DirectorsAmit Shah and Vijay Narendra Shah
Company StatusActive
Company Number09590990
CategoryPrivate Limited Company
Incorporation Date14 May 2015(8 years, 12 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 Amit Shah
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
Director NameMr Vijay Narendra Shah
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2015(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address48 Gordon Avenue
Stanmore
Middlesex
HA7 3QH

Location

Registered Address48 Gordon Avenue
Stanmore
Middlesex
HA7 3QH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 4 weeks ago)
Next Return Due28 May 2024 (2 weeks, 6 days from now)

Charges

4 October 2019Delivered on: 8 October 2019
Satisfied on: 21 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold properties: 2305 michigan point tower b, 11 michigan avenue, salford, M50 2HJ, title number GM667953.. For further details of properties charged please see the deed.
Fully Satisfied
16 August 2019Delivered on: 16 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 May 2019Delivered on: 20 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Leasehold flat 108 adelphi wharf adelphi street title no MAN258253.
Outstanding
1 May 2019Delivered on: 10 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: L/H property at apartment 5-21 adelphi wharf 1, 11 adelphi street salford t/no MAN274016.
Outstanding
1 May 2019Delivered on: 10 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: L/H property at apartment 118 bridgewater point worrall street salford t/no MAN263414.
Outstanding
28 February 2019Delivered on: 5 March 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: L/H property at apartment 401 bridgewater point ordsall lane salford t/no MAN264011.
Outstanding
20 February 2018Delivered on: 27 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 January 2018Delivered on: 10 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
4 October 2019Delivered on: 17 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold properties - 2305 michigan point tower b, 11 michigan avenue, salford, M50 2HJ - title number GM667953 (part of) and all other properties listed in the schedule of the charge attached hereto.
Outstanding
17 July 2015Delivered on: 26 February 2016
Persons entitled: Crossbow Ventures Limited

Classification: A registered charge
Particulars: Apartment 7 on the ground floor bells court 26 bailey street sheffield.
Outstanding

Filing History

20 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
16 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
21 October 2019Satisfaction of charge 095909900009 in full (1 page)
17 October 2019Registration of charge 095909900010, created on 4 October 2019 (41 pages)
8 October 2019Registration of charge 095909900009, created on 4 October 2019 (40 pages)
16 August 2019Registration of charge 095909900008, created on 16 August 2019 (43 pages)
21 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
20 May 2019Registration of charge 095909900007, created on 1 May 2019 (38 pages)
10 May 2019Registration of charge 095909900005, created on 1 May 2019 (38 pages)
10 May 2019Registration of charge 095909900006, created on 1 May 2019 (38 pages)
5 March 2019Registration of charge 095909900004, created on 28 February 2019 (38 pages)
21 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
26 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
23 May 2018Change of details for Mr Vijay Narendra Shah as a person with significant control on 14 May 2018 (2 pages)
27 February 2018Registration of charge 095909900003, created on 20 February 2018 (5 pages)
10 February 2018Registration of charge 095909900002, created on 30 January 2018 (31 pages)
18 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 January 2017Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
18 January 2017Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,000
(5 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,000
(5 pages)
26 February 2016Registration of a charge with Charles court order to extend. Charge code 095909900001, created on 17 July 2015 (9 pages)
26 February 2016Registration of a charge with Charles court order to extend. Charge code 095909900001, created on 17 July 2015 (9 pages)
22 February 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 3,000
(4 pages)
22 February 2016Statement of capital following an allotment of shares on 8 December 2015
  • GBP 3,000
(4 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
16 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 May 2015Director's details changed for Mr Amit Sharh on 14 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Amit Sharh on 14 May 2015 (2 pages)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 550
(24 pages)
14 May 2015Incorporation
Statement of capital on 2015-05-14
  • GBP 550
(24 pages)