Company NameStargrange Limited
Company StatusActive
Company Number09678877
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Samuel Max Collins
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2015(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleRetail Salesman
Country of ResidenceEngland
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMrs Hilary Collins
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMr Daniel Justin Emmanuel Collins
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(11 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon House 113 Kingsway
London
WC2B 6PP
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2015(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered AddressBeacon House
113 Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts28 July 2022 (1 year, 8 months ago)
Next Accounts Due28 April 2024 (1 week, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

29 October 2015Delivered on: 4 November 2015
Persons entitled:
Jeremy Karr (Acting as Administrator)
Ian Franses (Acting as Administrator)

Classification: A registered charge
Outstanding

Filing History

10 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
18 May 2020Change of details for Mr Daniel Justin Emmanual Collins as a person with significant control on 18 May 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
1 November 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
30 October 2018Compulsory strike-off action has been discontinued (1 page)
29 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
25 October 2017Cessation of Samuel Max Collins as a person with significant control on 24 October 2016 (1 page)
25 October 2017Cessation of Samuel Max Collins as a person with significant control on 25 October 2017 (1 page)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
15 September 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
13 September 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 1
(3 pages)
13 September 2016Appointment of Mr Daniel Justin Emmanual Collins as a director on 27 June 2016 (2 pages)
13 September 2016Appointment of Mr Daniel Justin Emmanual Collins as a director on 27 June 2016 (2 pages)
13 September 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 1
(3 pages)
4 November 2015Registration of charge 096788770001, created on 29 October 2015 (28 pages)
4 November 2015Registration of charge 096788770001, created on 29 October 2015 (28 pages)
30 October 2015Appointment of Hilary Collins as a director (3 pages)
30 October 2015Appointment of Hilary Collins as a director (3 pages)
29 October 2015Appointment of Mrs Hilary Collins as a director on 8 October 2015 (2 pages)
29 October 2015Appointment of Mrs Hilary Collins as a director on 8 October 2015 (2 pages)
29 October 2015Appointment of Mrs Hilary Collins as a director on 8 October 2015 (2 pages)
28 September 2015Appointment of Samuel Max Collins as a director on 25 September 2015 (2 pages)
28 September 2015Termination of appointment of Jonathan Gardner Purdon as a director on 25 September 2015 (1 page)
28 September 2015Termination of appointment of Chalfen Secretaries Limited as a secretary on 25 September 2015 (1 page)
28 September 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to Beacon House 113 Kingsway London WC2B 6PP on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW England to Beacon House 113 Kingsway London WC2B 6PP on 28 September 2015 (1 page)
28 September 2015Termination of appointment of Chalfen Secretaries Limited as a secretary on 25 September 2015 (1 page)
28 September 2015Termination of appointment of Jonathan Gardner Purdon as a director on 25 September 2015 (1 page)
28 September 2015Director's details changed for Samuel Max Collins on 25 September 2015 (2 pages)
28 September 2015Appointment of Samuel Max Collins as a director on 25 September 2015 (2 pages)
28 September 2015Director's details changed for Samuel Max Collins on 25 September 2015 (2 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 1
(11 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 1
(11 pages)