UKBizDB.co.uk

STARDARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stardare Limited. The company was founded 36 years ago and was given the registration number 02208606. The firm's registered office is in LONDON. You can find them at Lilywhite House, 782 High Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:STARDARE LIMITED
Company Number:02208606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lilywhite House, 782 High Road, London, N17 0BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lilywhite House, 782 High Road, London, England, N17 0BX

Secretary27 October 2003Active
Lilywhite House, 782 High Road, London, England, N17 0BX

Director27 October 2003Active
Tottenham Hotpsur Training Centre, Hotspur Way, Enfield, Great Britain, EN2 9AP

Director05 March 2013Active
Lilywhite House, 782 High Road, London, England, N17 0BX

Director09 March 2001Active
748 High Road, Tottenham, London, N17 0AP

Secretary24 March 1993Active
Brentwood House, 169 Kings Road, Brentwood, CM14 4EF

Secretary-Active
20 Denman Drive North, London, NW11 6RB

Secretary22 December 2001Active
Aldwick Manor, Wheathampstead Road, Harpenden, AL5 1AA

Director-Active
3 Red Lion Yard, Waverton Street, London, W1J 5JR

Director09 March 2001Active
Tottenham Hotspur Training Centre, Hotspur Way, Enfield, England, EN2 9AP

Director02 March 2015Active
Tottenham Hotspur Training Centre, Hotspur Way, Enfield, Great Britain, EN2 9AP

Director05 March 2013Active
57e Elgin Crescent, London, W11 2JU

Director24 January 2001Active
748 High Road, Tottenham, London, N17 0AP

Director07 July 1994Active
Brentwood House, 169 Kings Road, Brentwood, CM14 4EF

Director01 March 1993Active
Brentwood House, 169 Kings Road, Brentwood, CM14 4EF

Director01 March 1993Active
6 Stable Gardens, Doncaster, DN5 7LQ

Director21 August 1995Active
4 Pembroke Walk, Kensington, London, W8 6PQ

Director-Active
748 High Road, Tottenham, London, N17 0AP

Director26 February 1993Active

People with Significant Control

Northumberland Development Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lilywhite House, 782, High Road, London, England, N17 0BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-05Accounts

Accounts with accounts type full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type full.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type full.

Download
2015-03-11Officers

Appoint person director company with name date.

Download
2015-02-24Officers

Change person director company with change date.

Download
2015-02-24Officers

Change person director company with change date.

Download
2015-02-24Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.