UKBizDB.co.uk

STARGLOW ENTERPRISES LTD

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

This company is commonly known as Starglow Enterprises Ltd. The company was founded 27 years ago and was given the registration number 03300578. The firm's registered office is in LONDON. You can find them at 50 Craven Park Road, South Tottenham, London, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:STARGLOW ENTERPRISES LTD
Company Number:03300578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:50 Craven Park Road, South Tottenham, London, N15 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Knightland Road, London, E5 9HS

Secretary18 May 2005Active
34 Knightland Road, London, E5 9HS

Director13 May 1998Active
52, Chardmore Road, London, England, N16 6JH

Director20 October 2020Active
167, Kyverdale Road, London, England, N16 6PS

Director04 February 2020Active
167, Kyverdale Road, London, England, N16 6PS

Director04 February 2020Active
1545 50th Street, Brooklyn, New York, 11219

Secretary20 May 1997Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary09 January 1997Active
1545 Fifty Street, Brooklyn, New York,

Director20 May 1997Active
19 Elm Park Avenue, London, N15 6AL

Director19 March 2002Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director09 January 1997Active

People with Significant Control

Mrs Sarah Grosz
Notified on:08 July 2020
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:34, Knightland Road, London, England, E5 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Eugen Grosz
Notified on:29 October 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:34, Knightland Road, London, England, E5 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sholem Gluck
Notified on:29 October 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:19, Elm Park Avenue, London, England, N15 6AL
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-02Address

Change registered office address company with date old address new address.

Download
2021-12-02Accounts

Accounts amended with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Gazette

Gazette filings brought up to date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Gazette

Gazette notice compulsory.

Download
2019-10-29Accounts

Change account reference date company previous shortened.

Download
2019-10-22Accounts

Change account reference date company previous extended.

Download
2018-11-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.