This company is commonly known as Stellar Football Limited. The company was founded 31 years ago and was given the registration number 02749785. The firm's registered office is in LONDON. You can find them at Ground Floor, 61-63 Brook Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | STELLAR FOOTBALL LIMITED |
---|---|---|
Company Number | : | 02749785 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 61-63 Brook Street, London, England, W1K 4HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS | Secretary | 02 October 2006 | Active |
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS | Director | 05 July 2016 | Active |
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS | Director | 04 March 2024 | Active |
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS | Director | 04 March 2024 | Active |
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS | Director | 05 July 2016 | Active |
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS | Director | 13 October 1992 | Active |
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS | Director | 04 March 2024 | Active |
28 Norfolk Crescent, London, W2 2YS | Secretary | 09 November 1992 | Active |
Flat 6, 45-46 Lancaster Gate, London, W2 | Secretary | 13 October 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 23 September 1992 | Active |
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS | Director | 12 September 1995 | Active |
28 Norfolk Crescent, London, W2 2YS | Director | 01 May 1994 | Active |
8-10 Arlington Road, London, NW1 7HX | Director | 13 October 1992 | Active |
8-10 Arlington Road, London, NW1 7HX | Director | 13 October 1992 | Active |
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS | Director | 05 July 2016 | Active |
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS | Director | 05 July 2016 | Active |
34 Milton Road, London, NW7 4AX | Director | 24 September 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 23 September 1992 | Active |
61-63, Brook Street, London, England, W1K 4HS | Director | 02 October 2020 | Active |
122 Randolph Avenue, London, W9 1PQ | Director | 18 December 2003 | Active |
6 Wilton Crescent, London, SW1X 8RN | Director | 11 December 2000 | Active |
Caa Stellar Sports Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 61-63, Brook Street, London, England, W1K 4HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-20 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Resolution | Resolution. | Download |
2023-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Accounts | Change account reference date company current shortened. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-04-20 | Officers | Change person secretary company with change date. | Download |
2022-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-31 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-02 | Accounts | Accounts with accounts type full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2021-03-26 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.