UKBizDB.co.uk

STELLAR FOOTBALL LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Ground Floor, 61-63 Brook Street, London, England, W1K 4HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS

Secretary02 October 2006Active
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS

Director05 July 2016Active
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS

Director04 March 2024Active
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS

Director04 March 2024Active
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS

Director05 July 2016Active
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS

Director13 October 1992Active
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS

Director04 March 2024Active
28 Norfolk Crescent, London, W2 2YS

Secretary09 November 1992Active
Flat 6, 45-46 Lancaster Gate, London, W2

Secretary13 October 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 September 1992Active
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS

Director12 September 1995Active
28 Norfolk Crescent, London, W2 2YS

Director01 May 1994Active
8-10 Arlington Road, London, NW1 7HX

Director13 October 1992Active
8-10 Arlington Road, London, NW1 7HX

Director13 October 1992Active
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS

Director05 July 2016Active
Ground Floor, 61-63 Brook Street, London, England, W1K 4HS

Director05 July 2016Active
34 Milton Road, London, NW7 4AX

Director24 September 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 September 1992Active
61-63, Brook Street, London, England, W1K 4HS

Director02 October 2020Active
122 Randolph Avenue, London, W9 1PQ

Director18 December 2003Active
6 Wilton Crescent, London, SW1X 8RN

Director11 December 2000Active

People with Significant Control

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:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Persons with significant control

Change to a person with significant control.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-18Resolution

Resolution.

Download
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type full.

Download
2022-09-28Accounts

Change account reference date company current shortened.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-09-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person secretary company with change date.

Download
2022-04-20Persons with significant control

Change to a person with significant control.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-03-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.