Company NameStarfare Limited
DirectorThomas George Speller
Company StatusActive
Company Number07038741
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas George Speller
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2010(8 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sedgemoor
Shoeburyness
Essex
SS3 8AX
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameRussell Douglas Speller
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Shillingstone
Shoeburyness
Essex
SS3 8BY
Secretary NameMr Ashok Bhardwaj
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Director NameJoanne Speller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(6 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Sedgemoor
Shoeburyness
Essex
SS3 8AX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 October 2009(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressSuite 1 Days Farm
Days Lane
Brentwood
Essex
CM15 9SL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£22,855
Cash£28,443
Current Liabilities£5,588

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

1 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
28 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
19 July 2019Registered office address changed from Suite 3 75 st Helens Road Westcliff-on-Sea Essex SS0 7LF to Room 5 88 Ahigh Street Billericay Essex CM12 9BT on 19 July 2019 (1 page)
19 July 2019Registered office address changed from Room 5 88 Ahigh Street Billericay Essex CM12 9BT England to Room 5 88a High Street Billericay Essex CM12 9BT on 19 July 2019 (1 page)
18 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
2 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
15 December 2014Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 3 75 St Helens Road Westcliff-on-Sea Essex SS0 7LF on 15 December 2014 (1 page)
18 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
13 July 2010Appointment of Thomas George Speller as a director (3 pages)
13 July 2010Appointment of Thomas George Speller as a director (3 pages)
6 July 2010Termination of appointment of Joanne Speller as a director (1 page)
6 July 2010Termination of appointment of Joanne Speller as a director (1 page)
27 April 2010Appointment of Joanne Speller as a director (3 pages)
27 April 2010Appointment of Joanne Speller as a director (3 pages)
23 April 2010Termination of appointment of Russell Speller as a director (1 page)
23 April 2010Termination of appointment of Russell Speller as a director (1 page)
29 March 2010Appointment of Russell Douglas Speller as a director (3 pages)
29 March 2010Statement of capital following an allotment of shares on 13 October 2009
  • GBP 100
(4 pages)
29 March 2010Appointment of Russell Douglas Speller as a director (3 pages)
29 March 2010Statement of capital following an allotment of shares on 13 October 2009
  • GBP 100
(4 pages)
21 October 2009Termination of appointment of Ela Shah as a director (1 page)
21 October 2009Termination of appointment of Ela Shah as a director (1 page)
19 October 2009Termination of appointment of Ashok Bhardwaj as a secretary (1 page)
19 October 2009Registered office address changed from 47-49 Green Northwood Northwood HA6 3AE United Kingdom on 19 October 2009 (1 page)
19 October 2009Termination of appointment of Bhardwaj Corporate Services Limited as a director (1 page)
19 October 2009Termination of appointment of Ashok Bhardwaj as a secretary (1 page)
19 October 2009Termination of appointment of Bhardwaj Corporate Services Limited as a director (1 page)
19 October 2009Registered office address changed from 47-49 Green Northwood Northwood HA6 3AE United Kingdom on 19 October 2009 (1 page)
13 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
13 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)