Background WavePink WaveYellow Wave

FIRSTSTAR ESTATES LTD (04042911)

FIRSTSTAR ESTATES LTD (04042911) is an active UK company. incorporated on 28 July 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIRSTSTAR ESTATES LTD has been registered for 25 years. Current directors include STROH, Blima Blanche.

Company Number
04042911
Status
active
Type
ltd
Incorporated
28 July 2000
Age
25 years
Address
32 Paget Road, London, N16 5NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STROH, Blima Blanche
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTSTAR ESTATES LTD

FIRSTSTAR ESTATES LTD is an active company incorporated on 28 July 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIRSTSTAR ESTATES LTD was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04042911

LTD Company

Age

25 Years

Incorporated 28 July 2000

Size

N/A

Accounts

ARD: 30/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

32 Paget Road London, N16 5NQ,

Previous Addresses

2 Colburg Place London N16 5RB
From: 28 July 2000To: 29 April 2019
Timeline

5 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jul 00
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Jul 20
Loan Cleared
Aug 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STROH, Blima Blanche

Active
32 Paget Road, LondonN16 5NQ
Secretary
Appointed 09 Jul 2001

STROH, Blima Blanche

Active
32 Paget Road, LondonN16 5NQ
Born July 1952
Director
Appointed 09 Jul 2001

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 28 Jul 2000
Resigned 01 Aug 2000

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 28 Jul 2000
Resigned 01 Aug 2000

Persons with significant control

1

Paget Road, LondonN16 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 April 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Administrative Restoration Company
15 April 2011
RT01RT01
Gazette Dissolved Compulsary
30 March 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
15 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
22 January 2009
403aParticulars of Charge Subject to s859A
Legacy
4 December 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
5 September 2007
363aAnnual Return
Legacy
4 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Legacy
7 February 2006
287Change of Registered Office
Legacy
25 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
14 September 2001
395Particulars of Mortgage or Charge
Legacy
14 September 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
287Change of Registered Office
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
287Change of Registered Office
Incorporation Company
28 July 2000
NEWINCIncorporation