Background WavePink WaveYellow Wave

STARCENTRE LIMITED (04373265)

STARCENTRE LIMITED (04373265) is an active UK company. incorporated on 13 February 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STARCENTRE LIMITED has been registered for 24 years. Current directors include GROSS, Rivka, PADWA, Sarah.

Company Number
04373265
Status
active
Type
ltd
Incorporated
13 February 2002
Age
24 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSS, Rivka, PADWA, Sarah
SIC Codes
68100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARCENTRE LIMITED

STARCENTRE LIMITED is an active company incorporated on 13 February 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. STARCENTRE LIMITED was registered 24 years ago.(SIC: 68100, 68201)

Status

active

Active since 24 years ago

Company No

04373265

LTD Company

Age

24 Years

Incorporated 13 February 2002

Size

N/A

Accounts

ARD: 23/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 November 2026
Period: 1 March 2025 - 23 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

13 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Mar 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GROSS, Rivka

Active
86 Filey Avenue, LondonN16 6JJ
Secretary
Appointed 15 Feb 2002

GROSS, Rivka

Active
86 Filey Avenue, LondonN16 6JJ
Born September 1947
Director
Appointed 13 Jul 2005

PADWA, Sarah

Active
New Burlington House, LondonNW11 0PU
Born November 1967
Director
Appointed 18 Mar 2019

MOORE, Ellis

Resigned
34 Ashtead Road, LondonE5 9BH
Secretary
Appointed 13 Jul 2005
Resigned 01 Jan 2017

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 13 Feb 2002
Resigned 15 Feb 2002

GROSS, Milton

Resigned
86 Filey Avenue, LondonN16 6JJ
Born July 1947
Director
Appointed 15 Feb 2002
Resigned 13 Jul 2005

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 13 Feb 2002
Resigned 15 Feb 2002

Persons with significant control

1

Mrs Sarah Padwa

Active
LondonNW11 0PU
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Memorandum Articles
23 May 2019
MAMA
Resolution
9 April 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Small
28 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
20 February 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
18 July 2003
395Particulars of Mortgage or Charge
Legacy
20 February 2003
363aAnnual Return
Legacy
27 January 2003
353353
Legacy
27 January 2003
287Change of Registered Office
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
88(2)R88(2)R
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
287Change of Registered Office
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Resolution
26 February 2002
RESOLUTIONSResolutions
Incorporation Company
13 February 2002
NEWINCIncorporation