Background WavePink WaveYellow Wave

BARONSTAR LIMITED (04617561)

BARONSTAR LIMITED (04617561) is an active UK company. incorporated on 13 December 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BARONSTAR LIMITED has been registered for 23 years. Current directors include BHANJI, Akbar Ali, BHANJI, Shabir Ali.

Company Number
04617561
Status
active
Type
ltd
Incorporated
13 December 2002
Age
23 years
Address
135 Colindeep Lane, London, NW9 6DD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BHANJI, Akbar Ali, BHANJI, Shabir Ali
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARONSTAR LIMITED

BARONSTAR LIMITED is an active company incorporated on 13 December 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. BARONSTAR LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04617561

LTD Company

Age

23 Years

Incorporated 13 December 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

135 Colindeep Lane Colindale London, NW9 6DD,

Timeline

2 key events • 2002 - 2015

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Mar 15
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BHANJI, Akbar Ali

Active
135 Colindeep Lane, LondonNW9 6DD
Secretary
Appointed 13 Dec 2002

BHANJI, Akbar Ali

Active
135 Colindeep Lane, LondonNW9 6DD
Born January 1958
Director
Appointed 13 Dec 2002

BHANJI, Shabir Ali

Active
135 Colindeep Lane, LondonNW9 6DD
Born October 1960
Director
Appointed 13 Dec 2002

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 13 Dec 2002
Resigned 13 Dec 2002

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 13 Dec 2002
Resigned 13 Dec 2002

Persons with significant control

1

Mr Shabir Ali Bhanji

Active
135 Colindeep Lane, LondonNW9 6DD
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
11 May 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
26 September 2007
225Change of Accounting Reference Date
Legacy
5 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
287Change of Registered Office
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Incorporation Company
13 December 2002
NEWINCIncorporation