Background WavePink WaveYellow Wave

STAR OF LONDON LTD (05080033)

STAR OF LONDON LTD (05080033) is an active UK company. incorporated on 22 March 2004. with registered office in 141 Castlewood Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STAR OF LONDON LTD has been registered for 22 years. Current directors include SCHECHTER, Abraham, SCHECHTER, Debora.

Company Number
05080033
Status
active
Type
ltd
Incorporated
22 March 2004
Age
22 years
Address
141 Castlewood Road, N15 6BD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHECHTER, Abraham, SCHECHTER, Debora
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR OF LONDON LTD

STAR OF LONDON LTD is an active company incorporated on 22 March 2004 with the registered office located in 141 Castlewood Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. STAR OF LONDON LTD was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

05080033

LTD Company

Age

22 Years

Incorporated 22 March 2004

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

141 Castlewood Road London , N15 6BD,

Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Apr 17
Director Joined
Jan 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Secured
May 18
Loan Secured
Apr 20
New Owner
Apr 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Jun 25
Loan Secured
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SCHECHTER, Debora

Active
141 Castlewood Road, LondonN15 6BD
Secretary
Appointed 13 Sept 2004

SCHECHTER, Abraham

Active
141 Castlewood Road, LondonN15 6BD
Born January 1962
Director
Appointed 13 Sept 2004

SCHECHTER, Debora

Active
141 Castlewood RoadN15 6BD
Born August 1962
Director
Appointed 02 Jan 2018

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 22 Mar 2004
Resigned 13 Sept 2004

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 22 Mar 2004
Resigned 13 Sept 2004

Persons with significant control

2

Mrs Debora Schechter

Active
Castlewood Road, LondonN15 6BD
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2023

Mr Abraham Schechter

Active
141 Castlewood RoadN15 6BD
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 December 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
15 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
14 June 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
88(2)R88(2)R
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
12 November 2004
395Particulars of Mortgage or Charge
Legacy
21 September 2004
287Change of Registered Office
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Incorporation Company
22 March 2004
NEWINCIncorporation