Background WavePink WaveYellow Wave

STARLIGHT SUITE LIMITED (06920158)

STARLIGHT SUITE LIMITED (06920158) is an active UK company. incorporated on 1 June 2009. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. STARLIGHT SUITE LIMITED has been registered for 16 years. Current directors include PATEL, Farhaan Haroonrashid.

Company Number
06920158
Status
active
Type
ltd
Incorporated
1 June 2009
Age
16 years
Address
42 Hampton Road Forest Gate, London, E7 0PB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
PATEL, Farhaan Haroonrashid
SIC Codes
56210, 68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARLIGHT SUITE LIMITED

STARLIGHT SUITE LIMITED is an active company incorporated on 1 June 2009 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. STARLIGHT SUITE LIMITED was registered 16 years ago.(SIC: 56210, 68202)

Status

active

Active since 16 years ago

Company No

06920158

LTD Company

Age

16 Years

Incorporated 1 June 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

42 Hampton Road Forest Gate London, E7 0PB,

Previous Addresses

C/O Ideal Bathrooms 7-9 Davenant Street London Uk E1 5NB
From: 13 September 2011To: 4 October 2018
300 Lea Bridge Road Leyton London E10 7LD United Kingdom
From: 3 February 2011To: 13 September 2011
7-15 Greatorex Street London E1 5NF
From: 1 June 2009To: 3 February 2011
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
May 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHAMADIYA, Muhammad Shezad

Active
Forest Gate, LondonE7 0PB
Secretary
Appointed 01 Jun 2009

PATEL, Farhaan Haroonrashid

Active
Claremont Road, LondonE7 0PZ
Born March 1983
Director
Appointed 01 Jun 2009

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 01 Jun 2009
Resigned 01 Jun 2009

Persons with significant control

1

Mr Farhaan Haroonrashid Patel

Active
Forest Gate, LondonE7 0PB
Born March 1983

Nature of Control

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

Filing History

45

Accounts With Accounts Type Unaudited Abridged
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
9 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Legacy
2 July 2009
288cChange of Particulars
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Incorporation Company
1 June 2009
NEWINCIncorporation