Background WavePink WaveYellow Wave

STARGREEN LTD (07104986)

STARGREEN LTD (07104986) is an active UK company. incorporated on 15 December 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STARGREEN LTD has been registered for 16 years. Current directors include RUDZINSKI, Naftoli.

Company Number
07104986
Status
active
Type
ltd
Incorporated
15 December 2009
Age
16 years
Address
31 Chardmore Road, London, N16 6JA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RUDZINSKI, Naftoli
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARGREEN LTD

STARGREEN LTD is an active company incorporated on 15 December 2009 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. STARGREEN LTD was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07104986

LTD Company

Age

16 Years

Incorporated 15 December 2009

Size

N/A

Accounts

ARD: 1/1

Up to Date

5 months left

Last Filed

Made up to 1 January 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 25 December 2023 - 1 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 1 October 2026
Period: 2 January 2025 - 1 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

31 Chardmore Road London, N16 6JA,

Timeline

10 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Dec 09
Director Joined
Jul 10
Director Joined
Dec 13
Director Left
Dec 13
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
New Owner
Sept 24
Loan Secured
Mar 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

RUDZINSKI, Naftoli

Active
Ashtead Road, LondonE5 9BJ
Born January 1983
Director
Appointed 22 Jul 2024

GLUCK, Philip

Resigned
Chardmore Road, LondonN16 6JA
Born June 1975
Director
Appointed 26 Jul 2010
Resigned 16 Dec 2013

GREENFELD, Chaim

Resigned
Fountayne Road, LondonN16 7DU
Born January 1990
Director
Appointed 13 Dec 2013
Resigned 22 Jul 2024

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 15 Dec 2009
Resigned 16 Dec 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Naftoli Rudzinski

Active
Ashtead Road, LondonE5 9BJ
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2024

Mr Mendel Blumenberg

Ceased
Devorah Haneviah, Bnei Berak
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jul 2024
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2026
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
30 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Incorporation Company
15 December 2009
NEWINCIncorporation