Electric Star Ltd LONDON


Founded in 2014, Electric Star, classified under reg no. 09147274 is an active company. Currently registered at Star Of Bethnal Green E2 6LG, London the company has been in the business for ten years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31. Since 2022-05-23 Electric Star Ltd is no longer carrying the name Electric Star Fellowship.

At the moment there are 2 directors in the the company, namely Steven M. and Robert H.. In addition one secretary - Jason W. - is with the firm. As of 28 March 2024, there was 1 ex secretary - Rosemary H.. There were no ex directors.

Electric Star Ltd Address / Contact

Office Address Star Of Bethnal Green
Office Address2 359 Bethnal Green Road
Town London
Post code E2 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09147274
Date of Incorporation Fri, 25th Jul 2014
Industry Public houses and bars
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Steven M.

Position: Director

Appointed: 21 February 2022

Jason W.

Position: Secretary

Appointed: 12 June 2019

Robert H.

Position: Director

Appointed: 25 July 2014

Rosemary H.

Position: Secretary

Appointed: 25 July 2014

Resigned: 12 June 2019

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Electric Star Group Ltd from London, England. The abovementioned PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Robert H. This PSC has significiant influence or control over the company,.

Electric Star Group Ltd

Star Of Bethnal Green 359 Bethnal Green Road, London, E2 6LG, England

Legal authority Companies Act 2006
Legal form Company
Country registered United Kingdom
Place registered England & Wales
Registration number 12952776
Notified on 30 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert H.

Notified on 1 July 2016
Ceased on 30 April 2022
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Electric Star Fellowship May 23, 2022
Electric Star Jackdaw November 15, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-292015-04-302016-04-302017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand  3991 55248616 43915 05117 0242 8814 974
Current Assets15 20015 20049 993117 66073158 36949 41241 9982 8819 599
Debtors6 6416 64142 869116 10824526 89425 30324 974 4 625
Net Assets Liabilities  4 904-99 945-108 714-270 708-74 400-80 833-209 838-23 678
Other Debtors   1 3762453 0504 6504 650  
Property Plant Equipment  121 557102 82914 749381 281321 863253 1761 
Total Inventories  6 725  15 0369 058   
Cash Bank In Hand699699399       
Intangible Fixed Assets21 40721 40721 407       
Net Assets Liabilities Including Pension Asset Liability-29 432-29 4324 904       
Stocks Inventory7 8607 8606 725       
Tangible Fixed Assets93 18993 189121 557       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-29 532-29 5324 804       
Other
Accumulated Amortisation Impairment Intangible Assets   3 746      
Accumulated Depreciation Impairment Property Plant Equipment  15 29536 8724 91664 362133 049201 736  
Additions Other Than Through Business Combinations Property Plant Equipment   2 84919 665425 9789 269   
Amounts Owed By Group Undertakings Participating Interests  34 45196 491      
Amounts Owed To Group Undertakings Participating Interests  121 330108 8413 000507 658300 000246 887169 493 
Average Number Employees During Period     911  
Bank Overdrafts  1 602    50 00040 83330 833
Creditors  184 934337 013121 687680 033424 888366 054212 72033 277
Disposals Decrease In Amortisation Impairment Intangible Assets    -3 746     
Disposals Intangible Assets    21 407     
Fixed Assets114 596114 596142 964120 49014 749     
Increase From Amortisation Charge For Year Intangible Assets   3 746      
Increase From Depreciation Charge For Year Property Plant Equipment   21 5774 91659 44668 68768 687  
Intangible Assets  21 40717 661      
Intangible Assets Gross Cost  21 40721 407      
Net Current Assets Liabilities-144 028-144 028-134 941-219 353-120 956-621 664-375 476-324 056-209 839-23 678
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    36 872   201 736 
Other Disposals Property Plant Equipment    139 701   454 911 
Property Plant Equipment Gross Cost  136 852139 70119 665445 643454 912454 9121 
Provisions For Liabilities Balance Sheet Subtotal  3 1191 0822 50730 32520 7879 953  
Taxation Social Security Payable  41 9047 575 12 319333 158208
Total Assets Less Current Liabilities-29 432 8 023-98 863-106 207-240 383-53 613-70 880-209 838 
Trade Creditors Trade Payables  12 259113 9073 622137 61881 4555 6172 2362 236
Trade Debtors Trade Receivables   4 727      
Capital Employed-29 432-29 4324 904       
Creditors Due Within One Year159 228159 228184 934       
Intangible Fixed Assets Additions 21 407        
Intangible Fixed Assets Cost Or Valuation 21 40721 407       
Par Value Share 11       
Provisions For Liabilities Charges  3 119       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 74 11736 090       
Tangible Fixed Assets Cost Or Valuation 100 762136 852       
Tangible Fixed Assets Depreciation 7 57315 295       
Tangible Fixed Assets Depreciation Charged In Period 7 5737 722       
Tangible Fixed Assets Disposals -26 645        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-10-31
filed on: 1st, December 2023
Free Download (5 pages)

Company search