Electric Star Kingscross Limited LONDON


Electric Star Kingscross started in year 2013 as Private Limited Company with registration number 08488999. The Electric Star Kingscross company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at Star Of Bethnal Green. Postal code: E2 6LG.

There is a single director in the firm at the moment - Robert H., appointed on 15 April 2013. In addition, a secretary was appointed - Jason W., appointed on 12 June 2019. As of 24 April 2024, there was 1 ex secretary - Rosemary H.. There were no ex directors.

Electric Star Kingscross Limited 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 08488999
Date of Incorporation Mon, 15th Apr 2013
Industry Public houses and bars
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (98 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

Jason W.

Position: Secretary

Appointed: 12 June 2019

Robert H.

Position: Director

Appointed: 15 April 2013

Rosemary H.

Position: Secretary

Appointed: 15 April 2013

Resigned: 12 June 2019

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Electric Star Group Ltd from London, England. The abovementioned PSC is categorised 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. Another one in the persons with significant control register is Electric Star Ltd that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

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

Electric Star Ltd

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

Legal authority Companies Acts 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06204404
Notified on 6 April 2016
Ceased on 30 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-292015-04-302016-04-302017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand    7 06410 56582 49520 19320 030362 81880 685100 714
Current Assets 123 48898 44698 446170 537355 214477 655698 089245 920664 240737 505207 678
Debtors 95 91168 52368 523154 876331 711383 373665 496213 764284 441629 60281 852
Net Assets Liabilities    142 690147 720348 823509 87123 252152 150494 39955 482
Other Debtors          2 500 
Property Plant Equipment    95 035139 554133 812115 60598 40990 345131 830125 676
Total Inventories    8 59712 93811 78712 40012 12616 98127 21825 112
Cash Bank In Hand 14 86317 97617 9767 064       
Net Assets Liabilities Including Pension Asset Liability 25 16887 45987 459142 690       
Stocks Inventory 12 71411 94711 9478 597       
Tangible Fixed Assets40 88660 84894 16594 16595 035       
Reserves/Capital
Called Up Share Capital 100100100100       
Profit Loss Account Reserve 25 06887 35987 359142 590       
Other
Accumulated Depreciation Impairment Property Plant Equipment    37 30774 33998 185124 460151 74270 91596 139 
Additions Other Than Through Business Combinations Property Plant Equipment     81 55118 1058 06810 0866 30069 683 
Amounts Owed By Group Undertakings Participating Interests    83 770265 228320 240598 289158 000230 000575 00021 269
Amounts Owed To Group Undertakings Participating Interests    23 906129 045      
Average Number Employees During Period       1513191615
Bank Overdrafts        100 00082 41262 96442 544
Creditors    119 052342 328257 791298 399319 605600 543369 160270 963
Increase From Depreciation Charge For Year Property Plant Equipment     37 03223 84726 27527 28214 36528 351 
Net Current Assets Liabilities -35 680-6 706-6 70651 48512 886219 864399 690-73 68563 697368 345-63 285
Other Creditors    1 870543      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         95 1923 128 
Other Disposals Property Plant Equipment         95 1912 975 
Property Plant Equipment Gross Cost    132 342213 893231 997240 065250 151161 261227 969 
Provisions For Liabilities Balance Sheet Subtotal    3 8304 7204 8535 4241 4721 8925 7766 909
Taxation Social Security Payable    58 98143 26862 85557 61317 88763 29474 14592 903
Total Assets Less Current Liabilities  87 459 146 520152 440353 676515 29524 724154 042500 17562 391
Trade Creditors Trade Payables    19 092167 522192 836230 440192 518329 159113 55762 319
Trade Debtors Trade Receivables     1 249      
Capital Employed 25 16887 45987 459142 690       
Creditors Due Within One Year 159 168105 152105 152119 052       
Par Value Share 1 11       
Provisions For Liabilities Charges    3 830       
Share Capital Allotted Called Up Paid 100100100100       
Tangible Fixed Assets Additions 37 062 39 41014 984       
Tangible Fixed Assets Cost Or Valuation40 88677 948 117 358132 342       
Tangible Fixed Assets Depreciation 17 100 23 19337 307       
Tangible Fixed Assets Depreciation Charged In Period 17 100 6 09314 114       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/10/31
filed on: 1st, December 2023
Free Download (6 pages)

Company search