Stardale Limited LONDON


Stardale started in year 1984 as Private Limited Company with registration number 01831801. The Stardale company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at 134 Buckingham Palace Road. Postal code: SW1W 9SA.

There is a single director in the company at the moment - Mohmed S., appointed on 26 October 1993. In addition, a secretary was appointed - Khadija W., appointed on 27 March 1995. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anirali K. who worked with the the company until 18 August 1993.

Stardale Limited Address / Contact

Office Address 134 Buckingham Palace Road
Office Address2 C/o Singhania & Co Solicitors
Town London
Post code SW1W 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01831801
Date of Incorporation Wed, 11th Jul 1984
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Khadija W.

Position: Secretary

Appointed: 27 March 1995

Mohmed S.

Position: Director

Appointed: 26 October 1993

Tahir A.

Position: Director

Resigned: 10 January 2017

Anirali K.

Position: Secretary

Resigned: 18 August 1993

Mohmed S.

Position: Secretary

Appointed: 18 August 1993

Resigned: 27 March 1995

Anirali K.

Position: Director

Appointed: 26 October 1992

Resigned: 26 October 1993

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 Mohamed S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Tahir A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mohamed S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tahir A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth614 847583 334445 000      
Balance Sheet
Current Assets1 357 5741 351 2691 337 2271 310 0451 282 0441 248 4831 247 4071 247 6911 249 003
Net Assets Liabilities   512 865428 396388 762444 283363 759238 092
Cash Bank In Hand 3 291       
Debtors1 357 5741 347 978       
Net Assets Liabilities Including Pension Asset Liability614 847559 336445 000      
Reserves/Capital
Called Up Share Capital400 000400 000       
Profit Loss Account Reserve214 847183 334       
Shareholder Funds614 847583 334445 000      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     1 560720  
Average Number Employees During Period       11
Creditors   797 180853 648858 161802 404882 4921 008 751
Net Current Assets Liabilities614 847559 336445 000512 865428 396390 322445 003365 199240 252
Total Assets Less Current Liabilities614 847583 334445 000512 865428 396390 322445 003365 199240 252
Creditors Due Within One Year742 727767 935892 227      
Number Shares Allotted 400 000       
Par Value Share 1       
Secured Debts725 958765 651       
Share Capital Allotted Called Up Paid400 000400 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
Free Download (3 pages)

Company search

Advertisements