Starfree Limited LONDON


Starfree started in year 2002 as Private Limited Company with registration number 04438068. The Starfree company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 166 Old Brompton Road. Postal code: SW5 0BA.

The firm has 2 directors, namely David H., Michael H.. Of them, David H., Michael H. have been with the company the longest, being appointed on 26 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Starfree Limited Address / Contact

Office Address 166 Old Brompton Road
Town London
Post code SW5 0BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04438068
Date of Incorporation Tue, 14th May 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

David H.

Position: Director

Appointed: 26 September 2023

Michael H.

Position: Director

Appointed: 26 September 2023

Deborah H.

Position: Director

Appointed: 31 March 2005

Resigned: 26 September 2023

Terry P.

Position: Secretary

Appointed: 01 March 2005

Resigned: 27 March 2012

Michael H.

Position: Director

Appointed: 23 October 2003

Resigned: 16 March 2011

Deborah H.

Position: Secretary

Appointed: 23 October 2003

Resigned: 30 March 2006

Bror B.

Position: Director

Appointed: 09 October 2003

Resigned: 22 October 2003

Andrew H.

Position: Secretary

Appointed: 27 May 2002

Resigned: 22 October 2003

Jan P.

Position: Director

Appointed: 27 May 2002

Resigned: 22 October 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 May 2002

Resigned: 27 May 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2002

Resigned: 27 May 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Deborah H. This PSC and has 75,01-100% shares. Another entity in the PSC register is Michael H. This PSC owns 75,01-100% shares.

Deborah H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Michael H.

Notified on 27 June 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth310 651300 945315 694289 410       
Balance Sheet
Cash Bank On Hand   23 72228 28214 8076 74013 9047 90010 73227 507
Current Assets26 40812 72920 37926 23731 37318 3688 60315 7678 83013 507423 755
Debtors17 9138 74010 5122 5153 0913 5611 8631 8639302 775396 248
Net Assets Liabilities   289 410290 739263 411266 109237 306362 778365 080432 530
Other Debtors   1 6161 615863  280 396 248
Property Plant Equipment   7 4205 5654 1743 130    
Cash Bank In Hand8 4953 9899 86723 722       
Net Assets Liabilities Including Pension Asset Liability310 651300 945315 694289 410       
Tangible Fixed Assets490 000503 192499 894497 420       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve166 891157 185171 934145 650       
Shareholder Funds310 651300 945315 694289 410       
Other
Accrued Liabilities   7 1637 2217 0377 6218 2057 8977 4251 370
Accumulated Depreciation Impairment Property Plant Equipment   10 17012 02513 41614 46017 59017 590  
Average Number Employees During Period    1111111
Bank Borrowings   185 000185 000      
Creditors   185 000185 000150 000150 000150 000150 000151 5006 932
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -17 590 
Disposals Investment Property Fair Value Model          -550 000
Disposals Property Plant Equipment         -17 590 
Fixed Assets490 000503 192499 894497 420495 565494 174493 130440 707   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       -49 293125 000  
Increase From Depreciation Charge For Year Property Plant Equipment    1 8551 3911 0443 130   
Investment Property   490 000490 000490 000490 000440 707565 707565 70715 707
Investment Property Fair Value Model   490 000490 000490 000490 000440 707565 707565 70715 707
Net Current Assets Liabilities6 566-15 6911 69714 38915 777-45 160-41 418-28 648-4 426-624416 823
Number Shares Issued Fully Paid   100100100100100100100100
Other Creditors   4 1467 54255 67139 75427 010-1 5794 214 
Par Value Share 1111111111
Prepayments    577    815 
Property Plant Equipment Gross Cost   17 59017 59017 59017 59017 59017 590  
Provisions For Liabilities Balance Sheet Subtotal   37 39935 60335 60335 60324 75348 50348 503 
Taxation Social Security Payable   5398338201 0996 7626 9382 4925 562
Total Assets Less Current Liabilities496 566487 501501 591511 809511 342449 014451 712412 059561 281565 083432 530
Total Borrowings   185 000185 000150 000150 000150 000150 000151 500 
Trade Creditors Trade Payables      1 5472 438   
Trade Debtors Trade Receivables   8998992 6981 8631 8636501 960 
Amount Specific Advance Or Credit Directors  8 712129-1 119862-1 469260-1672 254 
Amount Specific Advance Or Credit Made In Period Directors   10 19814 48816 100-2 331-16 609-16 7482 421-2 254
Amount Specific Advance Or Credit Repaid In Period Directors    -14 121-14 11914 33115 40116 32115 471 
Creditors Due After One Year150 000148 003148 003185 000       
Creditors Due Within One Year19 84228 42018 68211 848       
Number Shares Allotted100100100100       
Provisions For Liabilities Charges35 91538 55337 89437 399       
Revaluation Reserve143 660143 660143 660143 660       
Share Capital Allotted Called Up Paid  100100       
Tangible Fixed Assets Cost Or Valuation  507 590507 590       
Tangible Fixed Assets Depreciation  7 69610 170       
Tangible Fixed Assets Depreciation Charged In Period   2 474       
Value Shares Allotted100100100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, October 2023
Free Download (12 pages)

Company search

Advertisements