Starweald Limited TAVISTOCK SQUARE


Starweald started in year 1994 as Private Limited Company with registration number 03002739. The Starweald company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Tavistock Square at C/o Rayner Essex. Postal code: WC1H 9LG.

There is a single director in the firm at the moment - Stewart P., appointed on 17 February 1995. In addition, a secretary was appointed - Amelia B., appointed on 17 February 1995. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Starweald Limited Address / Contact

Office Address C/o Rayner Essex
Office Address2 Tavistock House South
Town Tavistock Square
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03002739
Date of Incorporation Mon, 19th Dec 1994
Industry Retail sale of clothing in specialised stores
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Amelia B.

Position: Secretary

Appointed: 17 February 1995

Stewart P.

Position: Director

Appointed: 17 February 1995

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1994

Resigned: 17 February 1995

London Law Services Limited

Position: Nominee Director

Appointed: 19 December 1994

Resigned: 17 February 1995

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Stewart P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stewart P.

Notified on 6 April 2016
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 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-34 33511 70213 62939 708       
Balance Sheet
Cash Bank On Hand   4916 5756 1856 50027 0341 1032 5375 549
Current Assets405 555404 129418 290442 933432 040365 403345 793399 651363 221408 883439 732
Debtors172 274187 064156 716169 463185 140119 255117 295177 013177 551222 204289 136
Net Assets Liabilities   37 7304 714   -162 120-198 321-122 892
Other Debtors   76 359126 50367 55065 020168 834139 852187 425285 086
Property Plant Equipment   19 47310 91011 252194 222171 206138 362105 26672 288
Total Inventories   273 421247 403239 963221 998195 604184 567184 142 
Cash Bank In Hand5572 47786349       
Stocks Inventory232 724214 588260 711273 421       
Tangible Fixed Assets31 95424 74121 96719 473       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve-34 33711 70013 62739 706       
Shareholder Funds-34 33511 70213 62939 708       
Other
Accumulated Amortisation Impairment Intangible Assets   10 00010 00010 00010 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment   86 57680 77884 27070 674104 326137 971171 358204 336
Average Number Employees During Period      1617161211
Bank Borrowings Overdrafts   48 31271 266   58 01544 29528 662
Creditors   48 312455 314309 64783 750153 972192 008143 82284 938
Future Minimum Lease Payments Under Non-cancellable Operating Leases     925 000955 550847 355772 761600 000500 000
Increase From Depreciation Charge For Year Property Plant Equipment    7 0263 49218 76733 65233 64533 38732 978
Intangible Assets Gross Cost   10 00010 00010 00010 00010 00010 00010 000 
Net Current Assets Liabilities66 28913 03956 36968 547-6 19655 7567 0189 502-91 502-144 065-101 147
Number Shares Issued Fully Paid    22222 2
Other Creditors   51 331116 41245 72183 750153 972133 99399 52756 276
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    12 824 32 363    
Other Disposals Property Plant Equipment    19 037 39 845    
Other Taxation Social Security Payable   149 448184 506124 01694 202139 440118 989243 657237 745
Par Value Share 11111111 1
Property Plant Equipment Gross Cost   106 04991 68895 522264 896275 532276 333276 624 
Provisions For Liabilities Balance Sheet Subtotal      26 29421 78616 97215 7009 095
Total Additions Including From Business Combinations Property Plant Equipment    4 6763 834209 21910 636801291 
Total Assets Less Current Liabilities34 33511 70278 33688 0204 71467 008201 240180 70846 860-38 799-28 859
Trade Creditors Trade Payables   126 43866 052139 91071 64893 928134 10877 89085 046
Trade Debtors Trade Receivables   93 10458 63751 70552 2758 17937 69934 7794 050
Creditors Due After One Year  64 70748 312       
Creditors Due Within One Year471 844417 168361 921374 386       
Intangible Fixed Assets Aggregate Amortisation Impairment10 00010 00010 00010 000       
Intangible Fixed Assets Cost Or Valuation 10 00010 00010 000       
Number Shares Allotted 222       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions  11 3973 837       
Tangible Fixed Assets Cost Or Valuation 119 995128 692106 049       
Tangible Fixed Assets Depreciation 95 254106 72586 576       
Tangible Fixed Assets Depreciation Charged In Period  14 1716 331       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  2 70026 480       
Tangible Fixed Assets Disposals  2 70026 480       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 28th, February 2024
Free Download (10 pages)

Company search

Advertisements