Stella Imports Limited LONDON


Founded in 2003, Stella Imports, classified under reg no. 04694585 is an active company. Currently registered at 9 Ropery Business Park SE7 7RX, London the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Michael M. and Miriam S.. In addition one secretary - Michael M. - is with the company. At the moment 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.

Stella Imports Limited Address / Contact

Office Address 9 Ropery Business Park
Office Address2 Anchor & Hope Lane
Town London
Post code SE7 7RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04694585
Date of Incorporation Wed, 12th Mar 2003
Industry Wholesale of coffee, tea, cocoa and spices
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Michael M.

Position: Secretary

Appointed: 19 December 2007

Michael M.

Position: Director

Appointed: 19 December 2007

Miriam S.

Position: Director

Appointed: 19 December 2007

Amanda P.

Position: Secretary

Appointed: 14 December 2005

Resigned: 19 December 2007

Jessica S.

Position: Secretary

Appointed: 26 June 2003

Resigned: 14 December 2007

James P.

Position: Director

Appointed: 12 March 2003

Resigned: 19 December 2007

Lea Yeat Limited

Position: Director

Appointed: 12 March 2003

Resigned: 12 March 2003

Jessica S.

Position: Director

Appointed: 12 March 2003

Resigned: 14 December 2007

Cargil Management Services Limited

Position: Corporate Secretary

Appointed: 12 March 2003

Resigned: 27 June 2003

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Efg Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Efg Limited

72 Raymouth Road, London, SE16 2DB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 09284697
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 3885 0981 69411 32817 03531 626
Current Assets376 628344 973326 095268 862287 149275 552
Debtors318 510265 293232 304179 225213 088190 575
Net Assets Liabilities203 386196 271193 850135 132145 290142 898
Property Plant Equipment52 64644 67534 31425 94032 59527 150
Total Inventories53 73074 58292 09778 36757 02653 351
Other
Accumulated Depreciation Impairment Property Plant Equipment240 660260 022276 463290 742307 101315 403
Average Number Employees During Period888755
Balances Amounts Owed By Related Parties202 137137 154122 73097 69597 70195 702
Creditors216 369185 547160 039159 670174 454159 804
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 0515 5024 3762 1347 976
Disposals Property Plant Equipment 8 0995 5024 3762 1718 092
Fixed Assets52 64644 67534 31425 94032 59527 150
Increase From Depreciation Charge For Year Property Plant Equipment 27 41321 94318 65518 49316 278
Net Current Assets Liabilities160 259159 426166 056109 250112 695115 748
Property Plant Equipment Gross Cost293 306304 697310 777316 682339 696342 553
Provisions For Liabilities Balance Sheet Subtotal9 5197 8306 520   
Total Additions Including From Business Combinations Property Plant Equipment 19 49011 58210 28125 18510 949
Total Assets Less Current Liabilities212 905204 101200 370135 132145 290142 898

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Address change date: 15th August 2023. New Address: 9 Ropery Business Park Anchor & Hope Lane London SE7 7RX. Previous address: 72 Raymouth Road London SE16 2DB
filed on: 15th, August 2023
Free Download (1 page)

Company search