STARFREE LIMITED - LONDON
Company Profile | Company Filings |
Overview
STARFREE LIMITED is a Private Limited Company from LONDON and has the status: Active.
STARFREE LIMITED was incorporated 21 years ago on 14/05/2002 and has the registered number: 04438068. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STARFREE LIMITED was incorporated 21 years ago on 14/05/2002 and has the registered number: 04438068. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STARFREE LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
166 OLD BROMPTON ROAD
LONDON
SW5 0BA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/08/2023 | 25/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID FRANCES HOBDEN | Aug 1982 | British | Director | 2023-09-26 | CURRENT |
MR MICHAEL CHARLES HOBDEN | Jul 1950 | British | Director | 2023-09-26 | CURRENT |
JAN ROBERT PARSSON | Oct 1940 | Swedish | Director | 2002-05-27 UNTIL 2003-10-22 | RESIGNED |
DEBORAH GILLIAN HOBDEN | Jun 1964 | British | Secretary | 2003-10-23 UNTIL 2006-03-30 | RESIGNED |
ANDREW KENNEDY HORSEY | Jun 1946 | Secretary | 2002-05-27 UNTIL 2003-10-22 | RESIGNED | |
MR TERRY JOHN PROSSER | Mar 1976 | British | Secretary | 2005-03-01 UNTIL 2012-03-27 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-05-14 UNTIL 2002-05-27 | RESIGNED | ||
MR MICHAEL CHARLES HOBDEN | Jul 1950 | British | Director | 2003-10-23 UNTIL 2011-03-16 | RESIGNED |
DEBORAH GILLIAN HOBDEN | Jun 1964 | British | Director | 2005-03-31 UNTIL 2023-09-26 | RESIGNED |
BROR YNGVE BERG | Oct 1942 | British | Director | 2003-10-09 UNTIL 2003-10-22 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-05-14 UNTIL 2002-05-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Charles Hobden | 2022-06-27 | 7/1950 | London | Ownership of shares 75 to 100 percent |
Mrs Deborah Hobden | 2016-04-06 | 6/1964 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Starfree Limited - Period Ending 2023-03-31 | 2023-10-19 | 31-03-2023 | £27,507 Cash |
Starfree Limited - Period Ending 2022-03-31 | 2022-12-01 | 31-03-2022 | £10,732 Cash |
Starfree Limited - Period Ending 2021-03-31 | 2021-12-29 | 31-03-2021 | £7,900 Cash |
Starfree Limited - Period Ending 2020-03-31 | 2020-12-17 | 31-03-2020 | £13,904 Cash |
Starfree Limited - Period Ending 2019-03-31 | 2019-11-19 | 31-03-2019 | £6,740 Cash £266,109 equity |
Starfree Limited - Period Ending 2018-03-31 | 2018-12-14 | 31-03-2018 | £14,807 Cash £263,411 equity |
Starfree Limited - Period Ending 2017-03-31 | 2017-12-26 | 31-03-2017 | £28,282 Cash £290,739 equity |
Abbreviated Company Accounts - STARFREE LIMITED | 2016-12-16 | 31-03-2016 | £23,722 Cash £289,410 equity |
Starfree Limited - Period Ending 2015-03-31 | 2015-11-24 | 31-03-2015 | £9,867 Cash £315,694 equity |
Starfree Limited - Period Ending 2014-03-31 | 2014-12-24 | 31-03-2014 | £3,989 Cash £300,945 equity |