Sheffield
South Yorkshire
S4 7QB
Director Name | Mr Michael Marsden |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Harleston Street Sheffield South Yorkshire S4 7QB |
Secretary Name | Mrs Donna Marsden |
---|---|
Status | Current |
Appointed | 30 March 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Unit 3 Harleston Street Sheffield South Yorkshire S4 7QB |
Secretary Name | Mrs Michelle Rhodes |
---|---|
Status | Current |
Appointed | 30 March 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Unit 3 Harleston Street Sheffield South Yorkshire S4 7QB |
Director Name | Mr Roger Kenneth Dyson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Haugh Lane Sheffield South Yorkshire S11 9SA |
Secretary Name | Jonathan Asquez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 60 Magellan House Armouries Way Leeds West Yorkshire LS10 1JE |
Secretary Name | Mr Steven Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 335 And 337 Abbeydale Road Sheffield South Yorkshire S7 1FS |
Website | jahorne-starlight.co.uk |
---|---|
Telephone | 0114 2500161 |
Telephone region | Sheffield |
Registered Address | Unit 3 Harleston Street Sheffield South Yorkshire S4 7QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
1.3k at £1 | Michael Marsden 26.00% Ordinary |
---|---|
1.3k at £1 | Steven Victor Rhodes 26.00% Ordinary |
1.2k at £1 | Donna Marsden 24.00% Ordinary |
1.2k at £1 | Michelle Rhodes 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £709,294 |
Cash | £248,701 |
Current Liabilities | £286,703 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
4 July 2004 | Delivered on: 17 July 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 harlestone street, sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
9 July 2004 | Delivered on: 17 July 2004 Persons entitled: Yorkshire Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 335 and 337 abeeydale road, sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
14 July 2004 | Delivered on: 16 July 2004 Persons entitled: Yorkshire Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 July 2004 | Delivered on: 14 July 2004 Persons entitled: Steven Rhodes Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 July 2004 | Delivered on: 14 July 2004 Persons entitled: Michael Marsden Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 November 2023 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
29 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
9 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 October 2022 | Satisfaction of charge 5 in full (2 pages) |
5 October 2022 | Satisfaction of charge 3 in full (1 page) |
5 October 2022 | Satisfaction of charge 1 in full (1 page) |
5 October 2022 | Satisfaction of charge 2 in full (1 page) |
5 October 2022 | Satisfaction of charge 4 in full (2 pages) |
29 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
22 June 2021 | Secretary's details changed for Mrs Michelle Rhodes on 30 March 2021 (1 page) |
22 June 2021 | Director's details changed for Mr Steven Rhodes on 12 March 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
22 June 2021 | Secretary's details changed for Mrs Donna Marsden on 30 March 2021 (1 page) |
2 April 2021 | Termination of appointment of Steven Rhodes as a secretary on 30 March 2021 (1 page) |
30 March 2021 | Appointment of Mrs Michelle Rhodes as a secretary on 30 March 2021 (2 pages) |
30 March 2021 | Appointment of Mrs Donna Marsden as a secretary on 30 March 2021 (2 pages) |
12 March 2021 | Registered office address changed from 335 and 337 Abbeydale Road Sheffield South Yorkshire S7 1FS to Unit 3 Harleston Street Sheffield South Yorkshire S4 7QB on 12 March 2021 (1 page) |
5 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
20 January 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
9 January 2019 | Secretary's details changed for Mr Steven Rhodes on 14 December 2018 (1 page) |
21 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
20 December 2017 | Director's details changed for Mr Michael Marsden on 13 November 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Steven Rhodes on 13 November 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Steven Rhodes on 13 November 2017 (2 pages) |
20 December 2017 | Director's details changed for Mr Michael Marsden on 13 November 2017 (2 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 17 June 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 June 2016 | Director's details changed for Michael Marsden on 1 January 2016 (2 pages) |
21 June 2016 | Director's details changed for Michael Marsden on 1 January 2016 (2 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Steven Rhodes on 1 January 2016 (2 pages) |
21 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Steven Rhodes on 1 January 2016 (2 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 January 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
28 January 2016 | All of the property or undertaking has been released from charge 5 (2 pages) |
28 January 2016 | All of the property or undertaking has been released from charge 4 (2 pages) |
28 January 2016 | All of the property or undertaking has been released from charge 5 (2 pages) |
28 January 2016 | All of the property or undertaking has been released from charge 3 (2 pages) |
28 January 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
28 January 2016 | All of the property or undertaking has been released from charge 2 (2 pages) |
28 January 2016 | All of the property or undertaking has been released from charge 4 (2 pages) |
27 January 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
27 January 2016 | All of the property or undertaking has been released from charge 1 (2 pages) |
6 July 2015 | Director's details changed for Michael Marsden on 20 September 2014 (3 pages) |
6 July 2015 | Annual return made up to 17 June 2015 no member list Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 17 June 2015 no member list Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Michael Marsden on 20 September 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 July 2014 | Annual return made up to 17 June 2014 Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 17 June 2014 Statement of capital on 2014-07-08
|
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (14 pages) |
27 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (14 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 June 2012 | Annual return made up to 17 June 2012 (14 pages) |
29 June 2012 | Annual return made up to 17 June 2012 (14 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 17 June 2011 (14 pages) |
12 July 2011 | Annual return made up to 17 June 2011 (14 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (14 pages) |
5 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (14 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 June 2009 | Return made up to 17/06/09; no change of members (10 pages) |
17 June 2009 | Return made up to 17/06/09; no change of members (10 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 July 2008 | Return made up to 21/05/08; change of members (7 pages) |
3 July 2008 | Return made up to 21/05/08; change of members (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 June 2007 | Return made up to 21/05/07; full list of members (7 pages) |
26 June 2007 | Return made up to 21/05/07; full list of members (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
22 June 2006 | Return made up to 21/05/06; change of members (7 pages) |
22 June 2006 | Return made up to 21/05/06; change of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 July 2005 | Return made up to 21/05/05; full list of members
|
18 July 2005 | Return made up to 21/05/05; full list of members
|
9 April 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
9 April 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
19 July 2004 | Nc inc already adjusted 09/07/04 (2 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
19 July 2004 | Nc inc already adjusted 09/07/04 (2 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
17 July 2004 | Particulars of mortgage/charge (3 pages) |
16 July 2004 | Particulars of mortgage/charge (4 pages) |
16 July 2004 | Particulars of mortgage/charge (4 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Ad 09/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | Ad 09/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: princess house 122 queen street sheffield south yorkshire S1 2DW (1 page) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Company name changed hlw 233 LIMITED\certificate issued on 17/06/04 (2 pages) |
17 June 2004 | Company name changed hlw 233 LIMITED\certificate issued on 17/06/04 (2 pages) |
21 May 2004 | Incorporation (16 pages) |
21 May 2004 | Incorporation (16 pages) |