CSS STELLAR MANAGEMENT LTD

CSS STELLAR MANAGEMENT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCSS STELLAR MANAGEMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03287808
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CSS STELLAR MANAGEMENT LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CSS STELLAR MANAGEMENT LTD located?

    Registered Office Address
    1st Floor Mermaid House
    2 Puddle Dock
    EC4V 3DS London
    Undeliverable Registered Office AddressNo

    What were the previous names of CSS STELLAR MANAGEMENT LTD?

    Previous Company Names
    Company NameFromUntil
    STELLAR MANAGEMENT LIMITEDDec 04, 1996Dec 04, 1996

    What are the latest accounts for CSS STELLAR MANAGEMENT LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CSS STELLAR MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A1HMTCTT

    legacy

    3 pagesMG02
    A1HA1CBF

    legacy

    3 pagesMG02
    A1HA1C9V

    legacy

    3 pagesMG02
    A1HA1CA3

    legacy

    3 pagesMG02
    A1HA1CAB

    legacy

    3 pagesMG02
    A1HA1CAJ

    legacy

    3 pagesMG02
    A1HA1C8Z

    Annual return made up to Dec 04, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2012

    Statement of capital on Mar 26, 2012

    • Capital: GBP 59,078
    SH01
    X15ICNAH

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA
    AYTYOXXH

    Annual return made up to Dec 04, 2010 with full list of shareholders

    4 pagesAR01
    X8VGUPZY

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA
    A4704PS6

    Termination of appointment of Mark Ireland as a secretary

    1 pagesTM02
    X2TL5MW0

    Annual return made up to Dec 04, 2009 with full list of shareholders

    5 pagesAR01
    XGG2MFTP

    Register(s) moved to registered inspection location

    1 pagesAD03
    XGG2LFTO

    Register inspection address has been changed

    1 pagesAD02
    XGG2KFTN

    Director's details changed for Julian Alexander Robert Jakobi on Dec 04, 2009

    2 pagesCH01
    XGG2JFTM

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA
    LY72SEJH

    Total exemption full accounts made up to Dec 31, 2007

    12 pagesAA
    L67J99VU

    legacy

    3 pages363a
    XDSLQ5SA

    legacy

    1 pages287
    AKEIZ4MF

    legacy

    1 pages288b
    AKI5W4M3

    legacy

    1 pages287
    AN7FD4II

    legacy

    1 pages288b
    A3EBD3SA

    Who are the officers of CSS STELLAR MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAKOBI, Julian Alexander Robert
    Turners Wood
    Wildwood Road
    NW11 6TD London
    1
    Director
    Turners Wood
    Wildwood Road
    NW11 6TD London
    1
    United KingdomBritishManagement Consultant39925920001
    HILL, Julian Peter Dunlop
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    Secretary
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    British892150002
    IRELAND, Mark
    Flat 1
    12 Hillbury Road
    SW17 8JT London
    Secretary
    Flat 1
    12 Hillbury Road
    SW17 8JT London
    BritishAccountant109355040001
    ROSE, Kevin Granville
    32 Hannell Road
    Fulham
    SW6 7RB London
    Secretary
    32 Hannell Road
    Fulham
    SW6 7RB London
    BritishDirector98043400001
    WEBBER, Diane
    51 Uphill Road
    Mill Hill
    NW7 4PR London
    Secretary
    51 Uphill Road
    Mill Hill
    NW7 4PR London
    British2312220002
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    BARING, Anthony Shaun
    Hop Pole Castle
    New Cut, Westfield
    TN35 4RL Hastings
    E.Sussex
    Director
    Hop Pole Castle
    New Cut, Westfield
    TN35 4RL Hastings
    E.Sussex
    EnglandBritish,IrishDirector110468270001
    DAVIES, Juliet Martha
    123 Florence Road
    Wimbledon
    SW19 8TL London
    Director
    123 Florence Road
    Wimbledon
    SW19 8TL London
    United KingdomBritishCorporate Finance77472740001
    DIER, Jeremy Martin
    7 Ashurst Place
    RH16 3EJ Haywards Heath
    West Sussex
    Director
    7 Ashurst Place
    RH16 3EJ Haywards Heath
    West Sussex
    BritishSports Marketing Manufacturer80928320001
    GILL, Barrie Sinclair Murray
    59 Swan Court
    Chelsea Manor Street
    SW3 5RX London
    Director
    59 Swan Court
    Chelsea Manor Street
    SW3 5RX London
    BritishDirector8581470001
    GOODMAN, Peter John
    67 The Park
    AL1 4RX St Albans
    Hertfordshire
    Director
    67 The Park
    AL1 4RX St Albans
    Hertfordshire
    United KingdomBritishManager25050010001
    HERRICK, Stephen Perry
    9 Glenrose Avenue
    Ravensden
    MK44 2SB Bedford
    Bedfordshire
    Director
    9 Glenrose Avenue
    Ravensden
    MK44 2SB Bedford
    Bedfordshire
    BritishDirector9595690001
    HILL, Julian Peter Dunlop
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    Director
    Dawslea Barn
    Hollist Lane
    GU29 9AD Midhurst
    West Sussex
    United KingdomBritishDirector892150002
    JAKOBI, Fiona Ella Altschul
    1 Turners Wood
    NW11 6TD London
    Director
    1 Turners Wood
    NW11 6TD London
    BritishCompany Director61024900001
    MARRIOTT, Andrew Robert
    33 Leaside Avenue
    N10 3BT London
    Director
    33 Leaside Avenue
    N10 3BT London
    BritishDirector9595710001
    PATTERSON, Linda Marie
    5 Geraldine Road
    W4 3PA London
    Director
    5 Geraldine Road
    W4 3PA London
    United KingdomBritishDirector10873290001
    POLLOCK, John Craig
    Monte Carlo Star
    Apartment 47
    Monaco
    98000
    Monte Carlo
    Director
    Monte Carlo Star
    Apartment 47
    Monaco
    98000
    Monte Carlo
    BritishManagement Consultant59904580002
    REILLY, Dominic Charles
    18a Church Lane
    N8 7BU London
    Director
    18a Church Lane
    N8 7BU London
    BritishBusiness Executive69318830001
    ROSE, Kevin Granville
    32 Hannell Road
    Fulham
    SW6 7RB London
    Director
    32 Hannell Road
    Fulham
    SW6 7RB London
    BritishDirector98043400001
    SICE, Timothy Robert
    Hamblings
    Church Road, Ham Common
    TW10 5HG Richmond
    Surrey
    Director
    Hamblings
    Church Road, Ham Common
    TW10 5HG Richmond
    Surrey
    BritishDirector72944350002
    SPENCE, Fiona
    45 Colwith Road
    W6 9EY London
    Director
    45 Colwith Road
    W6 9EY London
    BritishCompany Director60870520001
    WEBBER, John David
    Chateau Azur-Appt 1414
    44 Boulevard D'Italie
    Monte Carlo
    Mc98000
    Monaco
    Director
    Chateau Azur-Appt 1414
    44 Boulevard D'Italie
    Monte Carlo
    Mc98000
    Monaco
    MonacoBritishDirector41493670016
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does CSS STELLAR MANAGEMENT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Performance deposit deed
    Created On Jun 19, 2007
    Delivered On Jun 26, 2007
    Satisfied
    Amount secured
    £23,000 due or to become due from the company to
    Short particulars
    The companys interest is in a designated bank account.
    Persons Entitled
    • 402 Strand Limited
    Transactions
    • Jun 26, 2007Registration of a charge (395)
    • Sep 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Nov 26, 2001
    Delivered On Nov 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 2001Registration of a charge (395)
    • Sep 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit with adam
    Created On Oct 06, 2000
    Delivered On Oct 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee to the extent of 10% of any excess over and above £500,000.00
    Short particulars
    All deposits now and in the future credited to account designation 134678 with adam and any deposit or account of any other currency.
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Oct 07, 2000Registration of a charge (395)
    • Sep 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On May 10, 1999
    Delivered On May 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 13, 1999Registration of a charge (395)
    • Sep 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Letter of set off
    Created On Mar 05, 1999
    Delivered On Mar 11, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All deposits denominated in sterling or otherwise.
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Mar 11, 1999Registration of a charge (395)
    • Sep 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Letter of set off
    Created On Jan 14, 1999
    Delivered On Feb 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums standing or that may stand to the credit of any of the accounts in our books.
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Feb 01, 1999Registration of a charge (395)
    • Dec 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On Nov 04, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A sum of not less than £72,850.00 in sterling or the equivalent in a currency acceptable to adam credited to account stem 134678 with adam together with all sums in the future credited to that account.
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Sep 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Memorandum of cash deposit
    Created On Nov 04, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A sum of not less than £72,850.00 (seventy two thousand eight hundred and fifty pounds) credited to account number 13467859 with adam together with all sums in the future credited to that account.
    Persons Entitled
    • Adam & Company PLC
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Dec 03, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0