Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRSTSTAR LIMITED
Company Information for

FIRSTSTAR LIMITED

WHITE MAUND, 44-46 OLD STEINE, BRIGHTON, EAST SUSSEX, BN1 1NH,
Company Registration Number
02833023
Private Limited Company
Liquidation

Company Overview

About Firststar Ltd
FIRSTSTAR LIMITED was founded on 1993-07-05 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Firststar Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FIRSTSTAR LIMITED
 
Legal Registered Office
WHITE MAUND
44-46 OLD STEINE
BRIGHTON
EAST SUSSEX
BN1 1NH
Other companies in WC2H
 
Filing Information
Company Number 02833023
Company ID Number 02833023
Date formed 1993-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB654042065  
Last Datalog update: 2021-01-06 09:57:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRSTSTAR LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EL PASO VENTURES LIMITED   NICOLAOU DEARLE & CO (2005) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIRSTSTAR LIMITED
The following companies were found which have the same name as FIRSTSTAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRSTSTAR ENTERTAINMENT LIMITED 20 HARCOURT STREET LONDON W1H 4HG Dissolved Company formed on the 2012-03-07
FIRSTSTAR ESTATES LTD 32 PAGET ROAD LONDON N16 5NQ Active Company formed on the 2000-07-28
FIRSTSTAR MOTEL, LLC 25 DOGLEG LANE Nassau ROSLYN HEIGHTS NY 11577 Active Company formed on the 2009-08-05
FIRSTSTAR FINANCE LIMITED 50 ST. MARY STREET SOUTHAMPTON ENGLAND SO14 1NR Dissolved Company formed on the 2016-02-17
FIRSTSTAR FINANCIAL SERVICES CORPORATION 5767 E CARY LAS VEGAS NV 89115 Permanently Revoked Company formed on the 1998-07-20
FIRSTSTAR COLLATERAL FUNDING, INC. NV Permanently Revoked Company formed on the 2004-12-27
FIRSTSTAR FOOTBALL MANAGEMENT PRIVATE LIMITED A-1/16 IST FLOOR SATYAWATI NAGAR ASHOK VIHAR PHASE-III NEW DELHI Delhi 110052 ACTIVE Company formed on the 2008-03-27
FIRSTSTAR HOLDINGS PTY LTD Active Company formed on the 2005-03-07
FIRSTSTAR GROUP COMPANY LIMITED Unknown Company formed on the 2013-12-02
FIRSTSTAR REALTY SERVICES, INC. 2554 PHILIPS HIGHWAY JACKSONVILLE FL 32207 Inactive Company formed on the 2008-09-10
FIRSTSTAR FILMS, INC. 207 HAVERKOS COURT HOLMES BEACH FL 34217 Inactive Company formed on the 1988-06-21
FIRSTSTAR DEVELOPMENT INC. 2014 WEST BEAVER STREET JACKSONVILLE FL 32209 Active Company formed on the 2007-07-27
FIRSTSTAR SERVICES LLC 2675 Reeve Cir Apt 1324 Colorado Springs CO 80906 Good Standing Company formed on the 2018-07-07
FIRSTSTAR DATA INC Delaware Unknown
FIRSTSTAR INVESTMENTS LLC Delaware Unknown
FIRSTSTAR HOME EQUITY, LLC 8606 ALLISONVILLE RD #270 INDIANAPOLIS IN Revoked Company formed on the 2005-03-24
FIRSTSTAR ENTERPRISES INCORPORATED California Unknown
FIRSTSTAR GALAXY INCORPORATED California Unknown
FIRSTSTAR HOME LOANS LLC Michigan UNKNOWN
FIRSTSTAR HOME EQUITY LLC Michigan UNKNOWN

Company Officers of FIRSTSTAR LIMITED

Current Directors
Officer Role Date Appointed
BERND WALTER SCHUBERT
Company Secretary 1997-03-31
CHRISTOPHER DAVID COLMAN
Director 2015-09-10
BERND WALTER SCHUBERT
Director 1997-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
BETRAM ANTHONY CLAFFEY
Director 1993-07-08 2018-08-31
STEPHEN VOWLES
Director 2005-10-26 2006-03-07
BERTRAM ANTHONY CLAFFEY
Company Secretary 1993-07-08 1997-03-31
VINCENT TASSONE
Director 1993-11-01 1997-03-31
SIMON PHIPPS
Company Secretary 1995-09-05 1995-09-05
ASHLEY HUBBARD
Director 1993-07-08 1993-09-06
FIRST SECRETARIES LIMITED
Nominated Secretary 1993-07-05 1993-07-08
FIRST DIRECTORS LIMITED
Nominated Director 1993-07-05 1993-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERND WALTER SCHUBERT EURO-WORLDWIDE MEDIA LIMITED Director 1997-07-31 CURRENT 1997-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-23
2022-01-13Voluntary liquidation Statement of receipts and payments to 2021-11-23
2022-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-23
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM New House 67-68 Hatton Garden London EC1N 8JY England
2020-12-02600Appointment of a voluntary liquidator
2020-12-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-11-24
2020-12-02LIQ02Voluntary liquidation Statement of affairs
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID COLMAN
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2019-07-08PSC04Change of details for Mr Bernd Walter Schubert as a person with significant control on 2019-01-01
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-07-06CH01Director's details changed for Mr Bernd Walter Schubert on 2019-01-01
2019-07-05PSC04Change of details for Mr Bernd Walter Schubert as a person with significant control on 2019-01-01
2019-07-04PSC04Change of details for Mr Bernd Walter Schubert as a person with significant control on 2018-08-31
2019-07-03PSC07CESSATION OF BERTRAM ANTHONY CLAFFEY AS A PERSON OF SIGNIFICANT CONTROL
2019-05-07PSC04Change of details for Mr Bernd Walter Schubert as a person with significant control on 2019-05-07
2018-10-08RES09Resolution of authority to purchase a number of shares
2018-10-08SH06Cancellation of shares. Statement of capital on 2018-08-31 GBP 40
2018-10-08SH03Purchase of own shares
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03TM01APPOINTMENT TERMINATED, DIRECTOR BETRAM ANTHONY CLAFFEY
2018-07-11PSC04Change of details for Mr Bernd Walter Schubert as a person with significant control on 2018-07-10
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 80
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-10CH03SECRETARY'S DETAILS CHNAGED FOR MR BERND WALTER SCHUBERT on 2018-07-10
2018-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 10/07/2018
2018-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERND WALTER SCHUBERT / 01/07/2018
2018-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID COLMAN / 01/07/2018
2018-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BETRAM ANTHONY CLAFFEY / 01/07/2018
2018-07-10PSC04Change of details for Mr Bernd Walter Schubert as a person with significant control on 2018-07-10
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13PSC04Change of details for Mr Bertram Anthony Claffey as a person with significant control on 2016-04-06
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 80
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 2ND FLOOR 28 DENMARK STREET LONDON WC2H 8NJ ENGLAND
2015-09-14AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID COLMAN
2015-09-07AA31/12/14 TOTAL EXEMPTION SMALL
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 28 DENMARK STREET 2ND FLOOR LONDON WC2H 8NH
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 80
2015-08-27AR0105/07/15 FULL LIST
2015-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 23 DENMARK STREET LONDON WC2H 8NJ
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 80
2014-07-10AR0105/07/14 FULL LIST
2013-09-29AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-12AR0105/07/13 FULL LIST
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BETRAM ANTHONY CLAFFEY / 01/03/2013
2012-08-31AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-17AR0105/07/12 FULL LIST
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BETRAM ANTHONY CLAFFEY / 05/07/2012
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-27AR0105/07/11 FULL LIST
2010-09-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27AR0105/07/10 FULL LIST
2009-10-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / BERTRAM CLAFFEY / 30/10/1994
2009-09-18363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2008-08-26AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-12363sRETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-07-20363sRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08288aNEW DIRECTOR APPOINTED
2005-08-09363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-03169£ IC 100/80 28/10/04 £ SR 20@1=20
2004-11-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-15363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-08-06363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-05-19288cDIRECTOR'S PARTICULARS CHANGED
2003-01-04395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-05363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2001-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-19363sRETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-12363sRETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS
1999-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-06363sRETURN MADE UP TO 05/07/99; FULL LIST OF MEMBERS
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-20363sRETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS
1998-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-01-21225ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1998-01-21287REGISTERED OFFICE CHANGED ON 21/01/98 FROM: 24 DENMARK STREET LONDON WC2H 8NJ
1997-10-14363sRETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS
1997-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-04395PARTICULARS OF MORTGAGE/CHARGE
1997-06-29288bSECRETARY RESIGNED
1997-06-29288aNEW DIRECTOR APPOINTED
1997-06-29288bDIRECTOR RESIGNED
1997-06-02AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-09-05363(288)SECRETARY RESIGNED
1996-09-05363sRETURN MADE UP TO 05/07/96; FULL LIST OF MEMBERS
1996-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-05-01287REGISTERED OFFICE CHANGED ON 01/05/96 FROM: 14 SHALDON MANSIONS 132 CHARING CROSS ROAD LONDON WC2H 0LA
1995-11-28395PARTICULARS OF MORTGAGE/CHARGE
1995-08-29288NEW SECRETARY APPOINTED
1995-08-29363sRETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS
1995-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to FIRSTSTAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-11-25
Appointmen2020-11-25
Resolution2020-11-25
Fines / Sanctions
No fines or sanctions have been issued against FIRSTSTAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-04 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 1997-10-04 Outstanding CONSOLIDATED DEVELOPMENTS LIMITED
DEED OF RENT DEPOSIT 1995-11-28 Outstanding APPOLD PROPERTIES LIMITED
Creditors
Creditors Due Within One Year 2012-12-31 £ 76,150
Creditors Due Within One Year 2011-12-31 £ 116,381
Provisions For Liabilities Charges 2011-12-31 £ 1,187

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRSTSTAR LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 17,118
Cash Bank In Hand 2011-12-31 £ 41,257
Current Assets 2012-12-31 £ 99,143
Current Assets 2011-12-31 £ 139,567
Debtors 2012-12-31 £ 82,025
Debtors 2011-12-31 £ 98,310
Shareholder Funds 2012-12-31 £ 31,634
Shareholder Funds 2011-12-31 £ 33,639
Tangible Fixed Assets 2012-12-31 £ 9,639
Tangible Fixed Assets 2011-12-31 £ 11,640

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRSTSTAR LIMITED registering or being granted any patents
Domain Names

FIRSTSTAR LIMITED owns 2 domain names.

firststar.co.uk   qxshop.co.uk  

Trademarks
We have not found any records of FIRSTSTAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRSTSTAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as FIRSTSTAR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRSTSTAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFIRSTSTAR LIMITEDEvent Date2020-11-25
 
Initiating party Event TypeAppointmen
Defending partyFIRSTSTAR LIMITEDEvent Date2020-11-25
Company Number: 02833023 Name of Company: FIRSTSTAR LIMITED Nature of Business: Magazine Type of Liquidation: Creditors' Voluntary Liquidation Registered office: New House, 67-68 Hatton Garden, London…
 
Initiating party Event TypeResolution
Defending partyFIRSTSTAR LIMITEDEvent Date2020-11-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRSTSTAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRSTSTAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.