Company NameRed Star Financial Management Ltd
DirectorJamie Stefan Kordecki
Company StatusActive
Company Number07044178
CategoryPrivate Limited Company
Incorporation Date15 October 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jamie Stefan Kordecki
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2010(7 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt George's House 56 Peter Street
Manchester
M2 3NQ
Secretary NameMr Michael Stuart Kenyon
StatusCurrent
Appointed04 June 2010(7 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressSt Georges House Peter Street
Manchester
M2 3NQ
Director NameMr Stephen Diamond
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSale Football Club Heywood Road
Sale
Cheshire
M33 3WB
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Benjamin Parr Dixon
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 October 2015(6 years after company formation)
Appointment Duration4 years (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges House Peter Street
Manchester
M2 3NQ

Contact

Websiteredstarfm.com
Telephone0800 0155144
Telephone regionFreephone

Location

Registered AddressSt Georges House
Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£38,149
Cash£175,400
Current Liabilities£524,304

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Charges

26 June 2017Delivered on: 5 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 August 2016Delivered on: 24 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 July 2016Delivered on: 21 July 2016
Persons entitled: Assetz Capital Trust Company Limited

Classification: A registered charge
Outstanding
14 April 2015Delivered on: 24 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
11 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
4 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
1 May 2020Satisfaction of charge 070441780002 in full (1 page)
5 November 2019Termination of appointment of Benjamin Parr Dixon as a director on 31 October 2019 (1 page)
24 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
30 April 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 May 2018Notification of Jamie Stefan Kordecki as a person with significant control on 11 May 2018 (2 pages)
25 May 2018Notification of Jkz10 Ltd as a person with significant control on 11 May 2018 (2 pages)
15 May 2018Satisfaction of charge 070441780004 in full (1 page)
11 May 2018S1096 Court Order to Rectify (1 page)
11 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 July 2017Registration of charge 070441780004, created on 26 June 2017 (5 pages)
5 July 2017Registration of charge 070441780004, created on 26 June 2017 (5 pages)
24 May 2017Second filing of Confirmation Statement dated 28/04/2017 (12 pages)
12 May 2017Confirmation statement made on 28 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 24/05/2017
(7 pages)
20 February 2017Registered office address changed from St George's House 56 Peter Street Manchester M2 3NQ to St Georges House Peter Street Manchester M2 3NQ on 20 February 2017 (1 page)
20 February 2017Registered office address changed from St George's House 56 Peter Street Manchester M2 3NQ to St Georges House Peter Street Manchester M2 3NQ on 20 February 2017 (1 page)
29 September 2016Satisfaction of charge 070441780003 in full (1 page)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Satisfaction of charge 070441780003 in full (1 page)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Registration of charge 070441780003, created on 15 August 2016 (5 pages)
24 August 2016Registration of charge 070441780003, created on 15 August 2016 (5 pages)
21 July 2016Registration of charge 070441780002, created on 20 July 2016 (20 pages)
21 July 2016Registration of charge 070441780002, created on 20 July 2016 (20 pages)
14 July 2016Satisfaction of charge 070441780001 in full (1 page)
14 July 2016Satisfaction of charge 070441780001 in full (1 page)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Appointment of Mr Benjamin Parr Dixon as a director on 21 October 2015 (2 pages)
21 October 2015Appointment of Mr Benjamin Parr Dixon as a director on 21 October 2015 (2 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
24 April 2015Registration of charge 070441780001, created on 14 April 2015 (5 pages)
24 April 2015Registration of charge 070441780001, created on 14 April 2015 (5 pages)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Mr Jamie Stefan Kordecki on 12 January 2015 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
9 September 2014Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England to St George's House 56 Peter Street Manchester M2 3NQ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England to St George's House 56 Peter Street Manchester M2 3NQ on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 5Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE England to St George's House 56 Peter Street Manchester M2 3NQ on 9 September 2014 (1 page)
4 February 2014Registered office address changed from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 4Th Floor Quay House Quay Street Spinningfields Manchester M3 3JE on 4 February 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
13 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(3 pages)
21 February 2013Registered office address changed from Sale Football Club Heywood Road Sale Cheshire M33 3WB United Kingdom on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Sale Football Club Heywood Road Sale Cheshire M33 3WB United Kingdom on 21 February 2013 (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
1 August 2012Termination of appointment of Stephen Diamond as a director (1 page)
1 August 2012Termination of appointment of Stephen Diamond as a director (1 page)
20 June 2012Registered office address changed from Sale Football Club 159 Heywood Road Sale Cheshire M33 3WB on 20 June 2012 (1 page)
20 June 2012Registered office address changed from Sale Football Club 159 Heywood Road Sale Cheshire M33 3WB on 20 June 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(3 pages)
7 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
7 June 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
7 June 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(3 pages)
12 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
7 June 2010Appointment of Mr Michael Stuart Kenyon as a secretary (1 page)
7 June 2010Appointment of Mr Michael Stuart Kenyon as a secretary (1 page)
4 June 2010Appointment of Mr Jamie Stefan Kordecki as a director (2 pages)
4 June 2010Registered office address changed from Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom on 4 June 2010 (1 page)
4 June 2010Appointment of Mr Jamie Stefan Kordecki as a director (2 pages)
4 June 2010Registered office address changed from Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Unit 9 Riverside Waters Meeting Road Bolton BL1 8TU United Kingdom on 4 June 2010 (1 page)
16 October 2009Appointment of Mr Stephen Diamond as a director (2 pages)
16 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1
(2 pages)
16 October 2009Appointment of Mr Stephen Diamond as a director (2 pages)
16 October 2009Statement of capital following an allotment of shares on 15 October 2009
  • GBP 1
(2 pages)
15 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
15 October 2009Incorporation (22 pages)
15 October 2009Incorporation (22 pages)
15 October 2009Termination of appointment of Yomtov Jacobs as a director (1 page)