About

Registered Number: 01809515
Date of Incorporation: 17/04/1984 (40 years ago)
Company Status: Active
Registered Address: 25 Forward Drive, Christ Church Industrial Centre, Harrow, Middlesex,, HA3 8NT

 

Allstar Services Ltd was established in 1984, it has a status of "Active". The companies directors are listed as Foulkes, Valerie Sarah, Foulkes, Valerie, Konate, Ewa Malgorzata, Caxton, Mervyn Jonathan, Parkins, Anthony John, Warner, Martin John at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOULKES, Valerie 09 October 2019 - 1
KONATE, Ewa Malgorzata 25 November 2003 - 1
CAXTON, Mervyn Jonathan N/A 04 November 1994 1
PARKINS, Anthony John 08 November 1994 29 February 2000 1
WARNER, Martin John N/A 09 October 2019 1
Secretary Name Appointed Resigned Total Appointments
FOULKES, Valerie Sarah 10 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 09 June 2020
MR01 - N/A 09 June 2020
CH01 - Change of particulars for director 08 June 2020
PSC01 - N/A 08 June 2020
PSC07 - N/A 08 June 2020
CH01 - Change of particulars for director 04 June 2020
CH03 - Change of particulars for secretary 04 June 2020
SH06 - Notice of cancellation of shares 30 November 2019
SH03 - Return of purchase of own shares 05 November 2019
AP03 - Appointment of secretary 16 October 2019
CH01 - Change of particulars for director 14 October 2019
PSC04 - N/A 10 October 2019
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM02 - Termination of appointment of secretary 10 October 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 05 June 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 21 April 2017
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
MR04 - N/A 16 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 05 April 2016
RESOLUTIONS - N/A 16 October 2015
SH03 - Return of purchase of own shares 16 October 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 07 March 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 10 July 2012
CH03 - Change of particulars for secretary 10 July 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 16 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 March 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 18 May 2010
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
RESOLUTIONS - N/A 22 April 2009
169 - Return by a company purchasing its own shares 22 April 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 11 April 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 08 June 2004
288c - Notice of change of directors or secretaries or in their particulars 29 March 2004
288a - Notice of appointment of directors or secretaries 07 December 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 13 June 2003
395 - Particulars of a mortgage or charge 20 August 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 11 June 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 04 July 2001
AA - Annual Accounts 03 November 2000
395 - Particulars of a mortgage or charge 30 September 2000
363s - Annual Return 08 June 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 07 June 1999
AA - Annual Accounts 08 September 1998
363s - Annual Return 29 July 1998
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
RESOLUTIONS - N/A 29 October 1997
AA - Annual Accounts 26 October 1997
363s - Annual Return 28 July 1997
RESOLUTIONS - N/A 11 November 1996
RESOLUTIONS - N/A 11 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1996
RESOLUTIONS - N/A 29 October 1996
RESOLUTIONS - N/A 29 October 1996
123 - Notice of increase in nominal capital 29 October 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 20 May 1996
AA - Annual Accounts 06 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1995
363s - Annual Return 08 June 1995
395 - Particulars of a mortgage or charge 05 April 1995
AA - Annual Accounts 01 December 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
363s - Annual Return 21 July 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 04 June 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 10 June 1992
AA - Annual Accounts 12 February 1992
363a - Annual Return 22 October 1991
395 - Particulars of a mortgage or charge 12 February 1991
287 - Change in situation or address of Registered Office 17 July 1990
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
288 - N/A 30 December 1988
395 - Particulars of a mortgage or charge 25 July 1988
AA - Annual Accounts 25 October 1987
363 - Annual Return 25 October 1987
288 - N/A 26 August 1987
AA - Annual Accounts 21 February 1987
363 - Annual Return 21 February 1987
288 - N/A 17 September 1986
AA - Annual Accounts 01 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2020 Outstanding

N/A

Debenture 22 February 2011 Fully Satisfied

N/A

Chattels mortgage 20 August 2002 Fully Satisfied

N/A

Chattels mortgage 28 September 2000 Fully Satisfied

N/A

Fixed and floating charge 03 April 1995 Fully Satisfied

N/A

Legal charge 04 February 1991 Fully Satisfied

N/A

Debenture 19 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.