About

Registered Number: 00827286
Date of Incorporation: 13/11/1964 (59 years and 5 months ago)
Company Status: Active
Registered Address: First Point St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS,

 

Barons Autostar Ltd was setup in 1964, it's status at Companies House is "Active". Burman, Darryl, Bonfield, David John Edward, Kenvyn, Clare Elizabeth, Pryke, Sheila Jean, Quarendon, David James, Robinson, Gilbert Alan, Robinson, Roger, Robinson, Thoimas Edward Charles, Wallace, Martin Brett, Wallace, Philip Kenneth, Wright, Peter Charles are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONFIELD, David John Edward 01 June 2007 28 February 2018 1
KENVYN, Clare Elizabeth 21 April 2006 28 February 2018 1
PRYKE, Sheila Jean N/A 10 September 2001 1
QUARENDON, David James N/A 31 March 1995 1
ROBINSON, Gilbert Alan N/A 04 October 1999 1
ROBINSON, Roger N/A 28 February 2018 1
ROBINSON, Thoimas Edward Charles 21 April 2006 28 February 2018 1
WALLACE, Martin Brett 11 August 1997 28 February 2018 1
WALLACE, Philip Kenneth N/A 30 June 2006 1
WRIGHT, Peter Charles N/A 11 August 1996 1
Secretary Name Appointed Resigned Total Appointments
BURMAN, Darryl 28 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 30 January 2020
AD01 - Change of registered office address 31 December 2019
TM01 - Termination of appointment of director 27 November 2019
MR01 - N/A 19 September 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 29 July 2019
AA01 - Change of accounting reference date 02 April 2019
PSC07 - N/A 02 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 13 August 2018
RESOLUTIONS - N/A 10 March 2018
AA01 - Change of accounting reference date 09 March 2018
PSC02 - N/A 09 March 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 05 March 2018
AP01 - Appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
AP03 - Appointment of secretary 01 March 2018
AP01 - Appointment of director 01 March 2018
AD01 - Change of registered office address 01 March 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
MR04 - N/A 09 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 28 July 2017
CS01 - N/A 01 August 2016
AA - Annual Accounts 25 July 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 01 August 2014
AR01 - Annual Return 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH03 - Change of particulars for secretary 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH01 - Change of particulars for director 01 August 2013
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 19 May 2010
MISC - Miscellaneous document 21 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
363a - Annual Return 11 August 2008
363s - Annual Return 23 August 2007
AA - Annual Accounts 21 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 25 August 2005
395 - Particulars of a mortgage or charge 22 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 24 August 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 08 July 2003
RESOLUTIONS - N/A 24 June 2003
RESOLUTIONS - N/A 24 June 2003
395 - Particulars of a mortgage or charge 01 May 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 16 August 2002
395 - Particulars of a mortgage or charge 11 May 2002
395 - Particulars of a mortgage or charge 18 April 2002
225 - Change of Accounting Reference Date 05 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
395 - Particulars of a mortgage or charge 15 January 2002
395 - Particulars of a mortgage or charge 08 January 2002
AA - Annual Accounts 16 November 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
363s - Annual Return 15 August 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 07 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
395 - Particulars of a mortgage or charge 09 November 1999
AA - Annual Accounts 17 September 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 16 September 1998
363s - Annual Return 11 August 1998
AA - Annual Accounts 02 December 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
363s - Annual Return 20 August 1997
288b - Notice of resignation of directors or secretaries 05 November 1996
AA - Annual Accounts 13 October 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 18 August 1995
288 - N/A 11 July 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 04 September 1994
363s - Annual Return 12 September 1993
AA - Annual Accounts 12 September 1993
288 - N/A 12 September 1993
395 - Particulars of a mortgage or charge 08 December 1992
395 - Particulars of a mortgage or charge 08 December 1992
AA - Annual Accounts 30 September 1992
363s - Annual Return 17 August 1992
395 - Particulars of a mortgage or charge 12 December 1991
AA - Annual Accounts 29 August 1991
363b - Annual Return 29 August 1991
AA - Annual Accounts 08 October 1990
363 - Annual Return 08 October 1990
288 - N/A 11 October 1989
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 October 1989
AA - Annual Accounts 24 August 1988
363 - Annual Return 24 August 1988
AA - Annual Accounts 01 October 1987
363 - Annual Return 01 October 1987
AA - Annual Accounts 11 October 1986
363 - Annual Return 11 October 1986
288 - N/A 20 August 1986
AA - Annual Accounts 30 November 1985
AA - Annual Accounts 17 December 1984
AA - Annual Accounts 27 January 1984
AA - Annual Accounts 18 September 1982
AA - Annual Accounts 25 March 1982
AA - Annual Accounts 12 November 1980
AA - Annual Accounts 07 February 1980
AA - Annual Accounts 24 January 1979
AA - Annual Accounts 12 December 1977
AA - Annual Accounts 04 October 1976
AA - Annual Accounts 13 January 1976
NEWINC - New incorporation documents 13 November 1964

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

Legal charge 18 March 2005 Fully Satisfied

N/A

Legal charge 28 April 2003 Fully Satisfied

N/A

Legal charge 03 May 2002 Fully Satisfied

N/A

Floating charge over stock 17 April 2002 Outstanding

N/A

Legal charge 02 January 2002 Fully Satisfied

N/A

Debenture 31 December 2001 Outstanding

N/A

Debenture 04 November 1999 Fully Satisfied

N/A

Floating charge 07 December 1992 Fully Satisfied

N/A

Floating charge 07 December 1992 Fully Satisfied

N/A

Fixed and floating charge 04 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.