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.
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 |
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 |
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 |