Based in London, Star Energy Weald Basin Ltd was founded on 26 June 2007, it has a status of "Active". We don't currently know the number of employees at this business. The organisation has 6 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERERA SCHUETZE, Thamala | 30 April 2019 | - | 1 |
WARD, Frances | 31 July 2020 | - | 1 |
BLAYMIRES, John Malcolm | 21 April 2015 | 30 April 2019 | 1 |
YAP, Swee Yoke, Madam | 18 October 2011 | 14 December 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAMBHAI, Nailesh Kantilal | 19 September 2011 | 14 December 2011 | 1 |
WHITE, Shernett Saffron | 26 November 2015 | 14 December 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 August 2020 | |
PARENT_ACC - N/A | 11 August 2020 | |
GUARANTEE2 - N/A | 11 August 2020 | |
AGREEMENT2 - N/A | 11 August 2020 | |
AP01 - Appointment of director | 03 August 2020 | |
TM01 - Termination of appointment of director | 03 August 2020 | |
CS01 - N/A | 03 July 2020 | |
MR04 - N/A | 26 November 2019 | |
MR01 - N/A | 25 November 2019 | |
AA - Annual Accounts | 03 October 2019 | |
RESOLUTIONS - N/A | 24 September 2019 | |
CC04 - Statement of companies objects | 13 September 2019 | |
CS01 - N/A | 03 July 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
TM01 - Termination of appointment of director | 02 May 2019 | |
AP01 - Appointment of director | 02 May 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 26 June 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 29 June 2017 | |
PSC02 - N/A | 26 June 2017 | |
TM02 - Termination of appointment of secretary | 14 December 2016 | |
AUD - Auditor's letter of resignation | 14 November 2016 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 27 July 2016 | |
AA01 - Change of accounting reference date | 16 December 2015 | |
AA - Annual Accounts | 15 December 2015 | |
AP03 - Appointment of secretary | 26 November 2015 | |
AP01 - Appointment of director | 16 October 2015 | |
AR01 - Annual Return | 24 July 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 July 2015 | |
AA - Annual Accounts | 13 July 2015 | |
TM01 - Termination of appointment of director | 05 June 2015 | |
AP01 - Appointment of director | 29 April 2015 | |
TM02 - Termination of appointment of secretary | 25 February 2015 | |
AR01 - Annual Return | 04 August 2014 | |
RESOLUTIONS - N/A | 27 March 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 March 2014 | |
CAP-SS - N/A | 27 March 2014 | |
SH19 - Statement of capital | 27 March 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 23 July 2013 | |
AD04 - Change of location of company records to the registered office | 23 July 2013 | |
MR01 - N/A | 27 April 2013 | |
MR04 - N/A | 19 April 2013 | |
MR04 - N/A | 19 April 2013 | |
MR04 - N/A | 19 April 2013 | |
MR04 - N/A | 19 April 2013 | |
MG01 - Particulars of a mortgage or charge | 11 March 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AR01 - Annual Return | 02 July 2012 | |
MG01 - Particulars of a mortgage or charge | 12 June 2012 | |
MG01 - Particulars of a mortgage or charge | 18 April 2012 | |
AA01 - Change of accounting reference date | 12 January 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 04 January 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 January 2012 | |
MG01 - Particulars of a mortgage or charge | 22 December 2011 | |
RESOLUTIONS - N/A | 20 December 2011 | |
AD01 - Change of registered office address | 15 December 2011 | |
AP04 - Appointment of corporate secretary | 15 December 2011 | |
AP01 - Appointment of director | 15 December 2011 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
TM02 - Termination of appointment of secretary | 14 December 2011 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
TM01 - Termination of appointment of director | 14 December 2011 | |
AP01 - Appointment of director | 14 December 2011 | |
TM01 - Termination of appointment of director | 21 November 2011 | |
TM01 - Termination of appointment of director | 21 November 2011 | |
AP01 - Appointment of director | 19 October 2011 | |
AP01 - Appointment of director | 19 October 2011 | |
AP01 - Appointment of director | 18 October 2011 | |
AP01 - Appointment of director | 18 October 2011 | |
AP01 - Appointment of director | 18 October 2011 | |
TM01 - Termination of appointment of director | 18 October 2011 | |
AP01 - Appointment of director | 26 September 2011 | |
AP03 - Appointment of secretary | 23 September 2011 | |
TM02 - Termination of appointment of secretary | 23 September 2011 | |
AA - Annual Accounts | 24 August 2011 | |
AR01 - Annual Return | 07 July 2011 | |
RESOLUTIONS - N/A | 01 June 2011 | |
CC02 - Notice of removal of restriction on the company's articles | 01 June 2011 | |
SH01 - Return of Allotment of shares | 20 May 2011 | |
AA01 - Change of accounting reference date | 20 May 2011 | |
AR01 - Annual Return | 08 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AUD - Auditor's letter of resignation | 03 September 2009 | |
AUD - Auditor's letter of resignation | 26 August 2009 | |
MISC - Miscellaneous document | 24 August 2009 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 20 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 2008 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 04 July 2008 | |
225 - Change of Accounting Reference Date | 19 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2007 | |
395 - Particulars of a mortgage or charge | 23 October 2007 | |
287 - Change in situation or address of Registered Office | 09 September 2007 | |
288b - Notice of resignation of directors or secretaries | 07 September 2007 | |
288b - Notice of resignation of directors or secretaries | 07 September 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2007 | |
NEWINC - New incorporation documents | 26 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 November 2019 | Outstanding |
N/A |
A registered charge | 10 April 2013 | Fully Satisfied |
N/A |
Third supplemental security agreement | 28 February 2013 | Fully Satisfied |
N/A |
Second supplemental security agreement | 29 May 2012 | Fully Satisfied |
N/A |
Supplemental security agreement | 02 April 2012 | Fully Satisfied |
N/A |
Security agreement | 14 December 2011 | Fully Satisfied |
N/A |
Fixed and floating security document | 15 October 2007 | Fully Satisfied |
N/A |