About

Registered Number: 06293763
Date of Incorporation: 26/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 7 Down Street, London, W1J 7AJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.