About

Registered Number: 03280253
Date of Incorporation: 13/11/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: Telehouse North Star Suite, 3rd Floor 1 Coriander Avenue, London, E14 2AA

 

Star Europe Ltd was registered on 13 November 1996 and has its registered office in London, it has a status of "Active". The current directors of Star Europe Ltd are listed as Haines, Matthew, Benn Hoyle, Christopher Rowland, Misfeldt, Jayme Lee, Carroll, Stephen, Casey, Mary Arvilla, Ends, Kelly Diane, Hall, Barry, Hutchins Jr, Gordon, Marsch, John, Pulte, Therese M at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Stephen 20 February 1998 25 May 2000 1
CASEY, Mary Arvilla 18 March 1997 10 January 2001 1
ENDS, Kelly Diane 18 March 1997 25 May 2000 1
HALL, Barry 20 February 2018 31 January 2020 1
HUTCHINS JR, Gordon 11 March 2001 15 November 2002 1
MARSCH, John 31 January 1997 31 January 1997 1
PULTE, Therese M 08 October 1997 05 May 1999 1
Secretary Name Appointed Resigned Total Appointments
HAINES, Matthew 18 March 2004 - 1
BENN HOYLE, Christopher Rowland 13 November 1996 17 December 1997 1
MISFELDT, Jayme Lee 15 November 2002 18 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
TM01 - Termination of appointment of director 05 February 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 21 February 2018
CH03 - Change of particulars for secretary 21 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 03 October 2012
AUD - Auditor's letter of resignation 13 September 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 14 November 2008
AA - Annual Accounts 05 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 23 September 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 19 April 2006
363s - Annual Return 28 November 2005
363s - Annual Return 30 March 2005
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
287 - Change in situation or address of Registered Office 20 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 October 2003
288a - Notice of appointment of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
363a - Annual Return 07 June 2003
AA - Annual Accounts 19 February 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 06 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2002
AUD - Auditor's letter of resignation 10 August 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 05 September 2001
288b - Notice of resignation of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 30 November 2000
288b - Notice of resignation of directors or secretaries 30 November 2000
363a - Annual Return 30 November 2000
AA - Annual Accounts 20 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
363a - Annual Return 17 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1999
RESOLUTIONS - N/A 30 July 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
AA - Annual Accounts 02 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1999
123 - Notice of increase in nominal capital 26 March 1999
RESOLUTIONS - N/A 25 March 1999
RESOLUTIONS - N/A 25 March 1999
MEM/ARTS - N/A 25 March 1999
288a - Notice of appointment of directors or secretaries 14 March 1999
363a - Annual Return 27 January 1999
288b - Notice of resignation of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 30 March 1998
363a - Annual Return 25 February 1998
287 - Change in situation or address of Registered Office 08 January 1998
288a - Notice of appointment of directors or secretaries 15 October 1997
225 - Change of Accounting Reference Date 15 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1997
395 - Particulars of a mortgage or charge 09 May 1997
395 - Particulars of a mortgage or charge 06 May 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
NEWINC - New incorporation documents 13 November 1996

Mortgages & Charges

Description Date Status Charge by
Schedule addendum made between the company, star vending inc. D/b/a star telecommunications inc (star vending inc) and ntfc capital corporation (the mortgagee) 25 April 1997 Fully Satisfied

N/A

Security agreement 21 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.