About

Registered Number: 03973493
Date of Incorporation: 14/04/2000 (24 years ago)
Company Status: Active
Registered Address: Mclean Reid, 1 Forstal Road, Aylesford, Kent, ME20 7AU

 

Having been setup in 2000, Star Homes Uk Ltd has its registered office in Kent, it has a status of "Active". There are 3 directors listed as Chauhan, Anil, Chauhan, Rita, Hawkins, Radhesh for this company in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUHAN, Anil 26 April 2000 09 August 2000 1
CHAUHAN, Rita 26 April 2000 04 May 2001 1
HAWKINS, Radhesh 26 April 2000 09 August 2000 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 16 December 2016
MR01 - N/A 12 May 2016
MR01 - N/A 12 May 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 09 February 2016
TM01 - Termination of appointment of director 08 January 2016
CH01 - Change of particulars for director 11 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 28 January 2014
MR04 - N/A 28 June 2013
MR04 - N/A 28 June 2013
MR04 - N/A 28 June 2013
MR04 - N/A 04 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 25 January 2012
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 11 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
225 - Change of Accounting Reference Date 18 March 2009
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 04 April 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 23 April 2004
395 - Particulars of a mortgage or charge 11 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2003
AA - Annual Accounts 27 August 2003
CERTNM - Change of name certificate 08 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
395 - Particulars of a mortgage or charge 26 July 2003
363s - Annual Return 22 April 2003
395 - Particulars of a mortgage or charge 20 November 2002
395 - Particulars of a mortgage or charge 19 November 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 13 June 2002
225 - Change of Accounting Reference Date 01 June 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 19 July 2001
395 - Particulars of a mortgage or charge 06 July 2001
395 - Particulars of a mortgage or charge 06 June 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
CERTNM - Change of name certificate 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2000
RESOLUTIONS - N/A 15 June 2000
RESOLUTIONS - N/A 15 June 2000
MEM/ARTS - N/A 11 May 2000
RESOLUTIONS - N/A 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
287 - Change in situation or address of Registered Office 04 May 2000
NEWINC - New incorporation documents 14 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2016 Outstanding

N/A

A registered charge 11 May 2016 Outstanding

N/A

Legal charge 07 October 2003 Fully Satisfied

N/A

Debenture 18 July 2003 Fully Satisfied

N/A

Legal charge 15 November 2002 Fully Satisfied

N/A

Debenture 05 November 2002 Fully Satisfied

N/A

Legal charge 15 June 2001 Fully Satisfied

N/A

Debenture 30 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.