About

Registered Number: 02482102
Date of Incorporation: 16/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 4th Floor Friary Court, 13-21 High Street, Guildford, Surrey, GU1 3DL

 

Based in Guildford, Surrey, Star Oyster Ltd was founded on 16 March 1990, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Harper, Michel Wayne, Harper, Nicole Collette, Middleton, Paul Allen for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARPER, Michel Wayne 15 June 2010 20 October 2010 1
HARPER, Nicole Collette 20 October 2010 06 March 2017 1
MIDDLETON, Paul Allen 31 March 2004 09 November 2004 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 02 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 17 January 2019
AA01 - Change of accounting reference date 18 October 2018
AA01 - Change of accounting reference date 26 July 2018
CS01 - N/A 20 March 2018
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 13 March 2017
TM02 - Termination of appointment of secretary 13 March 2017
AP01 - Appointment of director 23 February 2017
AA - Annual Accounts 16 January 2017
MR04 - N/A 08 August 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 25 March 2015
AD01 - Change of registered office address 07 January 2015
AD01 - Change of registered office address 05 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 08 April 2013
AD01 - Change of registered office address 24 October 2012
AA01 - Change of accounting reference date 24 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 20 March 2012
AP01 - Appointment of director 21 November 2011
AP03 - Appointment of secretary 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
CH01 - Change of particulars for director 03 November 2011
CH03 - Change of particulars for secretary 03 November 2011
CERTNM - Change of name certificate 09 June 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 29 June 2010
AP03 - Appointment of secretary 16 June 2010
TM02 - Termination of appointment of secretary 05 May 2010
AR01 - Annual Return 29 March 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 04 December 2008
395 - Particulars of a mortgage or charge 16 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
395 - Particulars of a mortgage or charge 28 May 2008
363a - Annual Return 18 April 2008
287 - Change in situation or address of Registered Office 14 February 2008
AA - Annual Accounts 11 January 2008
AA - Annual Accounts 11 January 2008
288a - Notice of appointment of directors or secretaries 30 August 2007
363a - Annual Return 23 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 20 December 2005
395 - Particulars of a mortgage or charge 18 August 2005
395 - Particulars of a mortgage or charge 13 August 2005
363s - Annual Return 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 16 April 2004
288a - Notice of appointment of directors or secretaries 03 April 2004
AA - Annual Accounts 31 October 2003
395 - Particulars of a mortgage or charge 01 August 2003
395 - Particulars of a mortgage or charge 19 July 2003
395 - Particulars of a mortgage or charge 17 July 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 31 August 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2001
395 - Particulars of a mortgage or charge 08 June 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 18 September 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
RESOLUTIONS - N/A 17 July 2000
123 - Notice of increase in nominal capital 17 July 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 03 November 1999
287 - Change in situation or address of Registered Office 23 August 1999
AUD - Auditor's letter of resignation 11 August 1999
363a - Annual Return 19 March 1999
AA - Annual Accounts 24 November 1998
395 - Particulars of a mortgage or charge 20 June 1998
225 - Change of Accounting Reference Date 18 May 1998
395 - Particulars of a mortgage or charge 18 March 1998
363a - Annual Return 18 March 1998
395 - Particulars of a mortgage or charge 09 March 1998
395 - Particulars of a mortgage or charge 09 March 1998
395 - Particulars of a mortgage or charge 09 March 1998
395 - Particulars of a mortgage or charge 27 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
AA - Annual Accounts 17 July 1997
363a - Annual Return 09 April 1997
288 - N/A 13 June 1996
363a - Annual Return 12 June 1996
287 - Change in situation or address of Registered Office 12 June 1996
AA - Annual Accounts 22 May 1996
AA - Annual Accounts 03 August 1995
363x - Annual Return 04 April 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 17 May 1994
363x - Annual Return 23 March 1994
AA - Annual Accounts 02 June 1993
363x - Annual Return 30 March 1993
RESOLUTIONS - N/A 28 April 1992
AA - Annual Accounts 28 April 1992
363x - Annual Return 18 March 1992
363s - Annual Return 05 March 1992
AA - Annual Accounts 10 July 1991
363x - Annual Return 27 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1990
288 - N/A 23 March 1990
287 - Change in situation or address of Registered Office 23 March 1990
NEWINC - New incorporation documents 16 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge over licensed premises 03 June 2008 Outstanding

N/A

Debenture 15 May 2008 Fully Satisfied

N/A

Debenture 15 August 2005 Fully Satisfied

N/A

Legal mortgage 11 August 2005 Fully Satisfied

N/A

Legal mortgage 30 July 2003 Fully Satisfied

N/A

Debenture 17 July 2003 Fully Satisfied

N/A

Legal mortgage 15 July 2003 Fully Satisfied

N/A

Legal charge 31 May 2001 Fully Satisfied

N/A

Legal charge 12 June 1998 Fully Satisfied

N/A

Legal charge 02 March 1998 Fully Satisfied

N/A

Legal charge 01 March 1998 Fully Satisfied

N/A

Legal charge 01 March 1998 Fully Satisfied

N/A

Legal charge 01 March 1998 Fully Satisfied

N/A

Guarantee and debenture 18 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.