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.
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 |
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 |
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 |