About

Registered Number: 06086813
Date of Incorporation: 06/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS,

 

Starbones Ltd was founded on 06 February 2007 with its registered office in Loughton, it's status in the Companies House registry is set to "Active". Porter, Allan William is the current director of the company. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PORTER, Allan William 10 June 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 March 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 19 March 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 05 April 2016
AD01 - Change of registered office address 08 February 2016
AA01 - Change of accounting reference date 08 January 2016
AA - Annual Accounts 22 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 July 2015
SH08 - Notice of name or other designation of class of shares 13 July 2015
RESOLUTIONS - N/A 23 June 2015
AP03 - Appointment of secretary 16 June 2015
MR01 - N/A 16 June 2015
TM02 - Termination of appointment of secretary 15 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
AP01 - Appointment of director 12 June 2015
MR04 - N/A 12 June 2015
MR04 - N/A 12 June 2015
MR04 - N/A 12 June 2015
MR04 - N/A 12 June 2015
AR01 - Annual Return 27 April 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
AA - Annual Accounts 09 January 2015
CH03 - Change of particulars for secretary 05 January 2015
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 07 January 2014
AUD - Auditor's letter of resignation 18 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 04 March 2013
MG01 - Particulars of a mortgage or charge 04 February 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 14 March 2012
AA - Annual Accounts 01 February 2012
MISC - Miscellaneous document 05 January 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 03 March 2011
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 02 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 February 2009
AA - Annual Accounts 09 January 2009
288b - Notice of resignation of directors or secretaries 29 September 2008
395 - Particulars of a mortgage or charge 22 May 2008
395 - Particulars of a mortgage or charge 22 May 2008
363a - Annual Return 06 March 2008
225 - Change of Accounting Reference Date 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
225 - Change of Accounting Reference Date 05 April 2007
RESOLUTIONS - N/A 21 February 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2015 Outstanding

N/A

Account assignment 16 January 2013 Fully Satisfied

N/A

Legal charge 14 May 2008 Fully Satisfied

N/A

Legal charge 14 May 2008 Fully Satisfied

N/A

Debenture 28 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.