About

Registered Number: 04337731
Date of Incorporation: 11/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Knowle House, Rotherfield Road, Crowborough, Sussex, TN6 3DY

 

Starglade Commercial Ltd was founded on 11 December 2001, it has a status of "Active". We don't know the number of employees at the business. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 16 December 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 04 January 2019
CS01 - N/A 16 January 2018
AA - Annual Accounts 10 November 2017
AA - Annual Accounts 09 May 2017
AA01 - Change of accounting reference date 30 March 2017
CS01 - N/A 12 January 2017
DISS40 - Notice of striking-off action discontinued 13 July 2016
AA - Annual Accounts 12 July 2016
AA - Annual Accounts 12 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
TM02 - Termination of appointment of secretary 11 April 2016
AR01 - Annual Return 17 March 2016
AR01 - Annual Return 19 February 2016
RM02 - N/A 11 August 2015
RM02 - N/A 11 August 2015
RM02 - N/A 11 August 2015
RM02 - N/A 11 August 2015
RM01 - N/A 11 September 2014
AA - Annual Accounts 27 May 2014
MR01 - N/A 27 February 2014
AR01 - Annual Return 26 February 2014
CH04 - Change of particulars for corporate secretary 25 February 2014
MR04 - N/A 25 February 2014
MR01 - N/A 07 November 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 20 June 2011
CH01 - Change of particulars for director 20 June 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 23 December 2009
CH04 - Change of particulars for corporate secretary 23 December 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 07 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 01 August 2007
395 - Particulars of a mortgage or charge 24 March 2007
395 - Particulars of a mortgage or charge 24 March 2007
395 - Particulars of a mortgage or charge 24 March 2007
395 - Particulars of a mortgage or charge 24 March 2007
395 - Particulars of a mortgage or charge 24 March 2007
363a - Annual Return 11 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2006
395 - Particulars of a mortgage or charge 16 March 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 20 February 2006
288c - Notice of change of directors or secretaries or in their particulars 01 February 2006
363a - Annual Return 31 January 2006
395 - Particulars of a mortgage or charge 18 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2005
AA - Annual Accounts 27 April 2005
395 - Particulars of a mortgage or charge 26 April 2005
395 - Particulars of a mortgage or charge 26 April 2005
395 - Particulars of a mortgage or charge 26 April 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 15 June 2004
395 - Particulars of a mortgage or charge 06 February 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 16 December 2002
395 - Particulars of a mortgage or charge 09 November 2002
395 - Particulars of a mortgage or charge 17 September 2002
225 - Change of Accounting Reference Date 10 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
NEWINC - New incorporation documents 11 December 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2014 Outstanding

N/A

A registered charge 30 October 2013 Fully Satisfied

N/A

Debenture (floating) 22 March 2007 Outstanding

N/A

Legal charge 22 March 2007 Outstanding

N/A

Legal charge 22 March 2007 Outstanding

N/A

Legal charge 22 March 2007 Outstanding

N/A

Legal charge 22 March 2007 Outstanding

N/A

Mortgage 28 February 2006 Fully Satisfied

N/A

Mortgage deed 16 August 2005 Fully Satisfied

N/A

Legal charge 21 April 2005 Fully Satisfied

N/A

Legal charge 21 April 2005 Fully Satisfied

N/A

Legal charge 21 April 2005 Fully Satisfied

N/A

Legal charge 27 January 2004 Fully Satisfied

N/A

Legal charge 30 October 2002 Fully Satisfied

N/A

Mortgage deed 12 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.