About

Registered Number: 02854810
Date of Incorporation: 20/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: Starston Hall Hardwick Road, Starston, Harleston, Norfolk, IP20 9PU

 

Starston International Ltd was registered on 20 September 1993. There is one director listed for Starston International Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALE, Theresa Anne 21 May 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2019
CS01 - N/A 24 September 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 14 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 28 September 2016
AR01 - Annual Return 03 October 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2015
RESOLUTIONS - N/A 23 July 2015
MAR - Memorandum and Articles - used in re-registration 23 July 2015
CERT10 - Re-registration of a company from public to private 23 July 2015
RR02 - Application by a public company for re-registration as a private limited company 23 July 2015
AD01 - Change of registered office address 22 July 2015
AA - Annual Accounts 22 June 2015
CERTNM - Change of name certificate 16 May 2015
CONNOT - N/A 16 May 2015
MR04 - N/A 17 April 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 07 July 2014
MR04 - N/A 12 February 2014
MR05 - N/A 11 February 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 02 October 2013
MR01 - N/A 27 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 March 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 07 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 29 June 2010
AP03 - Appointment of secretary 07 June 2010
TM02 - Termination of appointment of secretary 07 June 2010
MG01 - Particulars of a mortgage or charge 23 February 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 30 July 2008
288b - Notice of resignation of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
363a - Annual Return 01 October 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 04 October 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 03 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 30 July 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 01 August 2003
395 - Particulars of a mortgage or charge 28 May 2003
395 - Particulars of a mortgage or charge 22 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 2002
RESOLUTIONS - N/A 20 November 2002
363s - Annual Return 07 October 2002
AA - Annual Accounts 05 August 2002
363s - Annual Return 25 September 2001
RESOLUTIONS - N/A 03 September 2001
MEM/ARTS - N/A 03 September 2001
AA - Annual Accounts 31 July 2001
395 - Particulars of a mortgage or charge 08 December 2000
363s - Annual Return 13 October 2000
AA - Annual Accounts 29 August 2000
RESOLUTIONS - N/A 31 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2000
123 - Notice of increase in nominal capital 31 July 2000
RESOLUTIONS - N/A 27 July 2000
CERT7 - Re-registration of a company from private to public with a change of name 27 July 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 27 July 2000
43(3) - Application by a private company for re-registration as a public company 27 July 2000
AUDR - Auditor's report 27 July 2000
AUDS - Auditor's statement 27 July 2000
BS - Balance sheet 27 July 2000
MAR - Memorandum and Articles - used in re-registration 27 July 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 04 October 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 March 1999
RESOLUTIONS - N/A 19 February 1999
RESOLUTIONS - N/A 19 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1999
123 - Notice of increase in nominal capital 19 February 1999
395 - Particulars of a mortgage or charge 10 February 1999
169 - Return by a company purchasing its own shares 15 December 1998
AA - Annual Accounts 08 December 1998
RESOLUTIONS - N/A 02 December 1998
363s - Annual Return 02 October 1998
287 - Change in situation or address of Registered Office 20 August 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 13 October 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 01 November 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 06 November 1995
288 - N/A 06 November 1995
CERTNM - Change of name certificate 18 November 1994
363s - Annual Return 22 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1994
NEWINC - New incorporation documents 20 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2013 Fully Satisfied

N/A

Legal charge 12 February 2010 Fully Satisfied

N/A

Debenture 22 May 2003 Fully Satisfied

N/A

Debenture 15 January 2003 Fully Satisfied

N/A

Legal mortgage 20 November 2000 Fully Satisfied

N/A

Legal mortgage 29 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.