Company number 01454155
Status Active
Incorporation Date 15 October 1979
Company Type Private Limited Company
Address 21 COLLINGS PLACE, NEWMARKET, SUFFOLK, CB8 0EX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THEOSTAR LIMITED are www.theostar.co.uk, and www.theostar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Theostar Limited is a Private Limited Company.
The company registration number is 01454155. Theostar Limited has been working since 15 October 1979.
The present status of the company is Active. The registered address of Theostar Limited is 21 Collings Place Newmarket Suffolk Cb8 0ex. . TAYLOR, Lisa Carol is a Secretary of the company. TAYLOR, Kenneth Norman is a Director of the company. Director SHERER, Tonia has been resigned. Director TAYLOR, Kenneth Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
SHERER, Tonia
Resigned: 29 October 1998
Appointed Date: 09 July 1992
64 years old
Persons With Significant Control
THEOSTAR LIMITED Events
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 14 July 2016 with updates
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 78 more events
04 Jan 1988
Registered office changed on 04/01/88 from: 60 clay street soham cambs
12 Nov 1987
Return made up to 05/04/87; full list of members
16 Sep 1987
Particulars of mortgage/charge
27 Dec 1986
Full accounts made up to 31 December 1985
18 Nov 1986
Return made up to 04/05/86; full list of members
11 June 1992
Legal charge
Delivered: 25 June 1992
Status: Outstanding
Persons entitled: P J Webb
G.W.A.Chadwick
Description: Shop and flat at 29 and 29A high street soham cambs.
13 May 1988
Legal charge
Delivered: 20 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 high street, soham, cambridgeshire.
28 August 1987
Legal charge
Delivered: 16 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 40 harwood ave, thetford norfolk. T/n MK31282.
19 March 1986
Legal charge
Delivered: 2 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 2, mill lane, ferdham, cambridgeshire.
14 March 1986
Legal charge
Delivered: 1 April 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 48 bridge street, chatteris, cambridgeshire.
13 September 1983
Legal charge
Delivered: 23 September 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 48 bridge street, chatteris, cambridgeshire.
29 June 1983
Legal charge
Delivered: 14 July 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 23 london road, chatteris, cambridgeshire.
29 June 1983
Legal charge
Delivered: 14 July 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 19 london road, chatteris, cambridgeshire.
23 June 1983
Legal charge
Delivered: 14 July 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 21 london road, chatteris, cambridgeshire.
10 May 1983
Legal charge
Delivered: 20 May 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 23A and 23B london road, chatteris, cambridgeshire.
1 May 1981
Legal charge
Delivered: 12 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 6 & 6A, victoria street, ely, cambridgeshire.
1 May 1981
Legal charge
Delivered: 12 May 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 40, annesdale, ely., Cambridgeshire.
23 April 1981
Legal charge
Delivered: 28 April 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 58-64 (even nos) back hill, ely, cambs.
25 July 1980
Legal mortgage
Delivered: 11 August 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold. 40 annesdale ely.. Floating charge over all…
4 June 1980
Legal mortgage
Delivered: 19 June 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H 6 & 6A victoria st ely. Floating charge over all…