STARDROP LIMITED
GORLESTON GREAT YARMOUTH

Hellopages » Norfolk » Great Yarmouth » NR31 7RU

Company number 04086724
Status Active
Incorporation Date 10 October 2000
Company Type Private Limited Company
Address EAST COAST HOUSE, GALAHAD ROAD BEACON PARK, GORLESTON GREAT YARMOUTH, NORFOLK, NR31 7RU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-01 GBP 273,402 . The most likely internet sites of STARDROP LIMITED are www.stardrop.co.uk, and www.stardrop.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Berney Arms Rail Station is 4.2 miles; to Haddiscoe Rail Station is 4.3 miles; to Oulton Broad North Rail Station is 5.4 miles; to Beccles Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stardrop Limited is a Private Limited Company. The company registration number is 04086724. Stardrop Limited has been working since 10 October 2000. The present status of the company is Active. The registered address of Stardrop Limited is East Coast House Galahad Road Beacon Park Gorleston Great Yarmouth Norfolk Nr31 7ru. . SCOTT, Rodney Walter is a Secretary of the company. SCOTT, Ian is a Director of the company. SCOTT, Rodney Walter is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SCOTT, Rodney Walter
Appointed Date: 16 October 2000

Director
SCOTT, Ian
Appointed Date: 16 October 2000
59 years old

Director
SCOTT, Rodney Walter
Appointed Date: 17 September 2009
85 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 October 2000
Appointed Date: 10 October 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 October 2000
Appointed Date: 10 October 2000

Persons With Significant Control

Mr Rodney Walter Scott
Notified on: 3 October 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Diane Scott
Notified on: 3 October 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STARDROP LIMITED Events

17 Oct 2016
Confirmation statement made on 10 October 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 March 2016
01 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 273,402

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 40 more events
18 Jun 2001
Secretary resigned
18 Jun 2001
New director appointed
18 Jun 2001
New secretary appointed
19 Oct 2000
Registered office changed on 19/10/00 from: 788-790 finchley road london NW11 7TJ
10 Oct 2000
Incorporation

STARDROP LIMITED Charges

12 January 2007
Legal mortgage
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at the sandringham hotel 74-75 marine parade…
8 January 2007
Legal mortgage
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the lincoln hotel 76-77 marine parade…
26 November 2006
Debenture
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…