Company number 02921184
Status Active
Incorporation Date 21 April 1994
Company Type Private Limited Company
Address 212-214 KENNINGTON ROAD, LONDON, SE11 6PR
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Director's details changed for Mr Rajendran Chandrakanthan on 21 September 2016; Register inspection address has been changed to 212-214 Kennington Road London SE11 6PR. The most likely internet sites of HORNSTAR LIMITED are www.hornstar.co.uk, and www.hornstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.1 miles; to Barnes Bridge Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hornstar Limited is a Private Limited Company.
The company registration number is 02921184. Hornstar Limited has been working since 21 April 1994.
The present status of the company is Active. The registered address of Hornstar Limited is 212 214 Kennington Road London Se11 6pr. The company`s financial liabilities are £37.55k. It is £22.46k against last year. The cash in hand is £92.32k. It is £38.82k against last year. And the total assets are £215.5k, which is £7.96k against last year. ANPALAGAN, Rajaratnam is a Secretary of the company. CHANDRAKANTHAN, Rajendram is a Director of the company. Secretary HALAI, Hansa has been resigned. Secretary HALAI, Hansa has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".
hornstar Key Finiance
LIABILITIES
£37.55k
+148%
CASH
£92.32k
+72%
TOTAL ASSETS
£215.5k
+3%
All Financial Figures
Current Directors
Resigned Directors
Secretary
HALAI, Hansa
Resigned: 06 April 2004
Appointed Date: 01 January 1999
Secretary
HALAI, Hansa
Resigned: 30 April 1995
Appointed Date: 21 April 1994
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 21 April 1994
Appointed Date: 21 April 1994
Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 21 April 1994
Appointed Date: 21 April 1994
Persons With Significant Control
HORNSTAR LIMITED Events
18 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Sep 2016
Director's details changed for Mr Rajendran Chandrakanthan on 21 September 2016
21 Sep 2016
Register inspection address has been changed to 212-214 Kennington Road London SE11 6PR
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
...
... and 59 more events
19 May 1994
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
19 May 1994
Secretary resigned;new secretary appointed
19 May 1994
Director resigned;new director appointed
19 May 1994
Registered office changed on 19/05/94 from: temple house 20 holywell row london EC2A 4JB
21 Apr 1994
Incorporation
6 October 2006
Mortgage and legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Chevron Limited
Description: Property k/a land on the west side of kennington road…
24 May 2004
Legal charge
Delivered: 3 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at kennington service station 212-214 kennington…
20 May 2004
Debenture
Delivered: 22 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…