STARSAND LIMITED
BATTLE

Hellopages » East Sussex » Rother » TN33 0AG

Company number 02771882
Status Active
Incorporation Date 8 December 1992
Company Type Private Limited Company
Address 72A HIGH STREET, BATTLE, EAST SUSSEX, TN33 0AG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 April 2016 Statement of capital on 2016-04-13 GBP 12 ; Annual return made up to 8 December 2015 Statement of capital on 2015-12-14 GBP 12 . The most likely internet sites of STARSAND LIMITED are www.starsand.co.uk, and www.starsand.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Robertsbridge Rail Station is 4.8 miles; to St Leonards Warrior Square Rail Station is 5.3 miles; to Cooden Beach Rail Station is 6.3 miles; to Pevensey Bay Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Starsand Limited is a Private Limited Company. The company registration number is 02771882. Starsand Limited has been working since 08 December 1992. The present status of the company is Active. The registered address of Starsand Limited is 72a High Street Battle East Sussex Tn33 0ag. . FONTAINE, Anouk is a Secretary of the company. FONTAINE, Jean Jacques is a Director of the company. Secretary MATTHEWS, Victoria has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FONTAINE, Jean Sebastian has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WHAPSHOTT, Peter William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FONTAINE, Anouk
Appointed Date: 14 November 1994

Director
FONTAINE, Jean Jacques
Appointed Date: 01 November 1996
82 years old

Resigned Directors

Secretary
MATTHEWS, Victoria
Resigned: 14 November 1994
Appointed Date: 08 January 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 December 1992
Appointed Date: 08 December 1992

Director
FONTAINE, Jean Sebastian
Resigned: 31 October 1996
Appointed Date: 10 December 1994
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 December 1992
Appointed Date: 08 December 1992

Director
WHAPSHOTT, Peter William
Resigned: 15 April 1996
Appointed Date: 15 December 1992
84 years old

STARSAND LIMITED Events

04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 1 April 2016
Statement of capital on 2016-04-13
  • GBP 12

14 Dec 2015
Annual return made up to 8 December 2015
Statement of capital on 2015-12-14
  • GBP 12

22 Apr 2015
Total exemption small company accounts made up to 31 December 2014
12 Mar 2015
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 12

...
... and 62 more events
15 Feb 1993
Accounting reference date notified as 31/12

17 Jan 1993
Secretary resigned;director resigned;new director appointed

17 Jan 1993
Registered office changed on 17/01/93 from: 84 temple chambers temple avenue london EC4Y ohp

17 Jan 1993
New secretary appointed

08 Dec 1992
Incorporation

STARSAND LIMITED Charges

16 February 1998
Legal charge
Delivered: 20 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a thorins wine bar & brasserie tunbridge…
21 May 1997
Legal mortgage
Delivered: 5 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a chelwood house being the west side of a…
27 December 1996
Mortgage debenture
Delivered: 3 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 June 1993
Legal mortgage
Delivered: 12 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property the anglers tavern riverside walton on thames…
30 June 1993
Mortgage debenture
Delivered: 9 July 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…