STAR HOMES UK LIMITED
AYLESFORD A R CLARENCE ASSOCIATES LTD AVALGREEN LIMITED

Hellopages » Kent » Tonbridge and Malling » ME20 7AU

Company number 03973493
Status Active
Incorporation Date 14 April 2000
Company Type Private Limited Company
Address MCLEAN REID, 1 FORSTAL ROAD, AYLESFORD, KENT, ME20 7AU
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-one events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Micro company accounts made up to 30 September 2016; Registration of charge 039734930008, created on 11 May 2016. The most likely internet sites of STAR HOMES UK LIMITED are www.starhomesuk.co.uk, and www.star-homes-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Bearsted Rail Station is 4.5 miles; to Chatham Rail Station is 5.6 miles; to Rochester Rail Station is 5.8 miles; to Gillingham (Kent) Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Star Homes Uk Limited is a Private Limited Company. The company registration number is 03973493. Star Homes Uk Limited has been working since 14 April 2000. The present status of the company is Active. The registered address of Star Homes Uk Limited is Mclean Reid 1 Forstal Road Aylesford Kent Me20 7au. The company`s financial liabilities are £28.46k. It is £19.94k against last year. And the total assets are £31.78k, which is £31.74k against last year. KUMAR, Shushil is a Director of the company. Secretary CHAUHAN, Rita has been resigned. Secretary KUMAR, Anjuli has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHAUHAN, Anil has been resigned. Director CHAUHAN, Rita has been resigned. Director HAWKINS, Antony has been resigned. Director HAWKINS, Radhesh has been resigned. Director KUMAR, Anjuli has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


star homes uk Key Finiance

LIABILITIES £28.46k
+234%
CASH n/a
TOTAL ASSETS £31.78k
+81374%
All Financial Figures

Current Directors

Director
KUMAR, Shushil
Appointed Date: 26 April 2011
60 years old

Resigned Directors

Secretary
CHAUHAN, Rita
Resigned: 09 August 2002
Appointed Date: 26 April 2000

Secretary
KUMAR, Anjuli
Resigned: 26 April 2011
Appointed Date: 04 May 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 April 2000
Appointed Date: 14 April 2000

Director
CHAUHAN, Anil
Resigned: 09 August 2000
Appointed Date: 26 April 2000
62 years old

Director
CHAUHAN, Rita
Resigned: 04 May 2001
Appointed Date: 26 April 2000
62 years old

Director
HAWKINS, Antony
Resigned: 05 November 2015
Appointed Date: 26 April 2000
66 years old

Director
HAWKINS, Radhesh
Resigned: 09 August 2000
Appointed Date: 26 April 2000
63 years old

Director
KUMAR, Anjuli
Resigned: 26 April 2011
Appointed Date: 09 August 2000
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 April 2000
Appointed Date: 14 April 2000

Persons With Significant Control

Mr Shushil Kumar
Notified on: 29 March 2017
60 years old
Nature of control: Right to appoint and remove directors

STAR HOMES UK LIMITED Events

30 Mar 2017
Confirmation statement made on 29 March 2017 with updates
16 Dec 2016
Micro company accounts made up to 30 September 2016
12 May 2016
Registration of charge 039734930008, created on 11 May 2016
12 May 2016
Registration of charge 039734930007, created on 11 May 2016
12 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 150

...
... and 71 more events
08 May 2000
New director appointed
08 May 2000
New director appointed
08 May 2000
New director appointed
04 May 2000
Registered office changed on 04/05/00 from: 6/8 underwood street london N1 7JQ
14 Apr 2000
Incorporation

STAR HOMES UK LIMITED Charges

11 May 2016
Charge code 0397 3493 0008
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
11 May 2016
Charge code 0397 3493 0007
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the freehold interest in the land and property…
7 October 2003
Legal charge
Delivered: 11 October 2003
Status: Satisfied on 4 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 26 28 and 30 deice road rochester kent and 1 foord…
18 July 2003
Debenture
Delivered: 26 July 2003
Status: Satisfied on 28 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 November 2002
Legal charge
Delivered: 20 November 2002
Status: Satisfied on 28 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 2 milton road gillingham kent.
5 November 2002
Debenture
Delivered: 19 November 2002
Status: Satisfied on 28 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 June 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied on 30 July 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 milton road gillingham kent.
30 May 2001
Debenture
Delivered: 6 June 2001
Status: Satisfied on 10 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…