BADENSTAR LIMITED
CHERTSEY

Company number 02006386
Status Active
Incorporation Date 3 April 1986
Company Type Private Limited Company
Address LYNFIELD HOUSE, LYNE LANE, LYNE, CHERTSEY, SURREY KT16 OAN
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 100 . The most likely internet sites of BADENSTAR LIMITED are www.badenstar.co.uk, and www.badenstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Badenstar Limited is a Private Limited Company. The company registration number is 02006386. Badenstar Limited has been working since 03 April 1986. The present status of the company is Active. The registered address of Badenstar Limited is Lynfield House Lyne Lane Lyne Chertsey Surrey Kt16 Oan. . WING, Patricia Ann is a Secretary of the company. WING, Maurice Edward is a Director of the company. Secretary WING, Maurice Edward has been resigned. Director ETHERINGTON, Russell Robert has been resigned. Director KEMP, Robert John has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
WING, Patricia Ann
Appointed Date: 24 November 1993

Director
WING, Maurice Edward

80 years old

Resigned Directors

Secretary
WING, Maurice Edward
Resigned: 24 November 1993

Director
ETHERINGTON, Russell Robert
Resigned: 24 November 1993
77 years old

Director
KEMP, Robert John
Resigned: 24 November 1993
83 years old

BADENSTAR LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Jun 2016
Micro company accounts made up to 30 September 2015
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100

30 Jun 2015
Micro company accounts made up to 30 September 2014
09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 63 more events
02 Oct 1986
Accounting reference date notified as 30/09

16 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jun 1986
Registered office changed on 16/06/86 from: epworth house 25/35 city road london EC1Y 1AA

06 Jun 1986
Gazettable document

03 Apr 1986
Certificate of incorporation

BADENSTAR LIMITED Charges

2 September 1992
Legal charge
Delivered: 3 September 1992
Status: Satisfied on 1 April 2014
Persons entitled: Maddox Factoring (UK) LTD
Description: Legal charge over all book debts and the benefit of all…