THOROUGHSTAR LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JG

Company number 03690827
Status Active
Incorporation Date 31 December 1998
Company Type Private Limited Company
Address 50 SEYMOUR STREET, LONDON, W1H 7JG
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 sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of THOROUGHSTAR LIMITED are www.thoroughstar.co.uk, and www.thoroughstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Thoroughstar Limited is a Private Limited Company. The company registration number is 03690827. Thoroughstar Limited has been working since 31 December 1998. The present status of the company is Active. The registered address of Thoroughstar Limited is 50 Seymour Street London W1h 7jg. . MOSS, Alexander is a Secretary of the company. MOSS, Alexander is a Director of the company. MOSS, Samuel Gerald is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director COFFER, David Robert has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director LYONS, Anthony has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOSS, Alexander
Appointed Date: 27 April 1999

Director
MOSS, Alexander
Appointed Date: 27 April 1999
88 years old

Director
MOSS, Samuel Gerald
Appointed Date: 27 April 1999
91 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 27 April 1999
Appointed Date: 31 December 1998

Director
COFFER, David Robert
Resigned: 28 July 2000
Appointed Date: 27 April 1999
77 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 27 April 1999
Appointed Date: 31 December 1998
34 years old

Director
LYONS, Anthony
Resigned: 28 July 2000
Appointed Date: 27 April 1999
58 years old

Persons With Significant Control

Mr Samuel Gerald Moss
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mr Alexander Moss
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

THOROUGHSTAR LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 30 June 2016
25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

05 Jan 2016
Director's details changed for Mr Samuel Gerald Moss on 1 February 2015
08 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 55 more events
07 Jun 1999
New secretary appointed;new director appointed
07 Jun 1999
Registered office changed on 07/06/99 from: 83 leonard street london EC2A 4QS
07 Jun 1999
Director resigned
07 Jun 1999
Secretary resigned
31 Dec 1998
Incorporation

THOROUGHSTAR LIMITED Charges

13 November 2012
Legal charge
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C
Description: F/H and property k/a 73 gloucester road london…
13 November 2012
Debenture
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/H and l/h property k/a 73 gloucester road london t/n…
31 August 2000
Floating charge
Delivered: 15 September 2000
Status: Satisfied on 7 November 2012
Persons entitled: West Bromwich Building Society
Description: By way of floating charge all the. Undertaking and all…
31 August 2000
Commercial mortgage
Delivered: 15 September 2000
Status: Satisfied on 7 November 2012
Persons entitled: West Bromwich Building Society
Description: All that f/h property k/a 21 and 23 ranelagh street and 16…
31 August 1999
Legal charge
Delivered: 2 September 1999
Status: Satisfied on 7 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a 21 and 23 ranelagh street and 16 to 22…
31 August 1999
Debenture
Delivered: 2 September 1999
Status: Satisfied on 7 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…