Reigate
Surrey
RH2 0SS
Secretary Name | Karen Anne Mooney |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Kingscote 4 Monks Walk Reigate Surrey RH2 0SS |
Secretary Name | Mr Peter Donkersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(14 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Bell Street Reigate Surrey RH2 7AD |
Director Name | Spencer Company Formations (Delaware) Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | 25 Greystone Manor Lewes Delaware 19958 |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Website | kelstar.co.uk |
---|
Registered Address | 255 Poulton Road Wallasey CH44 4BT Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Seacombe |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
51 at £1 | John Mooney 51.00% Ordinary |
---|---|
49 at £1 | Karen A. Mooney 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,223 |
Current Liabilities | £63,659 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 1 week from now) |
28 June 1999 | Delivered on: 8 July 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 32A ifold road redhill surrey. T/no SY343249.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|
23 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
---|---|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
4 April 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
26 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Termination of appointment of Peter Donkersley as a secretary on 14 July 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 September 2014 | Registered office address changed from 4 Monks Walk Reigate Surrey RH2 0SS to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 25 September 2014 (1 page) |
4 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
16 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 July 2013 | Registered office address changed from 27 Bell Street Reigate Surrey RH2 7AD on 16 July 2013 (1 page) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
16 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for John Christopher Mooney on 15 July 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Mr Peter Donkersley on 15 July 2010 (1 page) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
17 July 2006 | New secretary appointed (1 page) |
17 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
17 July 2006 | Location of register of members (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: 4 monks walk reigate surrey RH2 0SS (1 page) |
17 July 2006 | Location of debenture register (1 page) |
13 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
11 August 2005 | Return made up to 15/07/05; full list of members (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 55 houghton road southport lancashire PR9 0PG (1 page) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
24 July 2003 | Return made up to 15/07/03; full list of members (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 August 2002 | Return made up to 15/07/02; full list of members
|
10 August 2002 | Registered office changed on 10/08/02 from: 2 parish road minster on sea sheerness kent ME12 3NQ (1 page) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
9 August 2001 | Return made up to 15/07/01; full list of members (6 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
7 September 2000 | Return made up to 15/07/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
14 September 1999 | Return made up to 15/07/99; no change of members (4 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Return made up to 15/07/98; no change of members
|
31 July 1998 | Registered office changed on 31/07/98 from: 2 parish road minster sheppey kent ME12 3NQ (1 page) |
14 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
17 July 1997 | Return made up to 15/07/97; full list of members (6 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
14 March 1997 | Return made up to 15/07/96; full list of members
|
24 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
19 October 1995 | Return made up to 15/07/95; no change of members (4 pages) |
11 July 1995 | Registered office changed on 11/07/95 from: 24 holmesdale road reigate surrey RH2 0BQ (1 page) |