Warning: file_put_contents(c/42971479ea3516a6db8cd6311a488da1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/bc7d19828315d06fce5dd4941deff955.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Star And Garter Promotions Limited, TW12 2NP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STAR AND GARTER PROMOTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Star And Garter Promotions Limited. The company was founded 38 years ago and was given the registration number 01990808. The firm's registered office is in HAMPTON. You can find them at 15 Castle Mews, , Hampton, Middlesex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STAR AND GARTER PROMOTIONS LIMITED
Company Number:01990808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:15 Castle Mews, Hampton, Middlesex, TW12 2NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Castle Mews, Hampton, TW12 2NP

Secretary11 April 2007Active
15, Castle Mews, Hampton, TW12 2NP

Director15 January 2016Active
15, Castle Mews, Hampton, TW12 2NP

Director01 July 2023Active
6 New Road, Ham, Richmond, TW10 7HY

Secretary-Active
43 Hampton Court Parade, Creek Road Hampton Court, East Molesey, KT8 9HE

Secretary01 June 1995Active
20 The Ridge, Purley, CR8 3PE

Secretary03 November 1997Active
18a Woodville Gardens, Ealing, London, W5 2LQ

Secretary13 January 2004Active
18a Woodville Gardens, Ealing, W5 2LQ

Secretary30 June 2006Active
58 Dickerage Road, Kingston, KT1 3SS

Secretary17 November 2005Active
101 Sheen Court, Richmond, TW10 5DE

Secretary25 August 2006Active
13 Mount Avenue, Chaldon, Caterham, CR3 5BB

Director-Active
Oaklands, Deptford Lane Greywell, Hook, RG29 1BS

Director02 March 2009Active
Ancaster House, Richmond Hill, Richmond, TW10 6RN

Director21 April 1993Active
15, Castle Mews, Hampton, TW12 2NP

Director09 December 2008Active
13 Marchmont Road, Richmond, TW10 6HQ

Director-Active
Victoria Cottage, 89 Garden Road, Camberley, GU15 2JE

Director13 January 2004Active
Ancaster House Richmond Hill, Richmond, TW10 6RN

Director15 October 1997Active
Ancaster House Richmond Hill, Richmond, TW10 6RN

Director-Active
Lower Farm Barn, Nether Compton, Sherborne, DT9 4QA

Director24 June 1997Active
63 Kew Green, Richmond, TW9 3AH

Director13 January 2004Active
20 The Ridge, Purley, CR8 3PE

Director03 May 1994Active
Meadows 14 Coxheath Road, Church Crookham, Fleet, GU13 0QJ

Director18 February 1999Active
The Old Rectory, Bagendon, Cirencester, GL7 7DU

Director05 June 2003Active
13 Caroline Place, London, W2 4AW

Director-Active
16 Ramsey Lodge Court, Hillside Road, St Albans, AL1 3QY

Director18 February 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-04-19Officers

Termination secretary company with name termination date.

Download
2024-04-19Officers

Appoint person secretary company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Appoint person director company with name date.

Download
2023-07-20Accounts

Accounts with accounts type dormant.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-07-01Accounts

Accounts with accounts type dormant.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type dormant.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Accounts

Accounts with accounts type dormant.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Officers

Change person director company with change date.

Download
2016-04-26Officers

Change person secretary company with change date.

Download
2016-01-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.