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.
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 | : |
|
Registered Address | : | 15 Castle Mews, Hampton, Middlesex, TW12 2NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Castle Mews, Hampton, TW12 2NP | Secretary | 11 April 2007 | Active |
15, Castle Mews, Hampton, TW12 2NP | Director | 15 January 2016 | Active |
15, Castle Mews, Hampton, TW12 2NP | Director | 01 July 2023 | Active |
6 New Road, Ham, Richmond, TW10 7HY | Secretary | - | Active |
43 Hampton Court Parade, Creek Road Hampton Court, East Molesey, KT8 9HE | Secretary | 01 June 1995 | Active |
20 The Ridge, Purley, CR8 3PE | Secretary | 03 November 1997 | Active |
18a Woodville Gardens, Ealing, London, W5 2LQ | Secretary | 13 January 2004 | Active |
18a Woodville Gardens, Ealing, W5 2LQ | Secretary | 30 June 2006 | Active |
58 Dickerage Road, Kingston, KT1 3SS | Secretary | 17 November 2005 | Active |
101 Sheen Court, Richmond, TW10 5DE | Secretary | 25 August 2006 | Active |
13 Mount Avenue, Chaldon, Caterham, CR3 5BB | Director | - | Active |
Oaklands, Deptford Lane Greywell, Hook, RG29 1BS | Director | 02 March 2009 | Active |
Ancaster House, Richmond Hill, Richmond, TW10 6RN | Director | 21 April 1993 | Active |
15, Castle Mews, Hampton, TW12 2NP | Director | 09 December 2008 | Active |
13 Marchmont Road, Richmond, TW10 6HQ | Director | - | Active |
Victoria Cottage, 89 Garden Road, Camberley, GU15 2JE | Director | 13 January 2004 | Active |
Ancaster House Richmond Hill, Richmond, TW10 6RN | Director | 15 October 1997 | Active |
Ancaster House Richmond Hill, Richmond, TW10 6RN | Director | - | Active |
Lower Farm Barn, Nether Compton, Sherborne, DT9 4QA | Director | 24 June 1997 | Active |
63 Kew Green, Richmond, TW9 3AH | Director | 13 January 2004 | Active |
20 The Ridge, Purley, CR8 3PE | Director | 03 May 1994 | Active |
Meadows 14 Coxheath Road, Church Crookham, Fleet, GU13 0QJ | Director | 18 February 1999 | Active |
The Old Rectory, Bagendon, Cirencester, GL7 7DU | Director | 05 June 2003 | Active |
13 Caroline Place, London, W2 4AW | Director | - | Active |
16 Ramsey Lodge Court, Hillside Road, St Albans, AL1 3QY | Director | 18 February 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-19 | Officers | Termination secretary company with name termination date. | Download |
2024-04-19 | Officers | Appoint person secretary company with name date. | Download |
2024-01-31 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-12 | Officers | Change person director company with change date. | Download |
2019-07-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-26 | Officers | Change person director company with change date. | Download |
2016-04-26 | Officers | Change person secretary company with change date. | Download |
2016-01-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.