Company NameGreen Star Express Limited
DirectorsGerhardus Petrus Visagie and David Robert Green
Company StatusActive
Company Number02891149
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)
Previous NameBlue Star Express Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Gerhardus Petrus Visagie
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(24 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 81 St Judes Road
Englefield Green
Surrey
TW20 0DF
Director NameMr David Robert Green
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(26 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address9 Cypress Road
Newlands
Cape Town
7700
Director NameMr Mark Andrew Leyshon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sandon Close
Esher
Surrey
KT10 8JE
Director NameIan Richard Mackintosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1998)
RoleOperations Director
Correspondence AddressByways Cottage
Barley Mow Road
Englefield Green
Surrey
Director NameMr Geoffrey Stephen O'Connell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1998)
RoleIntl Courier Service
Country of ResidenceUnited Kingdom
Correspondence Address6 Waterfall Close
Virginia Water
Surrey
GU25 4QD
Director NameDoron Myerowitz
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(1 day after company formation)
Appointment Duration20 years, 5 months (resigned 30 June 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 St.Olave's Close
Staines
Middlesex
TW18 2LH
Secretary NameDavid Chawla
NationalityBritish
StatusResigned
Appointed26 January 1994(1 day after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 1998)
RoleDirector/Sales
Correspondence Address61 Uxbridge Road
Hampton Hill
TW12 3AA
Secretary NameGenevieve Marie Raymonde Bouquet
NationalityBritish
StatusResigned
Appointed01 October 1998(4 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 January 2013)
RoleAdmin Officer
Correspondence Address39 Essex Street
Norwich
Norfolk
NR2 2BL
Director NameMarthinus Petrus Van Der Walt
Date of BirthApril 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2013(18 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address41 Forbes Street
Fellside
Johannesburg
Gauteng
South Africa
Director NameMs Susan Childs
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Boatyard Flat 105 Straight Road
Old Windsor
Berkshire
SL4 2SE
Director NameEddie Meyer
Date of BirthApril 1967 (Born 57 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2013(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2018)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address11 Methwold Road
Saxonwold
Johannesburg
Gauteng
South Africa
Director NameMrs Lee-Anne Visagie
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(24 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Datchworth Turn
Hemel Hempsted
HP2 4PE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameExceed Cosec Services Limited (Corporation)
StatusResigned
Appointed01 January 2013(18 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 March 2018)
Correspondence AddressBank House 81
81 St Judes Road
Englefield Green
Surrey
TW20 0DF

Contact

Websiteblue-star.co.uk
Telephone01753 680500
Telephone regionSlough

Location

Registered AddressBank House
81 St Judes Road
Englefield Green
Surrey
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

135 at £1Globeflight Worldwide Express (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

11 June 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
8 June 2020Appointment of Mr David Robert Green as a director on 8 June 2020 (2 pages)
24 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
16 September 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
13 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
24 April 2018Cessation of Globeflight Worldwide Express (Uk) Limited as a person with significant control on 15 March 2018 (1 page)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
26 March 2018Termination of appointment of Exceed Cosec Services Limited as a secretary on 26 March 2018 (1 page)
26 March 2018Termination of appointment of Lee-Anne Visagie as a director on 26 March 2018 (1 page)
19 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-16
(3 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
15 March 2018Termination of appointment of Eddie Meyer as a director on 15 March 2018 (1 page)
15 March 2018Cessation of Susan Childs as a person with significant control on 15 March 2018 (1 page)
15 March 2018Notification of Lee-Anne Visagie as a person with significant control on 15 March 2018 (2 pages)
15 March 2018Termination of appointment of Susan Childs as a director on 15 March 2018 (1 page)
15 March 2018Appointment of Mrs Lee-Anne Visagie as a director on 15 March 2018 (2 pages)
15 March 2018Cessation of Eddie Meyer as a person with significant control on 15 March 2018 (1 page)
15 March 2018Appointment of Mr. Gerhardus Petrus Visagie as a director on 15 March 2018 (2 pages)
28 February 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
3 January 2018Confirmation statement made on 8 November 2017 with updates (5 pages)
24 November 2017Cessation of Marthinus Petrus Van Der Walt as a person with significant control on 17 November 2016 (1 page)
24 November 2017Cessation of A Person with Significant Control as a person with significant control on 17 November 2016 (1 page)
24 November 2017Cessation of Marthinus Petrus Van Der Walt as a person with significant control on 17 November 2016 (1 page)
14 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
14 July 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
17 November 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
17 November 2016Termination of appointment of Marthinus Petrus Van Der Walt as a director on 17 November 2016 (1 page)
17 November 2016Confirmation statement made on 16 November 2016 with updates (8 pages)
17 November 2016Termination of appointment of Marthinus Petrus Van Der Walt as a director on 17 November 2016 (1 page)
3 October 2016Total exemption full accounts made up to 29 February 2016 (11 pages)
3 October 2016Total exemption full accounts made up to 29 February 2016 (11 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 135
(6 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 135
(6 pages)
14 October 2015Full accounts made up to 28 February 2015 (15 pages)
14 October 2015Full accounts made up to 28 February 2015 (15 pages)
18 November 2014Full accounts made up to 28 February 2014 (16 pages)
18 November 2014Full accounts made up to 28 February 2014 (16 pages)
17 November 2014Director's details changed for Ms Susan Childs on 17 November 2014 (2 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 135
(6 pages)
17 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 135
(6 pages)
17 November 2014Director's details changed for Ms Susan Childs on 17 November 2014 (2 pages)
25 July 2014Termination of appointment of Doron Myerowitz as a director on 30 June 2014 (1 page)
25 July 2014Termination of appointment of Doron Myerowitz as a director on 30 June 2014 (1 page)
25 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 135
(7 pages)
25 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 135
(7 pages)
19 November 2013Full accounts made up to 28 February 2013 (16 pages)
19 November 2013Full accounts made up to 28 February 2013 (16 pages)
28 October 2013Director's details changed for Eddie Meyer on 23 January 2013 (2 pages)
28 October 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
28 October 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
28 October 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
28 October 2013Director's details changed for Eddie Meyer on 23 January 2013 (2 pages)
23 January 2013Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
23 January 2013Appointment of Exceed Cosec Services Limited as a secretary (2 pages)
23 January 2013Appointment of Exceed Cosec Services Limited as a secretary (2 pages)
23 January 2013Current accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
22 January 2013Appointment of Marthinus Petrus Van Der Walt as a director (2 pages)
22 January 2013Appointment of Marthinus Petrus Van Der Walt as a director (2 pages)
21 January 2013Appointment of Eddie Meyer as a director (2 pages)
21 January 2013Appointment of Eddie Meyer as a director (2 pages)
21 January 2013Registered office address changed from Heathrow Cube 9 Arkwright Road Colnbrook Slough Berkshire SL3 0HJ Uk on 21 January 2013 (1 page)
21 January 2013Termination of appointment of Genevieve Bouquet as a secretary (1 page)
21 January 2013Registered office address changed from Heathrow Cube 9 Arkwright Road Colnbrook Slough Berkshire SL3 0HJ Uk on 21 January 2013 (1 page)
21 January 2013Appointment of Ms Susan Childs as a director (2 pages)
21 January 2013Termination of appointment of Genevieve Bouquet as a secretary (1 page)
21 January 2013Appointment of Ms Susan Childs as a director (2 pages)
27 November 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
27 November 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
31 October 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (11 pages)
11 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
11 March 2010Director's details changed for Doron Myerowitz on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Doron Myerowitz on 1 January 2010 (2 pages)
11 March 2010Director's details changed for Doron Myerowitz on 1 January 2010 (2 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
6 April 2009Return made up to 25/01/09; full list of members (3 pages)
6 April 2009Return made up to 25/01/09; full list of members (3 pages)
5 April 2009Registered office changed on 05/04/2009 from heathrow cube 9 arkwright road colnbrook slough berkshire SL3 0HJ (1 page)
5 April 2009Registered office changed on 05/04/2009 from heathrow cube 9 arkwright road colnbrook slough berkshire SL3 0HJ (1 page)
4 April 2009Registered office changed on 04/04/2009 from isis 5 horton road, poyle colnbrook berkshire SL3 0DF (1 page)
4 April 2009Registered office changed on 04/04/2009 from isis 5 horton road, poyle colnbrook berkshire SL3 0DF (1 page)
5 February 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
5 February 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
8 April 2008Return made up to 25/01/08; full list of members (3 pages)
8 April 2008Return made up to 25/01/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Return made up to 25/01/07; full list of members (2 pages)
20 February 2007Return made up to 25/01/07; full list of members (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
10 April 2006Registered office changed on 10/04/06 from: isis 5 horton road, poyle colnbrook berkshire SL3 0DF (1 page)
10 April 2006Registered office changed on 10/04/06 from: isis 5 horton road, poyle colnbrook berkshire SL3 0DF (1 page)
10 April 2006Registered office changed on 10/04/06 from: building 219 epsom square heathrow airport hounslow middlesex TW6 2DG (1 page)
10 April 2006Return made up to 25/01/06; full list of members (2 pages)
10 April 2006Return made up to 25/01/06; full list of members (2 pages)
10 April 2006Registered office changed on 10/04/06 from: building 219 epsom square heathrow airport hounslow middlesex TW6 2DG (1 page)
11 January 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
11 January 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
17 February 2005Return made up to 25/01/05; full list of members (6 pages)
17 February 2005Return made up to 25/01/05; full list of members (6 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
25 February 2004Return made up to 25/01/04; full list of members (6 pages)
25 February 2004Return made up to 25/01/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
20 February 2003Return made up to 25/01/03; full list of members (6 pages)
20 February 2003Return made up to 25/01/03; full list of members (6 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
7 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2002£ nc 100/10000 23/01/02 (1 page)
7 October 2002£ nc 100/10000 23/01/02 (1 page)
7 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2002Return made up to 25/01/02; full list of members (8 pages)
7 February 2002Return made up to 25/01/02; full list of members (8 pages)
12 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
12 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
29 January 2001Return made up to 25/01/01; full list of members (9 pages)
29 January 2001Return made up to 25/01/01; full list of members (9 pages)
11 September 2000Full accounts made up to 31 January 2000 (9 pages)
11 September 2000Full accounts made up to 31 January 2000 (9 pages)
7 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 1999Full accounts made up to 31 January 1999 (11 pages)
5 November 1999Full accounts made up to 31 January 1999 (11 pages)
2 April 1999Return made up to 25/01/99; full list of members (6 pages)
2 April 1999Return made up to 25/01/99; full list of members (6 pages)
9 November 1998Full accounts made up to 31 January 1998 (12 pages)
9 November 1998Full accounts made up to 31 January 1998 (12 pages)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
31 May 1998Full accounts made up to 31 January 1997 (12 pages)
31 May 1998Full accounts made up to 31 January 1997 (12 pages)
4 February 1998Return made up to 25/01/98; full list of members (6 pages)
4 February 1998Return made up to 25/01/98; full list of members (6 pages)
25 March 1997Return made up to 25/01/97; no change of members (6 pages)
25 March 1997Return made up to 25/01/97; no change of members (6 pages)
28 November 1996Full accounts made up to 31 January 1996 (11 pages)
28 November 1996Full accounts made up to 31 January 1996 (11 pages)
4 April 1996Accounts for a small company made up to 31 January 1995 (12 pages)
4 April 1996Accounts for a small company made up to 31 January 1995 (12 pages)
21 March 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/96
(4 pages)
21 March 1996Return made up to 25/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/03/96
(4 pages)
25 January 1994Incorporation (15 pages)
25 January 1994Incorporation (15 pages)