Company NameTitan Star Limited
DirectorsBarry Marshall Cordell and Brenda Crosbie
Company StatusActive
Company Number03019383
CategoryPrivate Limited Company
Incorporation Date8 February 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameBarry Marshall Cordell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1995(2 weeks, 2 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Walm Lane
London
NW2 3AU
Secretary NameMiss Brenda Crosbie
NationalityBritish
StatusCurrent
Appointed24 February 1995(2 weeks, 2 days after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
15 Balliol Road
London
W10 6LX
Director NameMiss Brenda Crosbie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(17 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleCo. Director & Co. Secretarial
Country of ResidenceUnited Kingdom
Correspondence Address15 Balliol Road
London
W10 6LX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed08 February 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.torbayexpress.co.uk
Email address[email protected]
Telephone01453 834477
Telephone regionDursley

Location

Registered Address116 Ladbroke Grove
London
W10 5NE
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Barry Marshall Cordell
100.00%
Ordinary

Financials

Year2014
Net Worth£715,417
Cash£333,356
Current Liabilities£134,585

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

23 January 2001Delivered on: 25 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
16 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
17 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Appointment of Brenda Crosbie as a director (2 pages)
17 October 2012Appointment of Brenda Crosbie as a director (2 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 March 2011Register inspection address has been changed (1 page)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
2 March 2011Register inspection address has been changed (1 page)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
2 March 2011Register(s) moved to registered inspection location (1 page)
2 March 2011Register(s) moved to registered inspection location (1 page)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 8 February 2010 (14 pages)
24 February 2010Annual return made up to 8 February 2010 (14 pages)
24 February 2010Annual return made up to 8 February 2010 (14 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 08/02/09; full list of members (6 pages)
5 March 2009Return made up to 08/02/09; full list of members (6 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 April 2008Return made up to 08/02/08; no change of members (6 pages)
1 April 2008Return made up to 08/02/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 March 2007Return made up to 08/02/07; full list of members (6 pages)
11 March 2007Return made up to 08/02/07; full list of members (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
24 March 2006Return made up to 08/02/06; full list of members (6 pages)
24 March 2006Return made up to 08/02/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 February 2005Return made up to 08/02/05; full list of members (6 pages)
21 February 2005Return made up to 08/02/05; full list of members (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 08/02/04; full list of members (6 pages)
20 February 2004Return made up to 08/02/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 March 2003Return made up to 08/02/03; full list of members (6 pages)
2 March 2003Return made up to 08/02/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 February 2002Return made up to 08/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2002Return made up to 08/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
27 October 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
27 October 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 February 2001Return made up to 08/02/01; full list of members (6 pages)
19 February 2001Return made up to 08/02/01; full list of members (6 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
25 January 2001Particulars of mortgage/charge (3 pages)
21 December 2000Full accounts made up to 29 February 2000 (12 pages)
21 December 2000Full accounts made up to 29 February 2000 (12 pages)
1 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Full accounts made up to 28 February 1999 (12 pages)
12 January 2000Full accounts made up to 28 February 1999 (12 pages)
18 February 1999Return made up to 08/02/99; full list of members (5 pages)
18 February 1999Return made up to 08/02/99; full list of members (5 pages)
5 November 1998Full accounts made up to 28 February 1998 (8 pages)
5 November 1998Full accounts made up to 28 February 1998 (8 pages)
18 February 1998Return made up to 08/02/98; no change of members (4 pages)
18 February 1998Return made up to 08/02/98; no change of members (4 pages)
8 January 1998Full accounts made up to 28 February 1997 (9 pages)
8 January 1998Full accounts made up to 28 February 1997 (9 pages)
25 February 1997Return made up to 08/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 February 1997Return made up to 08/02/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 1996Full accounts made up to 29 February 1996 (7 pages)
14 November 1996Full accounts made up to 29 February 1996 (7 pages)
19 February 1996Return made up to 08/02/96; full list of members (6 pages)
19 February 1996Return made up to 08/02/96; full list of members (6 pages)
4 October 1995Ad 06/07/95--------- £ si 5@1=5 £ ic 2/7 (2 pages)
4 October 1995Ad 06/07/95--------- £ si 5@1=5 £ ic 2/7 (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 43A whitchurch road cardiff south wales CF4 3JN (1 page)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Director resigned;new director appointed (2 pages)
23 March 1995Registered office changed on 23/03/95 from: 43A whitchurch road cardiff south wales CF4 3JN (1 page)
23 March 1995Director resigned;new director appointed (2 pages)