Company NameTiger Star Limited
DirectorsKaren Evelyn Margaret Marley and James Joseph Marley
Company StatusActive
Company Number03325987
CategoryPrivate Limited Company
Incorporation Date28 February 1997(27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameKaren Evelyn Margaret Marley
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(same day as company formation)
RoleMotor Trader
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr James Joseph Marley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(5 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameMr James Joseph Marley
NationalityBritish
StatusCurrent
Appointed01 November 2002(5 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameMrs Carol Ann Flynn
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSouthbank
Elmhurst Drive Tower Hill
Dorking
Surrey
RH4 2BA
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 February 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£120
Cash£737
Current Liabilities£2,183

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

28 February 2024Confirmation statement made on 25 February 2024 with updates (4 pages)
19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 February 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 February 2022Confirmation statement made on 25 February 2022 with updates (4 pages)
2 December 2021Change of details for Mr James Joseph Marley as a person with significant control on 2 December 2021 (2 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 December 2021Registered office address changed from Regency House, 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2 December 2021 (1 page)
2 December 2021Secretary's details changed for Mr James Joseph Marley on 2 December 2021 (1 page)
2 December 2021Director's details changed for Mr James Joseph Marley on 2 December 2021 (2 pages)
2 December 2021Change of details for Karen Evelyn Margaret Marley as a person with significant control on 2 December 2021 (2 pages)
2 December 2021Director's details changed for Karen Evelyn Margaret Marley on 2 December 2021 (2 pages)
5 July 2021Director's details changed for Karen Evelyn Margaret Marley on 25 June 2021 (2 pages)
5 July 2021Director's details changed for Mr James Joseph Marley on 25 June 2021 (2 pages)
5 July 2021Change of details for Mr James Joseph Marley as a person with significant control on 25 June 2021 (2 pages)
5 July 2021Change of details for Karen Evelyn Margaret Marley as a person with significant control on 25 June 2021 (2 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (3 pages)
9 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
2 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 July 2017Change of details for Mr James Joseph Marley as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Change of details for Karen Evelyn Margaret Marley as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Change of details for Mr James Joseph Marley as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Change of details for Karen Evelyn Margaret Marley as a person with significant control on 7 July 2017 (2 pages)
7 March 2017Secretary's details changed for Mr James Joseph Marley on 6 March 2017 (1 page)
7 March 2017Secretary's details changed for Mr James Joseph Marley on 6 March 2017 (1 page)
6 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
6 March 2017Director's details changed for Karen Evelyn Margaret Marley on 6 March 2017 (2 pages)
6 March 2017Director's details changed for James Joseph Marley on 6 March 2017 (2 pages)
6 March 2017Director's details changed for James Joseph Marley on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Karen Evelyn Margaret Marley on 6 March 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Location of register of members (1 page)
6 March 2007Location of debenture register (1 page)
6 March 2007Registered office changed on 06/03/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
6 March 2007Location of debenture register (1 page)
6 March 2007Registered office changed on 06/03/07 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
6 March 2007Return made up to 28/02/07; full list of members (2 pages)
6 March 2007Location of register of members (1 page)
6 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 March 2006Return made up to 28/02/06; full list of members (7 pages)
3 March 2006Return made up to 28/02/06; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 February 2005Return made up to 28/02/05; full list of members (7 pages)
23 February 2005Return made up to 28/02/05; full list of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 February 2004Return made up to 28/02/04; full list of members (7 pages)
24 February 2004Return made up to 28/02/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003New director appointed (2 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 May 2002Registered office changed on 20/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
20 May 2002Registered office changed on 20/05/02 from: capitol house 2-4 church street epsom surrey KT17 4NY (1 page)
2 May 2002Return made up to 28/02/02; full list of members (6 pages)
2 May 2002Return made up to 28/02/02; full list of members (6 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
2 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
8 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
14 December 2000Full accounts made up to 31 March 2000 (8 pages)
1 March 2000Return made up to 28/02/00; full list of members (6 pages)
1 March 2000Return made up to 28/02/00; full list of members (6 pages)
1 September 1999Registered office changed on 01/09/99 from: nell gwynne house 119/121 high street epsom surrey KT19 8DT (1 page)
1 September 1999Registered office changed on 01/09/99 from: nell gwynne house 119/121 high street epsom surrey KT19 8DT (1 page)
12 April 1999Full accounts made up to 31 March 1999 (7 pages)
12 April 1999Full accounts made up to 31 March 1999 (7 pages)
12 March 1999Return made up to 28/02/99; no change of members (4 pages)
12 March 1999Return made up to 28/02/99; no change of members (4 pages)
27 April 1998Full accounts made up to 31 March 1998 (8 pages)
27 April 1998Full accounts made up to 31 March 1998 (8 pages)
5 March 1998Return made up to 28/02/98; full list of members (6 pages)
5 March 1998Return made up to 28/02/98; full list of members (6 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
28 February 1997Incorporation (21 pages)
28 February 1997Incorporation (21 pages)