Company NameThoroughstar Limited
DirectorsSamuel Gerald Moss and Alexander Moss
Company StatusActive
Company Number03690827
CategoryPrivate Limited Company
Incorporation Date31 December 1998(25 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel Gerald Moss
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1999(3 months, 3 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kingsley Lodge 23 New Cavendish Street
London
W1G 9UG
Director NameMr Alexander Moss
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1999(3 months, 3 weeks after company formation)
Appointment Duration25 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressApartment 408 50 Bolsover Street
London
W1W 5NG
Secretary NameMr Alexander Moss
NationalityBritish
StatusCurrent
Appointed27 April 1999(3 months, 3 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 408 50 Bolsover Street
London
W1W 5NG
Director NameDavid Robert Coffer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Devonshire Mews South
London
W1G 6QW
Director NameAnthony Lyons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bracknell Gardens
London
NW3 7EE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed31 December 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

95 at £1Stefan Anthony Moss
9.50%
Ordinary
75 at £1Mr Alexander Moss
7.50%
Ordinary
75 at £1Mr Samuel Gerald Moss
7.50%
Ordinary
190 at £1Clifford Jean Moss
19.00%
Ordinary
190 at £1Elizabeth Marielle Moss
19.00%
Ordinary
188 at £1Natasha Moscovici
18.80%
Ordinary
187 at £1Dalia Moss
18.70%
Ordinary

Financials

Year2014
Net Worth£1,029,282
Cash£45,797
Current Liabilities£40,314

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 Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

13 November 2012Delivered on: 4 December 2012
Persons entitled: The Co-Operative Bank P.L.C

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and property k/a 73 gloucester road london t/no.NGL479707 floating charge over all unfixed plant and machinery and other chattels and equipment now or in the future assignment the goodwill carried on at the property the benefit of the licence or certificate as defined in the charge see image for full details.
Outstanding
13 November 2012Delivered on: 28 November 2012
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a 73 gloucester road london t/n NGL479707 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
31 August 2000Delivered on: 15 September 2000
Satisfied on: 7 November 2012
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee or otherwise secured by the floating charge.
Particulars: By way of floating charge all the. Undertaking and all property and assets.
Fully Satisfied
31 August 2000Delivered on: 15 September 2000
Satisfied on: 7 November 2012
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee or otherwise secured by the commercial mortgage deed.
Particulars: All that f/h property k/a 21 and 23 ranelagh street and 16 to 22 (even) cases street, liverpool t/n MS235282. By way of first fixed charge the goodwill, the benefit of all licences, consents, permissions and agreements, the full benefit of any shareholding issued, uncalled share capital. By way of fixed equitable charge all estates and interest in any land, the benefit of all licences and other agreements, assigns the rental income. See the mortgage charge document for full details.
Fully Satisfied
31 August 1999Delivered on: 2 September 1999
Satisfied on: 7 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 21 and 23 ranelagh street and 16 to 22 (even) cases street t/no: MS234919. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 August 1999Delivered on: 2 September 1999
Satisfied on: 7 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

27 February 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
1 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
2 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
2 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 February 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
5 January 2016Director's details changed for Mr Samuel Gerald Moss on 1 February 2015 (2 pages)
5 January 2016Director's details changed for Mr Samuel Gerald Moss on 1 February 2015 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(6 pages)
9 February 2015Secretary's details changed for Mr Alexander Moss on 18 September 2014 (1 page)
9 February 2015Director's details changed for Mr Alexander Moss on 18 September 2014 (2 pages)
9 February 2015Secretary's details changed for Mr Alexander Moss on 18 September 2014 (1 page)
9 February 2015Director's details changed for Mr Alexander Moss on 18 September 2014 (2 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
16 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
20 May 2011Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 20 May 2011 (1 page)
20 May 2011Registered office address changed from 5Th Floor Marble Arch House 66/68 Seymour Street London W1H 5AF on 20 May 2011 (1 page)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 February 2009Return made up to 31/12/08; full list of members (5 pages)
5 February 2009Return made up to 31/12/08; full list of members (5 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (9 pages)
12 January 2007Return made up to 31/12/06; full list of members (9 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
20 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
14 January 2005Return made up to 31/12/04; full list of members (9 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 January 2004Return made up to 31/12/03; full list of members (9 pages)
17 January 2004Return made up to 31/12/03; full list of members (9 pages)
11 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
11 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
3 January 2003Return made up to 31/12/02; full list of members (9 pages)
3 January 2003Return made up to 31/12/02; full list of members (9 pages)
6 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 September 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
3 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (8 pages)
28 December 2001Return made up to 31/12/01; full list of members (8 pages)
23 January 2001Return made up to 31/12/00; full list of members (8 pages)
23 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
30 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 September 2000Particulars of mortgage/charge (7 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (7 pages)
15 September 2000Particulars of mortgage/charge (3 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
14 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
29 September 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
2 September 1999Particulars of mortgage/charge (4 pages)
2 September 1999Particulars of mortgage/charge (4 pages)
2 September 1999Particulars of mortgage/charge (5 pages)
2 September 1999Particulars of mortgage/charge (5 pages)
25 August 1999Registered office changed on 25/08/99 from: 66-68 seymour street london W1H 5AF (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Ad 17/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Ad 17/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 August 1999Registered office changed on 25/08/99 from: 66-68 seymour street london W1H 5AF (2 pages)
25 August 1999New secretary appointed;new director appointed (2 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999New secretary appointed;new director appointed (3 pages)
7 June 1999Secretary resigned (1 page)
7 June 1999New secretary appointed;new director appointed (3 pages)
7 June 1999New director appointed (3 pages)
7 June 1999Registered office changed on 07/06/99 from: 83 leonard street london EC2A 4QS (1 page)
7 June 1999Secretary resigned (1 page)
7 June 1999Registered office changed on 07/06/99 from: 83 leonard street london EC2A 4QS (1 page)
7 June 1999New director appointed (3 pages)
31 December 1998Incorporation (10 pages)
31 December 1998Incorporation (10 pages)