INTERSTAR PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 03266958
Status Active
Incorporation Date 22 October 1996
Company Type Private Limited Company
Address 5 NORTH END ROAD, GOLDERS GREEN, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Satisfaction of charge 3 in full; Satisfaction of charge 8 in full. The most likely internet sites of INTERSTAR PROPERTIES LIMITED are www.interstarproperties.co.uk, and www.interstar-properties.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-eight years and twelve months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interstar Properties Limited is a Private Limited Company. The company registration number is 03266958. Interstar Properties Limited has been working since 22 October 1996. The present status of the company is Active. The registered address of Interstar Properties Limited is 5 North End Road Golders Green London Nw11 7rj. The company`s financial liabilities are £1519.29k. It is £1228.39k against last year. The cash in hand is £2295.21k. It is £1902.68k against last year. And the total assets are £2398.54k, which is £1953.82k against last year. ZALCBERG, Erika is a Secretary of the company. KLEIN, Artur is a Director of the company. KLEIN, Channa is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


interstar properties Key Finiance

LIABILITIES £1519.29k
+422%
CASH £2295.21k
+484%
TOTAL ASSETS £2398.54k
+439%
All Financial Figures

Current Directors

Secretary
ZALCBERG, Erika
Appointed Date: 06 November 1996

Director
KLEIN, Artur
Appointed Date: 01 November 2001
76 years old

Director
KLEIN, Channa
Appointed Date: 06 November 1996
76 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 06 November 1996
Appointed Date: 22 October 1996

Nominee Director
BUYVIEW LTD
Resigned: 06 November 1996
Appointed Date: 22 October 1996

Persons With Significant Control

Mr Artur Klein
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

INTERSTAR PROPERTIES LIMITED Events

16 Jan 2017
Confirmation statement made on 22 October 2016 with updates
26 Aug 2016
Satisfaction of charge 3 in full
26 Aug 2016
Satisfaction of charge 8 in full
26 Aug 2016
Satisfaction of charge 12 in full
26 Aug 2016
Satisfaction of charge 15 in full
...
... and 75 more events
25 Nov 1996
New director appointed
25 Nov 1996
Secretary resigned
25 Nov 1996
Director resigned
25 Nov 1996
Registered office changed on 25/11/96 from: 1ST floor offices 8/10 stamford hill london N16 6XZ
22 Oct 1996
Incorporation

INTERSTAR PROPERTIES LIMITED Charges

19 August 2016
Charge code 0326 6958 0018
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 164 norwood road, london…
2 December 2015
Charge code 0326 6958 0017
Delivered: 2 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
3 March 2005
Legal charge
Delivered: 9 March 2005
Status: Satisfied on 24 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 168 new cross road london. Fixed charge all buildings and…
1 May 2002
Legal mortgage
Delivered: 1 May 2002
Status: Satisfied on 26 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 282 queens road…
1 May 2002
Legal mortgage
Delivered: 1 May 2002
Status: Satisfied on 24 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 150/152 new cross…
1 May 2002
Legal mortgage
Delivered: 1 May 2002
Status: Satisfied on 26 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 66 lewisham way…
1 May 2002
Legal mortgage
Delivered: 1 May 2002
Status: Satisfied on 26 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 164 norwood road…
1 May 2002
Legal mortgage
Delivered: 1 May 2002
Status: Satisfied on 26 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 274 queens road…
1 May 2002
Legal mortgage
Delivered: 1 May 2002
Status: Satisfied on 24 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a 199 hither green…
15 April 2002
Legal charge
Delivered: 23 April 2002
Status: Satisfied on 26 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 123 new cross road, london SE14 5DJ t/no…
28 November 2001
Legal mortgage
Delivered: 5 December 2001
Status: Satisfied on 26 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 121 new cross road lewisham london SE14 t/n…
25 March 1999
Legal mortgage
Delivered: 31 March 1999
Status: Satisfied on 26 August 2016
Persons entitled: Bank of Wales PLC
Description: 150 and 152 new cross road london SE14 t/nos.SGL218659 &…
25 March 1999
Legal mortgage
Delivered: 31 March 1999
Status: Satisfied on 26 August 2016
Persons entitled: Bank of Wales PLC
Description: 282 queen's road london SE14 t/no.SGL699876 in the county…
6 July 1998
Legal mortgage
Delivered: 8 July 1998
Status: Satisfied on 26 August 2016
Persons entitled: Bank of Wales PLC
Description: The property k/a 66 lewisham way new cross t/n SGL308731…
15 October 1997
Legal mortgage
Delivered: 17 October 1997
Status: Satisfied on 26 August 2016
Persons entitled: Bank of Wales PLC
Description: F/H property k/a 274 queens road t/no;-SGL375035 together…
15 October 1997
Legal mortgage
Delivered: 17 October 1997
Status: Satisfied on 26 August 2016
Persons entitled: Bank of Wales PLC
Description: F/H property k/a 164 norwood road t/no;-314340 together…
29 July 1997
Legal mortgage
Delivered: 30 July 1997
Status: Satisfied on 26 August 2016
Persons entitled: Bank of Wales PLC
Description: Property k/a 199 hither green lane t/n tgl 131629 along…
17 March 1997
Charge & set off over credit balances
Delivered: 20 March 1997
Status: Satisfied on 24 April 2012
Persons entitled: Fibi Bank (UK) PLC
Description: Fixed charge all monies held from time to time held to the…