Company number 02874064
Status Active
Incorporation Date 22 November 1993
Company Type Private Limited Company
Address UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, NW2 6EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Secretary's details changed for Mr Norman Bleier on 30 December 2015; Director's details changed for Mr Joshua Samuel Bleier on 30 December 2015. The most likely internet sites of SUNSTAR LIMITED are www.sunstar.co.uk, and www.sunstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Sunstar Limited is a Private Limited Company.
The company registration number is 02874064. Sunstar Limited has been working since 22 November 1993.
The present status of the company is Active. The registered address of Sunstar Limited is Unit 3 Edge Business Centre Humber Road London Nw2 6ew. . BLEIER, Norman is a Secretary of the company. BLEIER, Joshua Samuel is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
NOTEHOLD LIMITED
Resigned: 26 November 1993
Appointed Date: 22 November 1993
Nominee Director
NOTEHURST LIMITED
Resigned: 26 November 1993
Appointed Date: 22 November 1993
Persons With Significant Control
Mr Joshua Samuel Bleier
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Norman Bleier
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SUNSTAR LIMITED Events
08 Dec 2016
Confirmation statement made on 22 November 2016 with updates
08 Dec 2016
Secretary's details changed for Mr Norman Bleier on 30 December 2015
08 Dec 2016
Director's details changed for Mr Joshua Samuel Bleier on 30 December 2015
07 Dec 2016
Director's details changed for Joshua Bleier on 7 December 2016
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 60 more events
14 Dec 1993
Registered office changed on 14/12/93 from: 49 green lanes london N16 9BU
12 Dec 1993
Secretary resigned;new secretary appointed
12 Dec 1993
Director resigned;new director appointed
11 Dec 1993
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
5 February 2003
Legal mortgage
Delivered: 7 February 2003
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property midland hotel lazonby, penrith t/n CU65123. By…
19 June 1998
Legal mortgage
Delivered: 27 June 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The f/h and l/h property k/a 20 crown street halifax t/n…
23 December 1997
Legal mortgage
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 29 low street keighly west yorkshire specific charge the…
6 June 1997
Legal mortgage
Delivered: 14 June 1997
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 53 new street wellington telford t/no:…
21 April 1997
Legal mortgage
Delivered: 23 April 1997
Status: Satisfied
on 21 May 2002
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal charge the property known as 71-73 market…
5 May 1995
Legal mortgage
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: Aib Finance Limited
Allied Irish Banks, P.L.C.
Description: F/H-44/46 castle street edgeley stockport gt. Manchester…
12 April 1994
Standard security
Delivered: 22 April 1994
Status: Satisfied
on 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shoprite supermarket retail unit, links road, bo'ness.
4 February 1994
Standard security presented for registration in scotland
Delivered: 12 February 1994
Status: Satisfied
on 15 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shoprite supermarket retail unit bowmont street kelso.