GILASTAR LIMITED

Hellopages » Greater London » Hackney » N16 6UT

Company number 02812477
Status Active
Incorporation Date 26 April 1993
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, N16 6UT
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 ninety-four events have happened. The last three records are Satisfaction of charge 25 in full; Satisfaction of charge 11 in full; Satisfaction of charge 23 in full. The most likely internet sites of GILASTAR LIMITED are www.gilastar.co.uk, and www.gilastar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Gilastar Limited is a Private Limited Company. The company registration number is 02812477. Gilastar Limited has been working since 26 April 1993. The present status of the company is Active. The registered address of Gilastar Limited is 5 Windus Road London N16 6ut. . STERN, Jack is a Secretary of the company. STERN, Sarah Toua is a Secretary of the company. SANGER, Jonathan is a Director of the company. STERN, Jack is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director SANGER, Gila has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STERN, Jack
Appointed Date: 06 May 1993

Secretary
STERN, Sarah Toua
Appointed Date: 04 January 2000

Director
SANGER, Jonathan
Appointed Date: 06 May 1993
63 years old

Director
STERN, Jack
Appointed Date: 06 May 1993
62 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 06 May 1993
Appointed Date: 26 April 1993

Director
SANGER, Gila
Resigned: 10 April 2003
Appointed Date: 04 January 2000
59 years old

Nominee Director
BUYVIEW LTD
Resigned: 06 May 1993
Appointed Date: 26 April 1993

GILASTAR LIMITED Events

06 Feb 2017
Satisfaction of charge 25 in full
06 Feb 2017
Satisfaction of charge 11 in full
06 Feb 2017
Satisfaction of charge 23 in full
06 Feb 2017
Satisfaction of charge 12 in full
06 Feb 2017
Satisfaction of charge 028124770030 in full
...
... and 84 more events
07 Dec 1993
Particulars of mortgage/charge

25 May 1993
Registered office changed on 25/05/93 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ

25 May 1993
Secretary resigned;new secretary appointed;new director appointed

25 May 1993
Director resigned;new director appointed

26 Apr 1993
Incorporation

GILASTAR LIMITED Charges

8 December 2016
Charge code 0281 2477 0030
Delivered: 8 December 2016
Status: Satisfied on 6 February 2017
Persons entitled: Lloyds Bank PLC
Description: 477 and 479 hackney road, london E2 9ED registered under…
2 February 2007
Legal charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The l/h property known as 44A dryden clo. Together with all…
4 May 2006
Legal charge
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 13 & 13A stafford road, london borough of…
14 October 2005
Legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H 13A leagrave street clapton hackney t/no ngl 358038…
14 October 2005
Legal charge
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
20 September 2005
Deed of substituted security
Delivered: 21 September 2005
Status: Satisfied on 6 February 2017
Persons entitled: Aib Group (UK) PLC
Description: Upper flat 25 fonthill road london.
13 January 2004
Legal charge
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property flat 14 inner city house 165-169 lewisham way…
20 March 2003
Legal mortgage
Delivered: 27 March 2003
Status: Satisfied on 6 February 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 12 station parade sanderstead road south…
27 November 2002
Debenture
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets present and…
27 November 2002
Legal charge
Delivered: 10 December 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 140A upper clapton road hackney london and leasehold land…
22 November 2002
Debenture (floating charge)
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets present and future.
22 November 2002
Legal charge
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Flats 1, 2 & 3 21 sydenham road lewisham t/nos: TGL199218…
7 December 2001
Legal mortgage
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the l/h property k/a flat 1, 21…
7 December 2001
Legal mortgage
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the f/h property k/a flat 2, 21…
7 December 2001
Legal mortgage
Delivered: 13 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the property k/a flat 3, 21…
4 June 1999
Legal mortgage
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Leasehold property k/a flat 6 132 herne hill london SE24…
4 June 1999
Legal mortgage
Delivered: 10 June 1999
Status: Satisfied on 6 February 2017
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 477 & 479 hackney road london E2 t/n…
4 June 1999
Legal mortgage
Delivered: 10 June 1999
Status: Satisfied on 6 February 2017
Persons entitled: Aib Group (UK) PLC
Description: Leasehold property k/a 1ST, 2ND and 3RD floors 25 fonthill…
4 June 1999
Legal mortgage
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a 20 south norwood hill london SE25 t/n…
4 June 1999
Mortgage debenture
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1997
Legal charge
Delivered: 30 April 1997
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: L/H property k/a 113A leagrave street london with the…
9 April 1996
Legal charge
Delivered: 12 April 1996
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: L/H property known as flat 9 38 lancaster road south…
18 April 1995
Legal mortgage
Delivered: 19 April 1995
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: L/Hold flat known as 14 inner city house,165/169 lewisham…
6 December 1994
Legal mortgage
Delivered: 6 December 1994
Status: Outstanding
Persons entitled: Commercial Bank of London PLC
Description: F/Hold known as 20 south norwood hill south norwood,london…
19 April 1994
Legal charge
Delivered: 9 May 1994
Status: Outstanding
Persons entitled: Commercial Bank of London PLC
Description: L/H property k/a flat 6, 132 herne hill l/b of lambeth t/n…
26 November 1993
Principal charge of rents
Delivered: 10 December 1993
Status: Satisfied on 8 November 2016
Persons entitled: Commercial Bank of London PLC
Description: All rents owing to the company in respect of all that l/h…
26 November 1993
Floating charge
Delivered: 7 December 1993
Status: Satisfied on 13 August 1999
Persons entitled: Commercial Bank of London PLC
Description: The company charges by way of floating charge its…
26 November 1993
Legal charge
Delivered: 7 December 1993
Status: Satisfied on 8 November 2016
Persons entitled: Commercial Bank of London PLC
Description: The company as beneficial owner charges by way of first…