ACESTAR CONSULTANTS LIMITED
5 SPRING VILLA ROAD EDGWARE

Hellopages » Greater London » Harrow » HA8 7EB

Company number 03143191
Status Active
Incorporation Date 3 January 1996
Company Type Private Limited Company
Address PASSER CHEVERN & CO, CHARTERED ACCOUNTANTS, 5 SPRING VILLA ROAD EDGWARE, MIDDLESEX, HA8 7EB
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 sixty-one events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of ACESTAR CONSULTANTS LIMITED are www.acestarconsultants.co.uk, and www.acestar-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Acestar Consultants Limited is a Private Limited Company. The company registration number is 03143191. Acestar Consultants Limited has been working since 03 January 1996. The present status of the company is Active. The registered address of Acestar Consultants Limited is Passer Chevern Co Chartered Accountants 5 Spring Villa Road Edgware Middlesex Ha8 7eb. . BERLINGER, Esther is a Secretary of the company. BERLINGER, Naftaly is a Director of the company. Secretary KRAUS, Ruth has been resigned. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Director ROSENBURG, Malli has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERLINGER, Esther
Appointed Date: 06 April 2001

Director
BERLINGER, Naftaly
Appointed Date: 06 April 2001
63 years old

Resigned Directors

Secretary
KRAUS, Ruth
Resigned: 06 April 2001
Appointed Date: 15 May 1996

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 22 January 1996
Appointed Date: 03 January 1996

Director
ROSENBURG, Malli
Resigned: 06 April 2001
Appointed Date: 15 May 1996
100 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 22 January 1996
Appointed Date: 03 January 1996

Persons With Significant Control

Mr Naftaly Berlinger
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Esther Berlinger
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ACESTAR CONSULTANTS LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 December 2014
20 Sep 2015
Previous accounting period shortened from 4 January 2015 to 3 January 2015
...
... and 51 more events
11 Nov 1996
New secretary appointed
04 Feb 1996
Registered office changed on 04/02/96 from: 43 wellington avenue london N15 6AX
04 Feb 1996
Director resigned
04 Feb 1996
Secretary resigned
03 Jan 1996
Incorporation