ERINASTAR LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 5AW

Company number 01239183
Status Active
Incorporation Date 2 January 1976
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CAVENDISH HOUSE, 369 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, ENGLAND, HA8 5AW
Home Country United Kingdom
Nature of Business 94910 - Activities of religious organizations
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 7 July 2016 with updates; Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 7 July 2016. The most likely internet sites of ERINASTAR LIMITED are www.erinastar.co.uk, and www.erinastar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and nine months. Erinastar Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01239183. Erinastar Limited has been working since 02 January 1976. The present status of the company is Active. The registered address of Erinastar Limited is Cavendish House 369 Burnt Oak Broadway Edgware Middlesex England Ha8 5aw. . REICHMANN, David is a Director of the company. REICHMANN, Dov is a Director of the company. Secretary FRANKEL, Eva has been resigned. Secretary FRANKEL, Zisi has been resigned. Secretary REICHMANN, David Chaim has been resigned. Secretary CITY & DOMINION REGISTRARS LTD has been resigned. Director FRANKEL, Adolf has been resigned. Director FRANKEL, Eva has been resigned. Director FRANKEL, Leslie has been resigned. Director FRANKEL, Zisi has been resigned. Director LEWIS, Richard Simon has been resigned. Director REICHMANN, David Chaim has been resigned. The company operates in "Activities of religious organizations".


Current Directors

Director
REICHMANN, David
Appointed Date: 30 March 2015
63 years old

Director
REICHMANN, Dov
Appointed Date: 03 July 2002
95 years old

Resigned Directors

Secretary
FRANKEL, Eva
Resigned: 03 July 2002
Appointed Date: 23 February 1996

Secretary
FRANKEL, Zisi
Resigned: 03 July 2002
Appointed Date: 17 March 2000

Secretary
REICHMANN, David Chaim
Resigned: 30 March 2015
Appointed Date: 03 July 2002

Secretary
CITY & DOMINION REGISTRARS LTD
Resigned: 23 February 1996

Director
FRANKEL, Adolf
Resigned: 11 October 1995
113 years old

Director
FRANKEL, Eva
Resigned: 03 July 2002
112 years old

Director
FRANKEL, Leslie
Resigned: 03 July 2002
82 years old

Director
FRANKEL, Zisi
Resigned: 03 July 2002
Appointed Date: 14 November 1995
79 years old

Director
LEWIS, Richard Simon
Resigned: 16 October 2012
Appointed Date: 03 July 2002
76 years old

Director
REICHMANN, David Chaim
Resigned: 30 March 2015
Appointed Date: 03 July 2002
63 years old

Persons With Significant Control

Mr David Reichmann
Notified on: 7 July 2016
63 years old
Nature of control: Has significant influence or control

ERINASTAR LIMITED Events

27 Jul 2016
Full accounts made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
07 Jul 2016
Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 7 July 2016
07 Jan 2016
Full accounts made up to 31 March 2015
11 Sep 2015
Appointment of Mr David Reichmann as a director on 30 March 2015
...
... and 85 more events
09 Mar 1989
Annual return made up to 17/11/88

27 Oct 1988
New director appointed

11 Nov 1987
Annual return made up to 02/09/87

12 Mar 1987
Return made up to 01/10/86; full list of members

02 Jan 1976
Incorporation

ERINASTAR LIMITED Charges

19 May 2008
Legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and premises premier house (formerly greenfield…
10 December 2002
Legal charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the l/h property k/a premier…
15 August 2002
Legal charge
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/Hold property known as premier house 102 to 122 (even)…
15 August 2002
Debenture (floating charge)
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge over. Undertaking and all property…
26 June 1986
Letter of charge
Delivered: 9 July 1986
Status: Satisfied on 11 September 2002
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
18 June 1982
Legal charge
Delivered: 24 June 1982
Status: Satisfied on 11 September 2002
Persons entitled: Barclays Bank LTD
Description: F/Hold 289, high road, tottenham, london N15.