EXCELSTAR LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 3TH

Company number 03277908
Status Active
Incorporation Date 14 November 1996
Company Type Private Limited Company
Address RSB ASSOCIATES LONDON LIMITED, 101 WANSTEAD PARK ROAD, ILFORD, ESSEX, IG1 3TH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 January 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Total exemption small company accounts made up to 30 January 2015. The most likely internet sites of EXCELSTAR LIMITED are www.excelstar.co.uk, and www.excelstar.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and eleven months. Excelstar Limited is a Private Limited Company. The company registration number is 03277908. Excelstar Limited has been working since 14 November 1996. The present status of the company is Active. The registered address of Excelstar Limited is Rsb Associates London Limited 101 Wanstead Park Road Ilford Essex Ig1 3th. The company`s financial liabilities are £85.54k. It is £13.48k against last year. The cash in hand is £20.19k. It is £6.12k against last year. And the total assets are £944.37k, which is £155.68k against last year. SANGER, Jaswant Kaur is a Secretary of the company. SANGER, Kuldip Singh is a Director of the company. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


excelstar Key Finiance

LIABILITIES £85.54k
+18%
CASH £20.19k
+43%
TOTAL ASSETS £944.37k
+19%
All Financial Figures

Current Directors

Secretary
SANGER, Jaswant Kaur
Appointed Date: 01 June 1997

Director
SANGER, Kuldip Singh
Appointed Date: 01 June 1997
64 years old

Resigned Directors

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 14 November 1996
Appointed Date: 14 November 1996

Nominee Director
WORLDFORM LIMITED
Resigned: 14 November 1996
Appointed Date: 14 November 1996

EXCELSTAR LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 30 January 2016
03 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

20 Oct 2015
Total exemption small company accounts made up to 30 January 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

01 Apr 2015
Compulsory strike-off action has been discontinued
...
... and 56 more events
03 Dec 1996
Registered office changed on 03/12/96 from: 71 bath court st lukes estate london EC1V 9NT
03 Dec 1996
Director resigned
03 Dec 1996
Secretary resigned
03 Dec 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Nov 1996
Incorporation

EXCELSTAR LIMITED Charges

27 February 2012
Debenture
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: Sarbjit Sanger Dalbir Sanger
Description: All f/h and l/h properties machinery fixtures and fittings…
9 July 2007
Guarantee & debenture
Delivered: 18 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 2004
Guarantee & debenture
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 2000
Legal charge
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 26-28 walpole road upton park london.
27 July 1999
Debenture
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…