AMBERSTAR LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8DE
Company number 02141289
Status Active
Incorporation Date 18 June 1987
Company Type Private Limited Company
Address SUITE 406, 1 ALIE STREET, LONDON, E1 8DE
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 one hundred and three events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Satisfaction of charge 5 in full. The most likely internet sites of AMBERSTAR LIMITED are www.amberstar.co.uk, and www.amberstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amberstar Limited is a Private Limited Company. The company registration number is 02141289. Amberstar Limited has been working since 18 June 1987. The present status of the company is Active. The registered address of Amberstar Limited is Suite 406 1 Alie Street London E1 8de. . KAYE, Adam is a Director of the company. KAYE, Phillip is a Director of the company. SANSON, Samantha is a Director of the company. Secretary BATHIA, Arun Maganlal has been resigned. Secretary KAYE, Phillip has been resigned. Director KAYE, Adam has been resigned. Director KAYE, Anne Heather has been resigned. Director KAYE, Samuel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KAYE, Adam
Appointed Date: 31 December 2009
57 years old

Director
KAYE, Phillip

94 years old

Director
SANSON, Samantha
Appointed Date: 18 May 1999
56 years old

Resigned Directors

Secretary
BATHIA, Arun Maganlal
Resigned: 19 December 2014
Appointed Date: 29 May 1996

Secretary
KAYE, Phillip
Resigned: 29 May 1996

Director
KAYE, Adam
Resigned: 20 December 1999
Appointed Date: 18 May 1999
57 years old

Director
KAYE, Anne Heather
Resigned: 15 June 2004
85 years old

Director
KAYE, Samuel
Resigned: 20 December 1999
Appointed Date: 18 May 1999
53 years old

Persons With Significant Control

Mr Phillip Kaye
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Samantha Sanson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AMBERSTAR LIMITED Events

17 Jan 2017
Confirmation statement made on 18 October 2016 with updates
26 Sep 2016
Accounts for a small company made up to 31 December 2015
19 Aug 2016
Satisfaction of charge 5 in full
19 Aug 2016
Satisfaction of charge 4 in full
19 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 104

...
... and 93 more events
05 Nov 1987
Particulars of mortgage/charge

23 Sep 1987
Registered office changed on 23/09/87 from: 1/3 leonard st london EC2A 4AQ

23 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
23 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Jun 1987
Incorporation

AMBERSTAR LIMITED Charges

9 October 2002
Legal charge
Delivered: 14 October 2002
Status: Satisfied on 19 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 404-406 chiswick high road,chiswick hounslow,greater…
25 April 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied on 19 August 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 hill street and 3 castle yard,richmond upon…
24 December 1996
Legal charge
Delivered: 28 December 1996
Status: Satisfied on 24 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 631 and 633 ecclesall road sheffield fixed charge on all…
31 October 1994
Legal charge
Delivered: 2 November 1994
Status: Satisfied on 24 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30, 32 and 34 new oxford street and 19 and 20 museum street…
2 November 1987
Legal charge
Delivered: 5 November 1987
Status: Satisfied on 24 August 2000
Persons entitled: Barclays Bank PLC
Description: 30/34 new oxford street london WC1.