About

Registered Number: 03286221
Date of Incorporation: 02/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ

 

Eastern Star Ltd was founded on 02 December 1996, it's status is listed as "Active". We don't currently know the number of employees at this company. There are 3 directors listed as Cristiani, Giovanni, Globe Business Services Limited, Shemheath Limited for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISTIANI, Giovanni 01 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GLOBE BUSINESS SERVICES LIMITED 02 December 1996 28 October 1998 1
SHEMHEATH LIMITED 28 October 1998 09 February 2001 1

Filing History

Document Type Date
PSC04 - N/A 27 December 2019
CH01 - Change of particulars for director 23 December 2019
CH01 - Change of particulars for director 23 December 2019
PSC04 - N/A 23 December 2019
CS01 - N/A 09 December 2019
MR01 - N/A 14 October 2019
AA - Annual Accounts 07 August 2019
PSC04 - N/A 14 May 2019
MR04 - N/A 14 May 2019
CS01 - N/A 14 January 2019
CH01 - Change of particulars for director 10 January 2019
CH03 - Change of particulars for secretary 10 January 2019
AA - Annual Accounts 23 July 2018
PSC04 - N/A 17 January 2018
CH01 - Change of particulars for director 16 January 2018
CH01 - Change of particulars for director 16 January 2018
PSC04 - N/A 16 January 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 07 April 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 24 December 2012
AD01 - Change of registered office address 24 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
AA - Annual Accounts 03 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
363a - Annual Return 13 May 2008
395 - Particulars of a mortgage or charge 30 January 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 22 October 2003
169 - Return by a company purchasing its own shares 07 August 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 19 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288a - Notice of appointment of directors or secretaries 21 February 2001
363s - Annual Return 25 January 2001
287 - Change in situation or address of Registered Office 07 September 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 13 December 1999
288c - Notice of change of directors or secretaries or in their particulars 13 December 1999
287 - Change in situation or address of Registered Office 22 July 1999
288c - Notice of change of directors or secretaries or in their particulars 19 May 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 10 December 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
287 - Change in situation or address of Registered Office 09 November 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 21 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
NEWINC - New incorporation documents 02 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2019 Outstanding

N/A

Debenture 23 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.