UKBizDB.co.uk

EASTERN STAR LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eastern Star Limited. The company was founded 27 years ago and was given the registration number 03286221. The firm's registered office is in CAVENDISH SQUARE. You can find them at 4th Floor, 7/10 Chandos Street, Cavendish Square, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EASTERN STAR LIMITED
Company Number:03286221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penthouse 4, Portman Mansions, 2 Chiltern Street, London, United Kingdom, W1U 6NR

Secretary09 February 2001Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director15 October 2021Active
Penthouse 4, Portman Mansions, 2 Chiltern Street, London, United Kingdom, W1U 6NR

Director01 March 2000Active
121, North End Road, London, United Kingdom, NW11 7TA

Director02 December 1996Active
14th Floor, 33 Cavendish Square, London, United Kingdom, W1G 0PW

Director15 October 2021Active
Cloverfield, Houghton Down, Stockbridge, SO20 6JR

Secretary02 December 1996Active
5th Floor, 7/10 Chandos Street, London, W1M 9DE

Secretary28 October 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 December 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 December 1996Active

People with Significant Control

Mr Giovanni Cristiani
Notified on:06 April 2016
Status:Active
Date of birth:October 1936
Nationality:British
Country of residence:United Kingdom
Address:Penthouse 4, Portman Mansions, London, United Kingdom, W1U 6NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paolo Cristiani
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:121, North End Road, London, United Kingdom, NW11 7TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Koenig Cristiani
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:Italian
Country of residence:United Kingdom
Address:Penthouse 4, Portman Mansions, London, United Kingdom, W1U 6NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-12-12Officers

Change person director company with change date.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Officers

Change person director company with change date.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-18Officers

Appoint person director company with name date.

Download
2021-10-03Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Address

Change registered office address company with date old address new address.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-27Persons with significant control

Change to a person with significant control.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-23Persons with significant control

Change to a person with significant control.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.