UKBizDB.co.uk

ERINASTAR LIMITED

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

This company is commonly known as Erinastar Limited. The company was founded 48 years ago and was given the registration number 01239183. The firm's registered office is in EDGWARE. You can find them at Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex. This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:ERINASTAR LIMITED
Company Number:01239183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:Cavendish House, 369 Burnt Oak Broadway, Edgware, Middlesex, England, HA8 5AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cavendish House 369, Burnt Oak Broadway, Edgware, England, HA8 5AW

Director24 September 2019Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director28 March 2024Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director28 March 2024Active
34 Riverside Drive, London, NW11 9PX

Secretary23 February 1996Active
126 Bridge Lane, London, NW11 9JS

Secretary17 March 2000Active
18 Penshurst Gardens, Edgware, HA8 9TP

Secretary03 July 2002Active
New Burlington House, 1075 Finchley Road, London, NW11 0PU

Corporate Secretary-Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director28 November 2017Active
369, Burnt Oak Broadway, Edgware, England, HA8 5AW

Director24 September 2019Active
34 Riverside Drive, London, NW11 9PU

Director-Active
34 Riverside Drive, London, NW11 9PX

Director-Active
126, Bridge Lane, London, NW11 9JS

Director-Active
126 Bridge Lane, London, NW11 9JS

Director14 November 1995Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director02 March 2020Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director02 March 2020Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director28 November 2017Active
40 Penshurst Gardens, Edgware, HA8 9TP

Director03 July 2002Active
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW

Director30 March 2015Active
18 Penshurst Gardens, Edgware, HA8 9TP

Director03 July 2002Active
9 Lake View, Canons Drive, Edgware, HA8 7RT

Director03 July 2002Active

People with Significant Control

Mr Richard Lewis
Notified on:29 April 2021
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW
Nature of control:
  • Significant influence or control
Mr Dov Cohen
Notified on:24 September 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:369, Burnt Oak Broadway, Edgware, England, HA8 5AW
Nature of control:
  • Significant influence or control
Mr David Reichmann
Notified on:07 July 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW
Nature of control:
  • Significant influence or control

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
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.