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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cavendish House 369, Burnt Oak Broadway, Edgware, England, HA8 5AW | Director | 24 September 2019 | Active |
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW | Director | 28 March 2024 | Active |
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW | Director | 28 March 2024 | Active |
34 Riverside Drive, London, NW11 9PX | Secretary | 23 February 1996 | Active |
126 Bridge Lane, London, NW11 9JS | Secretary | 17 March 2000 | Active |
18 Penshurst Gardens, Edgware, HA8 9TP | Secretary | 03 July 2002 | Active |
New Burlington House, 1075 Finchley Road, London, NW11 0PU | Corporate Secretary | - | Active |
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW | Director | 28 November 2017 | Active |
369, Burnt Oak Broadway, Edgware, England, HA8 5AW | Director | 24 September 2019 | Active |
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 | Director | 14 November 1995 | Active |
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW | Director | 02 March 2020 | Active |
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW | Director | 02 March 2020 | Active |
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW | Director | 28 November 2017 | Active |
40 Penshurst Gardens, Edgware, HA8 9TP | Director | 03 July 2002 | Active |
Cavendish House, 369 Burnt Oak Broadway, Edgware, England, HA8 5AW | Director | 30 March 2015 | Active |
18 Penshurst Gardens, Edgware, HA8 9TP | Director | 03 July 2002 | Active |
9 Lake View, Canons Drive, Edgware, HA8 7RT | Director | 03 July 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-03-28 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type small. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type small. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type small. | Download |
2019-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.