Company NameAcestar Consultants Limited
DirectorNaftaly Berlinger
Company StatusActive
Company Number03143191
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Naftaly Berlinger
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(5 years, 3 months after company formation)
Appointment Duration23 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NameMrs Esther Berlinger
NationalityBritish
StatusCurrent
Appointed06 April 2001(5 years, 3 months after company formation)
Appointment Duration23 years
RoleCompany Director
Correspondence Address5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMalli Rosenburg
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 06 April 2001)
RoleCounsellor
Correspondence Address20 Grosvenor Gardens
London
NW11 0HE
Secretary NameRuth Kraus
NationalityBritish
StatusResigned
Appointed15 May 1996(4 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 06 April 2001)
RoleSecretary
Correspondence Address65 Hillview Gardens
London
Nw4
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 1996(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Contact

Telephone020 31672050
Telephone regionLondon

Location

Registered AddressPasser Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Esther Berlinger
50.00%
Ordinary
1 at £1Naftaly Berlinger
50.00%
Ordinary

Financials

Year2014
Net Worth£332
Cash£2,383
Current Liabilities£4,051

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 22 December 2023 with updates (4 pages)
20 November 2023Registered office address changed from Passer Chevern & Co Chartered Accountants 5 Spring Villa Road Edgware Middlesex HA8 7EB to Passer Chevern & Co 5 Spring Villa Road Edgware Middlesex HA8 7EB on 20 November 2023 (1 page)
20 November 2023Change of details for Mrs Esther Berlinger as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Change of details for Mr Naftaly Berlinger as a person with significant control on 20 November 2023 (2 pages)
18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
22 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
11 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
28 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
17 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
21 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 September 2019Previous accounting period shortened from 1 January 2019 to 31 December 2018 (1 page)
6 March 2019Micro company accounts made up to 31 December 2017 (2 pages)
15 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 December 2018Previous accounting period shortened from 2 January 2018 to 1 January 2018 (1 page)
13 September 2018Previous accounting period shortened from 3 January 2018 to 2 January 2018 (1 page)
12 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 September 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
20 September 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
20 September 2015Previous accounting period shortened from 4 January 2015 to 3 January 2015 (1 page)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
30 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(4 pages)
18 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
28 September 2014Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
28 September 2014Previous accounting period shortened from 5 January 2014 to 4 January 2014 (1 page)
4 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
8 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Previous accounting period shortened from 6 January 2013 to 5 January 2013 (1 page)
30 September 2013Previous accounting period shortened from 6 January 2013 to 5 January 2013 (1 page)
30 September 2013Previous accounting period shortened from 6 January 2013 to 5 January 2013 (1 page)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Naftaly Berlinger on 27 October 2009 (2 pages)
2 November 2009Director's details changed for Naftaly Berlinger on 27 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 October 2009Secretary's details changed for Esther Berlinger on 27 October 2009 (1 page)
27 October 2009Secretary's details changed for Esther Berlinger on 27 October 2009 (1 page)
4 February 2009Return made up to 03/01/09; full list of members (3 pages)
4 February 2009Return made up to 03/01/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 March 2008Return made up to 03/01/08; full list of members (3 pages)
27 March 2008Return made up to 03/01/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
3 October 2007Accounting reference date extended from 31/12/06 to 06/01/07 (1 page)
3 October 2007Accounting reference date extended from 31/12/06 to 06/01/07 (1 page)
15 January 2007Return made up to 03/01/07; full list of members (2 pages)
15 January 2007Return made up to 03/01/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
27 February 2006Return made up to 03/01/06; full list of members (2 pages)
27 February 2006Return made up to 03/01/06; full list of members (2 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 March 2005Return made up to 03/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(6 pages)
9 March 2005Return made up to 03/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(6 pages)
15 December 2004Registered office changed on 15/12/04 from: c/o passer chevern & co 62 haverstock hill chalkfarm london NW3 2BJ (1 page)
15 December 2004Registered office changed on 15/12/04 from: c/o passer chevern & co 62 haverstock hill chalkfarm london NW3 2BJ (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 January 2004Return made up to 03/01/04; full list of members (6 pages)
13 January 2004Return made up to 03/01/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
17 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
17 March 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
4 March 2003Return made up to 03/01/03; full list of members (6 pages)
4 March 2003Return made up to 03/01/03; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 March 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
26 March 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
15 March 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Return made up to 03/01/01; full list of members (6 pages)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: 20 grosvenor gardens london NW11 0HG (1 page)
26 September 2001Registered office changed on 26/09/01 from: 20 grosvenor gardens london NW11 0HG (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001New director appointed (2 pages)
6 December 2000Full accounts made up to 31 January 2000 (9 pages)
6 December 2000Full accounts made up to 31 January 2000 (9 pages)
25 February 2000Return made up to 03/01/00; full list of members (6 pages)
25 February 2000Return made up to 03/01/00; full list of members (6 pages)
25 November 1999Full accounts made up to 31 January 1999 (10 pages)
25 November 1999Full accounts made up to 31 January 1999 (10 pages)
5 January 1999Return made up to 03/01/99; no change of members (6 pages)
5 January 1999Return made up to 03/01/99; no change of members (6 pages)
9 November 1998Full accounts made up to 31 January 1998 (9 pages)
9 November 1998Full accounts made up to 31 January 1998 (9 pages)
7 January 1998Return made up to 03/01/98; no change of members (4 pages)
7 January 1998Return made up to 03/01/98; no change of members (4 pages)
22 October 1997Full accounts made up to 31 January 1997 (9 pages)
22 October 1997Full accounts made up to 31 January 1997 (9 pages)
7 April 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1996New secretary appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
11 November 1996New secretary appointed (2 pages)
4 February 1996Secretary resigned (1 page)
4 February 1996Secretary resigned (1 page)
4 February 1996Director resigned (1 page)
4 February 1996Registered office changed on 04/02/96 from: 43 wellington avenue london N15 6AX (1 page)
4 February 1996Director resigned (1 page)
4 February 1996Registered office changed on 04/02/96 from: 43 wellington avenue london N15 6AX (1 page)
3 January 1996Incorporation (24 pages)
3 January 1996Incorporation (24 pages)