Company NameExcelstar Limited
DirectorKuldip Singh Sanger
Company StatusActive
Company Number03277908
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Kuldip Singh Sanger
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1997(6 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Draycott Road
Wanstead
London
E11 2NU
Secretary NameJaswant Kaur Sanger
NationalityBritish
StatusCurrent
Appointed01 June 1997(6 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address4 Draycot Road
Wanstead
London
E11 2NU
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Telephone020 84728010
Telephone regionLondon

Location

Registered Address4 Nutter Lane
London
E11 2HY
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Kuldip Singh Sanger
50.00%
Ordinary
1 at £1Mrs Jaswant Kaur Sanger
50.00%
Ordinary

Financials

Year2014
Net Worth£75,689
Cash£14,070
Current Liabilities£716,628

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

27 February 2012Delivered on: 29 February 2012
Persons entitled:
Sarbjit Sanger
Dalbir Sanger

Classification: Debenture
Secured details: £667,974 due or to become due from the company to the chargee.
Particulars: All f/h and l/h properties machinery fixtures and fittings and all stocks and shares.
Outstanding
9 July 2007Delivered on: 18 July 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 December 2004Delivered on: 9 December 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 June 2000Delivered on: 30 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 26-28 walpole road upton park london.
Outstanding
27 July 1999Delivered on: 5 August 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 June 2020Registered office address changed from C/O Rsb Associates London Limited 101 Wanstead Park Road Ilford Essex IG1 3th to 4 Nutter Lane London E11 2HY on 6 June 2020 (1 page)
7 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 April 2018Previous accounting period extended from 30 January 2018 to 31 March 2018 (1 page)
23 October 2017Micro company accounts made up to 30 January 2017 (2 pages)
23 October 2017Micro company accounts made up to 30 January 2017 (2 pages)
2 August 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
2 August 2017Notification of Kuldip Singh Sanger as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
2 August 2017Notification of Kuldip Singh Sanger as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 30 January 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 30 January 2016 (4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
20 October 2015Total exemption small company accounts made up to 30 January 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 30 January 2015 (4 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 March 2015Compulsory strike-off action has been suspended (1 page)
18 March 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
27 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 30 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 30 January 2013 (4 pages)
26 February 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 30 January 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 January 2012 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
20 February 2012Registered office address changed from 220 the Vale Golders Green London NW11 8SR on 20 February 2012 (1 page)
20 February 2012Registered office address changed from 220 the Vale Golders Green London NW11 8SR on 20 February 2012 (1 page)
12 January 2012Total exemption small company accounts made up to 30 January 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 January 2011 (5 pages)
26 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
26 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
21 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 January 2010Director's details changed for Kuldip Singh Sanger on 2 October 2009 (2 pages)
1 January 2010Director's details changed for Kuldip Singh Sanger on 2 October 2009 (2 pages)
1 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
1 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
1 January 2010Director's details changed for Kuldip Singh Sanger on 2 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 September 2009Return made up to 14/11/08; full list of members (5 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 September 2009Return made up to 14/11/08; full list of members (5 pages)
28 September 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 September 2009Restoration by order of the court (3 pages)
25 September 2009Restoration by order of the court (3 pages)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
4 January 2008Return made up to 14/11/07; full list of members (5 pages)
4 January 2008Return made up to 14/11/07; full list of members (5 pages)
18 July 2007Particulars of mortgage/charge (9 pages)
18 July 2007Particulars of mortgage/charge (9 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 April 2007Return made up to 14/11/06; full list of members (6 pages)
20 April 2007Return made up to 14/11/06; full list of members (6 pages)
15 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 November 2005Return made up to 14/11/05; full list of members (5 pages)
25 November 2005Return made up to 14/11/05; full list of members (5 pages)
26 April 2005Return made up to 14/11/04; full list of members (5 pages)
26 April 2005Return made up to 14/11/04; full list of members (5 pages)
25 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
25 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
9 December 2004Particulars of mortgage/charge (9 pages)
9 December 2004Particulars of mortgage/charge (9 pages)
31 January 2004Accounts for a small company made up to 31 January 2003 (7 pages)
31 January 2004Accounts for a small company made up to 31 January 2003 (7 pages)
20 January 2004Return made up to 14/11/03; full list of members (5 pages)
20 January 2004Return made up to 14/11/03; full list of members (5 pages)
2 April 2003Return made up to 14/11/02; full list of members (5 pages)
2 April 2003Return made up to 14/11/02; full list of members (5 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
3 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
28 May 2002Registered office changed on 28/05/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
28 May 2002Registered office changed on 28/05/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
8 February 2002Accounts for a small company made up to 31 January 2001 (6 pages)
8 February 2002Accounts for a small company made up to 31 January 2001 (6 pages)
11 January 2002Return made up to 14/11/01; full list of members (5 pages)
11 January 2002Return made up to 14/11/01; full list of members (5 pages)
8 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
8 January 2001Accounts for a small company made up to 31 January 2000 (5 pages)
8 December 2000Return made up to 14/11/00; full list of members (6 pages)
8 December 2000Return made up to 14/11/00; full list of members (6 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 January 2000Accounts for a small company made up to 31 January 1999 (7 pages)
30 January 2000Accounts for a small company made up to 31 January 1999 (7 pages)
6 December 1999Return made up to 14/11/99; full list of members (5 pages)
6 December 1999Return made up to 14/11/99; full list of members (5 pages)
5 August 1999Particulars of mortgage/charge (4 pages)
5 August 1999Particulars of mortgage/charge (4 pages)
20 April 1999Return made up to 14/11/98; full list of members (6 pages)
20 April 1999Return made up to 14/11/98; full list of members (6 pages)
10 April 1999Registered office changed on 10/04/99 from: messrs finn weisbraun co brentmead house britannia road london N12 9RU (1 page)
10 April 1999Registered office changed on 10/04/99 from: messrs finn weisbraun co brentmead house britannia road london N12 9RU (1 page)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
22 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
22 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
2 March 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
23 February 1998Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 1998Return made up to 14/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
17 July 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: 101 wanstead park road ilford essex IG3 3JH (1 page)
10 July 1997New secretary appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
10 July 1997Registered office changed on 10/07/97 from: 101 wanstead park road ilford essex IG3 3JH (1 page)
3 December 1996Registered office changed on 03/12/96 from: 71 bath court st lukes estate london EC1V 9NT (1 page)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 December 1996Registered office changed on 03/12/96 from: 71 bath court st lukes estate london EC1V 9NT (1 page)
3 December 1996Secretary resigned (1 page)
3 December 1996Secretary resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 December 1996Director resigned (1 page)
14 November 1996Incorporation (13 pages)
14 November 1996Incorporation (13 pages)