Company NameClarestar Management Ltd
DirectorsClare Friedlander and Mark Moshe Friedlander
Company StatusActive
Company Number03281747
CategoryPrivate Limited Company
Incorporation Date21 November 1996(27 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameClare Friedlander
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Elm Park Avenue
London
N15
Director NameMark Moshe Friedlander
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 4 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Elm Park Avenue
London
N15
Secretary NameClare Friedlander
NationalityBritish
StatusCurrent
Appointed01 December 1996(1 week, 3 days after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Elm Park Avenue
London
N15
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone020 88000345
Telephone regionLondon

Location

Registered AddressFirst Floor, 94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Clare Friedlander
50.00%
Ordinary
1 at £1Mark Moshe Friedlander
50.00%
Ordinary

Financials

Year2014
Net Worth£16,282
Cash£26,162
Current Liabilities£10,822

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return7 February 2024 (1 month, 3 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

2 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 27 March 2019 (2 pages)
2 December 2019Registered office address changed from 206 High Road London N15 4NP to First Floor, 94 Stamford Hill London N16 6XS on 2 December 2019 (1 page)
2 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
20 February 2019Micro company accounts made up to 27 March 2018 (2 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
19 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
17 November 2017Micro company accounts made up to 27 March 2017 (2 pages)
17 November 2017Micro company accounts made up to 27 March 2017 (2 pages)
3 March 2017Total exemption small company accounts made up to 27 March 2016 (3 pages)
3 March 2017Total exemption small company accounts made up to 27 March 2016 (3 pages)
15 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
15 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
(5 pages)
22 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-22
  • GBP 2
(5 pages)
1 September 2015Total exemption small company accounts made up to 28 March 2015 (3 pages)
1 September 2015Total exemption small company accounts made up to 28 March 2015 (3 pages)
16 January 2015Total exemption small company accounts made up to 28 March 2014 (3 pages)
16 January 2015Total exemption small company accounts made up to 28 March 2014 (3 pages)
24 November 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
24 November 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
13 January 2014Total exemption small company accounts made up to 29 March 2013 (3 pages)
13 January 2014Total exemption small company accounts made up to 29 March 2013 (3 pages)
25 November 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
25 November 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 March 2012 (4 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
19 November 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
19 November 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 November 2009Director's details changed for Clare Friedlander on 1 November 2009 (2 pages)
22 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
22 November 2009Director's details changed for Mark Moshe Friedlander on 1 November 2009 (2 pages)
22 November 2009Director's details changed for Clare Friedlander on 1 November 2009 (2 pages)
22 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
22 November 2009Director's details changed for Clare Friedlander on 1 November 2009 (2 pages)
22 November 2009Director's details changed for Mark Moshe Friedlander on 1 November 2009 (2 pages)
22 November 2009Director's details changed for Mark Moshe Friedlander on 1 November 2009 (2 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 November 2008Return made up to 19/11/08; full list of members (4 pages)
19 November 2008Return made up to 19/11/08; full list of members (4 pages)
24 January 2008Return made up to 21/11/07; full list of members (7 pages)
24 January 2008Return made up to 21/11/07; full list of members (7 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Return made up to 21/11/06; full list of members (7 pages)
5 January 2007Return made up to 21/11/06; full list of members (7 pages)
20 February 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2006Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Return made up to 21/11/04; full list of members (7 pages)
20 December 2004Return made up to 21/11/04; full list of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 December 2003Return made up to 21/11/03; full list of members (7 pages)
19 December 2003Return made up to 21/11/03; full list of members (7 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 December 2002Return made up to 21/11/02; full list of members (7 pages)
5 December 2002Return made up to 21/11/02; full list of members (7 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 December 2001Return made up to 21/11/01; full list of members (6 pages)
12 December 2001Return made up to 21/11/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
12 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 2000Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Return made up to 21/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1998Return made up to 21/11/98; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
10 December 1998Return made up to 21/11/98; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 January 1998Return made up to 21/11/97; full list of members (6 pages)
9 January 1998Return made up to 21/11/97; full list of members (6 pages)
3 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
3 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996Director resigned (1 page)
10 December 1996Registered office changed on 10/12/96 from: 9 yetev lev court 44 fawcett estate london E5 9UA (1 page)
10 December 1996Ad 01/12/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 December 1996New secretary appointed;new director appointed (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996Ad 01/12/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New secretary appointed;new director appointed (2 pages)
10 December 1996Registered office changed on 10/12/96 from: 9 yetev lev court 44 fawcett estate london E5 9UA (1 page)
21 November 1996Incorporation (12 pages)
21 November 1996Incorporation (12 pages)