Company NameMillstar Investments Limited
DirectorJoseph Feldman
Company StatusActive
Company Number05368003
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Joseph Feldman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed17 April 2005(1 month, 4 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Secretary NameJutta Feldman
NationalityBritish
StatusCurrent
Appointed17 April 2005(1 month, 4 weeks after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressFirst Floor 94 Stamford Hill
London
N16 6XS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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 100 other UK companies use this postal address

Shareholders

1 at £1Avigdor Lowin
100.00%
Ordinary

Financials

Year2014
Net Worth£91,664
Cash£3,321
Current Liabilities£14,178

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due20 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End19 February

Returns

Latest Return17 February 2023 (1 year, 2 months ago)
Next Return Due2 March 2024 (overdue)

Charges

24 January 2006Delivered on: 7 February 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 14 horsham court, lansdowne road, tottenham and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 November 2005Delivered on: 7 December 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 8 horsham court, 17 lansdowne road, london t/no AGL142510 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 November 2005Delivered on: 7 December 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 14 horsham court, lansdowne road, tottenham and garage 15 t/no NGL52422 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 December 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
27 November 2017Previous accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
18 May 2016Compulsory strike-off action has been discontinued (1 page)
17 May 2016First Gazette notice for compulsory strike-off (1 page)
11 May 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
15 July 2014Compulsory strike-off action has been discontinued (1 page)
14 July 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(4 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-19
(4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
18 February 2009Return made up to 17/02/09; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
5 September 2008Registered office changed on 05/09/2008 from hallswells road 1 hallswelle road london NW11 0DH (1 page)
18 February 2008Return made up to 17/02/08; full list of members (2 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 April 2007Return made up to 17/02/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
28 March 2006Return made up to 17/02/06; full list of members (2 pages)
7 February 2006Particulars of mortgage/charge (9 pages)
7 December 2005Particulars of mortgage/charge (9 pages)
7 December 2005Particulars of mortgage/charge (9 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 788-790 finchley road london NW11 7TJ (1 page)
17 February 2005Incorporation (16 pages)