Company NameElestar Services Limited
Company StatusActive
Company Number05778780
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMs Elsa Morrison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Northwick Park Road
Harrow
Middlesex
HA1 2NY
Director NameMrs Chamindri Nihara Desilva-Murugupillai
Date of BirthApril 1972 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMs Elsa Rose Evans
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameMrs Chamindri Nihara Desilva-Murugupillai
NationalityCanadian
StatusCurrent
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Elsa Morrison
50.00%
Ordinary
1 at £1Nihara Murugupillai
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,430
Cash£11,834
Current Liabilities£15,458

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

7 January 2019Delivered on: 8 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as 35 bell street, shaftesbury SP7 8AE and registered at hm land registry under title number DT289373 and all that freehold property known as the lodge, cemetery road, gillingham SP8 4AZ and registered at hm land registry under title number DT245585.
Outstanding
8 December 2017Delivered on: 8 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 April 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
6 October 2022Secretary's details changed for Mrs Chamindri Nihara Desilva-Murugupillai on 6 October 2022 (1 page)
6 October 2022Change of details for Ms Elsa Morrison as a person with significant control on 26 May 2022 (2 pages)
6 October 2022Director's details changed for Ms Elsa Morrison on 26 May 2022 (2 pages)
6 October 2022Change of details for Ms Elsa Rose Evans as a person with significant control on 6 October 2022 (2 pages)
6 October 2022Director's details changed for Ms Elsa Rose Evans on 6 October 2022 (2 pages)
6 October 2022Change of details for Ms Chamindri Nihara Desilva-Murugupillai as a person with significant control on 6 October 2022 (2 pages)
6 October 2022Director's details changed for Mrs Chamindri Nihara Desilva-Murugupillai on 6 October 2022 (2 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (4 pages)
5 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
25 March 2019Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
8 January 2019Registration of charge 057787800002, created on 7 January 2019 (77 pages)
31 May 2018Confirmation statement made on 12 April 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
8 January 2018Director's details changed for Ms Nihara Murugupillai on 2 October 2017 (2 pages)
8 January 2018Secretary's details changed for Ms Nihara Murugupillai on 2 October 2017 (1 page)
8 January 2018Change of details for Ms Nihara Murugupillai as a person with significant control on 2 October 2017 (2 pages)
8 December 2017Registration of charge 057787800001, created on 8 December 2017 (54 pages)
8 December 2017Registration of charge 057787800001, created on 8 December 2017 (54 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(5 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 May 2010Director's details changed for Elsa Morrison on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Nihara Murugupillai on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Elsa Morrison on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Elsa Morrison on 1 October 2009 (2 pages)
12 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Nihara Murugupillai on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Nihara Murugupillai on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
14 April 2009Return made up to 12/04/09; full list of members (4 pages)
7 January 2009Director and secretary's change of particulars / nihara murugupillai / 08/12/2008 (1 page)
7 January 2009Director and secretary's change of particulars / nihara murugupillai / 08/12/2008 (1 page)
13 August 2008Return made up to 12/04/08; full list of members (4 pages)
13 August 2008Return made up to 12/04/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2007Return made up to 12/04/07; full list of members (2 pages)
24 April 2007Return made up to 12/04/07; full list of members (2 pages)
24 January 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
24 January 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
19 June 2006Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 June 2006Ad 12/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 May 2006New secretary appointed;new director appointed (2 pages)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New secretary appointed;new director appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006Secretary resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)
8 May 2006Registered office changed on 08/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)
12 April 2006Incorporation (16 pages)
12 April 2006Incorporation (16 pages)