Company NameEmirates Stars Investment Ltd
DirectorHarjeet Singh Surinder Singh Bandesha
Company StatusActive
Company Number06986838
CategoryPrivate Limited Company
Incorporation Date10 August 2009(14 years, 8 months ago)
Previous NamesEmirates Stars Investment Ltd and Delta Auto Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHarjeet Singh Surinder Singh Bandesha
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2021(11 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMs Karen Jayne Milliner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameMiss Chloe Jane Hawkins
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(1 week after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 2011)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameMaria Charalambous
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityCypriot
StatusResigned
Appointed01 April 2013(3 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 February 2017)
RoleSecretary
Country of ResidenceCyprus
Correspondence Address16a Mimozas
Ayia Phyla
3115 Limassol
Director NameMiss Liberty Rebecca Davey
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 April 2021)
RoleCompany Secretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence Address1 Princeton Mews 167 - 169 London Road
Kingston Upon Thames
KT2 6PT
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed10 June 2011(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2013)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ
Director NameNosbor Services Limited (Corporation)
StatusResigned
Appointed03 December 2012(3 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 February 2017)
Correspondence Address17 Gr. Xenopoulou
3106 Limassol
Cyprus
Director NameNosbor Services Limited (Corporation)
StatusResigned
Appointed01 April 2013(3 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2013)
Correspondence Address17 Gr Xenopoulou
Limassol
3106

Contact

Websitedeltaauto.com
Email address[email protected]

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

730 at £1Guardheath Securities LTD
73.00%
Ordinary
270 at £1Lordhall Securities LTD
27.00%
Ordinary

Financials

Year2014
Net Worth£2,828
Cash£7,890
Current Liabilities£14,862

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 End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (3 months, 4 weeks from now)

Filing History

9 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
20 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
9 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
1 March 2017Termination of appointment of Maria Charalambous as a director on 3 February 2017 (1 page)
1 March 2017Termination of appointment of Nosbor Services Limited as a director on 3 February 2017 (1 page)
1 March 2017Termination of appointment of Maria Charalambous as a director on 3 February 2017 (1 page)
1 March 2017Termination of appointment of Nosbor Services Limited as a director on 3 February 2017 (1 page)
15 February 2017Appointment of Miss Liberty Rebecca Davey as a director on 1 February 2017 (2 pages)
15 February 2017Appointment of Miss Liberty Rebecca Davey as a director on 1 February 2017 (2 pages)
8 December 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
18 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
18 November 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,000
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
2 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
29 April 2014Registered office address changed from City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
11 November 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(4 pages)
11 November 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 1,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Termination of appointment of Nosbor Services Limited as a director (1 page)
23 May 2013Termination of appointment of Nosbor Services Limited as a director (1 page)
23 May 2013Appointment of Nosbor Services Limited as a director (2 pages)
23 May 2013Appointment of Nosbor Services Limited as a director (2 pages)
21 May 2013Termination of appointment of Karen Milliner as a director (1 page)
21 May 2013Appointment of Nosbor Services Limited as a director (2 pages)
21 May 2013Termination of appointment of Glassmill Limited as a director (1 page)
21 May 2013Appointment of Nosbor Services Limited as a director (2 pages)
21 May 2013Appointment of Maria Charalambous as a director (2 pages)
21 May 2013Termination of appointment of Karen Milliner as a director (1 page)
21 May 2013Appointment of Maria Charalambous as a director (2 pages)
21 May 2013Termination of appointment of Glassmill Limited as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
29 February 2012Company name changed emirates stars investment LTD\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
(2 pages)
29 February 2012Company name changed emirates stars investment LTD\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
(2 pages)
29 February 2012Change of name notice (2 pages)
29 February 2012Change of name notice (2 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
10 June 2011Appointment of Glassmill Limited as a director (2 pages)
10 June 2011Termination of appointment of Chloe Hawkins as a director (1 page)
10 June 2011Appointment of Glassmill Limited as a director (2 pages)
10 June 2011Termination of appointment of Chloe Hawkins as a director (1 page)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 March 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
3 March 2011Previous accounting period extended from 31 August 2010 to 31 December 2010 (1 page)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
1 November 2009Director's details changed for Karen Jayne Milliner on 26 October 2009 (2 pages)
1 November 2009Director's details changed for Karen Jayne Milliner on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Chloe Hawkins on 26 October 2009 (2 pages)
27 October 2009Director's details changed for Chloe Hawkins on 26 October 2009 (2 pages)
17 October 2009Statement of capital following an allotment of shares on 10 August 2009
  • GBP 1,000
(2 pages)
17 October 2009Statement of capital following an allotment of shares on 10 August 2009
  • GBP 1,000
(2 pages)
25 August 2009Director appointed chloe hawkins logged form (3 pages)
25 August 2009Director appointed chloe hawkins logged form (3 pages)
18 August 2009Director appointed chloe hawkins (2 pages)
18 August 2009Director appointed chloe hawkins (2 pages)
10 August 2009Incorporation (20 pages)
10 August 2009Incorporation (20 pages)