ENSTAR CAPITAL LIMITED

Register to unlock more data on OkredoRegister

ENSTAR CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05242122

Incorporation date

27/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2004)
dot icon26/04/2025
Liquidators' statement of receipts and payments to 2025-02-20
dot icon02/03/2024
Appointment of a voluntary liquidator
dot icon02/03/2024
Statement of affairs
dot icon02/03/2024
Resolutions
dot icon02/03/2024
Registered office address changed from Imagestor House 31 Bridge Road Palace Gates London N22 7SN United Kingdom to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-03-02
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/12/2023
Termination of appointment of Simon Henry Lyons as a director on 2023-11-20
dot icon13/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/11/2022
Registered office address changed from 54 Brook's Mews Mayfair London W1K 4EF England to Imagestor House 31 Bridge Road Palace Gates London N22 7SN on 2022-11-03
dot icon18/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon16/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/01/2021
Amended micro company accounts made up to 2019-03-31
dot icon26/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon24/01/2020
Resolutions
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-09-27 with updates
dot icon25/07/2019
Director's details changed for Mr Andrew David Rahamim on 2019-07-25
dot icon25/07/2019
Director's details changed for Mr Andrew Rahamim on 2019-07-25
dot icon25/07/2019
Director's details changed for Mr Simon Henry Lyons on 2019-07-25
dot icon25/07/2019
Director's details changed for Mr Farid Alizadeh on 2019-07-25
dot icon27/03/2019
Amended micro company accounts made up to 2018-03-31
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/12/2017
Registered office address changed from Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to 54 Brook's Mews Mayfair London W1K 4EF on 2017-12-18
dot icon02/10/2017
Confirmation statement made on 2017-09-27 with updates
dot icon05/05/2017
Appointment of Mr Andrew Rahamim as a director on 2017-05-04
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon13/04/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon18/12/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon23/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/10/2011
Director's details changed for Simon Henry Lyons on 2011-09-19
dot icon20/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon19/10/2011
Director's details changed for Mr Farid Alizadeh on 2011-09-19
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Appointment of Mr Farid Alizadeh as a director
dot icon19/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon18/11/2009
Director's details changed for Simon Henry Lyons on 2009-09-27
dot icon14/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Accounting reference date extended from 30/09/2008 to 31/03/2009
dot icon03/12/2008
Appointment terminated director farid alizadeh
dot icon03/12/2008
Appointment terminated secretary farid alizadeh
dot icon15/10/2008
Return made up to 27/09/08; full list of members
dot icon10/09/2008
Appointment terminated director howard weisberg
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/03/2008
Return made up to 27/09/07; full list of members
dot icon19/03/2008
Registered office changed on 19/03/2008 from derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL
dot icon19/03/2008
Director and secretary's change of particulars / farid alizadeh / 27/09/2007
dot icon06/11/2007
Total exemption full accounts made up to 2006-09-30
dot icon27/11/2006
Registered office changed on 27/11/06 from: 339-340 upper street london N1 0PD
dot icon18/10/2006
Return made up to 27/09/06; full list of members
dot icon18/10/2006
Secretary's particulars changed;director's particulars changed
dot icon01/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2005
Director's particulars changed
dot icon03/10/2005
Return made up to 27/09/05; full list of members
dot icon30/03/2005
New director appointed
dot icon05/03/2005
Particulars of mortgage/charge
dot icon25/01/2005
Ad 10/01/05--------- £ si 1@1=1 £ ic 99/100
dot icon25/01/2005
Director resigned
dot icon01/12/2004
Particulars of mortgage/charge
dot icon16/11/2004
Ad 27/10/04--------- £ si 97@1=97 £ ic 2/99
dot icon05/10/2004
New director appointed
dot icon05/10/2004
New secretary appointed;new director appointed
dot icon05/10/2004
New director appointed
dot icon05/10/2004
Registered office changed on 05/10/04 from: 339-340 upper street islington london N1 0PD
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Secretary resigned
dot icon05/10/2004
Registered office changed on 05/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon27/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
27/09/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.72K
-
0.00
-
-
2022
4
3.70K
-
0.00
-
-
2023
3
148.00
-
0.00
-
-
2023
3
148.00
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

148.00 £Descended-96.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weisberg, Howard Wayne
Director
21/03/2005 - 06/08/2008
17
Alizadeh, Farid
Director
01/04/2010 - Present
32
Mr Andrew David Rahamim
Director
04/05/2017 - Present
41
Dibaji Foroushani, Seyed Ali
Director
27/09/2004 - 10/01/2005
14
Lyons, Simon Henry
Director
27/09/2004 - 20/11/2023
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ENSTAR CAPITAL LIMITED

ENSTAR CAPITAL LIMITED is an(a) Liquidation company incorporated on 27/09/2004 with the registered office located at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ENSTAR CAPITAL LIMITED?

toggle

ENSTAR CAPITAL LIMITED is currently Liquidation. It was registered on 27/09/2004 .

Where is ENSTAR CAPITAL LIMITED located?

toggle

ENSTAR CAPITAL LIMITED is registered at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY.

What does ENSTAR CAPITAL LIMITED do?

toggle

ENSTAR CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ENSTAR CAPITAL LIMITED have?

toggle

ENSTAR CAPITAL LIMITED had 3 employees in 2023.

What is the latest filing for ENSTAR CAPITAL LIMITED?

toggle

The latest filing was on 26/04/2025: Liquidators' statement of receipts and payments to 2025-02-20.