Background WavePink WaveYellow Wave

AMBERSTAR LIMITED (02141289)

AMBERSTAR LIMITED (02141289) is an active UK company. incorporated on 18 June 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AMBERSTAR LIMITED has been registered for 38 years. Current directors include KAYE, Adam, KAYE, Phillip, SANSON, Samantha.

Company Number
02141289
Status
active
Type
ltd
Incorporated
18 June 1987
Age
38 years
Address
Burford Associates Limited, London, N1 1DY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAYE, Adam, KAYE, Phillip, SANSON, Samantha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBERSTAR LIMITED

AMBERSTAR LIMITED is an active company incorporated on 18 June 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AMBERSTAR LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02141289

LTD Company

Age

38 Years

Incorporated 18 June 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Burford Associates Limited 382 Caledonian Road London, N1 1DY,

Previous Addresses

28 Watersfield Way Edgware Middlesex HA8 6RZ England
From: 17 April 2018To: 11 February 2025
Suite 406 1 Alie Street London E1 8DE
From: 1 March 2013To: 17 April 2018
Suite 75 London Fruit Exchange Brushfield Street London E1 6EP
From: 18 June 1987To: 1 March 2013
Timeline

5 key events • 1987 - 2016

Funding Officers Ownership
Company Founded
Jun 87
Director Joined
Feb 10
Funding Round
Jun 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KAYE, Adam

Active
382 Caledonian Road, LondonN1 1DY
Born September 1968
Director
Appointed 31 Dec 2009

KAYE, Phillip

Active
382 Caledonian Road, LondonN1 1DY
Born December 1931
Director
Appointed N/A

SANSON, Samantha

Active
Caledonian Road, LondonN1 1DY
Born February 1970
Director
Appointed 18 May 1999

BATHIA, Arun Maganlal

Resigned
1 The Rise, BorehamwoodWD6 3JR
Secretary
Appointed 29 May 1996
Resigned 19 Dec 2014

KAYE, Phillip

Resigned
Flat 12 46 Upper Grosvenor Street, LondonW1X 9PG
Secretary
Appointed N/A
Resigned 29 May 1996

KAYE, Adam

Resigned
14b Downshire Hill, LondonNW3 1NR
Born September 1968
Director
Appointed 18 May 1999
Resigned 20 Dec 1999

KAYE, Anne Heather

Resigned
Flat 12, LondonW1X 9PG
Born March 1940
Director
Appointed N/A
Resigned 15 Jun 2004

KAYE, Samuel

Resigned
24 Wildwood Road, LondonNW11 6TE
Born April 1972
Director
Appointed 18 May 1999
Resigned 20 Dec 1999

Persons with significant control

2

Mr Phillip Kaye

Active
382 Caledonian Road, LondonN1 1DY
Born December 1931

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Samantha Sanson

Active
382 Caledonian Road, LondonN1 1DY
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Miscellaneous
4 August 2015
MISCMISC
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Resolution
8 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Small
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Legacy
6 November 2008
287Change of Registered Office
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
4 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
23 February 2006
288cChange of Particulars
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2006
AAAnnual Accounts
Auditors Resignation Company
21 June 2005
AUDAUD
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
24 August 2000
403aParticulars of Charge Subject to s859A
Legacy
24 March 2000
403aParticulars of Charge Subject to s859A
Legacy
24 March 2000
403aParticulars of Charge Subject to s859A
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
169169
Resolution
30 December 1999
RESOLUTIONSResolutions
Legacy
26 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
28 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1992
AAAnnual Accounts
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Small
21 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363363
Legacy
30 January 1991
287Change of Registered Office
Legacy
23 January 1990
363363
Accounts With Accounts Type Small
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
2 December 1987
PUC 5PUC 5
Legacy
2 December 1987
PUC 2PUC 2
Legacy
17 November 1987
224224
Legacy
5 November 1987
395Particulars of Mortgage or Charge
Legacy
23 September 1987
287Change of Registered Office
Legacy
23 September 1987
288288
Resolution
23 September 1987
RESOLUTIONSResolutions
Incorporation Company
18 June 1987
NEWINCIncorporation