Background WavePink WaveYellow Wave

GILASTAR LIMITED (02812477)

GILASTAR LIMITED (02812477) is an active UK company. incorporated on 26 April 1993. 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. GILASTAR LIMITED has been registered for 32 years. Current directors include SANGER, Jonathan, STERN, Jack.

Company Number
02812477
Status
active
Type
ltd
Incorporated
26 April 1993
Age
32 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SANGER, Jonathan, STERN, Jack
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILASTAR LIMITED

GILASTAR LIMITED is an active company incorporated on 26 April 1993 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. GILASTAR LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02812477

LTD Company

Age

32 Years

Incorporated 26 April 1993

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 26 April 1993To: 12 February 2018
Timeline

9 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Apr 93
Funding Round
May 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
Dec 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STERN, Jack

Active
28 Portland Avenue, LondonN16 6ET
Secretary
Appointed 06 May 1993

STERN, Sarah Toua

Active
28 Portland Avenue, LondonN16 6ET
Secretary
Appointed 04 Jan 2000

SANGER, Jonathan

Active
98 High Road, LondonN15 6JR
Born September 1962
Director
Appointed 06 May 1993

STERN, Jack

Active
28 Portland Avenue, LondonN16 6ET
Born September 1963
Director
Appointed 06 May 1993

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 26 Apr 1993
Resigned 06 May 1993

SANGER, Gila

Resigned
98 High Road, LondonN15 6JR
Born December 1965
Director
Appointed 04 Jan 2000
Resigned 10 Apr 2003

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 26 Apr 1993
Resigned 06 May 1993

Persons with significant control

2

Mr Jack Stern

Active
Portland Avenue, LondonN16 6ET
Born September 1963

Nature of Control

Significant influence or control
Notified 26 Apr 2017

Mr Jonathan Sanger

Active
Highfield Gardens, LondonNW11 9HA
Born September 1962

Nature of Control

Significant influence or control
Notified 26 Apr 2017
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Court Order
22 August 2017
OCOC
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Legacy
6 February 2017
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
20 May 2009
288cChange of Particulars
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
17 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
3 July 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 February 2006
AAAnnual Accounts
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2004
AAAnnual Accounts
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 February 2003
AAAnnual Accounts
Legacy
19 February 2003
287Change of Registered Office
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
10 December 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
287Change of Registered Office
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
88(2)R88(2)R
Accounts With Accounts Type Small
29 February 2000
AAAnnual Accounts
Legacy
13 August 1999
403aParticulars of Charge Subject to s859A
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Legacy
10 June 1999
395Particulars of Mortgage or Charge
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1999
AAAnnual Accounts
Legacy
10 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 February 1997
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
28 April 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
395Particulars of Mortgage or Charge
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
395Particulars of Mortgage or Charge
Legacy
10 December 1993
395Particulars of Mortgage or Charge
Legacy
7 December 1993
395Particulars of Mortgage or Charge
Legacy
7 December 1993
395Particulars of Mortgage or Charge
Legacy
25 May 1993
287Change of Registered Office
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Incorporation Company
26 April 1993
NEWINCIncorporation