Background WavePink WaveYellow Wave

ARCONSTAR LIMITED (02982500)

ARCONSTAR LIMITED (02982500) is an active UK company. incorporated on 24 October 1994. with registered office in 12 Portland Avenue. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARCONSTAR LIMITED has been registered for 31 years. Current directors include STERN, Malcolm.

Company Number
02982500
Status
active
Type
ltd
Incorporated
24 October 1994
Age
31 years
Address
12 Portland Avenue, N16 6ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STERN, Malcolm
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCONSTAR LIMITED

ARCONSTAR LIMITED is an active company incorporated on 24 October 1994 with the registered office located in 12 Portland Avenue. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARCONSTAR LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02982500

LTD Company

Age

31 Years

Incorporated 24 October 1994

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

12 Portland Avenue London , N16 6ET,

Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Oct 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

STERN, Schifra

Active
12 Portland Avenue, LondonN16 6ET
Secretary
Appointed 26 Oct 1994

STERN, Malcolm

Active
12 Portland Avenue, LondonN16 6ET
Born March 1962
Director
Appointed 26 Oct 1994

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 24 Oct 1994
Resigned 26 Oct 1994

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 24 Oct 1994
Resigned 26 Oct 1994

Persons with significant control

2

Mr Malcolm Stern

Active
Portland Avenue, LondonN16 6ET
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Schifra Stern

Active
Portland Avenue, LondonN16 6ET
Born February 1964

Nature of Control

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

Filing History

91

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 May 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
14 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Legacy
8 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Legacy
28 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 August 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
10 March 1998
395Particulars of Mortgage or Charge
Legacy
10 March 1998
395Particulars of Mortgage or Charge
Legacy
4 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
395Particulars of Mortgage or Charge
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
19 December 1995
395Particulars of Mortgage or Charge
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
395Particulars of Mortgage or Charge
Legacy
10 May 1995
395Particulars of Mortgage or Charge
Memorandum Articles
18 November 1994
MEM/ARTSMEM/ARTS
Resolution
18 November 1994
RESOLUTIONSResolutions
Legacy
3 November 1994
287Change of Registered Office
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Memorandum Articles
31 October 1994
MEM/ARTSMEM/ARTS
Resolution
31 October 1994
RESOLUTIONSResolutions
Incorporation Company
24 October 1994
NEWINCIncorporation