Company NameAstoria Estates Limited
Company StatusDissolved
Company Number00240313
CategoryPrivate Limited Company
Incorporation Date14 June 1929(94 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameAstoria Films (London) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSusan Jessie Lindsay Newbold
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2003(74 years, 4 months after company formation)
Appointment Duration17 years (closed 20 October 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Peter Anthony Lindsay-Newbold
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 June 2004)
RoleCompany Director
Correspondence AddressWoodlands House
Woodlands Road Harpsden Woods
Henley On Thames
Oxfordshire
RG9 4AE
Secretary NameMr Roger Leppard
NationalityBritish
StatusResigned
Appointed31 December 1991(62 years, 7 months after company formation)
Appointment Duration28 years, 2 months (resigned 03 March 2020)
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMark Lee Lindsay Newbold
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(74 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2014)
RoleProperty Manager
Country of ResidenceEngland,United Kingdom.
Correspondence Address364 High Street
Harlington
Hayes
Middlesex
UB3 5LF

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

999 at £1Laudvale Properties LTD
99.90%
Ordinary
1 at £1Laudvale Properties LTD & Executors Of P.a. Lindsay-newbold
0.10%
Ordinary

Financials

Year2014
Net Worth£647,563
Cash£6,080
Current Liabilities£204,796

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Accounts for a small company made up to 30 June 2016 (7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(3 pages)
4 January 2016Accounts for a small company made up to 30 June 2015 (8 pages)
7 October 2015Termination of appointment of Mark Lee Lindsay Newbold as a director on 31 December 2014 (1 page)
14 July 2015Registered office address changed from 1st Floor 3 Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF on 14 July 2015 (1 page)
28 January 2015Accounts for a small company made up to 30 June 2014 (8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(4 pages)
28 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
22 January 2014Registered office address changed from Lst Floor Lake End Court Taplow Road Taplow Berkshire SL6 0QJ England on 22 January 2014 (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1,000
(4 pages)
28 January 2013Accounts for a small company made up to 30 June 2012 (7 pages)
16 January 2013Secretary's details changed for Mr Roger Leppard on 1 December 2012 (1 page)
16 January 2013Director's details changed for Mark Lee Lindsay Newbold on 1 December 2012 (2 pages)
16 January 2013Director's details changed for Susan Jessie Lindsay Newbold on 1 December 2012 (2 pages)
16 January 2013Secretary's details changed for Mr Roger Leppard on 1 December 2012 (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Registered office address changed from Lst Floor 3 Lake End Court Taplow Road Taplow Berkshire SL6 0QJ England on 16 January 2013 (1 page)
16 January 2013Director's details changed for Mark Lee Lindsay Newbold on 1 December 2012 (2 pages)
16 January 2013Director's details changed for Susan Jessie Lindsay Newbold on 1 December 2012 (2 pages)
18 January 2012Registered office address changed from Peel House 9 Church Road Caversham Reading Berkshire RG4 7AA on 18 January 2012 (1 page)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
16 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
11 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Location of debenture register (1 page)
20 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
17 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
6 January 2006Return made up to 31/12/05; full list of members (3 pages)
15 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 July 2004Director resigned (1 page)
16 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
18 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (12 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
24 May 2001Memorandum and Articles of Association (32 pages)
17 May 2001Company name changed astoria films (london) LIMITED\certificate issued on 17/05/01 (2 pages)
24 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
6 January 1999Return made up to 31/12/98; no change of members (5 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 January 1998Return made up to 31/12/97; full list of members (7 pages)
25 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 December 1996Return made up to 31/12/96; no change of members (5 pages)
4 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
27 December 1995Return made up to 31/12/95; no change of members (6 pages)
8 September 1995Registered office changed on 08/09/95 from: 16 thorney lane south iver buckinghamshire SL0 9AE (1 page)