Company NameAstra Investment Co.Limited
Company StatusActive
Company Number00514276
CategoryPrivate Limited Company
Incorporation Date17 December 1952(71 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Yvonne Ruth Kennard
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1991(38 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59b Brent Street
London
NW4 2EA
Director NameClive Robert Kennard
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(58 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59b Brent Street
London
NW4 2EA
Director NameMr Elliot Jonathan Kennard
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(58 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59b Brent Street
London
NW4 2EA
Director NameSamuel Oliver Kennard
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(58 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59b Brent Street
London
NW4 2EA
Director NameMr Raphael James Kennard
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(62 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address59b Brent Street
London
NW4 2EA
Director NamePaul Mark Joseph
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(38 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 June 1998)
RoleStudent
Correspondence Address9 Trenchard Court
2a Meeld Crescent Hendon
London
Nw4
Director NameSuzanne Leigh
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(38 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 August 2000)
RoleCompany Director
Correspondence Address4 Goodyers Gardens
Hendon
London
NW4 2HD
Director NameRaymond Rudie
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1991(38 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2002)
RoleSolicitor
Correspondence Address12 The Bowls
Chigwell
Essex
IG7 6NB
Secretary NameSuzanne Leigh
NationalityBritish
StatusResigned
Appointed06 February 1991(38 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 August 2000)
RoleCompany Director
Correspondence Address4 Goodyers Gardens
Hendon
London
NW4 2HD
Secretary NameDr David Anthony Kennard
NationalityBritish
StatusResigned
Appointed24 August 2000(47 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 29 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59a Brent Street
London
NW4 2EA

Location

Registered Address59b Brent Street
London
NW4 2EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

116 at £1Yvonne Ruth Kennard A/c Childrens
5.52%
Ordinary C
1k at £1Yvonne Ruth Kennard
48.10%
Ordinary A
526 at £1Yvonne Ruth Kennard A/c Childrens
25.05%
Ordinary A
210 at £1Yvonne Ruth Kennard
10.00%
Ordinary B
210 at £1Yvonne Ruth Kennard A/c Childrens
10.00%
Ordinary D
7 at £1Trustee Of Clive Robert Kennard
0.33%
Ordinary E
7 at £1Trustee Of Elliott Jonathan Kennard
0.33%
Ordinary A
7 at £1Trustee Of Raphael James Kennard
0.33%
Ordinary A
7 at £1Trustee Of Samuel Oliver Kennard
0.33%
Ordinary A

Financials

Year2014
Net Worth£1,976,602
Cash£188,536
Current Liabilities£61,999

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

28 January 2008Delivered on: 2 February 2008
Persons entitled: Greyclyde Limited

Classification: Rent deposit deed
Secured details: £1,500 due or to become due from the company to.
Particulars: £1,500.
Outstanding
19 April 1971Delivered on: 22 April 1971
Satisfied on: 9 July 1998
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: £6000.
Particulars: 243 hoe street walthamstow l/b of waltham forest.
Fully Satisfied
22 May 1970Delivered on: 22 May 1970
Satisfied on: 11 September 2001
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: £7,300.
Particulars: 229 plashet road, upton park, london borough of newham.
Fully Satisfied
26 April 1967Delivered on: 28 April 1967
Satisfied on: 11 September 2001
Persons entitled: Anglia Building Society

Classification: Mortgage
Secured details: N/E 11.000 at any one time.
Particulars: 522 barking road, plaistow, newham.
Fully Satisfied
21 February 1966Delivered on: 22 February 1966
Satisfied on: 15 September 2001
Persons entitled: Leicestershire Building Society

Classification: Legal charge
Secured details: For securing £5,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 281 wanstead park road, ilford, london borough of redbridge.
Fully Satisfied
11 February 1964Delivered on: 13 February 1964
Satisfied on: 11 September 2001
Persons entitled: Church of England Building Society

Classification: Legal charge
Secured details: £14000.
Particulars: 46 goodmayes road, ilford essex.
Fully Satisfied
10 February 1964Delivered on: 12 February 1964
Satisfied on: 11 September 2001
Persons entitled: Leicestershire B.S.

Classification: Legal charge
Secured details: £15,000 and all other moneys due etc.
Particulars: 42,44,46,48, and 50 hermit road conway town, essex.
Fully Satisfied
11 January 1963Delivered on: 15 January 1963
Satisfied on: 11 September 2001
Persons entitled: Leicestershire B.S.

Classification: Legal charge
Secured details: £5,000 and all other monies due etc.
Particulars: 334, burdett road, stepney.
Fully Satisfied
27 May 2011Delivered on: 8 June 2011
Satisfied on: 5 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10 robertson street hastings east sussex; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 September 1954Delivered on: 7 October 1954
Satisfied on: 9 July 1998
Persons entitled: Leicester Permanent Building Society

Classification: Mortgage
Secured details: £5,000.
Particulars: 243 hoe street walthamstow essex.
Fully Satisfied

Filing History

30 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
13 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
8 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
26 June 2020Change of details for Mrs Yvonne Ruth Kennard as a person with significant control on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Samuel Oliver Kennard on 25 June 2020 (2 pages)
25 June 2020Registered office address changed from 59a Brent Street London NW4 2EA to 59B Brent Street London NW4 2EA on 25 June 2020 (1 page)
25 June 2020Director's details changed for Mrs Yvonne Ruth Kennard on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Mr Raphael James Kennard on 25 June 2020 (2 pages)
25 June 2020Change of details for Mrs Yvonne Ruth Kennard as a person with significant control on 25 June 2020 (2 pages)
7 February 2020Confirmation statement made on 6 February 2020 with updates (5 pages)
29 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
31 May 2019Statement of company's objects (2 pages)
31 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 May 2019Confirmation statement made on 6 February 2019 with updates (7 pages)
29 May 2019Change of share class name or designation (2 pages)
29 May 2019Change of share class name or designation (2 pages)
28 May 2019Particulars of variation of rights attached to shares (2 pages)
13 May 2019Termination of appointment of David Anthony Kennard as a secretary on 29 April 2019 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 February 2016Director's details changed for Mr Elliot Jonathan Kennard on 1 January 2016 (2 pages)
22 February 2016Director's details changed for Mrs Yvonne Ruth Kennard on 1 January 2016 (2 pages)
22 February 2016Director's details changed for Samuel Oliver Kennard on 1 January 2016 (2 pages)
22 February 2016Director's details changed for Clive Robert Kennard on 1 January 2016 (2 pages)
22 February 2016Director's details changed for Samuel Oliver Kennard on 1 January 2016 (2 pages)
22 February 2016Director's details changed for Mr Elliot Jonathan Kennard on 1 January 2016 (2 pages)
22 February 2016Secretary's details changed for Dr David Anthony Kennard on 1 January 2016 (1 page)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,100
(9 pages)
22 February 2016Director's details changed for Mrs Yvonne Ruth Kennard on 1 January 2016 (2 pages)
22 February 2016Director's details changed for Clive Robert Kennard on 1 January 2016 (2 pages)
22 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2,100
(9 pages)
22 February 2016Secretary's details changed for Dr David Anthony Kennard on 1 January 2016 (1 page)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 August 2015Appointment of Mr Raphael James Kennard as a director on 15 July 2015 (2 pages)
25 August 2015Appointment of Mr Raphael James Kennard as a director on 15 July 2015 (2 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,100
(9 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,100
(9 pages)
5 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2,100
(9 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Satisfaction of charge 10 in full (3 pages)
5 March 2014Satisfaction of charge 10 in full (3 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,100
(9 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,100
(9 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2,100
(9 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
20 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
20 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (9 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
19 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
19 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (9 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
8 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 March 2011Appointment of Clive Robert Kennard as a director (3 pages)
15 March 2011Appointment of Clive Robert Kennard as a director (3 pages)
15 March 2011Appointment of Elliot Jonathan Kennard as a director (3 pages)
15 March 2011Appointment of Samuel Oliver Kennard as a director (3 pages)
15 March 2011Appointment of Elliot Jonathan Kennard as a director (3 pages)
15 March 2011Appointment of Samuel Oliver Kennard as a director (3 pages)
4 March 2010Director's details changed for Yvonne Ruth Kennard on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Yvonne Ruth Kennard on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Yvonne Ruth Kennard on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (7 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Return made up to 06/02/09; full list of members (5 pages)
18 February 2009Location of register of members (1 page)
18 February 2009Return made up to 06/02/09; full list of members (5 pages)
3 March 2008Registered office changed on 03/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
3 March 2008Registered office changed on 03/03/2008 from 8A heriot road hendon london NW4 2DG (1 page)
11 February 2008Return made up to 06/02/08; full list of members (4 pages)
11 February 2008Return made up to 06/02/08; full list of members (4 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 February 2007Return made up to 06/02/07; full list of members (4 pages)
15 February 2007Return made up to 06/02/07; full list of members (4 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 February 2006Return made up to 06/02/06; full list of members (4 pages)
10 February 2006Return made up to 06/02/06; full list of members (4 pages)
19 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 August 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 February 2005Return made up to 06/02/05; full list of members (3 pages)
23 February 2005Return made up to 06/02/05; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 February 2004Return made up to 06/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 February 2004Return made up to 06/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 November 2003Registered office changed on 26/11/03 from: 66 wigmore street london W1U 2HQ (1 page)
26 November 2003Registered office changed on 26/11/03 from: 66 wigmore street london W1U 2HQ (1 page)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
19 February 2003Registered office changed on 19/02/03 from: 48 portland place london W1N 4AJ (1 page)
19 February 2003Registered office changed on 19/02/03 from: 48 portland place london W1N 4AJ (1 page)
19 February 2003Location of register of members (1 page)
19 February 2003Location of register of members (1 page)
19 February 2003Return made up to 06/02/03; full list of members (10 pages)
19 February 2003Secretary's particulars changed (1 page)
19 February 2003Secretary's particulars changed (1 page)
19 February 2003Return made up to 06/02/03; full list of members (10 pages)
25 July 2002Return made up to 06/02/02; full list of members (10 pages)
25 July 2002Return made up to 06/02/02; full list of members (10 pages)
24 July 2002Director resigned (2 pages)
24 July 2002Director resigned (2 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2001Return made up to 06/02/01; full list of members (5 pages)
5 December 2001Return made up to 06/02/01; full list of members (5 pages)
22 November 2001Secretary's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
22 November 2001Secretary's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
15 September 2001Declaration of satisfaction of mortgage/charge (1 page)
15 September 2001Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Declaration of satisfaction of mortgage/charge (1 page)
11 September 2001Declaration of satisfaction of mortgage/charge (1 page)
16 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
16 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned;director resigned (1 page)
12 September 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned;director resigned (1 page)
10 May 2000Return made up to 06/02/00; full list of members (7 pages)
10 May 2000Return made up to 06/02/00; full list of members (7 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (5 pages)
27 May 1999Return made up to 06/02/99; full list of members (8 pages)
27 May 1999Return made up to 06/02/99; full list of members (8 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
16 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 July 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1998Return made up to 06/02/98; full list of members (7 pages)
23 February 1998Return made up to 06/02/98; full list of members (7 pages)
8 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 June 1997Accounts for a small company made up to 30 June 1996 (7 pages)
21 February 1997Return made up to 06/02/97; full list of members (7 pages)
21 February 1997Director's particulars changed (1 page)
21 February 1997Director's particulars changed (1 page)
21 February 1997Return made up to 06/02/97; full list of members (7 pages)
19 June 1996Accounts for a small company made up to 30 June 1995 (6 pages)
19 June 1996Accounts for a small company made up to 30 June 1995 (6 pages)
1 April 1996Return made up to 06/02/96; no change of members (7 pages)
1 April 1996Return made up to 06/02/96; no change of members (7 pages)
16 August 1995Return made up to 06/02/95; no change of members (12 pages)
16 August 1995Return made up to 06/02/95; no change of members (12 pages)
20 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
20 July 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 December 1952Incorporation (14 pages)
17 December 1952Incorporation (14 pages)