Company NameA.S.T.Properties Limited
Company StatusActive
Company Number00801294
CategoryPrivate Limited Company
Incorporation Date16 April 1964(60 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Savvas Andrea
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleHairdresser
Country of ResidenceAustralia
Correspondence Address34 Cabana Boulevard
Benowa Waters Goldcoast
Queensland 4217
Foreign
Director NameMrs Theopisti Andrea
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleHousewife
Country of ResidenceAustralia
Correspondence Address34 Cabana Boulevard
Benowa Waters Goldcoast
Queensland 4217
Foreign
Secretary NameMr Savvas Andrea
NationalityBritish
StatusCurrent
Appointed22 May 1991(27 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address34 Cabana Boulevard
Benowa Waters Goldcoast
Queensland 4217
Foreign
Director NameMr Michael Andrea
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(46 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Grafton Way
London
W1T 5DB
Director NameMr Andrew Andrea
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(27 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 16 December 2012)
RoleTechnical Rep
Country of ResidenceAustralia
Correspondence Address34 Cabana Boulevard
Benowa Waters
Goldcoast
Queensland
4217

Location

Registered Address35 Grafton Way
London
W1T 5DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

99 at £1Mr Savvas Andrea
99.00%
Ordinary
1 at £1Mrs Theopisti Andrea
1.00%
Ordinary

Financials

Year2014
Net Worth£29,357
Cash£5,526
Current Liabilities£11,198

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (4 weeks, 1 day from now)

Charges

28 February 1977Delivered on: 8 March 1977
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premies being 103 praed st. Paddington, london W2. Title no ngl 290000 together with all fixtures present and future (see doc M19).
Outstanding
20 August 1976Delivered on: 8 September 1976
Persons entitled: Midland Bank PLC

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 praed street, london W2.
Outstanding
27 April 1971Delivered on: 14 May 1971
Persons entitled: E.Mcsweeny

Classification: Legal charge
Secured details: £4,000.
Particulars: 48, baron's court road, west kensington.
Outstanding
10 August 1965Delivered on: 23 August 1965
Persons entitled: Sidney Lionel Samson

Classification: Mortgage
Secured details: £5,000.
Particulars: 39-65 (odd) beaufay road tottenham N.17.
Outstanding

Filing History

29 September 2020Amended total exemption full accounts made up to 30 April 2019 (4 pages)
21 September 2020Total exemption full accounts made up to 30 April 2020 (3 pages)
11 September 2020Amended total exemption full accounts made up to 30 April 2018 (4 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
15 May 2018Amended total exemption full accounts made up to 30 April 2017 (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
26 July 2017Notification of Savvas Andrea as a person with significant control on 1 July 2016 (2 pages)
26 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
26 July 2017Notification of Savvas Andrea as a person with significant control on 1 July 2016 (2 pages)
16 February 2017Amended total exemption small company accounts made up to 30 April 2016 (3 pages)
16 February 2017Amended total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
25 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(7 pages)
10 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
10 August 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(6 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 September 2014Termination of appointment of Andrew Andrea as a director on 16 December 2012 (1 page)
18 September 2014Termination of appointment of Andrew Andrea as a director on 16 December 2012 (1 page)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(7 pages)
28 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(7 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
26 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
28 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
28 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
7 April 2011Amended accounts made up to 30 April 2010 (3 pages)
7 April 2011Amended accounts made up to 30 April 2010 (3 pages)
2 March 2011Appointment of Mr Michael Andrea as a director (2 pages)
2 March 2011Appointment of Mr Michael Andrea as a director (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 August 2010Director's details changed for Mr Savvas Andrea on 22 May 2010 (2 pages)
17 August 2010Director's details changed for Mr Andrew Andrea on 22 May 2010 (2 pages)
17 August 2010Director's details changed for Mrs Theopisti Andrea on 22 May 2010 (2 pages)
17 August 2010Director's details changed for Mr Andrew Andrea on 22 May 2010 (2 pages)
17 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Mrs Theopisti Andrea on 22 May 2010 (2 pages)
17 August 2010Annual return made up to 22 May 2010 with a full list of shareholders (6 pages)
17 August 2010Director's details changed for Mr Savvas Andrea on 22 May 2010 (2 pages)
8 March 2010Amended accounts made up to 30 April 2009 (3 pages)
8 March 2010Amended accounts made up to 30 April 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 June 2009Return made up to 22/05/09; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from 35 grafton way london W1P 5LA (1 page)
30 June 2009Return made up to 22/05/09; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from 35 grafton way london W1P 5LA (1 page)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 September 2008Return made up to 22/05/08; full list of members (7 pages)
4 September 2008Return made up to 22/05/08; full list of members (7 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 June 2007Return made up to 22/05/07; full list of members (7 pages)
3 June 2007Return made up to 22/05/07; full list of members (7 pages)
10 April 2007Amended accounts made up to 30 April 2006 (4 pages)
10 April 2007Amended accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
22 May 2006Return made up to 22/05/06; full list of members (7 pages)
22 May 2006Return made up to 22/05/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
30 July 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
30 July 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 July 2005Return made up to 22/05/05; full list of members (7 pages)
4 July 2005Return made up to 22/05/05; full list of members (7 pages)
19 May 2004Return made up to 22/05/04; full list of members (7 pages)
19 May 2004Return made up to 22/05/04; full list of members (7 pages)
7 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
7 November 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
29 June 2003Return made up to 22/05/03; full list of members (7 pages)
29 June 2003Return made up to 22/05/03; full list of members (7 pages)
3 April 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
3 April 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
2 June 2002Return made up to 22/05/02; full list of members (7 pages)
2 June 2002Return made up to 22/05/02; full list of members (7 pages)
5 May 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
5 May 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
9 July 2001Return made up to 22/05/01; full list of members (7 pages)
9 July 2001Return made up to 22/05/01; full list of members (7 pages)
20 September 2000Full accounts made up to 30 April 2000 (9 pages)
20 September 2000Full accounts made up to 30 April 2000 (9 pages)
7 July 2000Return made up to 22/05/00; full list of members (7 pages)
7 July 2000Return made up to 22/05/00; full list of members (7 pages)
17 November 1999Full accounts made up to 30 April 1999 (9 pages)
17 November 1999Full accounts made up to 30 April 1999 (9 pages)
16 July 1999Return made up to 22/05/99; no change of members (4 pages)
16 July 1999Return made up to 22/05/99; no change of members (4 pages)
18 February 1999Full accounts made up to 30 April 1998 (9 pages)
18 February 1999Full accounts made up to 30 April 1998 (9 pages)
13 July 1998Full accounts made up to 30 April 1997 (8 pages)
13 July 1998Full accounts made up to 30 April 1997 (8 pages)
18 June 1997Return made up to 22/05/97; full list of members (6 pages)
18 June 1997Return made up to 22/05/97; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
4 June 1996Return made up to 22/05/96; no change of members (4 pages)
4 June 1996Return made up to 22/05/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (8 pages)
1 March 1996Full accounts made up to 30 April 1995 (8 pages)