Company NameASTA Grosvenor Limited
DirectorsRichard Michael Smart and Caroline Alison Smart
Company StatusActive
Company Number00951374
CategoryPrivate Limited Company
Incorporation Date2 April 1969(55 years, 1 month ago)
Previous NamesAllard Rolls Limited and Nissan Woking Limited

Business Activity

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

Directors

Secretary NameRichard Michael Smart
NationalityBritish
StatusCurrent
Appointed31 August 1992(23 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYard Farm
Kingswood
Stogumber
West Somerset
TA4 3TW
Director NameRichard Michael Smart
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(24 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYard Farm
Kingswood
Stogumber
West Somerset
TA4 3TW
Director NameMrs Caroline Alison Smart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(32 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYard Farm
Kingswood
Stogumber
West Somerset
TA4 3TW
Director NameArthur John Smart
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(23 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressAmber Lodge 3 Cramhurst Lane
Witley
Godalming
Surrey
GU8 5RA
Director NameLewis Albert Johnson Smart
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(23 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 November 2000)
RoleCompany Director
Correspondence AddressSun House
South Munstead
Godalming
Surrey
GU8 4AG

Contact

Telephone01483 764641
Telephone regionGuildford

Location

Registered AddressLyndale House
24a High Street
Addlestone
Surrey
KT15 1TN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Grosvenor Garage Guildford LTD
99.97%
Ordinary
1 at £1Richard Michael Smart
0.03%
Ordinary

Financials

Year2014
Net Worth-£4,939
Cash£17,651
Current Liabilities£1,257,731

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

14 July 2003Delivered on: 16 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
20 June 2003Delivered on: 28 June 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 June 1994Delivered on: 21 June 1994
Satisfied on: 8 January 1998
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £150,000.00 and all other monies due or to become due from grosvenor garage car sales (guildford) limited or the company to the chargee including sums due for goods sold and delivered under hire purchase agreements or on any account whatsoever.
Particulars: F/H property k/a st john's service station, st john's road, woking, surrey t/no. SY296902 including all buildings and other fixed equipment thereon and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
10 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,000
(5 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,000
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3,000
(5 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3,000
(5 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Director's details changed for Caroline Alison Smart on 31 August 2013 (2 pages)
16 September 2013Director's details changed for Caroline Alison Smart on 31 August 2013 (2 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 3,000
(5 pages)
16 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (14 pages)
16 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (14 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (14 pages)
3 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
3 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 September 2009Return made up to 31/08/09; full list of members (5 pages)
25 September 2009Return made up to 31/08/09; full list of members (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 October 2008Return made up to 31/08/08; full list of members (7 pages)
23 October 2008Return made up to 31/08/08; full list of members (7 pages)
28 December 2007Amended accounts made up to 31 December 2006 (8 pages)
28 December 2007Amended accounts made up to 31 December 2006 (8 pages)
19 November 2007Amended accounts made up to 31 December 2006 (8 pages)
19 November 2007Amended accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 October 2007Return made up to 31/08/07; full list of members (7 pages)
18 October 2007Return made up to 31/08/07; full list of members (7 pages)
11 January 2007Return made up to 31/08/06; full list of members (7 pages)
11 January 2007Return made up to 31/08/06; full list of members (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 February 2006Return made up to 31/08/05; full list of members (7 pages)
23 February 2006Return made up to 31/08/05; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 October 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
12 October 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
23 September 2004Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 September 2004Return made up to 31/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004Registered office changed on 21/01/04 from: 100-106 church road addlestone surrey KT15 1SG (1 page)
21 January 2004Registered office changed on 21/01/04 from: 100-106 church road addlestone surrey KT15 1SG (1 page)
19 January 2004Company name changed nissan woking LIMITED\certificate issued on 19/01/04 (2 pages)
19 January 2004Company name changed nissan woking LIMITED\certificate issued on 19/01/04 (2 pages)
24 November 2003Registered office changed on 24/11/03 from: st johns road st johns woking surrey GU21 1SA (1 page)
24 November 2003Registered office changed on 24/11/03 from: st johns road st johns woking surrey GU21 1SA (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 September 2003Return made up to 31/08/03; full list of members (5 pages)
3 September 2003Return made up to 31/08/03; full list of members (5 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (7 pages)
28 June 2003Particulars of mortgage/charge (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
30 October 2002Full accounts made up to 31 December 2001 (16 pages)
27 October 2002Return made up to 31/08/02; full list of members (5 pages)
27 October 2002Return made up to 31/08/02; full list of members (5 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
3 November 2001Full accounts made up to 31 December 2000 (15 pages)
8 October 2001Return made up to 31/08/01; full list of members (5 pages)
8 October 2001Return made up to 31/08/01; full list of members (5 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
5 October 2000Return made up to 31/08/00; full list of members (5 pages)
5 October 2000Return made up to 31/08/00; full list of members (5 pages)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
27 September 1999Return made up to 31/08/99; full list of members (6 pages)
27 September 1999Return made up to 31/08/99; full list of members (6 pages)
4 December 1998Director's particulars changed (1 page)
4 December 1998Director's particulars changed (1 page)
15 October 1998Return made up to 31/08/98; full list of members (6 pages)
15 October 1998Return made up to 31/08/98; full list of members (6 pages)
11 September 1998Full accounts made up to 31 December 1997 (12 pages)
11 September 1998Full accounts made up to 31 December 1997 (12 pages)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
26 September 1997Return made up to 31/08/97; full list of members (6 pages)
26 September 1997Return made up to 31/08/97; full list of members (6 pages)
14 January 1997Company name changed allard rolls LIMITED\certificate issued on 15/01/97 (2 pages)
14 January 1997Company name changed allard rolls LIMITED\certificate issued on 15/01/97 (2 pages)
10 January 1997Registered office changed on 10/01/97 from: st john's service station st john's road woking surrey (1 page)
10 January 1997Registered office changed on 10/01/97 from: st john's service station st john's road woking surrey (1 page)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
5 November 1996Full accounts made up to 31 December 1995 (12 pages)
26 September 1996Return made up to 31/08/96; full list of members (6 pages)
26 September 1996Return made up to 31/08/96; full list of members (6 pages)
30 November 1995Full accounts made up to 31 December 1994 (13 pages)
30 November 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 April 1969Certificate of incorporation (1 page)
2 April 1969Certificate of incorporation (1 page)