Northiam
Rye
East Sussex
TN31 6NH
Director Name | Mr David Roderick Michael Pennock |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 1992(16 years, 2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House, Hastings Road Northiam East Sussex TN31 6NH |
Secretary Name | Mrs Jane Pennock |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 1992(16 years, 2 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glebe House Hastings Road Northiam Rye East Sussex TN31 6NH |
Director Name | Mrs Amber Viktoria Raum Pennock |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 November 2013(37 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Brand Manager |
Country of Residence | United States |
Correspondence Address | 19-21 Powerscroft Road Sidcup Kent DA14 5DT |
Director Name | Mr Richard Frederick Pennock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2013(37 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Senior Brand Strategist |
Country of Residence | United States |
Correspondence Address | 19-21 Powerscroft Road Sidcup Kent DA14 5DT |
Director Name | Mr Keith Fazzani |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Farm Appledore Ashford Kent TN26 2BB |
Director Name | Mr David Frederick McLaren Selby |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | Hayward Green Farm West Woodhay Newbury Berkshire RG20 0BJ |
Website | astell.com |
---|---|
Email address | [email protected] |
Telephone | 020 83092023 |
Telephone region | London |
Registered Address | 19-21 Powerscroft Road Sidcup Kent DA14 5DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
37.3k at £1 | Mr David Roderick Michael Pennock 47.48% Ordinary |
---|---|
37.3k at £1 | Mrs Jane Pennock 47.48% Ordinary |
1.3k at £1 | Christine Sutcliffe 1.68% Ordinary |
1.3k at £1 | Mr David Robert Thomas 1.68% Ordinary |
1.3k at £1 | Mr Graham Scarr 1.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £575,000 |
Current Liabilities | £660 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 3 weeks from now) |
26 February 1993 | Delivered on: 4 March 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nurstead road site devizes wilts. With goodwill fixtures fittings. Outstanding |
---|---|
5 February 1993 | Delivered on: 6 February 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
27 January 1999 | Delivered on: 2 February 1999 Persons entitled: Midland Bank PLC Classification: Debenture 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. See the mortgage charge document for full details. Outstanding |
26 February 1993 | Delivered on: 4 March 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Powerscroft road site (formerly envopal building) sidcup london with goodwill fixtures fittings. Outstanding |
26 February 1993 | Delivered on: 2 March 1993 Satisfied on: 3 November 2012 Persons entitled: J.Henry Schroder Wagg & Co.Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee not exceeding £750,000. Particulars: F/H 11-17 powerscroft road sidcup kent and f/h land on east of nursteed road devizes. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 February 1989 | Delivered on: 4 February 1989 Satisfied on: 25 June 1993 Persons entitled: Standard Chartered Bank Classification: Debenture 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. Fully Satisfied |
23 June 1988 | Delivered on: 29 June 1988 Satisfied on: 31 December 1991 Persons entitled: National Westminster Bank PLC Classification: Over credit balances charge Secured details: All monies due or to become due from the company to the chargee in relation to a letter of credit dated 23/6/88 for £103,000 in favour of messrs gumleros for the purpose of securing the amount outstanding to the buxton family. Particulars: The sum of £103,000 together etc held by the bank on an account no 03155234 (see form 395 M27). Fully Satisfied |
6 October 1987 | Delivered on: 14 October 1987 Satisfied on: 31 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Warehouse premises at pavescroft road/cray road sidcup kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 March 1986 | Delivered on: 10 April 1986 Satisfied on: 31 December 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefit of any licences. Fully Satisfied |
25 February 1986 | Delivered on: 13 March 1986 Satisfied on: 31 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a marlow house hailey road thamesmead erith kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 February 1986 | Delivered on: 15 February 1986 Satisfied on: 3 November 2012 Persons entitled: The Manor and Burgessors of the London Borough of Bexley Classification: Legal charge Secured details: £250,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/Hold property known as marlow house hailey road thamesmead erith kent. Fully Satisfied |
29 November 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
27 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
30 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
27 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
20 May 2014 | Appointment of Mrs Amber Viktoria Raum Pennock as a director (2 pages) |
20 May 2014 | Appointment of Mrs Amber Viktoria Raum Pennock as a director (2 pages) |
20 May 2014 | Appointment of Mr Richard Frederick Pennock as a director (2 pages) |
20 May 2014 | Appointment of Mr Richard Frederick Pennock as a director (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
18 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2012 | Statement of capital on 23 March 2012
|
23 March 2012 | Resolutions
|
23 March 2012 | Statement by directors (1 page) |
23 March 2012 | Solvency statement dated 19/03/12 (1 page) |
23 March 2012 | Statement by directors (1 page) |
23 March 2012 | Solvency statement dated 19/03/12 (1 page) |
23 March 2012 | Statement of capital on 23 March 2012
|
23 March 2012 | Resolutions
|
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 January 2010 | Director's details changed for Mrs Jane Pennock on 1 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Jane Pennock on 1 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mrs Jane Pennock on 1 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 May 2009 | Resolutions
|
21 May 2009 | Resolutions
|
21 May 2009 | Ad 18/05/09\gbp si 52084@1=52084\gbp ic 26411/78495\ (2 pages) |
21 May 2009 | Nc inc already adjusted 18/05/09 (2 pages) |
21 May 2009 | Ad 18/05/09\gbp si 52084@1=52084\gbp ic 26411/78495\ (2 pages) |
21 May 2009 | Particulars of contract relating to shares (2 pages) |
21 May 2009 | Particulars of contract relating to shares (2 pages) |
21 May 2009 | Nc inc already adjusted 18/05/09 (2 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
27 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
27 March 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
12 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
12 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
18 October 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
18 October 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
2 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
28 November 2005 | Location of debenture register (1 page) |
28 November 2005 | Location of register of members (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: powerscroft road sidcup kent DA14 5DT (1 page) |
28 November 2005 | Location of debenture register (1 page) |
28 November 2005 | Return made up to 28/11/05; full list of members (3 pages) |
28 November 2005 | Return made up to 28/11/05; full list of members (3 pages) |
28 November 2005 | Location of register of members (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: powerscroft road sidcup kent DA14 5DT (1 page) |
30 November 2004 | Return made up to 28/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 28/11/04; full list of members (7 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 March 2004 | Full accounts made up to 30 June 2003 (7 pages) |
2 March 2004 | Full accounts made up to 30 June 2003 (7 pages) |
4 December 2003 | Return made up to 28/11/03; full list of members
|
4 December 2003 | Return made up to 28/11/03; full list of members
|
4 February 2003 | Full accounts made up to 30 June 2001 (9 pages) |
4 February 2003 | Full accounts made up to 30 June 2001 (9 pages) |
23 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
23 January 2003 | Full accounts made up to 30 June 2002 (10 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
16 December 2002 | Resolutions
|
5 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 28/11/02; full list of members (7 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (6 pages) |
21 September 2001 | Group of companies' accounts made up to 30 June 2000 (31 pages) |
21 September 2001 | Group of companies' accounts made up to 30 June 2000 (31 pages) |
5 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
5 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
13 September 2000 | Full group accounts made up to 30 June 1999 (28 pages) |
13 September 2000 | Full group accounts made up to 30 June 1999 (28 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
2 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
9 July 1999 | Full group accounts made up to 30 June 1998 (26 pages) |
9 July 1999 | Full group accounts made up to 30 June 1998 (26 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Return made up to 28/11/98; no change of members (7 pages) |
1 December 1998 | Return made up to 28/11/98; no change of members (7 pages) |
30 May 1998 | Full group accounts made up to 30 June 1997 (27 pages) |
30 May 1998 | Full group accounts made up to 30 June 1997 (27 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (7 pages) |
5 November 1997 | Return made up to 31/10/97; no change of members (7 pages) |
29 November 1996 | Return made up to 31/10/96; full list of members (9 pages) |
29 November 1996 | Return made up to 31/10/96; full list of members (9 pages) |
9 November 1996 | Full group accounts made up to 30 June 1996 (25 pages) |
9 November 1996 | Full group accounts made up to 30 June 1996 (25 pages) |
17 July 1996 | Full group accounts made up to 31 March 1995 (27 pages) |
17 July 1996 | Full group accounts made up to 31 March 1995 (27 pages) |
23 May 1996 | Memorandum and Articles of Association (16 pages) |
23 May 1996 | Memorandum and Articles of Association (16 pages) |
3 April 1996 | Ad 18/03/96--------- £ si 9724@1=9724 £ ic 18750/28474 (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Ad 18/03/96--------- £ si 9724@1=9724 £ ic 18750/28474 (2 pages) |
3 April 1996 | Nc inc already adjusted 18/03/96 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Nc inc already adjusted 18/03/96 (1 page) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
1 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
1 April 1996 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
27 December 1995 | Return made up to 04/11/95; no change of members (10 pages) |
27 December 1995 | Return made up to 04/11/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
15 November 1994 | Return made up to 04/11/94; no change of members (6 pages) |
15 November 1994 | Return made up to 04/11/94; no change of members (6 pages) |
17 November 1993 | Return made up to 04/11/93; full list of members
|
17 November 1993 | Return made up to 04/11/93; full list of members
|
27 November 1992 | Return made up to 17/11/92; no change of members (9 pages) |
27 November 1992 | Return made up to 17/11/92; no change of members (9 pages) |
19 April 1991 | Return made up to 28/02/91; full list of members (8 pages) |
19 April 1991 | Return made up to 28/02/91; full list of members (8 pages) |
26 November 1990 | Return made up to 17/10/90; full list of members (8 pages) |
26 November 1990 | Return made up to 17/10/90; full list of members (8 pages) |
9 March 1990 | £ sr 2063@1 18/12/89 (1 page) |
9 March 1990 | £ sr 2063@1 18/12/89 (1 page) |
5 February 1990 | Return made up to 22/01/90; full list of members (8 pages) |
5 February 1990 | Return made up to 22/01/90; full list of members (8 pages) |
20 December 1988 | Return made up to 09/12/88; full list of members (9 pages) |
20 December 1988 | Return made up to 09/12/88; full list of members (9 pages) |
6 May 1988 | Return made up to 31/12/87; full list of members (10 pages) |
6 May 1988 | Return made up to 31/12/87; full list of members (10 pages) |
25 April 1988 | Director resigned (2 pages) |
25 April 1988 | Director resigned (2 pages) |
23 June 1987 | Return made up to 31/03/86; full list of members (9 pages) |
23 June 1987 | Return made up to 31/03/86; full list of members (9 pages) |