Company NameAstragalley Limited
DirectorVincent Patrick Flanagan
Company StatusActive
Company Number01604482
CategoryPrivate Limited Company
Incorporation Date16 December 1981(42 years, 4 months ago)

Business Activity

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

Directors

Director NameVincent Patrick Flanagan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1981(same day as company formation)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressFritz Otto Maria Anna 10 Ducks Walk
Twickenham
Middlesex
TW1 2DD
Secretary NameMr Vincent Patrick Flanagan
StatusCurrent
Appointed06 September 2023(41 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence AddressFritz Otto Maria Anna 10 Ducks Walk
Twickenham
TW1 2DD
Secretary NameRichard Burgess
NationalityBritish
StatusResigned
Appointed16 December 1981(same day as company formation)
RoleCompany Director
Correspondence Address21 Elm Court
Farnham
Surrey
GU9 0QW

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Vincent Flanagan
99.00%
Ordinary
1 at £1Richard Burgess
1.00%
Ordinary

Financials

Year2014
Net Worth-£6,272
Cash£635
Current Liabilities£1,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

1 October 1982Delivered on: 22 October 1982
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/64TH shares in the vessel "fritz otts maria anna" registered at london no 272 in 1965, official no 307900.
Outstanding
3 March 1982Delivered on: 18 March 1982
Persons entitled: Clydesdale Bank Public Limited Company

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 charge on all book debts and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Outstanding

Filing History

16 January 2024Confirmation statement made on 16 December 2023 with updates (4 pages)
26 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
29 November 2023Termination of appointment of Richard Burgess as a secretary on 5 September 2023 (1 page)
29 November 2023Appointment of Mr Vincent Patrick Flanagan as a secretary on 6 September 2023 (2 pages)
4 January 2023Confirmation statement made on 16 December 2022 with no updates (3 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
14 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
24 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
19 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
6 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
20 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
7 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
13 June 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
13 June 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
21 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
9 May 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Vincent Patrick Flanagan on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Vincent Patrick Flanagan on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Vincent Patrick Flanagan on 1 October 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 16/12/08; full list of members (3 pages)
28 April 2009Return made up to 16/12/08; full list of members (3 pages)
27 April 2009Return made up to 16/12/91; full list of members (3 pages)
27 April 2009Return made up to 16/12/91; full list of members (3 pages)
24 April 2009Director appointed vincent patrick flanagan (1 page)
24 April 2009Director appointed vincent patrick flanagan (1 page)
24 April 2009Secretary appointed richard burgess (1 page)
24 April 2009Secretary appointed richard burgess (1 page)
17 April 2009Return made up to 16/12/90; full list of members (3 pages)
17 April 2009Return made up to 16/12/90; full list of members (3 pages)
9 April 2009Order of court to rescind winding up (3 pages)
9 April 2009Order of court to rescind winding up (3 pages)
12 February 2009Registered office changed on 12/02/2009 from lancashire hse 217 uxbridge rd london W13 9AA (1 page)
12 February 2009Registered office changed on 12/02/2009 from lancashire hse 217 uxbridge rd london W13 9AA (1 page)
12 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 April 2006Dissolution deferment (1 page)
3 April 2006Dissolution deferment (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 January 2006Completion of winding up (1 page)
20 January 2006Completion of winding up (1 page)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
25 January 1999Full accounts made up to 31 March 1998 (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
24 January 1997Full accounts made up to 31 March 1996 (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (8 pages)