Company NameAstrocrest Limited
DirectorsSebastian Redgrove and Sonny Nihal James Malhotra
Company StatusActive
Company Number01726683
CategoryPrivate Limited Company
Incorporation Date26 May 1983(40 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Sebastian Redgrove
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(20 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleSound Engineer
Country of ResidenceEngland
Correspondence Address202a Evering Road
London
E5 8AJ
Secretary NameJohanna Dennis
NationalityBritish
StatusCurrent
Appointed12 December 2003(20 years, 6 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address202a Evering Road
Clapton
London
E5 8AJ
Director NameMr Sonny Nihal James Malhotra
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2019(35 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address202 Evering Road
Clapton
London
E5 8AJ
Director NamePeter John Oshea
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 December 2003)
RoleRetired
Correspondence Address202a Evering Road
Clapton
London
E5 8AJ
Secretary NameMiss Evelyn Ann Gannon
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address202b Evering Road
London
E5 8AJ
Director NameMiss Evelyn Ann Gannon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(15 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 19 January 2019)
RoleTextile Designer
Country of ResidenceEngland
Correspondence Address202b Evering Road
London
E5 8AJ
Director NamePeter John O`Shea
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(20 years, 1 month after company formation)
Appointment Duration5 months (resigned 12 December 2003)
RoleRetired
Correspondence AddressFlat A 202 Evering Road
Hackney
London
E5 8AJ
Secretary NamePeter John O`Shea
NationalityBritish
StatusResigned
Appointed14 July 2003(20 years, 1 month after company formation)
Appointment Duration5 months (resigned 12 December 2003)
RoleRetired
Correspondence AddressFlat A 202 Evering Road
Hackney
London
E5 8AJ

Location

Registered Address202 Evering Road
Clapton
London
E5 8AJ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

1 at £1Eve Gannon
50.00%
Ordinary
1 at £1Johanna Dennis & Sebastian Redgrove
50.00%
Ordinary

Accounts

Latest Accounts24 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

8 February 2024Accounts for a dormant company made up to 24 May 2023 (2 pages)
6 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
19 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
10 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
20 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
9 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
10 January 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
10 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
15 January 2020Notification of Sonny Nihau James Malhotra as a person with significant control on 7 November 2018 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
13 January 2020Cessation of Evelyn Ann Gannon as a person with significant control on 7 November 2018 (1 page)
13 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
25 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 January 2019Appointment of Mister Sonny Nihal James Malhotra as a director on 19 January 2019 (2 pages)
19 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 January 2019Termination of appointment of Evelyn Ann Gannon as a director on 19 January 2019 (1 page)
18 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
21 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
21 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
21 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(5 pages)
19 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(5 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(5 pages)
18 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 2
(5 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
13 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
25 January 2010Director's details changed for Evelyn Ann Gannon on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Evelyn Ann Gannon on 24 January 2010 (2 pages)
25 January 2010Director's details changed for Sebastian Redgrove on 24 January 2010 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Sebastian Redgrove on 24 January 2010 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
31 March 2008Return made up to 31/12/07; full list of members (4 pages)
31 March 2008Return made up to 31/12/07; full list of members (4 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
3 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
1 February 2006Return made up to 31/12/05; full list of members (7 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 January 2004New secretary appointed (2 pages)
8 January 2004Secretary resigned (1 page)
8 January 2004Secretary resigned (1 page)
24 July 2003New secretary appointed;new director appointed (2 pages)
24 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Secretary resigned (1 page)
17 July 2003Secretary resigned (1 page)
12 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
12 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
28 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
19 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2001Full accounts made up to 31 May 2000 (7 pages)
22 March 2001Full accounts made up to 31 May 2000 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 March 2000Full accounts made up to 31 May 1999 (7 pages)
14 March 2000Full accounts made up to 31 May 1999 (7 pages)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
31 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1998Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (3 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (3 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 May 1997 (3 pages)
9 October 1997Accounts for a small company made up to 31 May 1997 (3 pages)
19 March 1997Return made up to 31/12/96; full list of members (6 pages)
19 March 1997Return made up to 31/12/96; full list of members (6 pages)
9 October 1996Accounts for a small company made up to 31 May 1996 (3 pages)
9 October 1996Accounts for a small company made up to 31 May 1996 (3 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (3 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)