Company NameAstralsafe Limited
DirectorGeorge Sigalas
Company StatusActive
Company Number02182996
CategoryPrivate Limited Company
Incorporation Date23 October 1987(36 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr George Sigalas
Date of BirthJune 1950 (Born 73 years ago)
NationalityGreek
StatusCurrent
Appointed19 May 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address33 Cavendish Avenue
London
N3 3QP
Secretary NameMrs Georgia-Maria Sigalas
StatusCurrent
Appointed19 May 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address33 Cavendish Avenue
London
N3 3QP
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed07 May 1992(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 31 May 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameWilliam Simon Aynsley Rowley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1998(10 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 November 2007)
RoleChartered Accountant
Correspondence AddressGarwick House
Baldrine
Isle Of Man
IM4 6HA
Director NameMr Allen Jonathan Fred
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySeychellois
StatusResigned
Appointed05 November 2007(20 years after company formation)
Appointment Duration4 years, 6 months (resigned 15 May 2012)
RolePhotographer
Country of ResidenceSeychelles
Correspondence AddressPascal Village
Mahe
Seychelles
Director NameMs Rosabelle Julia R. Farida Noel-Bradburn
Date of BirthMay 1981 (Born 42 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed15 May 2012(24 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 January 2013)
RoleCorporate Administrator
Country of ResidenceGlacis, Seychelles
Correspondence AddressSorento Glacis
Mahe
Seychelles
Director NameMrs Georgia-Maria Sigalas
Date of BirthApril 1953 (Born 71 years ago)
NationalityGreek
StatusResigned
Appointed06 February 2013(25 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address33 Cavendish Avenue
London
N3 3QP
Secretary NameMr George Sigalas
StatusResigned
Appointed06 February 2013(25 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 May 2022)
RoleCompany Director
Correspondence Address33 Cavendish Avenue
London
N3 3QP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1992(4 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 02 February 2009)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed02 February 2009(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 January 2013)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameShellmark Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2013(25 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 06 February 2013)
Correspondence Address83 Baker Street
London
W1U 6AG

Location

Registered Address33 Cavendish Avenue
London
N3 3QP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

500 at $1George Sigalas
50.00%
Ordinary
500 at $1Georgia-maria Sigala
50.00%
Ordinary

Financials

Year2014
Net Worth-£88,190
Current Liabilities£314

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 May 2023 (10 months, 3 weeks ago)
Next Return Due8 June 2024 (1 month, 3 weeks from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
22 May 2022Termination of appointment of George Sigalas as a secretary on 19 May 2022 (1 page)
22 May 2022Appointment of Mr George Sigalas as a director on 19 May 2022 (2 pages)
22 May 2022Appointment of Mrs Georgia-Maria Sigalas as a secretary on 19 May 2022 (2 pages)
22 May 2022Notification of George Sigalas as a person with significant control on 19 May 2022 (2 pages)
22 May 2022Termination of appointment of Georgia-Maria Sigalas as a director on 19 May 2022 (1 page)
22 May 2022Cessation of Georgia-Maria Sigalas as a person with significant control on 19 May 2022 (1 page)
14 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
13 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
31 August 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • USD 1,000
(3 pages)
1 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • USD 1,000
(3 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • USD 1,000
(3 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • USD 1,000
(3 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 August 2014Registered office address changed from 2a Sevington Road London NW4 3SB to 33 Cavendish Avenue London N3 3QP on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 2a Sevington Road London NW4 3SB to 33 Cavendish Avenue London N3 3QP on 13 August 2014 (1 page)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • USD 1,000
(3 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • USD 1,000
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
6 February 2013Termination of appointment of Shellmark Registrars Ltd as a secretary (1 page)
6 February 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 February 2013 (1 page)
6 February 2013Appointment of Shellmark Registrars Ltd as a secretary (2 pages)
6 February 2013Appointment of Shellmark Registrars Ltd as a director (2 pages)
6 February 2013Registered office address changed from 83 Baker Street London W1U 6AG United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 83 Baker Street London W1U 6AG United Kingdom on 6 February 2013 (1 page)
6 February 2013Appointment of Shellmark Registrars Ltd as a director (2 pages)
6 February 2013Termination of appointment of Shellmark Registrars Ltd as a director (1 page)
6 February 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 February 2013 (1 page)
6 February 2013Appointment of Mr George Sigalas as a secretary (1 page)
6 February 2013Termination of appointment of Shellmark Registrars Ltd as a director (1 page)
6 February 2013Appointment of Shellmark Registrars Ltd as a secretary (2 pages)
6 February 2013Appointment of Mrs Georgia-Maria Sigalas as a director (2 pages)
6 February 2013Appointment of Mrs Georgia-Maria Sigalas as a director (2 pages)
6 February 2013Registered office address changed from 83 Baker Street London W1U 6AG United Kingdom on 6 February 2013 (1 page)
6 February 2013Appointment of Mr George Sigalas as a secretary (1 page)
6 February 2013Termination of appointment of Shellmark Registrars Ltd as a secretary (1 page)
15 January 2013Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
15 January 2013Termination of appointment of Rosabelle Noel-Bradburn as a director (1 page)
15 January 2013Termination of appointment of Jordan Cosec Limited as a secretary (1 page)
15 January 2013Termination of appointment of Rosabelle Noel-Bradburn as a director (1 page)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Appointment of Rosabelle Julia R. Farida Noel-Bradburn as a director (2 pages)
24 August 2012Appointment of Rosabelle Julia R. Farida Noel-Bradburn as a director (2 pages)
15 May 2012Termination of appointment of Allen Fred as a director (1 page)
15 May 2012Termination of appointment of Allen Fred as a director (1 page)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
27 April 2011Registered office address changed from 15 Cochrane Mews St Johns Wood London NW8 6NY on 27 April 2011 (1 page)
27 April 2011Registered office address changed from 15 Cochrane Mews St Johns Wood London NW8 6NY on 27 April 2011 (1 page)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
3 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 15/10/2010
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
3 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 15/10/2010
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
7 May 2009Return made up to 07/05/09; full list of members (4 pages)
2 February 2009Secretary appointed jordan cosec LIMITED (1 page)
2 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
2 February 2009Secretary appointed jordan cosec LIMITED (1 page)
2 February 2009Appointment terminated secretary jordan company secretaries LIMITED (1 page)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2008Return made up to 07/05/08; full list of members (5 pages)
11 September 2008Return made up to 07/05/08; full list of members (5 pages)
8 August 2008Appointment terminated director william rowley (1 page)
8 August 2008Appointment terminated director william rowley (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 May 2007Return made up to 07/05/07; full list of members (5 pages)
18 May 2007Return made up to 07/05/07; full list of members (5 pages)
18 May 2006Return made up to 07/05/06; full list of members (5 pages)
18 May 2006Return made up to 07/05/06; full list of members (5 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
7 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
13 May 2005Return made up to 07/05/05; full list of members (5 pages)
13 May 2005Return made up to 07/05/05; full list of members (5 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 June 2004Return made up to 07/05/04; full list of members (5 pages)
9 June 2004Return made up to 07/05/04; full list of members (5 pages)
1 August 2003Registered office changed on 01/08/03 from: 20-22 bedford row london WC1R 4JS (1 page)
1 August 2003Registered office changed on 01/08/03 from: 20-22 bedford row london WC1R 4JS (1 page)
7 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 May 2003Return made up to 07/05/03; full list of members (6 pages)
30 May 2003Return made up to 07/05/03; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 May 2002Return made up to 07/05/02; full list of members (5 pages)
14 May 2002Return made up to 07/05/02; full list of members (5 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
14 May 2001Return made up to 07/05/01; full list of members (5 pages)
14 May 2001Return made up to 07/05/01; full list of members (5 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 May 2000Return made up to 07/05/00; full list of members (6 pages)
11 May 2000Return made up to 07/05/00; full list of members (6 pages)
14 May 1999Return made up to 07/05/99; full list of members (6 pages)
14 May 1999Return made up to 07/05/99; full list of members (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
11 May 1998Return made up to 07/05/98; full list of members (9 pages)
11 May 1998Return made up to 07/05/98; full list of members (9 pages)
29 April 1998Accounting reference date extended from 01/07/97 to 31/12/97 (1 page)
29 April 1998Accounting reference date extended from 01/07/97 to 31/12/97 (1 page)
9 May 1997Return made up to 07/05/97; full list of members (9 pages)
9 May 1997Return made up to 07/05/97; full list of members (9 pages)
21 March 1997Accounts for a small company made up to 1 July 1996 (5 pages)
21 March 1997Accounts for a small company made up to 1 July 1996 (5 pages)
21 March 1997Accounts for a small company made up to 1 July 1996 (5 pages)
13 May 1996Return made up to 07/05/96; full list of members (14 pages)
13 May 1996Return made up to 07/05/96; full list of members (14 pages)
3 May 1996Accounts for a small company made up to 1 July 1995 (6 pages)
3 May 1996Accounts for a small company made up to 1 July 1995 (6 pages)
3 May 1996Accounts for a small company made up to 1 July 1995 (6 pages)
21 April 1996Delivery ext'd 3 mth 01/07/95 (2 pages)
21 April 1996Delivery ext'd 3 mth 01/07/95 (2 pages)
11 May 1995Return made up to 07/05/95; full list of members (34 pages)
11 May 1995Return made up to 07/05/95; full list of members (34 pages)
25 April 1995Accounts for a small company made up to 1 July 1994 (6 pages)
25 April 1995Accounts for a small company made up to 1 July 1994 (6 pages)
25 April 1995Accounts for a small company made up to 1 July 1994 (6 pages)
23 October 1987Incorporation (17 pages)
23 October 1987Incorporation (17 pages)