Company NameAstral Agencies Limited
DirectorsRameshchandra Velji Bhanderi and Manesh Bhanderi
Company StatusActive
Company Number02375830
CategoryPrivate Limited Company
Incorporation Date25 April 1989(35 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Rameshchandra Velji Bhanderi
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(2 years after company formation)
Appointment Duration33 years
RolePlumbing Merchant
Country of ResidenceEngland
Correspondence Address1 Weald Rise
Harrow Weald
Harrow
Middlesex
HA3 7DQ
Secretary NameMrs Tejbai Bhanderi
NationalityBritish
StatusCurrent
Appointed25 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address1 Weald Rise
Harrow Weald
Harrow
Middlesex
HA3 7DQ
Director NameMr Manesh Bhanderi
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC J House 99a Cobbold Road
Willesden
London
NW10 9SL

Contact

Websiteastralagencies.co.uk
Email address[email protected]
Telephone020 84591687
Telephone regionLondon

Location

Registered AddressC J House 99a Cobbold Road
Willesden
London
NW10 9SL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Rameshchandra Bhanderi
50.00%
Ordinary
50 at £1Tejbai Bhanderi
50.00%
Ordinary

Financials

Year2014
Net Worth£411,560
Cash£1,111
Current Liabilities£140,865

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months from now)

Charges

6 February 2023Delivered on: 8 February 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as unit 16 cygnus business centre, dalmeyer road, willesden registered under title number NGL681633.
Outstanding
20 August 1999Delivered on: 26 August 1999
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: F/H unit 6 cygnus business centre high road willesden london t/n-NGL658397.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 November 1996Delivered on: 19 November 1996
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: F/H property k/a unit 16 cygnus business centre dalmeyer road willesden london london borough of brent t/no;-NGL681633 and the proceeds of sale thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
21 January 1993Delivered on: 26 January 1993
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: Charge by way of legal mortgage over unit 5 cygnus business centre dalmeyer road willesden london t/n NGL692002. A specific equitable charge over all freehold and leasehold 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 benefits of any licences.
Outstanding
19 March 1990Delivered on: 27 March 1990
Satisfied on: 18 May 2010
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the present and future.. Undertaking and all property and assets.
Fully Satisfied
19 March 1990Delivered on: 21 March 1990
Satisfied on: 25 April 2009
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: All that f/h land k/a unit 6 lygnus business centre, high road, willesden, london NW10 0XX being part of the land comprised in t/n ngl 602746.
Fully Satisfied

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
8 February 2023Registration of charge 023758300006, created on 6 February 2023 (8 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 September 2022Appointment of Mr Manesh Bhanderi as a director on 7 September 2022 (2 pages)
22 July 2022Confirmation statement made on 22 July 2022 with updates (4 pages)
22 July 2022Notification of Manesh Bhanderi as a person with significant control on 21 July 2022 (2 pages)
13 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 September 2021Satisfaction of charge 5 in full (1 page)
13 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 November 2018Registered office address changed from Unit 6 Cygnus Business Centre Dalmeyer Road,Willesden London NW10 2XA to Units 5 - 6 Cygnus Business Centre Dalmeyer Road Willesden London NW10 2XA on 29 November 2018 (1 page)
29 November 2018Registered office address changed from Units 5 - 6 Cygnus Business Centre Dalmeyer Road Willesden London NW10 2XA England to Unit 5 Cygnus Business Centre Dalmeyer Road Willesden London NW10 2XA on 29 November 2018 (1 page)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
27 March 2017Satisfaction of charge 4 in full (2 pages)
27 March 2017Satisfaction of charge 4 in full (2 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
11 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (11 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (11 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
28 April 2008Return made up to 25/04/08; full list of members (3 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
2 May 2007Return made up to 25/04/07; full list of members (2 pages)
2 May 2007Return made up to 25/04/07; full list of members (2 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
25 April 2006Return made up to 25/04/06; full list of members (2 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
27 April 2005Return made up to 25/04/05; full list of members (2 pages)
27 April 2005Return made up to 25/04/05; full list of members (2 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
6 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
22 June 2004Return made up to 25/04/04; full list of members (6 pages)
22 June 2004Return made up to 25/04/04; full list of members (6 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
2 May 2003Return made up to 25/04/03; full list of members (6 pages)
2 May 2003Return made up to 25/04/03; full list of members (6 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
24 June 2002Return made up to 25/04/02; full list of members (6 pages)
24 June 2002Return made up to 25/04/02; full list of members (6 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
27 October 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
9 May 2001Return made up to 25/04/01; full list of members (6 pages)
9 May 2001Return made up to 25/04/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (12 pages)
28 November 2000Full accounts made up to 31 March 2000 (12 pages)
16 May 2000Return made up to 25/04/00; full list of members (6 pages)
16 May 2000Return made up to 25/04/00; full list of members (6 pages)
21 November 1999Full accounts made up to 31 March 1999 (12 pages)
21 November 1999Full accounts made up to 31 March 1999 (12 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
1 May 1999Return made up to 25/04/99; full list of members (6 pages)
1 May 1999Return made up to 25/04/99; full list of members (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
21 December 1998Full accounts made up to 31 March 1998 (12 pages)
16 June 1998Return made up to 25/04/98; no change of members (4 pages)
16 June 1998Return made up to 25/04/98; no change of members (4 pages)
12 December 1997Full accounts made up to 31 March 1997 (12 pages)
12 December 1997Full accounts made up to 31 March 1997 (12 pages)
30 April 1997Return made up to 25/04/97; no change of members (4 pages)
30 April 1997Return made up to 25/04/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 March 1996 (12 pages)
2 January 1997Full accounts made up to 31 March 1996 (12 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
22 June 1996Return made up to 25/04/96; full list of members (6 pages)
22 June 1996Return made up to 25/04/96; full list of members (6 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
28 April 1995Return made up to 25/04/95; no change of members (4 pages)
28 April 1995Return made up to 25/04/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)