Ashley Road
St. Albans
AL1 5UG
Director Name | Mrs Elizabeth Marcovic |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sunningdale Close Stanmore Middlesex HA7 3QL |
Director Name | Mr Jack Marcovic |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sunningdale Close Stanmore Middlesex HA7 3QL |
Secretary Name | Mr Jack Marcovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Sunningdale Close Stanmore Middlesex HA7 3QL |
Secretary Name | Alexis Joanne Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 January 2012) |
Role | Company Director |
Correspondence Address | 3 Lowndes Lodge Hadley Road Barnet Hertfordshire EN5 5QW |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | astroglide.co.uk |
---|---|
Telephone | 020 84206610 |
Telephone region | London |
Registered Address | 337 Athlon Road Wembley HA0 1EF |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Elizabeth Marcovic 50.00% Ordinary |
---|---|
1 at £1 | Jack Marcovic 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,107 |
Cash | £24,014 |
Current Liabilities | £21,821 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 3 days from now) |
29 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
22 June 2023 | Notification of Accord Management Ltd as a person with significant control on 1 May 2022 (2 pages) |
15 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
24 April 2023 | Director's details changed for Ms Pratibha Kumari on 24 April 2023 (2 pages) |
21 April 2023 | Notification of Pratibha Kumari as a person with significant control on 21 April 2023 (2 pages) |
21 April 2023 | Director's details changed for Ms Pratibha Kumari on 21 April 2023 (2 pages) |
21 April 2023 | Cessation of Accord Management Ltd as a person with significant control on 21 April 2023 (1 page) |
17 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
15 July 2022 | Notification of Accord Management Ltd as a person with significant control on 9 April 2022 (2 pages) |
15 July 2022 | Confirmation statement made on 15 May 2022 with updates (5 pages) |
15 July 2022 | Cessation of Astute Healthcare Limited as a person with significant control on 15 May 2022 (1 page) |
20 May 2022 | Notification of Astute Healthcare Limited as a person with significant control on 15 May 2022 (2 pages) |
10 May 2022 | Cessation of Elizabeth Marcovic as a person with significant control on 10 May 2022 (1 page) |
10 May 2022 | Confirmation statement made on 8 April 2022 with updates (5 pages) |
10 May 2022 | Registered office address changed from Hathaway House Popes Drive Finchley N3 1QF to 337 Athlon Road Wembley HA0 1EF on 10 May 2022 (1 page) |
10 May 2022 | Cessation of Astute Healthcare Limited as a person with significant control on 10 May 2022 (1 page) |
10 May 2022 | Cessation of Jack Marcovic as a person with significant control on 10 May 2022 (1 page) |
10 May 2022 | Termination of appointment of Jack Marcovic as a director on 10 May 2022 (1 page) |
9 November 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
13 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
9 March 2021 | Notification of Astute Healthcare Limited as a person with significant control on 2 April 2019 (2 pages) |
2 March 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
16 February 2021 | Notification of Elizabeth Marcovic as a person with significant control on 2 April 2019 (2 pages) |
15 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
26 April 2019 | Appointment of Ms Pratibha Kumari as a director on 26 April 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 13 November 2018
|
6 November 2018 | Micro company accounts made up to 30 April 2018 (3 pages) |
1 May 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
26 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Termination of appointment of Alexis Grant as a secretary (2 pages) |
25 January 2012 | Termination of appointment of Alexis Grant as a secretary (2 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 08/04/09; full list of members (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
17 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
24 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
24 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
5 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
5 May 2005 | Return made up to 08/04/05; full list of members (2 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
23 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
26 April 2004 | Return made up to 08/04/04; full list of members (5 pages) |
26 April 2004 | Return made up to 08/04/04; full list of members (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
19 May 2003 | Return made up to 08/04/03; full list of members (5 pages) |
19 May 2003 | Return made up to 08/04/03; full list of members (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Secretary resigned (1 page) |
28 February 2003 | New secretary appointed (2 pages) |
25 April 2002 | Return made up to 08/04/02; full list of members (5 pages) |
25 April 2002 | Return made up to 08/04/02; full list of members (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
14 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
14 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
23 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
23 May 2000 | Return made up to 08/04/00; full list of members (6 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
29 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
3 June 1999 | Return made up to 08/04/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
11 June 1997 | Return made up to 08/04/97; full list of members (6 pages) |
11 June 1997 | Return made up to 08/04/97; full list of members (6 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
7 March 1997 | Company name changed deal-a-meal LIMITED\certificate issued on 10/03/97 (2 pages) |
7 March 1997 | Company name changed deal-a-meal LIMITED\certificate issued on 10/03/97 (2 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (1 page) |
4 March 1997 | Full accounts made up to 30 April 1996 (1 page) |
1 June 1996 | Return made up to 08/04/96; full list of members (7 pages) |
1 June 1996 | Return made up to 08/04/96; full list of members (7 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (1 page) |
4 March 1996 | Full accounts made up to 30 April 1995 (1 page) |
31 July 1995 | Return made up to 08/04/95; full list of members (8 pages) |
31 July 1995 | Return made up to 08/04/95; full list of members (8 pages) |
8 April 1991 | Incorporation (16 pages) |