Company NameAstpark Limited
DirectorsCharles Christian Nicholson and Ian Edward Barlow
Company StatusActive
Company Number03025501
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 1 month ago)
Previous NameMelodyhappy Limited

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 NameSir Charles Christian Nicholson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(2 weeks, 5 days after company formation)
Appointment Duration29 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressTurners Green Farm Turners Green Farm
Elvetham
Hook
Hampshire
RG27 8BE
Director NameMr Ian Edward Barlow
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(22 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Studio 16 Cavaye Place
London
SW10 9PT
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusCurrent
Appointed13 May 2013(18 years, 2 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address152 Fulham Road
London
SW10 9PR
Director NameAnthony Carl Christopher Arfwedson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish/Swedish
StatusResigned
Appointed14 March 1995(2 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (resigned 11 November 2004)
RoleBank Employee
Correspondence Address12 Astell House
Astell Street
London
SW3 3RX
Director NameAngus Nigel Garnet Maclean
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 19 March 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWingmore Grove Farm
Elham
Canterbury
Kent
CT4 6LS
Secretary NameAnthony Carl Christopher Arfwedson
NationalityBritish/Swedish
StatusResigned
Appointed14 March 1995(2 weeks, 5 days after company formation)
Appointment Duration9 years, 8 months (resigned 11 November 2004)
RoleRetired
Correspondence Address12 Astell House
Astell Street
London
SW3 3RX
Director NameMr Jonathan Charles Arthur Foster Moseley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(9 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 February 2014)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressRobey's Farm House
Brown Candover
Alresford
Hampshire
SO24 9TN
Secretary NameMr Jonathan Charles Arthur Foster Moseley
NationalityBritish
StatusResigned
Appointed01 December 2004(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 February 2011)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressRobey's Farm House
Brown Candover
Alresford
Hampshire
SO24 9TN
Director NameMr Ronald Michael Wensley Clarkson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(14 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Astell House Astell St
London
SW3 3RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 2011(15 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 March 2013)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressThe Studio
16 Cavaye Place
London
SW10 9PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Euan Gough-calthorpe
10.00%
Ordinary
1 at £1F.p.c. Trehearne Will Trust
10.00%
Ordinary
1 at £1G. Rahim
10.00%
Ordinary
1 at £1Hani Al-qadi
10.00%
Ordinary
1 at £1Lady Diana M. Farnham & George A. Ralli & Andrew E. Martin Smith & Keith J. Bruce-smith
10.00%
Ordinary
1 at £1Linley
10.00%
Ordinary
1 at £1Mr Ronald Clarkson
10.00%
Ordinary
1 at £1Mrs Randi Parry
10.00%
Ordinary
1 at £1Transworld Properties LTD
10.00%
Ordinary
1 at £1W.m. Pattison & P.a. Edwards
10.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£226
Current Liabilities£7,740

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 February 2024 (1 month ago)
Next Return Due9 March 2025 (11 months, 2 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
7 March 2023Confirmation statement made on 23 February 2023 with updates (5 pages)
12 April 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
10 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
6 July 2021Director's details changed for Sir Charles Christian Nicholson on 6 July 2021 (2 pages)
6 July 2021Director's details changed for Sir Charles Christian Nicholson on 6 July 2021 (2 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
25 February 2020Confirmation statement made on 23 February 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
26 February 2019Director's details changed for Sir Charles Christian Nicholson on 20 February 2019 (2 pages)
26 February 2019Confirmation statement made on 23 February 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
27 March 2018Termination of appointment of Ronald Michael Wensley Clarkson as a director on 23 March 2018 (1 page)
7 March 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
19 February 2018Appointment of Mr Ian Edward Barlow as a director on 7 February 2018 (2 pages)
9 May 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
9 May 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
21 February 2017Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
21 February 2017Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(6 pages)
25 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10
(6 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
(6 pages)
12 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 10
(6 pages)
8 August 2014Appointment of Ronald Michael Wensley Clarkson as a director on 27 October 2009 (3 pages)
8 August 2014Appointment of Ronald Michael Wensley Clarkson as a director on 27 October 2009 (3 pages)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
19 July 2014Compulsory strike-off action has been discontinued (1 page)
16 July 2014Termination of appointment of Jonathan Charles Arthur Foster Moseley as a director on 22 February 2014 (1 page)
16 July 2014Termination of appointment of Jonathan Charles Arthur Foster Moseley as a director on 22 February 2014 (1 page)
16 July 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(5 pages)
16 July 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
(5 pages)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
24 June 2014First Gazette notice for compulsory strike-off (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 September 2013Appointment of Farrar Property Management Limited as a secretary (3 pages)
24 September 2013Appointment of Farrar Property Management Limited as a secretary (3 pages)
6 September 2013Registered office address changed from Turners Green Farm Elvetham Hook Hampshire RG27 8BE United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Turners Green Farm Elvetham Hook Hampshire RG27 8BE United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from Turners Green Farm Elvetham Hook Hampshire RG27 8BE United Kingdom on 6 September 2013 (1 page)
11 June 2013Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom on 11 June 2013 (1 page)
11 June 2013Registered office address changed from , 94 Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom on 11 June 2013 (1 page)
11 June 2013Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
11 June 2013Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-26
(6 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-02-26
(6 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
5 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
3 March 2011Registered office address changed from , Robeys Farm House, Brown Candover, Alresford, SO24 9TN on 3 March 2011 (1 page)
3 March 2011Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
3 March 2011Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
3 March 2011Termination of appointment of Jonathan Moseley as a secretary (1 page)
3 March 2011Termination of appointment of Jonathan Moseley as a secretary (1 page)
3 March 2011Registered office address changed from , Robeys Farm House, Brown Candover, Alresford, SO24 9TN on 3 March 2011 (1 page)
3 March 2011Registered office address changed from , Robeys Farm House, Brown Candover, Alresford, SO24 9TN on 3 March 2011 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 March 2010Director's details changed for Jonathan Charles Arthur Foster Moseley on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
10 March 2010Director's details changed for Jonathan Charles Arthur Foster Moseley on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (8 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 March 2009Return made up to 23/02/09; full list of members (7 pages)
23 March 2009Return made up to 23/02/09; full list of members (7 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 April 2008Return made up to 23/02/08; full list of members (7 pages)
18 April 2008Return made up to 23/02/08; full list of members (7 pages)
28 March 2007Return made up to 23/02/07; full list of members (12 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 March 2007Return made up to 23/02/07; full list of members (12 pages)
28 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 March 2006Return made up to 23/02/06; full list of members (11 pages)
15 March 2006Return made up to 23/02/06; full list of members (11 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
31 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
31 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
23 May 2005Secretary resigned;director resigned (1 page)
23 May 2005Secretary resigned;director resigned (1 page)
11 May 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(353) ‐ Location of register of members address changed
(11 pages)
11 May 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
1 March 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 March 2003Return made up to 23/02/03; full list of members (11 pages)
11 March 2003Return made up to 23/02/03; full list of members (11 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
2 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
1 March 2002Return made up to 23/02/02; full list of members (10 pages)
1 March 2002Return made up to 23/02/02; full list of members (10 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
11 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
5 March 2001Return made up to 23/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 March 2001Return made up to 23/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
15 March 2000Return made up to 23/02/00; full list of members (10 pages)
15 March 2000Return made up to 23/02/00; full list of members (10 pages)
22 March 1999Return made up to 23/02/99; no change of members (4 pages)
22 March 1999Return made up to 23/02/99; no change of members (4 pages)
15 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
15 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
10 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
10 May 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
3 March 1998Return made up to 23/02/98; no change of members (4 pages)
3 March 1998Return made up to 23/02/98; no change of members (4 pages)
21 March 1997Full accounts made up to 30 June 1996 (5 pages)
21 March 1997Return made up to 23/02/97; full list of members (6 pages)
21 March 1997Full accounts made up to 30 June 1996 (5 pages)
21 March 1997Return made up to 23/02/97; full list of members (6 pages)
18 July 1996Full accounts made up to 30 September 1995 (5 pages)
18 July 1996Full accounts made up to 30 September 1995 (5 pages)
15 March 1996Return made up to 23/02/96; full list of members (6 pages)
15 March 1996Return made up to 23/02/96; full list of members (6 pages)
3 January 1996Accounting reference date shortened from 30/09 to 30/06 (1 page)
3 January 1996Accounting reference date shortened from 30/09 to 30/06 (1 page)
9 November 1995Ad 24/10/95--------- £ si 8@1=8 £ ic 2/10 (4 pages)
9 November 1995Accounting reference date notified as 30/09 (1 page)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
9 November 1995Ad 24/10/95--------- £ si 8@1=8 £ ic 2/10 (4 pages)
9 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
9 November 1995Accounting reference date notified as 30/09 (1 page)
25 May 1995Memorandum and Articles of Association (12 pages)
25 May 1995Memorandum and Articles of Association (12 pages)
22 May 1995Company name changed melodyhappy LIMITED\certificate issued on 23/05/95 (4 pages)
22 May 1995Company name changed melodyhappy LIMITED\certificate issued on 23/05/95 (4 pages)
18 May 1995Registered office changed on 18/05/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
18 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Registered office changed on 18/05/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
18 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
23 February 1995Incorporation (9 pages)
23 February 1995Incorporation (9 pages)