Britannia Way
London
NW10 7PA
Director Name | Mr Bharat Mehta |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Regency Gardens Walton On Thames Surrey KT12 2BD |
Director Name | Mr Yuvraj Mohanlal Jobanputra |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashish 98 Ducks Hill Road Northwood Middlesex HA6 2SD |
Secretary Name | Mr Bharat Mehta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Regency Gardens Walton On Thames Surrey KT12 2BD |
Secretary Name | Mrs Raksha Jobanputra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 03 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashish 98 Ducks Hill Road Northwood Middlesex HA6 2SD |
Secretary Name | Pavel Cherkasov |
---|---|
Status | Resigned |
Appointed | 03 December 2015(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 March 2021) |
Role | Company Director |
Correspondence Address | 23 Park Royal Metro Centre Britannia Way London NW10 7PA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 23 Park Royal Metro Centre Britannia Way London NW10 7PA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
40k at £1 | Astel Resources LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £195,472 |
Cash | £3,958 |
Current Liabilities | £72,569 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
13 May 2021 | Delivered on: 21 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: (Plot 7). flat 4 uplyme house, 35 amersham road, high wycombe. Outstanding |
---|---|
14 March 2016 | Delivered on: 16 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as: unit 23, park royal metro centre, britannia way, london, hm land registry title number: AGL20807. Outstanding |
14 March 2016 | Delivered on: 14 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
29 January 2007 | Delivered on: 2 February 2007 Satisfied on: 26 June 2014 Persons entitled: Clydesdale 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: Unit 23 metro centre britannia way park ryal london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
14 September 1995 | Delivered on: 21 September 1995 Satisfied on: 26 June 2014 Persons entitled: Midland Bank PLC Classification: Legal charge 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 23 metro centre britannia way london NW10 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
23 August 1995 | Delivered on: 30 August 1995 Satisfied on: 26 June 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
4 September 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
25 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
3 May 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
3 December 2021 | Cessation of Sintec Uk Ltd. as a person with significant control on 4 November 2021 (1 page) |
2 December 2021 | Notification of Sintec Holding Limited as a person with significant control on 4 November 2021 (2 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
21 May 2021 | Registration of charge 030696360006, created on 13 May 2021 (6 pages) |
18 May 2021 | Director's details changed for Mr. Dima Romaniuk on 1 January 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
26 March 2021 | Termination of appointment of Pavel Cherkasov as a secretary on 26 March 2021 (1 page) |
27 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
27 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
12 August 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
2 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
30 August 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
3 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
12 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 June 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
16 March 2016 | Registration of charge 030696360005, created on 14 March 2016 (6 pages) |
16 March 2016 | Registration of charge 030696360005, created on 14 March 2016 (6 pages) |
14 March 2016 | Registration of charge 030696360004, created on 14 March 2016 (23 pages) |
14 March 2016 | Registration of charge 030696360004, created on 14 March 2016 (23 pages) |
9 March 2016 | Secretary's details changed for Pavel Cherkasov on 8 March 2016 (1 page) |
9 March 2016 | Secretary's details changed for Pavel Cherkasov on 8 March 2016 (1 page) |
8 March 2016 | Secretary's details changed for Pavel Cherkasovec on 8 March 2016 (1 page) |
8 March 2016 | Director's details changed for Dima Romaniuk on 8 March 2016 (2 pages) |
8 March 2016 | Secretary's details changed for Pavel Cherkasovec on 8 March 2016 (1 page) |
8 March 2016 | Director's details changed for Dima Romaniuk on 8 March 2016 (2 pages) |
18 January 2016 | Registered office address changed from 2nd Floor 145-157 st. John Street London EC1V 4PY United Kingdom to 23 Park Royal Metro Centre Britannia Way London NW10 7PA on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from 2nd Floor 145-157 st. John Street London EC1V 4PY United Kingdom to 23 Park Royal Metro Centre Britannia Way London NW10 7PA on 18 January 2016 (1 page) |
22 December 2015 | Termination of appointment of Yuvraj Mohanlal Jobanputra as a director on 3 December 2015 (2 pages) |
22 December 2015 | Appointment of Dima Romaniuk as a director on 3 December 2015 (3 pages) |
22 December 2015 | Termination of appointment of Raksha Jobanputra as a secretary on 3 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from 23 Park Royal Metro Centre Britannia Way London NW10 7PA to 2nd Floor 145-157 st. John Street London EC1V 4PY on 22 December 2015 (2 pages) |
22 December 2015 | Appointment of Pavel Cherkasovec as a secretary on 3 December 2015 (3 pages) |
22 December 2015 | Appointment of Dima Romaniuk as a director on 3 December 2015 (3 pages) |
22 December 2015 | Registered office address changed from 23 Park Royal Metro Centre Britannia Way London NW10 7PA to 2nd Floor 145-157 st. John Street London EC1V 4PY on 22 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Raksha Jobanputra as a secretary on 3 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Yuvraj Mohanlal Jobanputra as a director on 3 December 2015 (2 pages) |
22 December 2015 | Appointment of Pavel Cherkasovec as a secretary on 3 December 2015 (3 pages) |
14 December 2015 | Change of name notice (2 pages) |
14 December 2015 | Company name changed astel properties LIMITED\certificate issued on 14/12/15
|
14 December 2015 | Change of name notice (2 pages) |
14 December 2015 | Company name changed astel properties LIMITED\certificate issued on 14/12/15
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 June 2014 | Satisfaction of charge 3 in full (2 pages) |
26 June 2014 | Satisfaction of charge 1 in full (1 page) |
26 June 2014 | Satisfaction of charge 2 in full (2 pages) |
26 June 2014 | Satisfaction of charge 1 in full (1 page) |
26 June 2014 | Satisfaction of charge 3 in full (2 pages) |
26 June 2014 | Satisfaction of charge 2 in full (2 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QR on 11 April 2014 (1 page) |
11 April 2014 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QR on 11 April 2014 (1 page) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 June 2008 | Return made up to 19/06/08; no change of members (4 pages) |
26 June 2008 | Return made up to 19/06/08; no change of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Return made up to 19/06/07; full list of members (5 pages) |
9 July 2007 | Return made up to 19/06/07; full list of members (5 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Return made up to 19/06/06; full list of members (5 pages) |
19 December 2006 | Return made up to 19/06/06; full list of members (5 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
27 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
3 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
3 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (5 pages) |
28 June 2004 | Return made up to 19/06/04; full list of members (5 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
13 August 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 June 2003 | Return made up to 19/06/03; full list of members (5 pages) |
20 June 2003 | Return made up to 19/06/03; full list of members (5 pages) |
21 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
21 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
21 June 2002 | Return made up to 19/06/02; full list of members (5 pages) |
21 June 2002 | Return made up to 19/06/02; full list of members (5 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members (5 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members (5 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
19 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
10 March 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
10 March 2000 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
13 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 19/06/99; full list of members (6 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
17 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
17 February 1999 | Full accounts made up to 30 September 1998 (12 pages) |
18 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 19/06/98; full list of members (6 pages) |
3 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
3 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
11 June 1997 | Return made up to 19/06/97; full list of members (6 pages) |
11 June 1997 | Return made up to 19/06/97; full list of members (6 pages) |
29 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
11 June 1996 | Return made up to 19/06/96; full list of members (6 pages) |
11 June 1996 | Return made up to 19/06/96; full list of members (6 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
30 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Ad 07/07/95--------- £ si 39998@1=39998 £ ic 2/40000 (4 pages) |
10 August 1995 | Ad 07/07/95--------- £ si 39998@1=39998 £ ic 2/40000 (4 pages) |
10 August 1995 | Accounting reference date notified as 30/09 (1 page) |
10 August 1995 | Accounting reference date notified as 30/09 (1 page) |
5 July 1995 | Resolutions
|
5 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
5 July 1995 | Director resigned;new director appointed (2 pages) |
5 July 1995 | Resolutions
|
27 June 1995 | Company name changed beadedge LIMITED\certificate issued on 28/06/95 (2 pages) |
27 June 1995 | Company name changed beadedge LIMITED\certificate issued on 28/06/95 (2 pages) |
22 June 1995 | Resolutions
|
22 June 1995 | Nc inc already adjusted 19/06/95 (1 page) |
22 June 1995 | Resolutions
|
22 June 1995 | Nc inc already adjusted 19/06/95 (1 page) |
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Resolutions
|
22 June 1995 | Registered office changed on 22/06/95 from: 120 east road london N1 6AA (1 page) |
22 June 1995 | Registered office changed on 22/06/95 from: 120 east road london N1 6AA (1 page) |
19 June 1995 | Incorporation (28 pages) |
19 June 1995 | Incorporation (28 pages) |