Company NameAstral Security Windows Limited
Company StatusActive
Company Number03508375
CategoryPrivate Limited Company
Incorporation Date11 February 1998(26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Darren John Clarke
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(14 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 Haslam Avenue
Sutton
Surrey
SM3 9ND
Director NameMr Ryan Terence O'Neill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(14 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Alexandra Gardens
Stanley Road
Carshalton
Surrey
SM5 4LJ
Director NameMr Liam Daniel O'Neill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed01 November 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
Secretary NameMr Ryan O'Neill
StatusCurrent
Appointed01 November 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
Director NameMr John Edward Clarke
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotteridge
Skinners Lane
Ashtead
Surrey
KT21 2NR
Director NameMr John Edward Clarke
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotteridge
Skinners Lane
Ashtead
Surrey
KT21 2NR
Director NameMr Terence Edwin O'Neill
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Downs Side
Cheam
Surrey
SM2 7EQ
Director NameMr Terence Edwin O'Neill
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Downs Side
Cheam
Surrey
SM2 7EQ
Secretary NameMr Terence Edwin O'Neill
NationalityBritish
StatusResigned
Appointed11 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Downs Side
Cheam
Surrey
SM2 7EQ
Director NameMr Darren John Clarke
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(13 years after company formation)
Appointment Duration5 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Wandle Technology Park
Mill Green Road
Mitcham Junction
Surrey
CR4 4HZ
Director NameMr Liam Daniel O'Neill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish Virgin Isles
StatusResigned
Appointed28 February 2011(13 years after company formation)
Appointment Duration5 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Wandle Technology Park
Mill Green Road
Mitcham Junction
Surrey
CR4 4HZ
Director NameMr Ryan Terence O'Neill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(13 years after company formation)
Appointment Duration5 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Wandle Technology Park
Mill Green Road
Mitcham Junction
Surrey
CR4 4HZ
Secretary NameMr Terence Edwin O'Neill
StatusResigned
Appointed28 February 2011(13 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed11 February 1998(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Contact

Websiteastraldirect.co.uk
Telephone020 86468811
Telephone regionLondon

Location

Registered Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3.3k at £1Darren Clarke
33.34%
Ordinary
3.3k at £1Liam O'neill
33.33%
Ordinary
3.3k at £1Ryan O'neill
33.33%
Ordinary

Financials

Year2014
Net Worth£40,389
Cash£112
Current Liabilities£238,523

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

23 May 2013Delivered on: 5 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

2 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
15 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
15 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
24 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
11 November 2016Appointment of Mr Ryan O'neill as a secretary on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr Ryan O'neill as a secretary on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Terence Edwin O'neill as a secretary on 1 November 2016 (1 page)
11 November 2016Appointment of Mr Liam Daniel O'neill as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Terence Edwin O'neill as a secretary on 1 November 2016 (1 page)
11 November 2016Appointment of Mr Liam Daniel O'neill as a director on 1 November 2016 (2 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 35,001
(4 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 35,001
(4 pages)
10 May 2016Annual return made up to 4 April 2016 with a full list of shareholders (5 pages)
10 May 2016Annual return made up to 4 April 2016 with a full list of shareholders (5 pages)
9 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 35,001
(3 pages)
9 May 2016Statement of capital following an allotment of shares on 5 May 2016
  • GBP 35,001
(3 pages)
16 October 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
16 October 2015Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(4 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(4 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(4 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(4 pages)
9 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(4 pages)
30 December 2013Registered office address changed from Unit 1 Wandle Technology Park Mill Green Road Mitcham Junction Surrey CR4 4HZ on 30 December 2013 (1 page)
30 December 2013Registered office address changed from Unit 1 Wandle Technology Park Mill Green Road Mitcham Junction Surrey CR4 4HZ on 30 December 2013 (1 page)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 June 2013Registration of charge 035083750001 (6 pages)
5 June 2013Registration of charge 035083750001 (6 pages)
12 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 35,000
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 35,000
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 35,000
(3 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Termination of appointment of John Clarke as a director (1 page)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Appointment of Mr Ryan Terence O'neill as a director (2 pages)
4 April 2013Appointment of Mr Ryan Terence O'neill as a director (2 pages)
4 April 2013Termination of appointment of John Clarke as a director (1 page)
4 April 2013Appointment of Mr Darren John Clarke as a director (2 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Termination of appointment of Terence O'neill as a director (1 page)
4 April 2013Termination of appointment of Terence O'neill as a director (1 page)
4 April 2013Appointment of Mr Darren John Clarke as a director (2 pages)
29 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
23 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
23 July 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
16 May 2012Appointment of Mr John Clarke as a director (2 pages)
16 May 2012Termination of appointment of Liam O'neill as a director (1 page)
16 May 2012Appointment of Mr Terry O'neill as a director (2 pages)
16 May 2012Appointment of Mr John Clarke as a director (2 pages)
16 May 2012Termination of appointment of Liam O'neill as a director (1 page)
16 May 2012Appointment of Mr Terry O'neill as a director (2 pages)
10 May 2012Termination of appointment of Darren Clarke as a director (1 page)
10 May 2012Termination of appointment of Ryan O'neill as a director (1 page)
10 May 2012Termination of appointment of Darren Clarke as a director (1 page)
10 May 2012Termination of appointment of Ryan O'neill as a director (1 page)
14 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
14 April 2011Termination of appointment of Terence O'neill as a director (1 page)
14 April 2011Appointment of Mr Terence Edwin O'neill as a secretary (1 page)
14 April 2011Appointment of Mr Terence Edwin O'neill as a secretary (1 page)
14 April 2011Termination of appointment of Terence O'neill as a director (1 page)
8 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 April 2011Termination of appointment of Terence O'neill as a secretary (1 page)
8 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 April 2011Termination of appointment of John Clarke as a director (1 page)
8 April 2011Termination of appointment of Terence O'neill as a secretary (1 page)
8 April 2011Termination of appointment of John Clarke as a director (1 page)
5 April 2011Appointment of Mr Darren John Clarke as a director (2 pages)
5 April 2011Appointment of Mr Ryan Terence O'neill as a director (2 pages)
5 April 2011Appointment of Mr Darren John Clarke as a director (2 pages)
5 April 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 10,000
(3 pages)
5 April 2011Appointment of Mr Liam Daniel O'neill as a director (2 pages)
5 April 2011Appointment of Mr Liam Daniel O'neill as a director (2 pages)
5 April 2011Appointment of Mr Ryan Terence O'neill as a director (2 pages)
5 April 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 10,000
(3 pages)
5 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
30 September 2010Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
30 September 2010Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page)
23 September 2010Current accounting period shortened from 28 February 2011 to 30 September 2010 (1 page)
23 September 2010Current accounting period shortened from 28 February 2011 to 30 September 2010 (1 page)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 April 2010Director's details changed for Terence Edwin O'neill on 10 February 2010 (2 pages)
21 April 2010Director's details changed for Terence Edwin O'neill on 10 February 2010 (2 pages)
21 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 May 2009Return made up to 11/02/09; full list of members (4 pages)
1 May 2009Return made up to 11/02/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
3 June 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 March 2008Return made up to 11/02/08; full list of members (4 pages)
13 March 2008Return made up to 11/02/08; full list of members (4 pages)
17 January 2008Registered office changed on 17/01/08 from: unit 6A windmill trading esate commonside east mitcham surrey CR4 1HT (1 page)
17 January 2008Registered office changed on 17/01/08 from: unit 6A windmill trading esate commonside east mitcham surrey CR4 1HT (1 page)
22 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2007Return made up to 11/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 February 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
23 February 2006Total exemption full accounts made up to 28 February 2005 (7 pages)
16 February 2006Return made up to 11/02/06; full list of members (7 pages)
16 February 2006Return made up to 11/02/06; full list of members (7 pages)
29 April 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
29 April 2005Total exemption full accounts made up to 28 February 2004 (7 pages)
13 April 2005Return made up to 11/02/05; full list of members (7 pages)
13 April 2005Return made up to 11/02/05; full list of members (7 pages)
16 February 2004Return made up to 11/02/04; full list of members (7 pages)
16 February 2004Return made up to 11/02/04; full list of members (7 pages)
23 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
23 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
13 October 2003Return made up to 11/02/03; full list of members (7 pages)
13 October 2003Return made up to 11/02/03; full list of members (7 pages)
3 March 2003Registered office changed on 03/03/03 from: 8A aurelia road croydon surrey CR0 3BA (1 page)
3 March 2003Accounts for a dormant company made up to 28 February 2001 (1 page)
3 March 2003Registered office changed on 03/03/03 from: 8A aurelia road croydon surrey CR0 3BA (1 page)
3 March 2003Total exemption small company accounts made up to 28 February 2002 (11 pages)
3 March 2003Ad 23/04/01-23/04/01 £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2003Ad 23/04/01-23/04/01 £ si 1@1=1 £ ic 1/2 (2 pages)
3 March 2003Total exemption small company accounts made up to 28 February 2002 (11 pages)
3 March 2003Accounts for a dormant company made up to 28 February 2001 (1 page)
3 March 2003Return made up to 11/02/02; full list of members (6 pages)
3 March 2003Return made up to 11/02/02; full list of members (6 pages)
26 February 2003Restoration by order of the court (2 pages)
26 February 2003Restoration by order of the court (2 pages)
19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
22 June 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
7 February 2001Accounts for a dormant company made up to 28 February 2000 (1 page)
2 March 2000Return made up to 11/02/00; full list of members (6 pages)
2 March 2000Return made up to 11/02/00; full list of members (6 pages)
23 February 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
23 February 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
16 March 1999Return made up to 11/02/99; full list of members (6 pages)
16 March 1999Return made up to 11/02/99; full list of members (6 pages)
25 February 1998Director resigned (1 page)
25 February 1998Registered office changed on 25/02/98 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
25 February 1998Registered office changed on 25/02/98 from: 90-100 sydney street chelsea london SW3 6NJ (1 page)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New director appointed (2 pages)
11 February 1998Incorporation (13 pages)
11 February 1998Incorporation (13 pages)