Sutton
Surrey
SM3 9ND
Director Name | Mr Ryan Terence O'Neill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Alexandra Gardens Stanley Road Carshalton Surrey SM5 4LJ |
Director Name | Mr Liam Daniel O'Neill |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British Virgin Isles |
Status | Current |
Appointed | 01 November 2016(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sandiford Road Sutton Surrey SM3 9RD |
Secretary Name | Mr Ryan O'Neill |
---|---|
Status | Current |
Appointed | 01 November 2016(18 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Sandiford Road Sutton Surrey SM3 9RD |
Director Name | Mr John Edward Clarke |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotteridge Skinners Lane Ashtead Surrey KT21 2NR |
Director Name | Mr John Edward Clarke |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cotteridge Skinners Lane Ashtead Surrey KT21 2NR |
Director Name | Mr Terence Edwin O'Neill |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Downs Side Cheam Surrey SM2 7EQ |
Director Name | Mr Terence Edwin O'Neill |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Downs Side Cheam Surrey SM2 7EQ |
Secretary Name | Mr Terence Edwin O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Downs Side Cheam Surrey SM2 7EQ |
Director Name | Mr Darren John Clarke |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(13 years after company formation) |
Appointment Duration | 5 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Wandle Technology Park Mill Green Road Mitcham Junction Surrey CR4 4HZ |
Director Name | Mr Liam Daniel O'Neill |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British Virgin Isles |
Status | Resigned |
Appointed | 28 February 2011(13 years after company formation) |
Appointment Duration | 5 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Wandle Technology Park Mill Green Road Mitcham Junction Surrey CR4 4HZ |
Director Name | Mr Ryan Terence O'Neill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(13 years after company formation) |
Appointment Duration | 5 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Wandle Technology Park Mill Green Road Mitcham Junction Surrey CR4 4HZ |
Secretary Name | Mr Terence Edwin O'Neill |
---|---|
Status | Resigned |
Appointed | 28 February 2011(13 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 6 Sandiford Road Sutton Surrey SM3 9RD |
Director Name | S C F (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | SCF Secretaries Limited Liability Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | American National Bank Building 1912 Capital Avenue Cheyenne Wyoming 82001 |
Website | astraldirect.co.uk |
---|---|
Telephone | 020 86468811 |
Telephone region | London |
Registered Address | 6 Sandiford Road Sutton Surrey SM3 9RD |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Stonecot |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
3.3k at £1 | Darren Clarke 33.34% Ordinary |
---|---|
3.3k at £1 | Liam O'neill 33.33% Ordinary |
3.3k at £1 | Ryan O'neill 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,389 |
Cash | £112 |
Current Liabilities | £238,523 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
23 May 2013 | Delivered on: 5 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
2 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
15 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
24 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
11 November 2016 | Appointment of Mr Ryan O'neill as a secretary on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Ryan O'neill as a secretary on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Terence Edwin O'neill as a secretary on 1 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Liam Daniel O'neill as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Terence Edwin O'neill as a secretary on 1 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Liam Daniel O'neill as a director on 1 November 2016 (2 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
10 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders (5 pages) |
10 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders (5 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
16 October 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
16 October 2015 | Current accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 December 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 June 2013 | Registration of charge 035083750001 (6 pages) |
5 June 2013 | Registration of charge 035083750001 (6 pages) |
12 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
12 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Termination of appointment of John Clarke as a director (1 page) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Appointment of Mr Ryan Terence O'neill as a director (2 pages) |
4 April 2013 | Appointment of Mr Ryan Terence O'neill as a director (2 pages) |
4 April 2013 | Termination of appointment of John Clarke as a director (1 page) |
4 April 2013 | Appointment of Mr Darren John Clarke as a director (2 pages) |
4 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Termination of appointment of Terence O'neill as a director (1 page) |
4 April 2013 | Termination of appointment of Terence O'neill as a director (1 page) |
4 April 2013 | Appointment of Mr Darren John Clarke as a director (2 pages) |
29 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 May 2012 | Appointment of Mr John Clarke as a director (2 pages) |
16 May 2012 | Termination of appointment of Liam O'neill as a director (1 page) |
16 May 2012 | Appointment of Mr Terry O'neill as a director (2 pages) |
16 May 2012 | Appointment of Mr John Clarke as a director (2 pages) |
16 May 2012 | Termination of appointment of Liam O'neill as a director (1 page) |
16 May 2012 | Appointment of Mr Terry O'neill as a director (2 pages) |
10 May 2012 | Termination of appointment of Darren Clarke as a director (1 page) |
10 May 2012 | Termination of appointment of Ryan O'neill as a director (1 page) |
10 May 2012 | Termination of appointment of Darren Clarke as a director (1 page) |
10 May 2012 | Termination of appointment of Ryan O'neill as a director (1 page) |
14 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
14 April 2011 | Termination of appointment of Terence O'neill as a director (1 page) |
14 April 2011 | Appointment of Mr Terence Edwin O'neill as a secretary (1 page) |
14 April 2011 | Appointment of Mr Terence Edwin O'neill as a secretary (1 page) |
14 April 2011 | Termination of appointment of Terence O'neill as a director (1 page) |
8 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 April 2011 | Termination of appointment of Terence O'neill as a secretary (1 page) |
8 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
8 April 2011 | Termination of appointment of John Clarke as a director (1 page) |
8 April 2011 | Termination of appointment of Terence O'neill as a secretary (1 page) |
8 April 2011 | Termination of appointment of John Clarke as a director (1 page) |
5 April 2011 | Appointment of Mr Darren John Clarke as a director (2 pages) |
5 April 2011 | Appointment of Mr Ryan Terence O'neill as a director (2 pages) |
5 April 2011 | Appointment of Mr Darren John Clarke as a director (2 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
5 April 2011 | Appointment of Mr Liam Daniel O'neill as a director (2 pages) |
5 April 2011 | Appointment of Mr Liam Daniel O'neill as a director (2 pages) |
5 April 2011 | Appointment of Mr Ryan Terence O'neill as a director (2 pages) |
5 April 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
5 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
30 September 2010 | Current accounting period extended from 30 September 2010 to 28 February 2011 (1 page) |
23 September 2010 | Current accounting period shortened from 28 February 2011 to 30 September 2010 (1 page) |
23 September 2010 | Current accounting period shortened from 28 February 2011 to 30 September 2010 (1 page) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
21 April 2010 | Director's details changed for Terence Edwin O'neill on 10 February 2010 (2 pages) |
21 April 2010 | Director's details changed for Terence Edwin O'neill on 10 February 2010 (2 pages) |
21 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 May 2009 | Return made up to 11/02/09; full list of members (4 pages) |
1 May 2009 | Return made up to 11/02/09; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
13 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
13 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: unit 6A windmill trading esate commonside east mitcham surrey CR4 1HT (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: unit 6A windmill trading esate commonside east mitcham surrey CR4 1HT (1 page) |
22 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 March 2007 | Return made up to 11/02/07; full list of members
|
8 March 2007 | Return made up to 11/02/07; full list of members
|
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
23 February 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
23 February 2006 | Total exemption full accounts made up to 28 February 2005 (7 pages) |
16 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
16 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
29 April 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
29 April 2005 | Total exemption full accounts made up to 28 February 2004 (7 pages) |
13 April 2005 | Return made up to 11/02/05; full list of members (7 pages) |
13 April 2005 | Return made up to 11/02/05; full list of members (7 pages) |
16 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
16 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
23 January 2004 | Total exemption full accounts made up to 28 February 2003 (7 pages) |
13 October 2003 | Return made up to 11/02/03; full list of members (7 pages) |
13 October 2003 | Return made up to 11/02/03; full list of members (7 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 8A aurelia road croydon surrey CR0 3BA (1 page) |
3 March 2003 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 8A aurelia road croydon surrey CR0 3BA (1 page) |
3 March 2003 | Total exemption small company accounts made up to 28 February 2002 (11 pages) |
3 March 2003 | Ad 23/04/01-23/04/01 £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2003 | Ad 23/04/01-23/04/01 £ si 1@1=1 £ ic 1/2 (2 pages) |
3 March 2003 | Total exemption small company accounts made up to 28 February 2002 (11 pages) |
3 March 2003 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
3 March 2003 | Return made up to 11/02/02; full list of members (6 pages) |
3 March 2003 | Return made up to 11/02/02; full list of members (6 pages) |
26 February 2003 | Restoration by order of the court (2 pages) |
26 February 2003 | Restoration by order of the court (2 pages) |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2001 | Return made up to 11/02/01; full list of members
|
22 June 2001 | Return made up to 11/02/01; full list of members
|
7 February 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
7 February 2001 | Accounts for a dormant company made up to 28 February 2000 (1 page) |
2 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
2 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
23 February 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
23 February 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
16 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
16 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 90-100 sydney street chelsea london SW3 6NJ (1 page) |
25 February 1998 | Registered office changed on 25/02/98 from: 90-100 sydney street chelsea london SW3 6NJ (1 page) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New secretary appointed;new director appointed (2 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | New director appointed (2 pages) |
11 February 1998 | Incorporation (13 pages) |
11 February 1998 | Incorporation (13 pages) |