London
E18 1NG
Director Name | Sima Patel |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Almonds 4 Wellfield Loughton Essex IG10 1NX |
Director Name | Anant Patel |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Almonds 4 Wellfield Loughton Essex IG10 1NX |
Secretary Name | Sima Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Almonds 4 Wellfield Loughton Essex IG10 1NX |
Director Name | Mr Shaun Robert Selsby Oyston |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(14 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 August 2016) |
Role | Motor Industry Manager |
Country of Residence | England |
Correspondence Address | 41a Chigwell Road South Woodford London E18 1NG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | astyresandwheels.co.uk |
---|
Registered Address | 22 Sunny Gardens Road London NW4 1RX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
100 at £1 | Jeffrey Strachan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,158 |
Current Liabilities | £289,791 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 August 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 13 September 2022 (overdue) |
4 December 2009 | Delivered on: 8 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 November 2001 | Delivered on: 28 November 2001 Satisfied on: 10 August 2010 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 February 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
---|---|
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
18 August 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
4 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
5 July 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
10 April 2019 | Director's details changed for Mr Jeffrey Martin Strachan on 8 April 2019 (2 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
20 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
23 July 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
19 December 2017 | Satisfaction of charge 2 in full (1 page) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
6 January 2017 | Termination of appointment of Anant Patel as a director on 5 January 2017 (1 page) |
6 January 2017 | Termination of appointment of Anant Patel as a director on 5 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Jeffrey Martin Strachan as a director on 5 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Jeffrey Martin Strachan as a director on 5 January 2017 (2 pages) |
22 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
2 September 2016 | Termination of appointment of Shaun Robert Selsby Oyston as a director on 19 August 2016 (1 page) |
2 September 2016 | Termination of appointment of Shaun Robert Selsby Oyston as a director on 19 August 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 February 2016 | Registered office address changed from 4th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH to 41 Chigwell Road London E18 1NG on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from 4th Floor Euro House 1394-1400 High Road Whetstone London N20 9BH to 41 Chigwell Road London E18 1NG on 23 February 2016 (1 page) |
2 December 2015 | Appointment of Mr Shaun Robert Selsby Oyston as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Mr Shaun Robert Selsby Oyston as a director on 1 December 2015 (2 pages) |
21 September 2015 | Termination of appointment of Sima Patel as a director on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Sima Patel as a director on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Sima Patel as a secretary on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Sima Patel as a secretary on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Sima Patel as a secretary on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Sima Patel as a director on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Sima Patel as a director on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Sima Patel as a director on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Sima Patel as a secretary on 1 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Sima Patel as a director on 1 September 2015 (1 page) |
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Termination of appointment of Sima Patel as a secretary on 1 September 2015 (1 page) |
21 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Termination of appointment of Sima Patel as a secretary on 1 September 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
27 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
10 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
7 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders
|
8 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders
|
24 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
22 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Sima Patel on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Anant Patel on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Sima Patel on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Anant Patel on 20 November 2009 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
24 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
19 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
19 November 2007 | Return made up to 07/11/07; no change of members (7 pages) |
17 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
17 November 2006 | Return made up to 07/11/06; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
16 March 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
25 November 2005 | Return made up to 07/11/05; full list of members
|
25 November 2005 | Return made up to 07/11/05; full list of members
|
28 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
15 January 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
7 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
7 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
4 December 2002 | New director appointed (2 pages) |
4 December 2002 | New director appointed (2 pages) |
21 November 2002 | Return made up to 07/11/02; full list of members (6 pages) |
21 November 2002 | Return made up to 07/11/02; full list of members (6 pages) |
4 November 2002 | Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2002 | Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2001 | Particulars of mortgage/charge (7 pages) |
28 November 2001 | Particulars of mortgage/charge (7 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Incorporation (21 pages) |
7 November 2001 | Incorporation (21 pages) |