London
W1S 1TE
Director Name | Mr Kenneth William Morgan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Tenterden Street London W1S 1TE |
Director Name | Mr Timothy David Richards |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Tenterden Street London W1S 1TE |
Director Name | Jean-Alexandre David Williams |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Tenterden Street London W1S 1TE |
Secretary Name | Mr Timothy David Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Tenterden Street London W1S 1TE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | astonrose.co.uk |
---|---|
Telephone | 020 77345334 |
Telephone region | London |
Registered Address | 4 Tenterden Street London W1S 1TE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Richard Coulling 25.00% Ordinary |
---|---|
1 at £1 | Jean Alexandre David Williams 25.00% Ordinary |
1 at £1 | Kenneth William Morgan 25.00% Ordinary |
1 at £1 | Timothy David Richards 25.00% Ordinary |
Latest Accounts | 24 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2023 | Application to strike the company off the register (1 page) |
24 February 2023 | Termination of appointment of James Richard Coulling as a director on 18 February 2023 (1 page) |
24 February 2023 | Termination of appointment of Timothy David Richards as a director on 18 February 2023 (1 page) |
21 February 2023 | Termination of appointment of Kenneth William Morgan as a director on 16 February 2023 (1 page) |
21 February 2023 | Termination of appointment of Timothy David Richards as a secretary on 16 February 2023 (1 page) |
8 December 2022 | Company name changed aston rose LIMITED\certificate issued on 08/12/22
|
21 October 2022 | Accounts for a dormant company made up to 24 January 2022 (2 pages) |
20 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
19 January 2021 | Registered office address changed from First Floor 4 Tenterden Street London W1S 1TE England to 4 Tenterden Street London W1S 1TE on 19 January 2021 (1 page) |
4 February 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
4 February 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
22 August 2019 | Registered office address changed from St Albans House 57/59 Haymarket London SW1Y 4QX to First Floor 4 Tenterden Street London W1S 1TE on 22 August 2019 (1 page) |
17 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
31 May 2018 | Director's details changed for Mr Kenneth William Morgan on 30 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Mr Kenneth William Morgan on 30 May 2018 (2 pages) |
30 May 2018 | Secretary's details changed for Mr Timothy David Richards on 30 May 2018 (1 page) |
30 May 2018 | Director's details changed for Mr Timothy David Richards on 30 May 2018 (2 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
7 August 2015 | Director's details changed for Jean-Alexandre David Williams on 2 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Jean-Alexandre David Williams on 2 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Jean-Alexandre David Williams on 2 August 2015 (2 pages) |
4 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
19 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
8 May 2014 | Registered office address changed from St Albans House Haymarket London SW1Y 4QX England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from St Albans House Haymarket London SW1Y 4QX England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 35C North Row Mayfair London W1K 6DH on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from St Albans House Haymarket London SW1Y 4QX England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 35C North Row Mayfair London W1K 6DH on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 35C North Row Mayfair London W1K 6DH on 8 May 2014 (1 page) |
16 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
27 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
22 February 2013 | Director's details changed for Mr James Richard Coulling on 22 February 2013 (2 pages) |
22 February 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
22 February 2013 | Director's details changed for Mr James Richard Coulling on 22 February 2013 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
19 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Director's details changed for James Richard Coulling on 17 December 2010 (2 pages) |
19 January 2011 | Director's details changed for James Richard Coulling on 17 December 2010 (2 pages) |
19 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
22 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Kenneth William Morgan on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Jean-Alexandre David Williams on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Timothy David Richards on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Timothy David Richards on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for James Richard Coulling on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Kenneth William Morgan on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for James Richard Coulling on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Jean-Alexandre David Williams on 13 January 2010 (2 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
6 March 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
3 March 2009 | Return made up to 17/12/08; full list of members (5 pages) |
3 March 2009 | Return made up to 17/12/08; full list of members (5 pages) |
2 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
21 February 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
21 February 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
20 February 2007 | Return made up to 17/12/06; full list of members (3 pages) |
20 February 2007 | Return made up to 17/12/06; full list of members (3 pages) |
8 February 2006 | Return made up to 17/12/05; full list of members
|
8 February 2006 | Return made up to 17/12/05; full list of members
|
9 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
9 September 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
28 January 2005 | Return made up to 17/12/04; full list of members (9 pages) |
28 January 2005 | Return made up to 17/12/04; full list of members (9 pages) |
16 February 2004 | Return made up to 17/12/03; full list of members (9 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
16 February 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
16 February 2004 | Return made up to 17/12/03; full list of members (9 pages) |
20 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
20 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
3 January 2003 | Return made up to 17/12/02; full list of members
|
3 January 2003 | Return made up to 17/12/02; full list of members
|
20 March 2002 | Ad 21/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 March 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
20 March 2002 | Ad 21/02/02--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
20 March 2002 | Accounting reference date extended from 31/12/02 to 31/01/03 (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
17 December 2001 | Incorporation (15 pages) |
17 December 2001 | Incorporation (15 pages) |