Company NameAstenway Limited
DirectorsPaul Daniel Ryan and Suzanne Marie Ryan
Company StatusActive
Company Number04366136
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Daniel Ryan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed15 February 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 2 months
RoleBuilder Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOrega Belmont Road
Uxbridge
UB8 1HE
Secretary NameSuzanne Marie Ryan
NationalityIrish
StatusCurrent
Appointed15 February 2002(1 week, 4 days after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Correspondence AddressOrega Belmont Road
Uxbridge
UB8 1HE
Director NameMrs Suzanne Marie Ryan
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2015(13 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrega Belmont Road
Uxbridge
UB8 1HE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01895 676698
Telephone regionUxbridge

Location

Registered AddressOrega
Belmont Road
Uxbridge
UB8 1HE
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Paul Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth£348,720
Cash£355,111
Current Liabilities£808,725

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

20 September 2017Delivered on: 27 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 November 2009Delivered on: 14 November 2009
Persons entitled: National Westminster 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: Unit 1 201-211 northfield avenue london.
Outstanding
17 May 2004Delivered on: 25 May 2004
Satisfied on: 16 May 2009
Persons entitled: Barclays 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: 18 parkfield road ickenham middx.
Fully Satisfied
5 August 2002Delivered on: 4 November 2003
Satisfied on: 16 May 2009
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £216,000.00 due or to become due from the company to the chargee.
Particulars: 18 parkfield road ickenham middlesex.
Fully Satisfied
30 January 2003Delivered on: 19 February 2003
Satisfied on: 16 May 2009
Persons entitled: Barclays 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: 47/47A high street chesham bucks.
Fully Satisfied
30 January 2003Delivered on: 10 February 2003
Satisfied on: 16 May 2009
Persons entitled: Barclays 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 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

Filing History

8 August 2023Unaudited abridged accounts made up to 28 February 2023 (11 pages)
16 May 2023Termination of appointment of Suzanne Marie Ryan as a secretary on 16 May 2023 (1 page)
16 May 2023Termination of appointment of Suzanne Marie Ryan as a director on 16 May 2023 (1 page)
20 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
20 October 2022Unaudited abridged accounts made up to 28 February 2022 (12 pages)
15 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
19 November 2021Registered office address changed from Unit 1 Devonshire House 201 - 2011 Northfield Avenue London W13 9QU to Orega Belmont Road Uxbridge UB8 1HE on 19 November 2021 (1 page)
21 April 2021Unaudited abridged accounts made up to 28 February 2021 (11 pages)
18 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
19 November 2020Unaudited abridged accounts made up to 28 February 2020 (11 pages)
6 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
20 November 2019Unaudited abridged accounts made up to 28 February 2019 (13 pages)
11 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
15 November 2018Unaudited abridged accounts made up to 28 February 2018 (13 pages)
20 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
11 December 2017Satisfaction of charge 043661360006 in full (1 page)
6 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
27 September 2017Registration of charge 043661360006, created on 20 September 2017 (5 pages)
27 September 2017Registration of charge 043661360006, created on 20 September 2017 (5 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 July 2016Satisfaction of charge 5 in full (1 page)
29 July 2016Satisfaction of charge 5 in full (1 page)
1 March 2016Secretary's details changed for Suzanne Marie Ryan on 1 March 2015 (1 page)
1 March 2016Appointment of Mrs Suzanne Marie Ryan as a director on 1 March 2015 (2 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Appointment of Mrs Suzanne Marie Ryan as a director on 1 March 2015 (2 pages)
1 March 2016Statement of capital following an allotment of shares on 1 March 2015
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Director's details changed for Mr Paul Daniel Ryan on 1 March 2015 (2 pages)
1 March 2016Director's details changed for Mr Paul Daniel Ryan on 1 March 2015 (2 pages)
1 March 2016Statement of capital following an allotment of shares on 1 March 2015
  • GBP 2
(3 pages)
1 March 2016Secretary's details changed for Suzanne Marie Ryan on 1 March 2015 (1 page)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(4 pages)
6 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
6 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 April 2014Registered office address changed from 72 Fielding Road Chiswick London W4 1DB on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 72 Fielding Road Chiswick London W4 1DB on 24 April 2014 (1 page)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
9 February 2012Director's details changed for Paul Daniel Ryan on 5 February 2011 (2 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Paul Daniel Ryan on 5 February 2011 (2 pages)
9 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Paul Daniel Ryan on 5 February 2011 (2 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (14 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (10 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (10 pages)
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (10 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
14 November 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 April 2009Return made up to 04/02/09; full list of members (5 pages)
6 April 2009Return made up to 04/02/09; full list of members (5 pages)
20 June 2008Return made up to 04/02/08; no change of members (4 pages)
20 June 2008Return made up to 04/02/08; no change of members (4 pages)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
18 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 September 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 March 2007Return made up to 04/02/07; full list of members (6 pages)
19 March 2007Return made up to 04/02/07; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
21 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
14 February 2006Return made up to 04/02/06; full list of members (6 pages)
14 February 2006Return made up to 04/02/06; full list of members (6 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 February 2005Return made up to 04/02/05; full list of members (6 pages)
11 February 2005Return made up to 04/02/05; full list of members (6 pages)
16 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
12 March 2004Return made up to 04/02/04; full list of members (6 pages)
12 March 2004Return made up to 04/02/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
1 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
4 November 2003Particulars of mortgage/charge (4 pages)
4 November 2003Particulars of mortgage/charge (4 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
11 February 2003Return made up to 04/02/03; full list of members (6 pages)
11 February 2003Return made up to 04/02/03; full list of members (6 pages)
10 February 2003Particulars of mortgage/charge (4 pages)
10 February 2003Particulars of mortgage/charge (4 pages)
29 May 2002Secretary's particulars changed (1 page)
29 May 2002Secretary's particulars changed (1 page)
11 March 2002Memorandum and Articles of Association (16 pages)
11 March 2002Memorandum and Articles of Association (16 pages)
9 March 2002Director resigned (1 page)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2002Director resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: 6-8 underwood street london N1 7JQ (1 page)
21 February 2002Registered office changed on 21/02/02 from: 6-8 underwood street london N1 7JQ (1 page)
4 February 2002Incorporation (18 pages)
4 February 2002Incorporation (18 pages)