Stonecot Hill
Sutton
SM3 9ND
Secretary Name | Mr Ryan Terence Oneill |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Downside Cheam SM2 7EQ |
Director Name | Mr Ryan Terence Oneill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2006(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 4 Downs Side Sutton Surrey SM2 7EQ |
Director Name | Mr Liam Daniel O'Neill |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British Virgin Isles |
Status | Current |
Appointed | 01 April 2011(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sandiford Road Sutton Surrey SM3 9RD |
Director Name | Liam Daniel O`Neill |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Quarry Rise Cheam SM1 2DW |
Website | astraldirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86468800 |
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 |
1 at £0.5 | L. O'neill 50.00% Ordinary |
---|---|
1 at £0.5 | Mr D. Clarke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,775 |
Cash | £396 |
Current Liabilities | £47,441 |
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 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
15 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
12 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
28 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 August 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
12 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 July 2018 | Confirmation statement made on 28 June 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) |
3 July 2017 | Notification of Darren Clarke as a person with significant control on 1 January 2017 (2 pages) |
3 July 2017 | Notification of Ryan Oneill as a person with significant control on 1 January 2017 (2 pages) |
3 July 2017 | Notification of Darren Clarke as a person with significant control on 1 January 2017 (2 pages) |
3 July 2017 | Notification of Liam O'neill as a person with significant control on 1 January 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Ryan Oneill as a person with significant control on 1 January 2017 (2 pages) |
3 July 2017 | Notification of Ryan Oneill as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Liam O'neill as a person with significant control on 1 January 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Liam O'neill as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Darren Clarke as a person with significant control on 3 July 2017 (2 pages) |
17 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
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) |
16 October 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 October 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
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) |
14 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
1 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 October 2011 | Appointment of Mr Liam Daniel O'neill as a director (2 pages) |
25 October 2011 | Appointment of Mr Liam Daniel O'neill as a director (2 pages) |
22 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Darren Clarke on 28 June 2010 (2 pages) |
25 August 2010 | Director's details changed for Ryan Terence O'neill on 28 June 2010 (2 pages) |
25 August 2010 | Director's details changed for Darren Clarke on 28 June 2010 (2 pages) |
25 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Ryan Terence O'neill on 28 June 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Ryan Terence O`Neill on 28 June 2010 (1 page) |
25 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Secretary's details changed for Ryan Terence O`Neill on 28 June 2010 (1 page) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2010 | Annual return made up to 28 June 2009 (10 pages) |
31 March 2010 | Annual return made up to 28 June 2009 (10 pages) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
20 August 2008 | Return made up to 28/06/07; full list of members (7 pages) |
20 August 2008 | Return made up to 28/06/08; full list of members (7 pages) |
20 August 2008 | Return made up to 28/06/07; full list of members (7 pages) |
20 August 2008 | Return made up to 28/06/08; full list of members (7 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: roger lugg & co 12-14 high street caterham surrey CR3 5UA (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: roger lugg & co 12-14 high street caterham surrey CR3 5UA (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 March 2007 | New director appointed (1 page) |
24 March 2007 | New director appointed (1 page) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: unit 6Q, windmill business park commonside east mitcham CR4 1HT (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: unit 6Q, windmill business park commonside east mitcham CR4 1HT (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
1 August 2006 | Return made up to 28/06/06; full list of members (7 pages) |
6 October 2005 | Return made up to 28/06/05; full list of members (7 pages) |
6 October 2005 | Return made up to 28/06/05; full list of members (7 pages) |
28 June 2004 | Incorporation (12 pages) |
28 June 2004 | Incorporation (12 pages) |