Company NameAstenway Building Contractors Limited
DirectorPaul Daniel Ryan
Company StatusActive
Company Number05355701
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 3 months ago)
Previous NameArtlake Properties Limited

Business Activity

Section FConstruction
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
Appointed29 April 2005(2 months, 2 weeks after company formation)
Appointment Duration19 years
RoleBuilder Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOrega Belmont Road
Uxbridge
UB8 1HE
Director NameNicholas O'Dwyer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 11 May 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Rags Lane
Goffs Oak
Hertfordshire
EN7 6TD
Secretary NameNicholas O'Dwyer
NationalityBritish
StatusResigned
Appointed29 April 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 11 May 2009)
RoleManager
Country of ResidenceEngland
Correspondence AddressPrimrose Cottage
Rags Lane
Goffs Oak
Hertfordshire
EN7 6TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 85661900
Telephone regionLondon

Location

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

Shareholders

100 at £1Paul Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth£80,608
Cash£65
Current Liabilities£116,663

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 Return7 February 2024 (2 months, 4 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

8 August 2023Unaudited abridged accounts made up to 28 February 2023 (11 pages)
20 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
20 October 2022Unaudited abridged accounts made up to 28 February 2022 (11 pages)
2 March 2022Confirmation statement made on 7 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)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
19 November 2020Unaudited abridged accounts made up to 28 February 2020 (11 pages)
9 June 2020Director's details changed for Mr Paul Daniel Ryan on 8 June 2020 (2 pages)
25 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
20 November 2019Unaudited abridged accounts made up to 28 February 2019 (13 pages)
8 March 2019Confirmation statement made on 7 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 7 February 2018 with no updates (3 pages)
11 December 2017Satisfaction of charge 053557010001 in full (1 page)
5 December 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
27 September 2017Registration of charge 053557010001, created on 20 September 2017 (5 pages)
27 September 2017Registration of charge 053557010001, created on 20 September 2017 (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (5 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)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
26 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(3 pages)
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 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(3 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 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
9 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
15 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
22 May 2009Company name changed artlake properties LIMITED\certificate issued on 26/05/09 (2 pages)
22 May 2009Company name changed artlake properties LIMITED\certificate issued on 26/05/09 (2 pages)
21 May 2009Appointment terminate, director and secretary nicholas o'dwyer logged form (1 page)
21 May 2009Appointment terminate, director and secretary nicholas o'dwyer logged form (1 page)
18 May 2009Withdrawal of application for striking off (1 page)
18 May 2009Withdrawal of application for striking off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
21 April 2009Application for striking-off (1 page)
21 April 2009Application for striking-off (1 page)
25 March 2009Return made up to 07/02/09; full list of members (6 pages)
25 March 2009Return made up to 07/02/09; full list of members (6 pages)
24 March 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
24 March 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
18 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 April 2008Return made up to 07/02/08; full list of members (5 pages)
8 April 2008Return made up to 07/02/08; full list of members (5 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 May 2007Return made up to 07/02/07; no change of members (4 pages)
9 May 2007Return made up to 07/02/07; no change of members (4 pages)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 February 2006Return made up to 07/02/06; full list of members (7 pages)
14 February 2006Return made up to 07/02/06; full list of members (7 pages)
26 May 2005Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 May 2005Ad 18/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New secretary appointed;new director appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 6-8 underwood street london N1 7JQ (1 page)
11 May 2005Registered office changed on 11/05/05 from: 6-8 underwood street london N1 7JQ (1 page)
7 February 2005Incorporation (20 pages)
7 February 2005Incorporation (20 pages)