Sutton
Surrey
SM3 9RD
Director Name | Mr Liam Daniel O'Neill |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British Virgin Isles |
Status | Current |
Appointed | 01 November 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sandiford Road Sutton Surrey SM3 9RD |
Director Name | Mr Ryan Terence O'Neill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Sandiford Road Sutton Surrey SM3 9RD |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oyez House 7 Spa Road London SE16 3QQ |
Director Name | Mr John Edward Clarke |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cotteridge Skinners Lane Ashtead Surrey KT21 2NR |
Director Name | Mr Terence Edwin O'Neill |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Downs Side Cheam Sutton Surrey SM2 7EQ |
Website | astraldirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86831234 |
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 £1 | Liam O'neill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,774 |
Current Liabilities | £163,159 |
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 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 2 weeks from now) |
15 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
15 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 1 February 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) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
11 November 2016 | Appointment of Mr Darren John Clarke as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Ryan Terence O'neill as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Liam Daniel O'neill as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Terence Edwin O'neill as a director on 1 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Liam Daniel O'neill as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of John Edward Clarke as a director on 1 November 2016 (1 page) |
11 November 2016 | Termination of appointment of John Edward Clarke as a director on 1 November 2016 (1 page) |
11 November 2016 | Appointment of Mr Ryan Terence O'neill as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Mr Darren John Clarke as a director on 1 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Terence Edwin O'neill as a director on 1 November 2016 (1 page) |
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) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
9 February 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
9 February 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
30 December 2013 | Registered office address changed from Unit 1, Wandle Technology Park Mill Green Road Mitcham Junction Surrey CR4 4HZ England 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 England on 30 December 2013 (1 page) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Appointment of Terence Edwin O'neill as a director (3 pages) |
23 December 2009 | Termination of appointment of Lynn Hughes as a director (2 pages) |
23 December 2009 | Appointment of Terence Edwin O'neill as a director (3 pages) |
23 December 2009 | Termination of appointment of Lynn Hughes as a director (2 pages) |
23 December 2009 | Appointment of Mr John Edward Clarke as a director (3 pages) |
23 December 2009 | Appointment of Mr John Edward Clarke as a director (3 pages) |
4 December 2009 | Incorporation (27 pages) |
4 December 2009 | Incorporation (27 pages) |