Company NameAstral Construction (Southern) Ltd
Company StatusActive
Company Number07095742
CategoryPrivate Limited Company
Incorporation Date4 December 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Darren John Clarke
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
Director NameMr Liam Daniel O'Neill
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed01 November 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
Director NameMr Ryan Terence O'Neill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
Director NameMrs Lynn Hughes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressOyez House 7 Spa Road
London
SE16 3QQ
Director NameMr John Edward Clarke
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCotteridge Skinners Lane
Ashtead
Surrey
KT21 2NR
Director NameMr Terence Edwin O'Neill
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Downs Side
Cheam
Sutton
Surrey
SM2 7EQ

Contact

Websiteastraldirect.co.uk
Email address[email protected]
Telephone020 86831234
Telephone regionLondon

Location

Registered Address6 Sandiford Road
Sutton
Surrey
SM3 9RD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Liam O'neill
100.00%
Ordinary

Financials

Year2014
Net Worth£27,774
Current Liabilities£163,159

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 4 weeks ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

15 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
15 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (7 pages)
11 November 2016Appointment of Mr Darren John Clarke as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr Ryan Terence O'neill as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr Liam Daniel O'neill as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Terence Edwin O'neill as a director on 1 November 2016 (1 page)
11 November 2016Appointment of Mr Liam Daniel O'neill as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of John Edward Clarke as a director on 1 November 2016 (1 page)
11 November 2016Termination of appointment of John Edward Clarke as a director on 1 November 2016 (1 page)
11 November 2016Appointment of Mr Ryan Terence O'neill as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr Darren John Clarke as a director on 1 November 2016 (2 pages)
11 November 2016Termination of appointment of Terence Edwin O'neill as a director on 1 November 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(4 pages)
23 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 300
(4 pages)
9 February 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 300
(3 pages)
9 February 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 300
(3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
(4 pages)
30 December 2013Registered 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 2013Registered 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 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
23 December 2009Appointment of Terence Edwin O'neill as a director (3 pages)
23 December 2009Termination of appointment of Lynn Hughes as a director (2 pages)
23 December 2009Appointment of Terence Edwin O'neill as a director (3 pages)
23 December 2009Termination of appointment of Lynn Hughes as a director (2 pages)
23 December 2009Appointment of Mr John Edward Clarke as a director (3 pages)
23 December 2009Appointment of Mr John Edward Clarke as a director (3 pages)
4 December 2009Incorporation (27 pages)
4 December 2009Incorporation (27 pages)