London
W4 5BE
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2022(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | Beaufort House 51 New North Road Exeter EX4 4EP |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Director Name | Mr Luke Francis Simpson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Mead House 123-135 Ladbroke Road Holland Park London W11 3PU |
Director Name | Mr Billy John Rowe |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Ms Vanessa Lorna Harding |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Kings Avenue London W5 2SJ |
Director Name | Mr Luke Francis Simpson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 September 2016(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green IG8 8HD |
Director Name | Mr Nichola John Budden |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 November 2020(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Director Name | Mr Richard David Harris |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2020(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
Website | astonrowe.co.uk |
---|---|
Telephone | 020 89923600 |
Telephone region | London |
Registered Address | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
34 at £1 | Vanessa Lorna Harding 34.00% Ordinary |
---|---|
33 at £1 | Billy John Rowe 33.00% Ordinary |
33 at £1 | Luke Francis Simpson 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £256,236 |
Cash | £410,438 |
Current Liabilities | £320,445 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 9 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Audit exemption subsidiary accounts made up to 31 August 2022 (6 pages) |
2 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 (3 pages) |
2 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page) |
2 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 (168 pages) |
18 November 2022 | Secretary's details changed for Link Company Matters Limited on 4 November 2022 (1 page) |
10 August 2022 | Confirmation statement made on 9 August 2022 with updates (4 pages) |
10 August 2022 | Change of details for Aston Rowe Holdings Limited as a person with significant control on 25 November 2020 (2 pages) |
9 August 2022 | Audit exemption subsidiary accounts made up to 31 August 2021 (6 pages) |
25 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (162 pages) |
4 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages) |
4 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page) |
6 June 2022 | Termination of appointment of Nicholas John Budden as a director on 30 May 2022 (1 page) |
26 May 2022 | Previous accounting period extended from 28 August 2021 to 31 August 2021 (1 page) |
12 April 2022 | Termination of appointment of Richard David Harris as a director on 1 April 2022 (1 page) |
12 April 2022 | Appointment of Mr Christopher James Hough as a director on 1 April 2022 (2 pages) |
12 April 2022 | Appointment of Link Company Matters Limited as a secretary on 1 April 2022 (2 pages) |
10 August 2021 | Confirmation statement made on 9 August 2021 with updates (4 pages) |
17 December 2020 | Second filing of Confirmation Statement dated 9 August 2020 (5 pages) |
26 November 2020 | Appointment of Mr Nicholas John Budden as a director on 24 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Luke Francis Simpson as a director on 24 November 2020 (1 page) |
25 November 2020 | Registered office address changed from 103 Churchfield Road Acton London W3 6AH England to Building One, Chiswick Park 566 Chiswick High Road London W4 5BE on 25 November 2020 (1 page) |
25 November 2020 | Appointment of Mr Richard David Harris as a director on 24 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Billy John Rowe as a director on 24 November 2020 (1 page) |
25 November 2020 | Termination of appointment of Vanessa Lorna Harding as a director on 24 November 2020 (1 page) |
24 November 2020 | Cessation of Vanessa Lorna Harding as a person with significant control on 23 November 2020 (1 page) |
24 November 2020 | Notification of Aston Rowe Holdings Limited as a person with significant control on 23 November 2020 (2 pages) |
24 November 2020 | Cessation of Luke Francis Simpson as a person with significant control on 23 November 2020 (1 page) |
24 November 2020 | Cessation of Billy John Rowe as a person with significant control on 23 November 2020 (1 page) |
23 November 2020 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
28 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
10 August 2020 | 09/08/20 Statement of Capital gbp 100
|
29 August 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
29 May 2019 | Previous accounting period shortened from 29 August 2018 to 28 August 2018 (1 page) |
28 September 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
16 August 2018 | Change of details for Mr Luke Francis Simpson as a person with significant control on 16 August 2018 (2 pages) |
16 August 2018 | Director's details changed for Mr Luke Francis Simpson on 16 August 2018 (2 pages) |
16 August 2018 | Change of details for Mr Luke Francis Simpson as a person with significant control on 16 August 2018 (2 pages) |
16 August 2018 | Director's details changed for Mr Luke Francis Simpson on 16 August 2018 (2 pages) |
14 August 2018 | Registered office address changed from 82 Shepherds Bush Road Hammersmith London W6 7PH England to 103 Churchfield Road Acton London W3 6AH on 14 August 2018 (1 page) |
9 August 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
30 May 2018 | Director's details changed for Mr Billy John Rowe on 27 April 2018 (2 pages) |
30 May 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
30 May 2018 | Change of details for Mr Billy John Rowe as a person with significant control on 27 April 2018 (2 pages) |
30 May 2018 | Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP to 82 Shepherds Bush Road Hammersmith London W6 7PH on 30 May 2018 (1 page) |
15 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
31 August 2017 | Change of details for a person with significant control (2 pages) |
31 August 2017 | Change of details for a person with significant control (2 pages) |
31 August 2017 | Change of details for a person with significant control (2 pages) |
31 August 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
31 August 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
31 August 2017 | Cessation of Luke Francis Simpson as a person with significant control on 6 April 2016 (1 page) |
31 August 2017 | Change of details for a person with significant control (2 pages) |
31 August 2017 | Notification of Luke Francis Simpson as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Notification of Luke Francis Simpson as a person with significant control on 6 April 2016 (2 pages) |
31 August 2017 | Cessation of Luke Francis Simpson as a person with significant control on 31 August 2017 (1 page) |
30 August 2017 | Change of details for Mr Luke Francis Simpson as a person with significant control on 30 September 2016 (2 pages) |
30 August 2017 | Change of details for Mr Luke Francis Simpson as a person with significant control on 10 November 2016 (2 pages) |
30 August 2017 | Change of details for Mr Luke Francis Simpson as a person with significant control on 10 November 2016 (2 pages) |
30 August 2017 | Director's details changed for Mr Luke Francis Simpson on 30 September 2016 (2 pages) |
30 August 2017 | Director's details changed for Mr Luke Francis Simpson on 30 September 2016 (2 pages) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
10 November 2016 | Director's details changed for Mr Luke Francis Simpson on 10 November 2016 (2 pages) |
10 November 2016 | Director's details changed for Mr Luke Francis Simpson on 10 November 2016 (2 pages) |
5 October 2016 | Director's details changed (2 pages) |
5 October 2016 | Director's details changed (2 pages) |
4 October 2016 | Appointment of Mr Luke Francis Simpson as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Luke Francis Simpson as a director on 30 September 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 April 2016 | Termination of appointment of Luke Francis Simpson as a director on 26 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Luke Francis Simpson as a director on 26 April 2016 (1 page) |
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Luke Francis Simpson on 4 September 2014 (2 pages) |
4 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Luke Francis Simpson on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Luke Francis Simpson on 4 September 2014 (2 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Director's details changed for Mr Billy John Rowe on 10 August 2011 (2 pages) |
7 September 2012 | Director's details changed for Mr Billy John Rowe on 10 August 2011 (2 pages) |
7 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Appointment of Vanessa Lorna Harding as a director (2 pages) |
6 September 2012 | Director's details changed for Luke Francis Simpson on 10 September 2011 (2 pages) |
6 September 2012 | Appointment of Vanessa Lorna Harding as a director (2 pages) |
6 September 2012 | Director's details changed for Luke Francis Simpson on 10 September 2011 (2 pages) |
23 August 2011 | Appointment of Billy John Rowe as a director (3 pages) |
23 August 2011 | Appointment of Luke Francis Simpson as a director (2 pages) |
23 August 2011 | Registered office address changed from St. Davids Building Lombard Street Porthmadog Gwynedd LL49 9AP United Kingdom on 23 August 2011 (2 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
23 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
23 August 2011 | Appointment of Billy John Rowe as a director (3 pages) |
23 August 2011 | Appointment of Luke Francis Simpson as a director (2 pages) |
23 August 2011 | Registered office address changed from St. Davids Building Lombard Street Porthmadog Gwynedd LL49 9AP United Kingdom on 23 August 2011 (2 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 9 August 2011
|
16 August 2011 | Termination of appointment of Rhys Evans as a director (1 page) |
16 August 2011 | Termination of appointment of Rhys Evans as a director (1 page) |
9 August 2011 | Incorporation
|
9 August 2011 | Incorporation
|