ASTWOOD LIMITED - LONDON
Company Profile | Company Filings |
Overview
ASTWOOD LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ASTWOOD LIMITED was incorporated 28 years ago on 03/08/1995 and has the registered number: 03087197. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ASTWOOD LIMITED was incorporated 28 years ago on 03/08/1995 and has the registered number: 03087197. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ASTWOOD LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
21 HANOVER STREET
LONDON
W1B 2EF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2023 | 17/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID THEOBALD | Secretary | 2015-10-01 | CURRENT | ||
MATTHEW GEORGE HAINES | Aug 1973 | British | Director | 2021-04-06 | CURRENT |
MR JONATHAN HAY | Jan 1983 | British | Director | 2013-01-02 | CURRENT |
JOHN RICHARD STEPHENSON | Jun 1951 | British | Director | 1995-08-15 | CURRENT |
MR DAVID THEOBALD | Dec 1985 | British | Director | 2015-02-16 | CURRENT |
MR TONY DAVID CHALKLEY | Aug 1955 | British | Director | 1995-08-15 | CURRENT |
IAN GEORGE WILLIAM DAVEY | Mar 1954 | British | Director | 2007-08-21 UNTIL 2012-10-31 | RESIGNED |
KEVIN THOMAS BROWN | May 1958 | British | Nominee Director | 1995-08-03 UNTIL 1995-08-15 | RESIGNED |
MR SIMON DANIEL SOKEL | Nov 1953 | British | Director | 1995-08-15 UNTIL 1995-10-20 | RESIGNED |
IVOR ALAN FRENCH | Dec 1944 | British | Director | 1995-12-20 UNTIL 1998-01-14 | RESIGNED |
MARTIN CHARLES REGINALD SYRETT | Apr 1957 | British | Director | 1995-08-15 UNTIL 1996-06-21 | RESIGNED |
JEFFREY ROY SUNDERLAND | Dec 1946 | British | Director | 1995-08-15 UNTIL 1995-11-05 | RESIGNED |
KEVIN JOHN SLINEY | Feb 1949 | British | Director | 2006-01-09 UNTIL 2006-09-30 | RESIGNED |
WILLIAM JOHN POCOCK | Jan 1968 | British | Director | 2000-10-01 UNTIL 2002-01-07 | RESIGNED |
MR TIMOTHY DUNCAN HITCHCOCK | Nov 1957 | British | Director | 1995-12-20 UNTIL 2017-11-20 | RESIGNED |
MR JAMES ALFRED HENDLEY | Mar 1962 | British | Director | 2006-10-01 UNTIL 2017-11-20 | RESIGNED |
MR MICHAEL JOHN HAZELTON | May 1967 | British | Director | 2006-01-09 UNTIL 2006-06-26 | RESIGNED |
ANGELA DRUMMOND WARR-KING | British | Secretary | 1995-08-15 UNTIL 2015-09-30 | RESIGNED | |
ANGELA DRUMMOND WARR-KING | British | Director | 1995-08-15 UNTIL 2015-09-30 | RESIGNED | |
PAUL MUNROE CROWSON | Aug 1945 | British | Director | 2007-08-21 UNTIL 2010-03-26 | RESIGNED |
ROBIN JAMES HAMILTON CATLIN | Feb 1960 | British | Director | 2002-01-07 UNTIL 2004-08-31 | RESIGNED |
MR GERRARD YOUNG | Nov 1981 | British | Director | 2008-08-18 UNTIL 2010-04-23 | RESIGNED |
SECRETAIRE LIMITED | Corporate Nominee Secretary | 1995-08-03 UNTIL 1995-08-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Grant Mills Wood Limited | 2017-11-20 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-07-01 | 30-09-2022 | 335,959 Cash 158,271 equity |
ACCOUNTS - Final Accounts | 2022-06-28 | 30-09-2021 | 370,485 Cash 167,333 equity |
ACCOUNTS - Final Accounts | 2021-04-22 | 30-09-2020 | 448,771 Cash 178,903 equity |