Witham
CM8 3YN
Director Name | Mr Mark Leonard Wheeler |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham CM8 3YN |
Director Name | Mrs Sarah Kerr |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham CM8 3YN |
Director Name | Mr Philip Berry Hornsby |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Derby Road London SW14 7DU |
Director Name | Mr Paul Robert Sullivan |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 The Crest Widley Waterlooville Hampshire PO7 5DG |
Secretary Name | Philip Berry Hornsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Derby Road London SW14 7DU |
Website | astlondon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85686130 |
Telephone region | London |
Registered Address | 4 Swanbridge Industrial Park Black Croft Road Witham CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Paul Robert Sullivan 50.00% Ordinary |
---|---|
500 at £1 | Philip Berry Hornsby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £687,704 |
Cash | £144,074 |
Current Liabilities | £322,781 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
24 May 2023 | Delivered on: 25 May 2023 Persons entitled: Rockpool (Security Trustee) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
16 September 2022 | Delivered on: 21 September 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
6 April 2022 | Delivered on: 6 April 2022 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
6 April 2022 | Delivered on: 6 April 2022 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Particulars: Unit 1, ebury business centre, 161-163 staines road, hounslow, TW3 3JZ with title number AGL298737. Outstanding |
23 March 2022 | Delivered on: 30 March 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 October 2021 | Delivered on: 18 October 2021 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 November 2013 | Delivered on: 26 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H unit 1 ebury business centre 161-163 staines road hounslow middlesex. Notification of addition to or amendment of charge. Outstanding |
20 September 2023 | Satisfaction of charge 057627620005 in full (1 page) |
---|---|
20 September 2023 | Satisfaction of charge 057627620004 in full (1 page) |
20 September 2023 | Satisfaction of charge 057627620002 in full (1 page) |
20 September 2023 | Satisfaction of charge 057627620003 in full (1 page) |
7 June 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
25 May 2023 | Registration of charge 057627620007, created on 24 May 2023 (54 pages) |
27 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
6 March 2023 | Statement of capital following an allotment of shares on 11 October 2021
|
1 March 2023 | Appointment of Mr David Richard Pugh as a director on 1 March 2023 (2 pages) |
1 March 2023 | Termination of appointment of Sarah Kerr as a director on 1 March 2023 (1 page) |
24 September 2022 | Memorandum and Articles of Association (10 pages) |
24 September 2022 | Resolutions
|
21 September 2022 | Registration of charge 057627620006, created on 16 September 2022 (56 pages) |
13 September 2022 | Current accounting period extended from 20 September 2022 to 30 September 2022 (1 page) |
15 June 2022 | Statement of capital on 11 October 2021
|
25 April 2022 | Confirmation statement made on 30 March 2022 with updates (5 pages) |
25 April 2022 | Change of details for Ea-Rs Fire Group Limited as a person with significant control on 21 December 2021 (2 pages) |
6 April 2022 | Registration of charge 057627620005, created on 6 April 2022 (46 pages) |
6 April 2022 | Registration of charge 057627620004, created on 6 April 2022 (43 pages) |
30 March 2022 | Registration of charge 057627620003, created on 23 March 2022 (42 pages) |
4 November 2021 | Appointment of Mrs Sarah Kerr as a director on 4 November 2021 (2 pages) |
29 October 2021 | Memorandum and Articles of Association (10 pages) |
29 October 2021 | Resolutions
|
19 October 2021 | Statement of capital following an allotment of shares on 11 October 2021
|
18 October 2021 | Registration of charge 057627620002, created on 15 October 2021 (47 pages) |
15 October 2021 | Termination of appointment of Paul Robert Sullivan as a director on 12 October 2021 (1 page) |
15 October 2021 | Termination of appointment of Philip Berry Hornsby as a director on 12 October 2021 (1 page) |
15 October 2021 | Termination of appointment of Philip Berry Hornsby as a secretary on 12 October 2021 (1 page) |
15 October 2021 | Current accounting period extended from 31 March 2022 to 20 September 2022 (1 page) |
15 October 2021 | Cessation of Paul Robert Sullivan as a person with significant control on 12 October 2021 (1 page) |
15 October 2021 | Appointment of Mr Mark Leonard Wheeler as a director on 12 October 2021 (2 pages) |
15 October 2021 | Cessation of Philip Berry Hornsby as a person with significant control on 12 October 2021 (1 page) |
15 October 2021 | Appointment of Mr Alan John Wheal as a director on 12 October 2021 (2 pages) |
15 October 2021 | Notification of Ea-Rs Fire Group Limited as a person with significant control on 12 October 2021 (2 pages) |
15 October 2021 | Registered office address changed from Unit 1 Ebury Business Centre 161-163 Staines Road Hounslow TW3 3JZ to 4 Swanbridge Industrial Park Black Croft Road Witham CM8 3YN on 15 October 2021 (1 page) |
24 September 2021 | Satisfaction of charge 057627620001 in full (1 page) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 June 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
30 March 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Secretary's details changed for Philip Berry Hornsby on 28 October 2015 (1 page) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Secretary's details changed for Philip Berry Hornsby on 28 October 2015 (1 page) |
5 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
19 January 2016 | Director's details changed for Philip Berry Hornsby on 28 November 2015 (2 pages) |
19 January 2016 | Director's details changed for Philip Berry Hornsby on 28 November 2015 (2 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 May 2014 | Register inspection address has been changed from Area 2, Riverside Works, Railshead Road Isleworth Middlesex TW7 7BY United Kingdom (1 page) |
6 May 2014 | Registered office address changed from Area 2 Riverside Works Railshead Road Isleworth Middlesex TW7 7BY United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Area 2 Riverside Works Railshead Road Isleworth Middlesex TW7 7BY United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Registered office address changed from Area 2 Riverside Works Railshead Road Isleworth Middlesex TW7 7BY United Kingdom on 6 May 2014 (1 page) |
6 May 2014 | Register inspection address has been changed from Area 2, Riverside Works, Railshead Road Isleworth Middlesex TW7 7BY United Kingdom (1 page) |
6 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 November 2013 | Registration of charge 057627620001 (41 pages) |
26 November 2013 | Registration of charge 057627620001 (41 pages) |
13 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Secretary's details changed for Philip Berry Hornsby on 12 May 2010 (2 pages) |
12 May 2011 | Director's details changed for Philip Berry Hornsby on 12 May 2010 (2 pages) |
12 May 2011 | Director's details changed for Philip Berry Hornsby on 12 May 2010 (2 pages) |
12 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Secretary's details changed for Philip Berry Hornsby on 12 May 2010 (2 pages) |
12 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 May 2010 | Director's details changed for Philip Berry Hornsby on 30 March 2010 (2 pages) |
18 May 2010 | Registered office address changed from Area 4 Waterside Business Centre Railshead Road Isleworth Middlesex TW7 7BY on 18 May 2010 (1 page) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Registered office address changed from Area 4 Waterside Business Centre Railshead Road Isleworth Middlesex TW7 7BY on 18 May 2010 (1 page) |
18 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Philip Berry Hornsby on 30 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 May 2009 | Director and secretary's change of particulars / philip hornsby / 26/03/2009 (1 page) |
18 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
18 May 2009 | Director and secretary's change of particulars / philip hornsby / 26/03/2009 (1 page) |
18 May 2009 | Return made up to 30/03/09; full list of members (4 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
13 June 2008 | Return made up to 30/03/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: unit 1, waterside business centre, railshead road isleworth TW7 7DG (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: unit 1, waterside business centre, railshead road isleworth TW7 7DG (1 page) |
15 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 30/03/07; full list of members (2 pages) |
30 March 2006 | Incorporation (15 pages) |
30 March 2006 | Incorporation (15 pages) |