UKBizDB.co.uk

ASTBURY MARSDEN AND PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Astbury Marsden And Partners Limited. The company was founded 27 years ago and was given the registration number 03318173. The firm's registered office is in LONDON. You can find them at Floor 4, 33 Cannon Street, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:ASTBURY MARSDEN AND PARTNERS LIMITED
Company Number:03318173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Floor 4, 33 Cannon Street, London, United Kingdom, EC4M 5SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Pandora Road, London, United Kingdom, NW6 1TT

Director22 May 2015Active
Abbey Gardens, Abbey Street, Reading Berkshire, United Kingdom, RG1 3BA

Director04 July 2016Active
Poyners Cottage The Street, West Clandon, Guildford, GU4 7TJ

Secretary15 October 1997Active
60, New Broad Street, London, United Kingdom, EC2M 1JJ

Secretary12 July 2007Active
48 Tenison Road, Cambridge, CB1 2DW

Secretary19 March 2002Active
The Flat 32 Tooting Bec Road, Upper Tooting, London, SW17 8BD

Secretary15 July 2001Active
Flat 3, 34 Romola Road, Herne Hill, SE24 9AZ

Secretary14 August 2001Active
Verulam Gardens, 70 Grays Inn Road, London, WC1X 8NF

Secretary13 February 1997Active
5d Heath Hurst Road, London, NW3 2RU

Secretary06 August 2004Active
Flat 2 Willow Tree Court, Crawford Avenue, Wembley, HA0 2RB

Secretary04 January 2001Active
Poyners Cottage The Street, West Clandon, Guildford, GU4 7TJ

Director13 February 1997Active
60, New Broad Street, London, United Kingdom, EC2M 1JJ

Director12 July 2007Active
Verulam Gardens, 70 Grays Inn Road, London, WC1X 8NF

Director13 February 1997Active
Flat 102, Northways Parade, 22 College Crescent, London, United Kingdom, NW3 5DR

Director26 February 2015Active
21, Palmerston Road, East Sheen, London, United Kingdom, SW14 7QA

Director26 February 2015Active
Riverside Stables, Drop Lane Bricket Wood, St Albans, AL2 3TX

Director13 February 1997Active
55 Craigerne Road, Blackheath, London, SE3 8SN

Director12 July 2007Active
65 Chulia Street, Ocbc Centre, #43-01, Singapore, Singapore,

Director18 September 2012Active
31, Gordon Road, Wanstead, E11 2RA

Director01 July 2010Active
Flat A, 6/F, Block 4, Villa Athena, 600 Sha Road, Ma On Shan, Hong Kong,

Director20 March 2015Active

People with Significant Control

Havisham Lane Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Second Floor, Abbey Gardens, Reading, United Kingdom, RG1 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Address

Change registered office address company with date old address new address.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-09-17Accounts

Change account reference date company current extended.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Accounts

Accounts with accounts type small.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-12-11Persons with significant control

Notification of a person with significant control.

Download
2017-12-11Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.