UKBizDB.co.uk

ASTHA LIMITED

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

This company is commonly known as Astha Limited. The company was founded 20 years ago and was given the registration number 04914301. The firm's registered office is in . You can find them at 190 Billet Road, London, , . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:ASTHA LIMITED
Company Number:04914301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:190 Billet Road, London, E17 5DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Bancroft Lane, Mansfield, England, NG18 5LL

Director21 June 2023Active
83 Canterbury Avenue, Ilford, IG1 3NG

Secretary01 May 2007Active
172 Woodland Grove, Epping, CM16 4NG

Secretary01 July 2006Active
Friars Lawn, Norwood Green Road, Norwood Green, UB2 4LA

Secretary29 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 September 2003Active
217, Aldborough Road South, Ilford, England, IG3 8HZ

Director28 April 2006Active
101, Bancroft Lane, Mansfield, England, NG18 5LL

Director24 October 2022Active
101, Bancroft Lane, Mansfield, United Kingdom, NG18 5LL

Director04 August 2022Active
172 Woodland Grove, Epping, CM16 4NG

Director29 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 September 2003Active

People with Significant Control

Mr Surinder Grewal
Notified on:29 September 2017
Status:Active
Date of birth:November 1955
Nationality:British
Address:190 Billet Road, E17 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Sarjit Chakraborty
Notified on:29 September 2017
Status:Active
Date of birth:August 1959
Nationality:British
Address:190 Billet Road, E17 5DX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Sarjit Nikki Chakraborty
Notified on:29 September 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:217, Aldborough Road South, Ilford, England, IG3 8HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Surinder Grewal
Notified on:29 September 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:101, Bancroft Lane, Mansfield, United Kingdom, NG18 5LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-11-15Accounts

Accounts with accounts type dormant.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Address

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

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2022-11-30Address

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

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-18Persons with significant control

Change to a person with significant control.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-08-09Address

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

Download
2022-08-09Capital

Capital cancellation shares.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2019-08-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.