This company is commonly known as Astley Clarke Ltd. The company was founded 18 years ago and was given the registration number 05638586. The firm's registered office is in LONDON. You can find them at 9th Floor, 107 Cheapside, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | ASTLEY CLARKE LTD |
---|---|---|
Company Number | : | 05638586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9th Floor, 107 Cheapside, London, EC2V 6DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9th, Floor, 107 Cheapside, London, England, EC2V 6DN | Corporate Secretary | 24 February 2009 | Active |
Pmb Management Gmbh, Rentzelstrase 10a, Hamburg, Germany, 20146 | Director | 05 December 2019 | Active |
Aeternum Holding Gmbh, Rentzelstrase 10a, Hamburg, Germany, 20146 | Director | 05 December 2019 | Active |
6, Junction Mews, London, United Kingdom, W2 1PN | Director | 11 September 2013 | Active |
Condor House 10, St. Paul's Churchyard, London, EC4M 8AL | Secretary | 09 October 2008 | Active |
Second Floor, Cardiff House, Tilling Road, London, NW2 1LJ | Corporate Secretary | 12 May 2006 | Active |
Standard House, Weyside Park, Catteshall Lane, Godalming, GU7 1XE | Corporate Secretary | 29 November 2005 | Active |
C/O Sbkg, 9 Rue Alfred De Vigny, Paris, France, 75008 | Director | 13 March 2012 | Active |
Flat 5, 65 Kensington Gardens Square, London, W2 4DG | Director | 29 November 2005 | Active |
8 St Anns Road, London, W11 4SR | Director | 10 February 2006 | Active |
Index, Ventures, 52 Conduit Street, London, United Kingdom, W1S 2YX | Director | 17 February 2012 | Active |
52-53, Conduit Street, London, W1S 2YX | Director | 15 May 2008 | Active |
9th, Floor, 107 Cheapside, London, EC2V 6DN | Director | 02 December 2019 | Active |
Kai Nikolas Mohrle | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | German |
Country of residence | : | Germany |
Address | : | Peter Mohrle Holding Gmbh & Co. Kg, Rentzelstrase 10a, Hamburg, Germany, 20146 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-02-12 | Persons with significant control | Change to a person with significant control without name date. | Download |
2024-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-30 | Persons with significant control | Second filing change details of a person with significant control. | Download |
2024-01-30 | Persons with significant control | Second filing change details of a person with significant control. | Download |
2024-01-30 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Accounts | Accounts with accounts type small. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Officers | Change person director company with change date. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-01 | Capital | Capital allotment shares. | Download |
2020-09-11 | Accounts | Accounts with accounts type small. | Download |
2020-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-02-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-03 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.