Warning: file_put_contents(c/eb04bd94a8014a52506a1d644d4ef52e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Astonpalm Limited, HA6 1BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ASTONPALM LIMITED

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

This company is commonly known as Astonpalm Limited. The company was founded 26 years ago and was given the registration number 03452573. The firm's registered office is in NORTHOOD. You can find them at Alton House, 66-68 High Street, Northood, Middlesex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ASTONPALM LIMITED
Company Number:03452573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1997
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Alton House, 66-68 High Street, Northood, Middlesex, HA6 1BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alton House, 66-68 High Street, Northood, HA6 1BL

Director20 June 2022Active
5 Hurlingham Gardens, London, SW6 3PL

Secretary26 February 1998Active
29 Summerdale, Billericay, England, CM12 9EL

Secretary02 May 2003Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary20 October 1997Active
19 Marchmont Road, Richmond, TW10 6HQ

Secretary02 April 2002Active
70 Oakwood Court, Holland Park, London, W14 8JF

Director02 May 2003Active
Prospect House, 3 Prospect Place, London, SW20 0JP

Director26 February 1998Active
No 1 Symington Terrace, Northampton Road, Market Harborough, LE16 9HR

Director01 September 2005Active
115 Altenburg Gardens, London, SW11 1JQ

Director25 January 2001Active
28 Calonne Road, London, SW19 5HJ

Director25 March 1998Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director20 October 1997Active

People with Significant Control

Longford Securities & Equities (K & T) Limited
Notified on:03 December 2021
Status:Active
Country of residence:United Kingdom
Address:66-68, High Street, Northwood, United Kingdom, HA6 1BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Barry Attarzadeh
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:Canadian
Country of residence:England
Address:70 Oakwood Court, Abbotsbury Road, London, England, W14 8JF
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 (5 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
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-20Dissolution

Dissolution application strike off company.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Officers

Termination secretary company with name termination date.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Officers

Change person secretary company with change date.

Download
2019-11-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption full.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.