This company is commonly known as Astwood Limited. The company was founded 28 years ago and was given the registration number 03087197. The firm's registered office is in LONDON. You can find them at 21 Hanover Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ASTWOOD LIMITED |
---|---|---|
Company Number | : | 03087197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Hanover Street, London, United Kingdom, W1B 2EF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Hanover Street, London, United Kingdom, W1B 2EF | Secretary | 01 October 2015 | Active |
21 Hanover Street, London, United Kingdom, W1B 2EF | Director | 15 August 1995 | Active |
21, Hanover Street, London, United Kingdom, W1B 2EF | Director | 06 April 2021 | Active |
21 Hanover Street, London, United Kingdom, W1B 2EF | Director | 02 January 2013 | Active |
21 Hanover Street, London, United Kingdom, W1B 2EF | Director | 15 August 1995 | Active |
21 Hanover Street, London, United Kingdom, W1B 2EF | Director | 16 February 2015 | Active |
2, - 3 Woodstock Street, London, United Kingdom, W1C 2AB | Secretary | 15 August 1995 | Active |
3rd Floor, 2 Luke Street, London, EC2A 4NT | Nominee Secretary | 03 August 1995 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 03 August 1995 | Active |
13 Woodbines Avenue, Kingston Upon Thames, KT1 2AZ | Director | 07 January 2002 | Active |
77 Kingscourt Road, London, SW16 1JA | Director | 21 August 2007 | Active |
25 Dorchester Road, Northolt, UB5 4PA | Director | 21 August 2007 | Active |
2, - 3 Woodstock Street, London, United Kingdom, W1C 2AB | Director | 15 August 1995 | Active |
5 Priory Walk, London, SW10 9SP | Director | 20 December 1995 | Active |
St Davids, Felcourt Road, Lingfield, RH7 6NF | Director | 09 January 2006 | Active |
21 Hanover Street, London, United Kingdom, W1B 2EF | Director | 01 October 2006 | Active |
21 Hanover Street, London, United Kingdom, W1B 2EF | Director | 20 December 1995 | Active |
4 Twilley Street, London, SW18 4NS | Director | 01 October 2000 | Active |
Wood Rise, 6 Ham Lane, Shaldon, TQ14 0HW | Director | 09 January 2006 | Active |
91 Marsh Lane, London, NW7 4LE | Director | 15 August 1995 | Active |
4 Morland Close, Hampstead Way, London, NW11 7JG | Director | 15 August 1995 | Active |
26 Whitehall Road, London, W7 2JE | Director | 15 August 1995 | Active |
52, Guilford Avenue, Surbiton, KT5 8DQ | Director | 18 August 2008 | Active |
Grant Mills Wood Limited | ||
Notified on | : | 20 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21 Hanover Street, London, United Kingdom, W1B 2EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Change account reference date company previous extended. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Officers | Change person director company with change date. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-19 | Officers | Termination director company with name termination date. | Download |
2018-01-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-15 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-10-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.