ASTBURY MARSDEN AND PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ASTBURY MARSDEN AND PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03318173

Incorporation date

13/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Trading Advisory Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon14/08/2025
Final Gazette dissolved following liquidation
dot icon14/05/2025
Return of final meeting in a members' voluntary winding up
dot icon04/06/2024
Resolutions
dot icon04/06/2024
Appointment of a voluntary liquidator
dot icon04/06/2024
Declaration of solvency
dot icon04/06/2024
Registered office address changed from 30 Pandora Road London NW6 1TT England to C/O Frp Trading Advisory Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-06-04
dot icon09/04/2024
Registered office address changed from 15 Kearsley Road Reading Berkshire RG30 2EA United Kingdom to 30 Pandora Road London NW6 1TT on 2024-04-09
dot icon29/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon01/12/2022
Satisfaction of charge 033181730011 in full
dot icon01/12/2022
Satisfaction of charge 033181730012 in full
dot icon01/12/2022
Satisfaction of charge 033181730014 in full
dot icon03/10/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon18/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/02/2021
Registered office address changed from Floor 4 33 Cannon Street London EC4M 5SB United Kingdom to 15 Kearsley Road Reading Berkshire RG30 2EA on 2021-02-24
dot icon24/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon11/12/2020
Director's details changed for Mr Benjamin James Rawson on 2020-12-10
dot icon17/09/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon19/02/2020
Director's details changed for Mr Benjamin James Rawson on 2018-07-01
dot icon19/02/2020
Director's details changed for Seyed Bardia Hosseini Sohi on 2018-10-07
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon21/01/2020
Termination of appointment of Wai Hung Wilson Toe as a director on 2020-01-15
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon04/02/2019
Accounts for a small company made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon11/12/2017
Notification of Havisham Lane Limited as a person with significant control on 2016-04-06
dot icon11/12/2017
Withdrawal of a person with significant control statement on 2017-12-11
dot icon01/08/2017
Termination of appointment of Mark O'reilly as a director on 2017-07-31
dot icon01/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon22/07/2016
Termination of appointment of Adam Stuart Macgilchrist Jackson as a director on 2016-07-22
dot icon13/07/2016
Appointment of Mr Benjamin James Rawson as a director on 2016-07-04
dot icon18/02/2016
Director's details changed for Seyed Bardia Hosseini Sohi on 2016-02-18
dot icon18/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon08/01/2016
Registration of charge 033181730014, created on 2016-01-07
dot icon17/12/2015
Satisfaction of charge 033181730013 in full
dot icon17/12/2015
Satisfaction of charge 033181730010 in full
dot icon29/05/2015
Director's details changed for Mark O'reilly on 2015-05-22
dot icon29/05/2015
Appointment of Seyed Bardia Hosseini Sohi as a director on 2015-05-22
dot icon29/05/2015
Termination of appointment of John Francis Peter Regan as a director on 2015-05-26
dot icon26/04/2015
Director's details changed for Mark O'reilly on 2015-04-01
dot icon10/04/2015
Termination of appointment of Seyed Bardia Hosseini Sohi as a director on 2015-04-09
dot icon01/04/2015
Appointment of Wai Hung Wilson Toe as a director on 2015-03-20
dot icon31/03/2015
Full accounts made up to 2014-03-31
dot icon26/03/2015
Registration of charge 033181730013, created on 2015-03-24
dot icon20/03/2015
Appointment of Adam Stuart Macgilchrist Jackson as a director on 2015-02-26
dot icon19/03/2015
Appointment of Seyed Bardia Hosseini Sohi as a director on 2015-02-26
dot icon09/03/2015
Registered office address changed from 60 New Broad Street London EC2M 1JJ to Floor 4 33 Cannon Street London EC4M 5SB on 2015-03-09
dot icon23/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon13/02/2015
Termination of appointment of Jonathan Nicholson as a director on 2014-08-22
dot icon13/02/2015
Termination of appointment of Mark Cameron as a director on 2014-03-31
dot icon13/02/2015
Termination of appointment of Mark Cameron as a secretary on 2014-03-31
dot icon26/11/2014
Previous accounting period shortened from 2014-04-18 to 2014-03-31
dot icon04/06/2014
Statement of capital on 2014-06-04
dot icon04/06/2014
Statement by directors
dot icon04/06/2014
Solvency statement dated 28/03/14
dot icon04/06/2014
Resolutions
dot icon17/04/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon12/04/2014
Registration of charge 033181730012
dot icon13/02/2014
Full accounts made up to 2013-04-18
dot icon17/09/2013
Previous accounting period extended from 2012-12-31 to 2013-04-18
dot icon15/05/2013
Statement of capital following an allotment of shares on 2013-04-18
dot icon15/05/2013
Resolutions
dot icon07/05/2013
Registration of charge 033181730011
dot icon01/05/2013
Satisfaction of charge 9 in full
dot icon01/05/2013
Satisfaction of charge 6 in full
dot icon01/05/2013
Satisfaction of charge 8 in full
dot icon01/05/2013
Satisfaction of charge 5 in full
dot icon01/05/2013
Satisfaction of charge 3 in full
dot icon01/05/2013
Satisfaction of charge 7 in full
dot icon01/05/2013
Satisfaction of charge 4 in full
dot icon26/04/2013
Registration of charge 033181730010
dot icon19/02/2013
Register inspection address has been changed from 140 London Road Guildford Surrey GU1 1UW
dot icon19/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon30/10/2012
Appointment of Mark O'reilly as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mr Mark Cameron on 2010-01-26
dot icon10/03/2011
Secretary's details changed for Mark Cameron on 2010-01-26
dot icon11/02/2011
Resolutions
dot icon11/02/2011
Resolutions
dot icon26/01/2011
Registered office address changed from 6a Austin Friars London EC2N 2HA on 2011-01-26
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon13/07/2010
Appointment of John Francis Peter Regan as a director
dot icon27/04/2010
Register(s) moved to registered inspection location
dot icon27/04/2010
Register inspection address has been changed
dot icon22/04/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mark Cameron on 2010-02-01
dot icon16/04/2010
Secretary's details changed for Mr Mark Cameron on 2010-02-01
dot icon31/01/2010
Full accounts made up to 2008-12-31
dot icon14/05/2009
Duplicate mortgage certificatecharge no:9
dot icon23/04/2009
Particulars of a mortgage or charge / charge no: 9
dot icon13/02/2009
Return made up to 13/02/09; full list of members
dot icon22/09/2008
Full accounts made up to 2007-12-31
dot icon18/03/2008
Return made up to 13/02/08; full list of members
dot icon11/03/2008
Location of register of members
dot icon30/09/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Ad 12/07/07--------- £ si [email protected]=2250 £ ic 27800/30050
dot icon28/08/2007
Ad 12/07/07--------- £ si [email protected]=989 £ ic 30050/31039
dot icon28/08/2007
Ad 12/07/07--------- £ si [email protected]=850 £ ic 26950/27800
dot icon28/08/2007
Ad 04/07/07--------- £ si [email protected]=680 £ ic 31197/31877
dot icon28/08/2007
Ad 12/07/07--------- £ si [email protected]=158 £ ic 31039/31197
dot icon16/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Particulars of mortgage/charge
dot icon02/08/2007
Resolutions
dot icon02/08/2007
Resolutions
dot icon31/07/2007
Particulars of mortgage/charge
dot icon26/07/2007
Declaration of assistance for shares acquisition
dot icon26/07/2007
New secretary appointed;new director appointed
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon21/07/2007
Particulars of mortgage/charge
dot icon21/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon17/07/2007
Resolutions
dot icon30/05/2007
Return made up to 13/02/07; no change of members
dot icon09/11/2006
Amended full accounts made up to 2005-12-31
dot icon13/09/2006
Declaration of satisfaction of mortgage/charge
dot icon25/07/2006
Full accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 13/02/06; full list of members
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon21/04/2005
Return made up to 13/02/05; full list of members
dot icon08/12/2004
Registered office changed on 08/12/04 from: 5 heath hurst road hampstead london NW3 2RU
dot icon07/12/2004
Registered office changed on 07/12/04 from: 66 wigmore street london W1U 2HQ
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon30/09/2004
£ nc 95400/93900 09/09/04
dot icon17/09/2004
Particulars of mortgage/charge
dot icon31/08/2004
New secretary appointed
dot icon31/08/2004
Secretary resigned
dot icon16/04/2004
Return made up to 13/02/03; full list of members
dot icon05/04/2004
Return made up to 13/02/04; full list of members
dot icon05/04/2004
Location of register of members
dot icon05/04/2004
Secretary's particulars changed
dot icon05/04/2004
Director's particulars changed
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon07/10/2003
Resolutions
dot icon13/08/2003
Accounts for a small company made up to 2002-12-31
dot icon01/08/2003
£ ic 29950/28450 24/07/03 £ sr [email protected]=1500
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon04/12/2002
Accounts for a small company made up to 2001-09-30
dot icon24/04/2002
Return made up to 13/02/02; full list of members
dot icon23/04/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon22/04/2002
Registered office changed on 22/04/02 from: augustine house 6A austin friars london EC2A 2HA
dot icon22/04/2002
New secretary appointed
dot icon22/04/2002
Secretary resigned
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
New secretary appointed
dot icon20/08/2001
Registered office changed on 20/08/01 from: 40 strand london WC2N 5HZ
dot icon20/08/2001
Secretary resigned
dot icon24/07/2001
Secretary resigned
dot icon24/07/2001
New secretary appointed
dot icon19/04/2001
Ad 06/04/01--------- £ si [email protected]=4500 £ ic 25450/29950
dot icon19/04/2001
Nc dec already adjusted 04/04/01
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon16/03/2001
£ sr [email protected] 06/02/01
dot icon15/03/2001
Return made up to 13/02/01; full list of members
dot icon12/02/2001
Director resigned
dot icon02/02/2001
Secretary resigned
dot icon24/01/2001
New secretary appointed
dot icon22/11/2000
£ ic 50900/32302 12/10/00 £ sr [email protected]=18598
dot icon20/11/2000
Full accounts made up to 2000-09-30
dot icon16/11/2000
Particulars of mortgage/charge
dot icon23/10/2000
Resolutions
dot icon16/03/2000
Ad 21/02/00--------- £ si [email protected]=49900 £ ic 1000/50900
dot icon16/03/2000
Ad 21/02/00--------- £ si [email protected]=900 £ ic 100/1000
dot icon16/03/2000
Resolutions
dot icon16/03/2000
Resolutions
dot icon16/03/2000
S-div 21/02/00
dot icon16/03/2000
£ nc 1000/250000 21/02/00
dot icon13/03/2000
Return made up to 13/02/00; full list of members
dot icon07/12/1999
Accounts for a dormant company made up to 1999-09-30
dot icon04/11/1999
Accounting reference date shortened from 31/12/99 to 30/09/99
dot icon27/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon19/03/1999
Location of register of members
dot icon24/02/1999
Return made up to 13/02/99; no change of members
dot icon11/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon11/02/1998
Resolutions
dot icon11/02/1998
Return made up to 13/02/98; full list of members
dot icon11/01/1998
Registered office changed on 11/01/98 from: hamilton house 1 temple avenue london EC4Y 0HA
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
Registered office changed on 21/10/97 from: 25 harley street london W1N 2BR
dot icon21/10/1997
Secretary resigned
dot icon20/03/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon10/03/1997
Location of register of members
dot icon10/03/1997
Ad 13/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon24/02/1997
New director appointed
dot icon24/02/1997
New director appointed
dot icon13/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
13/02/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Astbury, Jonathan Paul
Director
13/02/1997 - 05/02/2001
3
Marsden, Paul Andrew
Director
13/02/1997 - 12/07/2007
5
Rawson, Benjamin James
Director
04/07/2016 - Present
24
Cameron, Mark
Director
12/07/2007 - 31/03/2014
2
Hosseini Sohi, Seyed Bardia
Director
22/05/2015 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTBURY MARSDEN AND PARTNERS LIMITED

ASTBURY MARSDEN AND PARTNERS LIMITED is an(a) Dissolved company incorporated on 13/02/1997 with the registered office located at C/O Frp Trading Advisory Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTBURY MARSDEN AND PARTNERS LIMITED?

toggle

ASTBURY MARSDEN AND PARTNERS LIMITED is currently Dissolved. It was registered on 13/02/1997 and dissolved on 14/08/2025.

Where is ASTBURY MARSDEN AND PARTNERS LIMITED located?

toggle

ASTBURY MARSDEN AND PARTNERS LIMITED is registered at C/O Frp Trading Advisory Limited, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD.

What does ASTBURY MARSDEN AND PARTNERS LIMITED do?

toggle

ASTBURY MARSDEN AND PARTNERS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ASTBURY MARSDEN AND PARTNERS LIMITED?

toggle

The latest filing was on 14/08/2025: Final Gazette dissolved following liquidation.