ASTON ROWE LIMITED

Register to unlock more data on OkredoRegister

ASTON ROWE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07734524

Incorporation date

09/08/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building One, Chiswick Park, 566 Chiswick High Road, London W4 5BECopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2011)
dot icon24/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon01/10/2024
Application to strike the company off the register
dot icon09/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon13/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon13/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon29/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon29/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon23/05/2024
Secretary's details changed for Link Company Matters Limited on 2024-05-20
dot icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon10/06/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon02/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon02/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon02/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon18/11/2022
Secretary's details changed for Link Company Matters Limited on 2022-11-04
dot icon10/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon10/08/2022
Change of details for Aston Rowe Holdings Limited as a person with significant control on 2020-11-25
dot icon09/08/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon25/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon04/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon06/06/2022
Termination of appointment of Nicholas John Budden as a director on 2022-05-30
dot icon26/05/2022
Previous accounting period extended from 2021-08-28 to 2021-08-31
dot icon12/04/2022
Appointment of Mr Christopher James Hough as a director on 2022-04-01
dot icon12/04/2022
Termination of appointment of Richard David Harris as a director on 2022-04-01
dot icon12/04/2022
Appointment of Link Company Matters Limited as a secretary on 2022-04-01
dot icon10/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon17/12/2020
Second filing of Confirmation Statement dated 2020-08-09
dot icon26/11/2020
Appointment of Mr Nicholas John Budden as a director on 2020-11-24
dot icon25/11/2020
Termination of appointment of Luke Francis Simpson as a director on 2020-11-24
dot icon25/11/2020
Termination of appointment of Billy John Rowe as a director on 2020-11-24
dot icon25/11/2020
Termination of appointment of Vanessa Lorna Harding as a director on 2020-11-24
dot icon25/11/2020
Appointment of Mr Richard David Harris as a director on 2020-11-24
dot icon25/11/2020
Registered office address changed from 103 Churchfield Road Acton London W3 6AH England to Building One, Chiswick Park 566 Chiswick High Road London W4 5BE on 2020-11-25
dot icon24/11/2020
Notification of Aston Rowe Holdings Limited as a person with significant control on 2020-11-23
dot icon24/11/2020
Cessation of Billy John Rowe as a person with significant control on 2020-11-23
dot icon24/11/2020
Cessation of Luke Francis Simpson as a person with significant control on 2020-11-23
dot icon24/11/2020
Cessation of Vanessa Lorna Harding as a person with significant control on 2020-11-23
dot icon23/11/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon28/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon10/08/2020
09/08/20 Statement of Capital gbp 100
dot icon29/08/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon09/08/2019
Confirmation statement made on 2019-08-09 with updates
dot icon29/05/2019
Previous accounting period shortened from 2018-08-29 to 2018-08-28
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon16/08/2018
Change of details for Mr Luke Francis Simpson as a person with significant control on 2018-08-16
dot icon16/08/2018
Director's details changed for Mr Luke Francis Simpson on 2018-08-16
dot icon16/08/2018
Change of details for Mr Luke Francis Simpson as a person with significant control on 2018-08-16
dot icon16/08/2018
Director's details changed for Mr Luke Francis Simpson on 2018-08-16
dot icon14/08/2018
Registered office address changed from 82 Shepherds Bush Road Hammersmith London W6 7PH England to 103 Churchfield Road Acton London W3 6AH on 2018-08-14
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with updates
dot icon30/05/2018
Change of details for Mr Billy John Rowe as a person with significant control on 2018-04-27
dot icon30/05/2018
Director's details changed for Mr Billy John Rowe on 2018-04-27
dot icon30/05/2018
Registered office address changed from Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP to 82 Shepherds Bush Road Hammersmith London W6 7PH on 2018-05-30
dot icon30/05/2018
Previous accounting period shortened from 2017-08-30 to 2017-08-29
dot icon15/09/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-08-31
dot icon31/08/2017
Change of details for a person with significant control
dot icon31/08/2017
Change of details for a person with significant control
dot icon31/08/2017
Change of details for a person with significant control
dot icon31/08/2017
Change of details for a person with significant control
dot icon31/08/2017
Notification of Luke Francis Simpson as a person with significant control on 2016-04-06
dot icon31/08/2017
Cessation of Luke Francis Simpson as a person with significant control on 2016-04-06
dot icon30/08/2017
Change of details for Mr Luke Francis Simpson as a person with significant control on 2016-11-10
dot icon30/08/2017
Director's details changed for Mr Luke Francis Simpson on 2016-09-30
dot icon30/08/2017
Change of details for Mr Luke Francis Simpson as a person with significant control on 2016-09-30
dot icon31/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon10/11/2016
Director's details changed for Mr Luke Francis Simpson on 2016-11-10
dot icon05/10/2016
Director's details changed
dot icon04/10/2016
Appointment of Mr Luke Francis Simpson as a director on 2016-09-30
dot icon24/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon29/04/2016
Termination of appointment of Luke Francis Simpson as a director on 2016-04-26
dot icon26/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/09/2014
Director's details changed for Luke Francis Simpson on 2014-09-04
dot icon04/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon07/09/2012
Director's details changed for Mr Billy John Rowe on 2011-08-10
dot icon06/09/2012
Director's details changed for Luke Francis Simpson on 2011-09-10
dot icon06/09/2012
Appointment of Vanessa Lorna Harding as a director
dot icon23/08/2011
Statement of capital following an allotment of shares on 2011-08-09
dot icon23/08/2011
Appointment of Billy John Rowe as a director
dot icon23/08/2011
Appointment of Luke Francis Simpson as a director
dot icon23/08/2011
Registered office address changed from St. Davids Building Lombard Street Porthmadog Gwynedd LL49 9AP United Kingdom on 2011-08-23
dot icon16/08/2011
Termination of appointment of Rhys Evans as a director
dot icon09/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
09/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
01/04/2022 - Present
310
Hough, Christopher James
Director
01/04/2022 - Present
27
Harris, Richard David
Director
24/11/2020 - 01/04/2022
38
Evans, Rhys
Director
09/08/2011 - 09/08/2011
703
Ms Vanessa Lorna Harding
Director
10/08/2011 - 24/11/2020
18

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About ASTON ROWE LIMITED

ASTON ROWE LIMITED is an(a) Dissolved company incorporated on 09/08/2011 with the registered office located at Building One, Chiswick Park, 566 Chiswick High Road, London W4 5BE. 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 ASTON ROWE LIMITED?

toggle

ASTON ROWE LIMITED is currently Dissolved. It was registered on 09/08/2011 and dissolved on 24/12/2024.

Where is ASTON ROWE LIMITED located?

toggle

ASTON ROWE LIMITED is registered at Building One, Chiswick Park, 566 Chiswick High Road, London W4 5BE.

What does ASTON ROWE LIMITED do?

toggle

ASTON ROWE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ASTON ROWE LIMITED?

toggle

The latest filing was on 24/12/2024: Final Gazette dissolved via voluntary strike-off.