ASTONBURGH LIMITED

Register to unlock more data on OkredoRegister

ASTONBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05590457

Incorporation date

12/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, 123 Pall Mall, St James's, London SW1Y 5EACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2005)
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon30/07/2025
Secretary's details changed for Grosvenor Secretaries Limited on 2023-04-13
dot icon29/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon16/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon08/07/2024
Micro company accounts made up to 2023-10-31
dot icon19/09/2023
Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL England to 123 Pall Mall St James's London SW1Y 5EA
dot icon16/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon28/06/2023
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 2023-06-28
dot icon01/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon20/07/2022
Micro company accounts made up to 2021-10-31
dot icon06/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon06/08/2021
Change of details for Mr Laurent Vialette as a person with significant control on 2021-08-06
dot icon11/06/2021
Micro company accounts made up to 2020-10-31
dot icon14/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon07/07/2020
Micro company accounts made up to 2019-10-31
dot icon09/03/2020
Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 2020-03-09
dot icon05/03/2020
Secretary's details changed for Grosvenor Secretaries Limited on 2020-01-31
dot icon31/01/2020
Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL
dot icon31/01/2020
Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL
dot icon31/01/2020
Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 2020-01-31
dot icon05/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon01/08/2019
Micro company accounts made up to 2018-10-31
dot icon12/10/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon15/08/2018
Micro company accounts made up to 2017-10-31
dot icon01/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon18/07/2017
Micro company accounts made up to 2016-10-31
dot icon12/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon14/01/2016
Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
dot icon22/12/2015
Secretary's details changed for Grosvenor Secretaries Limited on 2015-12-04
dot icon07/12/2015
Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
dot icon04/12/2015
Registered office address changed from 6th Floor Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 2015-12-04
dot icon19/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/01/2013
Termination of appointment of Grosvenor Administration Limited as a director
dot icon16/01/2013
Termination of appointment of Mr Prea as a director
dot icon08/01/2013
Appointment of Frances Ann Gordon as a director
dot icon07/01/2013
Appointment of Frances Ann Gordon as a director
dot icon07/01/2013
Termination of appointment of Mr Prea as a director
dot icon07/01/2013
Appointment of Frances Ann Gordon as a director
dot icon17/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon26/01/2012
Total exemption full accounts made up to 2011-10-31
dot icon13/01/2012
Appointment of Mr Benjamin Prea as a director
dot icon10/01/2012
Termination of appointment of Allen Fred as a director
dot icon18/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon14/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon14/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon29/04/2010
Amended accounts made up to 2009-10-31
dot icon22/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon05/02/2010
Appointment of Allen Jonathan Fred as a director
dot icon21/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon10/02/2009
Total exemption full accounts made up to 2008-10-31
dot icon29/10/2008
Return made up to 12/10/08; full list of members
dot icon27/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon16/10/2007
Return made up to 12/10/07; full list of members
dot icon01/05/2007
Total exemption full accounts made up to 2006-10-31
dot icon24/10/2006
Secretary's particulars changed
dot icon24/10/2006
Return made up to 12/10/06; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon23/10/2006
Registered office changed on 23/10/06 from: 4TH floor queens house 55-56 liincolns inn fields london WC2A 3LJ
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon24/10/2005
New secretary appointed
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
Registered office changed on 24/10/05 from: 9 perseverance works kingsland road london E2 8DD
dot icon24/10/2005
New director appointed
dot icon24/10/2005
Director resigned
dot icon12/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
79.75K
-
0.00
-
-
2022
0
81.53K
-
0.00
-
-
2022
0
81.53K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(EUR)

81.53K £Ascended2.23 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gordon, Frances Ann
Director
17/12/2012 - Present
143
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
12/10/2005 - 12/10/2005
10896
WILDMAN & BATTELL LIMITED
Nominee Director
12/10/2005 - 12/10/2005
10915
GROSVENOR SECRETARIES LIMITED
Nominee Secretary
12/10/2005 - Present
272
GROSVENOR ADMINISTRATION LIMITED
Corporate Director
12/10/2005 - 17/12/2012
238

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTONBURGH LIMITED

ASTONBURGH LIMITED is an(a) Active company incorporated on 12/10/2005 with the registered office located at Ground Floor, 123 Pall Mall, St James's, London SW1Y 5EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTONBURGH LIMITED?

toggle

ASTONBURGH LIMITED is currently Active. It was registered on 12/10/2005 .

Where is ASTONBURGH LIMITED located?

toggle

ASTONBURGH LIMITED is registered at Ground Floor, 123 Pall Mall, St James's, London SW1Y 5EA.

What does ASTONBURGH LIMITED do?

toggle

ASTONBURGH LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for ASTONBURGH LIMITED?

toggle

The latest filing was on 30/07/2025: Micro company accounts made up to 2024-10-31.