ASTRA INVESTMENT CO.LIMITED

Register to unlock more data on OkredoRegister

ASTRA INVESTMENT CO.LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00514276

Incorporation date

17/12/1952

Size

Total Exemption Full

Contacts

Registered address

Registered address

59b Brent Street, London NW4 2EACopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1952)
dot icon16/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon12/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/03/2026
Director's details changed for Mr Samuel Oliver Kennard on 2025-03-07
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon13/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon08/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/03/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon26/06/2020
Change of details for Mrs Yvonne Ruth Kennard as a person with significant control on 2020-06-25
dot icon25/06/2020
Director's details changed for Mrs Yvonne Ruth Kennard on 2020-06-25
dot icon25/06/2020
Director's details changed for Samuel Oliver Kennard on 2020-06-25
dot icon25/06/2020
Director's details changed for Mr Raphael James Kennard on 2020-06-25
dot icon25/06/2020
Change of details for Mrs Yvonne Ruth Kennard as a person with significant control on 2020-06-25
dot icon25/06/2020
Registered office address changed from 59a Brent Street London NW4 2EA to 59B Brent Street London NW4 2EA on 2020-06-25
dot icon07/02/2020
Confirmation statement made on 2020-02-06 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon31/05/2019
Resolutions
dot icon31/05/2019
Statement of company's objects
dot icon29/05/2019
Confirmation statement made on 2019-02-06 with updates
dot icon29/05/2019
Change of share class name or designation
dot icon29/05/2019
Change of share class name or designation
dot icon28/05/2019
Particulars of variation of rights attached to shares
dot icon13/05/2019
Termination of appointment of David Anthony Kennard as a secretary on 2019-04-29
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon31/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon13/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon22/02/2016
Director's details changed for Samuel Oliver Kennard on 2016-01-01
dot icon22/02/2016
Director's details changed for Mrs Yvonne Ruth Kennard on 2016-01-01
dot icon22/02/2016
Director's details changed for Clive Robert Kennard on 2016-01-01
dot icon22/02/2016
Secretary's details changed for Dr David Anthony Kennard on 2016-01-01
dot icon22/02/2016
Director's details changed for Mr Elliot Jonathan Kennard on 2016-01-01
dot icon12/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/08/2015
Appointment of Mr Raphael James Kennard as a director on 2015-07-15
dot icon02/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/03/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/03/2014
Satisfaction of charge 10 in full
dot icon18/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/03/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 10
dot icon08/04/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/03/2011
Appointment of Samuel Oliver Kennard as a director
dot icon15/03/2011
Appointment of Elliot Jonathan Kennard as a director
dot icon15/03/2011
Appointment of Clive Robert Kennard as a director
dot icon04/03/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon04/03/2010
Director's details changed for Yvonne Ruth Kennard on 2010-03-04
dot icon08/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/02/2009
Return made up to 06/02/09; full list of members
dot icon18/02/2009
Location of register of members
dot icon03/03/2008
Registered office changed on 03/03/2008 from 8A heriot road hendon london NW4 2DG
dot icon11/02/2008
Return made up to 06/02/08; full list of members
dot icon02/02/2008
Particulars of mortgage/charge
dot icon21/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon15/02/2007
Return made up to 06/02/07; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon10/02/2006
Return made up to 06/02/06; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon23/02/2005
Return made up to 06/02/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon05/05/2004
Resolutions
dot icon05/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon14/02/2004
Return made up to 06/02/04; full list of members
dot icon26/11/2003
Registered office changed on 26/11/03 from: 66 wigmore street london W1U 2HQ
dot icon04/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon19/02/2003
Registered office changed on 19/02/03 from: 48 portland place london W1N 4AJ
dot icon19/02/2003
Return made up to 06/02/03; full list of members
dot icon19/02/2003
Location of register of members
dot icon19/02/2003
Secretary's particulars changed
dot icon25/07/2002
Return made up to 06/02/02; full list of members
dot icon24/07/2002
Director resigned
dot icon22/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon08/03/2002
Resolutions
dot icon05/12/2001
Return made up to 06/02/01; full list of members
dot icon22/11/2001
Director's particulars changed
dot icon22/11/2001
Secretary's particulars changed
dot icon15/09/2001
Declaration of satisfaction of mortgage/charge
dot icon11/09/2001
Declaration of satisfaction of mortgage/charge
dot icon11/09/2001
Declaration of satisfaction of mortgage/charge
dot icon11/09/2001
Declaration of satisfaction of mortgage/charge
dot icon11/09/2001
Declaration of satisfaction of mortgage/charge
dot icon11/09/2001
Declaration of satisfaction of mortgage/charge
dot icon16/03/2001
Accounts for a small company made up to 2000-06-30
dot icon25/10/2000
Director's particulars changed
dot icon12/09/2000
New secretary appointed
dot icon12/09/2000
Secretary resigned;director resigned
dot icon10/05/2000
Return made up to 06/02/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon05/07/1999
Accounts for a small company made up to 1998-06-30
dot icon27/05/1999
Return made up to 06/02/99; full list of members
dot icon03/11/1998
Director resigned
dot icon16/07/1998
Accounts for a small company made up to 1997-06-30
dot icon09/07/1998
Declaration of satisfaction of mortgage/charge
dot icon09/07/1998
Declaration of satisfaction of mortgage/charge
dot icon23/02/1998
Return made up to 06/02/98; full list of members
dot icon08/06/1997
Accounts for a small company made up to 1996-06-30
dot icon21/02/1997
Return made up to 06/02/97; full list of members
dot icon21/02/1997
Director's particulars changed
dot icon19/06/1996
Accounts for a small company made up to 1995-06-30
dot icon01/04/1996
Return made up to 06/02/96; no change of members
dot icon16/08/1995
Return made up to 06/02/95; no change of members
dot icon20/07/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Return made up to 06/02/94; full list of members
dot icon08/03/1994
Accounts for a small company made up to 1993-06-30
dot icon10/02/1994
Return made up to 06/02/93; full list of members
dot icon02/04/1993
Full group accounts made up to 1992-06-30
dot icon01/10/1992
Full group accounts made up to 1991-06-30
dot icon16/04/1992
Return made up to 06/02/92; full list of members
dot icon25/03/1992
Registered office changed on 25/03/92 from: 18 harcourt house 19 cavendish square london W1M 0JR
dot icon30/05/1991
Return made up to 06/02/90; no change of members
dot icon30/05/1991
Return made up to 06/02/91; no change of members
dot icon21/03/1991
Accounts for a small company made up to 1990-06-30
dot icon04/09/1990
Full accounts made up to 1989-06-30
dot icon07/02/1990
Full accounts made up to 1988-06-30
dot icon09/05/1989
Return made up to 06/02/89; full list of members
dot icon09/05/1989
Return made up to 31/12/88; full list of members
dot icon08/02/1989
Full accounts made up to 1987-06-30
dot icon01/09/1987
Full accounts made up to 1986-06-30
dot icon14/02/1987
Return made up to 02/02/87; full list of members
dot icon14/02/1987
Return made up to 31/03/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/11/1986
Director's particulars changed
dot icon01/11/1986
Accounts for a small company made up to 1985-06-30
dot icon17/12/1952
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-28.35 % *

* during past year

Cash in Bank

£53,679.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
06/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.63M
-
0.00
34.96K
-
2022
4
1.55M
-
0.00
74.92K
-
2023
4
1.51M
-
0.00
53.68K
-
2023
4
1.51M
-
0.00
53.68K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

1.51M £Descended-2.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

53.68K £Descended-28.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennard, Raphael James
Director
15/07/2015 - Present
1
Kennard, Clive Robert
Director
01/03/2011 - Present
1
Kennard, David Anthony, Dr
Secretary
24/08/2000 - 29/04/2019
-
Kennard, Samuel Oliver
Director
01/03/2011 - Present
2
Kennard, Elliot Jonathan
Director
01/03/2011 - Present
3

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 ASTRA INVESTMENT CO.LIMITED

ASTRA INVESTMENT CO.LIMITED is an(a) Active company incorporated on 17/12/1952 with the registered office located at 59b Brent Street, London NW4 2EA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ASTRA INVESTMENT CO.LIMITED?

toggle

ASTRA INVESTMENT CO.LIMITED is currently Active. It was registered on 17/12/1952 .

Where is ASTRA INVESTMENT CO.LIMITED located?

toggle

ASTRA INVESTMENT CO.LIMITED is registered at 59b Brent Street, London NW4 2EA.

What does ASTRA INVESTMENT CO.LIMITED do?

toggle

ASTRA INVESTMENT CO.LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ASTRA INVESTMENT CO.LIMITED have?

toggle

ASTRA INVESTMENT CO.LIMITED had 4 employees in 2023.

What is the latest filing for ASTRA INVESTMENT CO.LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-06 with no updates.