ASTRALSAFE LIMITED

Register to unlock more data on OkredoRegister

ASTRALSAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02182996

Incorporation date

23/10/1987

Size

Micro Entity

Contacts

Registered address

Registered address

12 Tudor Lodge, 49 Holden Road, London N12 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1987)
dot icon21/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon25/03/2026
Registered office address changed from Flat 3 Ferncroft Avenue London NW3 7PH England to 12 Tudor Lodge 49 Holden Road London N12 7EJ on 2026-03-25
dot icon21/11/2025
Micro company accounts made up to 2024-12-31
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon14/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/05/2024
Registered office address changed from 33 Cavendish Avenue London N3 3QP to Flat 3 Ferncroft Avenue London NW3 7PH on 2024-05-13
dot icon13/05/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon22/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon14/12/2022
Micro company accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon22/05/2022
Notification of George Sigalas as a person with significant control on 2022-05-19
dot icon22/05/2022
Appointment of Mr George Sigalas as a director on 2022-05-19
dot icon22/05/2022
Appointment of Mrs Georgia-Maria Sigalas as a secretary on 2022-05-19
dot icon22/05/2022
Termination of appointment of Georgia-Maria Sigalas as a director on 2022-05-19
dot icon22/05/2022
Termination of appointment of George Sigalas as a secretary on 2022-05-19
dot icon22/05/2022
Cessation of Georgia-Maria Sigalas as a person with significant control on 2022-05-19
dot icon14/12/2021
Micro company accounts made up to 2020-12-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon13/09/2020
Micro company accounts made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon13/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/08/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon10/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-31 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon17/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon14/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2014
Registered office address changed from 2a Sevington Road London NW4 3SB to 33 Cavendish Avenue London N3 3QP on 2014-08-13
dot icon08/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon06/02/2013
Appointment of Mrs Georgia-Maria Sigalas as a director
dot icon06/02/2013
Appointment of Mr George Sigalas as a secretary
dot icon06/02/2013
Termination of appointment of Shellmark Registrars Ltd as a director
dot icon06/02/2013
Termination of appointment of Shellmark Registrars Ltd as a secretary
dot icon06/02/2013
Registered office address changed from 83 Baker Street London W1U 6AG United Kingdom on 2013-02-06
dot icon06/02/2013
Appointment of Shellmark Registrars Ltd as a director
dot icon06/02/2013
Appointment of Shellmark Registrars Ltd as a secretary
dot icon06/02/2013
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2013-02-06
dot icon15/01/2013
Termination of appointment of Jordan Cosec Limited as a secretary
dot icon15/01/2013
Termination of appointment of Rosabelle Noel-Bradburn as a director
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2012
Appointment of Rosabelle Julia R. Farida Noel-Bradburn as a director
dot icon15/05/2012
Termination of appointment of Allen Fred as a director
dot icon10/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon27/04/2011
Registered office address changed from 15 Cochrane Mews St Johns Wood London NW8 6NY on 2011-04-27
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon04/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon03/11/2010
Resolutions
dot icon27/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon02/02/2009
Appointment terminated secretary jordan company secretaries LIMITED
dot icon02/02/2009
Secretary appointed jordan cosec LIMITED
dot icon01/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/09/2008
Return made up to 07/05/08; full list of members
dot icon08/08/2008
Appointment terminated director william rowley
dot icon06/02/2008
New director appointed
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/05/2007
Return made up to 07/05/07; full list of members
dot icon18/05/2006
Return made up to 07/05/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/05/2005
Return made up to 07/05/05; full list of members
dot icon08/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/06/2004
Return made up to 07/05/04; full list of members
dot icon01/08/2003
Registered office changed on 01/08/03 from: 20-22 bedford row london WC1R 4JS
dot icon07/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon30/05/2003
Return made up to 07/05/03; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 07/05/02; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 07/05/01; full list of members
dot icon30/05/2000
Accounts for a small company made up to 1999-12-31
dot icon11/05/2000
Return made up to 07/05/00; full list of members
dot icon14/05/1999
Return made up to 07/05/99; full list of members
dot icon13/05/1999
Accounts for a small company made up to 1998-12-31
dot icon09/10/1998
Accounts for a small company made up to 1997-12-31
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon11/05/1998
Return made up to 07/05/98; full list of members
dot icon29/04/1998
Accounting reference date extended from 01/07/97 to 31/12/97
dot icon09/05/1997
Return made up to 07/05/97; full list of members
dot icon21/03/1997
Accounts for a small company made up to 1996-07-01
dot icon13/05/1996
Return made up to 07/05/96; full list of members
dot icon03/05/1996
Accounts for a small company made up to 1995-07-01
dot icon21/04/1996
Delivery ext'd 3 mth 01/07/95
dot icon11/05/1995
Return made up to 07/05/95; full list of members
dot icon25/04/1995
Accounts for a small company made up to 1994-07-01
dot icon12/05/1994
Return made up to 07/05/94; full list of members
dot icon06/05/1994
Accounts for a small company made up to 1993-07-01
dot icon06/05/1994
Amended accounts made up to 1992-07-01
dot icon12/04/1994
Delivery ext'd 3 mth 01/07/93
dot icon13/03/1994
Registered office changed on 13/03/94 from: 47 brunswick place london N1 6EE
dot icon06/07/1993
Return made up to 07/05/93; full list of members
dot icon08/10/1992
Accounts for a dormant company made up to 1992-07-01
dot icon20/05/1992
Return made up to 07/05/92; full list of members
dot icon20/05/1992
Director resigned;new director appointed
dot icon25/11/1991
Accounts for a dormant company made up to 1991-07-01
dot icon20/05/1991
Return made up to 07/05/91; no change of members
dot icon03/10/1990
Return made up to 29/07/90; full list of members
dot icon03/10/1990
Accounts for a dormant company made up to 1990-07-01
dot icon08/12/1989
Auditor's resignation
dot icon09/11/1989
Return made up to 07/05/89; full list of members
dot icon09/11/1989
Accounts for a dormant company made up to 1989-07-01
dot icon09/11/1989
Accounts for a dormant company made up to 1988-07-01
dot icon09/11/1989
Resolutions
dot icon29/04/1988
Wd 23/03/88 ad 19/11/87--------- us$ si 998@1=998 us$ ic 2/1000
dot icon23/03/1988
Wd 16/02/88 pd 19/11/87--------- us$ si 2@1
dot icon24/02/1988
New secretary appointed
dot icon06/01/1988
Accounting reference date notified as 01/07
dot icon27/11/1987
Registered office changed on 27/11/87 from: 2 baches st london N1 6UB
dot icon27/11/1987
Director resigned;new director appointed
dot icon23/10/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
152.78K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr George Sigalas
Director
19/05/2022 - Present
-
Sigalas, Georgia-Maria
Secretary
19/05/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTRALSAFE LIMITED

ASTRALSAFE LIMITED is an(a) Active company incorporated on 23/10/1987 with the registered office located at 12 Tudor Lodge, 49 Holden Road, London N12 7EJ. 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 ASTRALSAFE LIMITED?

toggle

ASTRALSAFE LIMITED is currently Active. It was registered on 23/10/1987 .

Where is ASTRALSAFE LIMITED located?

toggle

ASTRALSAFE LIMITED is registered at 12 Tudor Lodge, 49 Holden Road, London N12 7EJ.

What does ASTRALSAFE LIMITED do?

toggle

ASTRALSAFE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for ASTRALSAFE LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-27 with no updates.