A.S.T.PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DB

Company number 00801294
Status Active
Incorporation Date 16 April 1964
Company Type Private Limited Company
Address 35 GRAFTON WAY, LONDON, W1T 5DB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Amended total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 100 . The most likely internet sites of A.S.T.PROPERTIES LIMITED are www.astproperties.co.uk, and www.a-s-t-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. A S T Properties Limited is a Private Limited Company. The company registration number is 00801294. A S T Properties Limited has been working since 16 April 1964. The present status of the company is Active. The registered address of A S T Properties Limited is 35 Grafton Way London W1t 5db. . ANDREA, Savvas is a Secretary of the company. ANDREA, Michael is a Director of the company. ANDREA, Savvas is a Director of the company. ANDREA, Theopisti is a Director of the company. Director ANDREA, Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary

Director
ANDREA, Michael
Appointed Date: 01 March 2011
55 years old

Director
ANDREA, Savvas

92 years old

Director
ANDREA, Theopisti

89 years old

Resigned Directors

Director
ANDREA, Andrew
Resigned: 16 December 2012
68 years old

A.S.T.PROPERTIES LIMITED Events

16 Feb 2017
Amended total exemption small company accounts made up to 30 April 2016
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100

10 Aug 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

11 Jun 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 63 more events
03 Jun 1988
Return made up to 31/12/87; full list of members

27 Nov 1986
Full accounts made up to 30 April 1986

27 Nov 1986
Return made up to 27/10/86; full list of members

02 Oct 1986
Full accounts made up to 30 April 1985

22 Apr 1986
Return made up to 31/12/85; full list of members

A.S.T.PROPERTIES LIMITED Charges

28 February 1977
Mortgage
Delivered: 8 March 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land and premies being 103 praed st. Paddington…
20 August 1976
Charge without instrument
Delivered: 8 September 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 103 praed street, london W2.
27 April 1971
Legal charge
Delivered: 14 May 1971
Status: Outstanding
Persons entitled: E.Mcsweeny
Description: 48, baron's court road, west kensington.
10 August 1965
Mortgage
Delivered: 23 August 1965
Status: Outstanding
Persons entitled: Sidney Lionel Samson
Description: 39-65 (odd) beaufay road tottenham N.17.