ASTEL (UK) LIMITED
HARROW ASTEL COMPUTER SYSTEMS LIMITED

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 02490304
Status Active
Incorporation Date 9 April 1990
Company Type Private Limited Company
Address SCOTTISH PROVIDENT HOUSE, 76-80 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 76-80 Scottish Provident House College Road Harrow Middlesex HA1 1BQ United Kingdom to Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 27 April 2016. The most likely internet sites of ASTEL (UK) LIMITED are www.asteluk.co.uk, and www.astel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Astel Uk Limited is a Private Limited Company. The company registration number is 02490304. Astel Uk Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of Astel Uk Limited is Scottish Provident House 76 80 College Road Harrow Middlesex England Ha1 1bq. . JOBANPUTRA, Raksha is a Secretary of the company. JOBANPUTRA, Yuvraj Mohanlal is a Director of the company. Secretary JOBANPUTRA, Ajay Mohanlal has been resigned. Secretary MEHTA, Bharat has been resigned. Director JOBANPUTRA, Ajay Mohanlal has been resigned. Director MEHTA, Bharat has been resigned. Director SIAME, Newton has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
JOBANPUTRA, Raksha
Appointed Date: 01 March 1999

Director

Resigned Directors

Secretary
JOBANPUTRA, Ajay Mohanlal
Resigned: 09 April 1993

Secretary
MEHTA, Bharat
Resigned: 01 March 1999
Appointed Date: 17 November 1992

Director
JOBANPUTRA, Ajay Mohanlal
Resigned: 09 April 1993
67 years old

Director
MEHTA, Bharat
Resigned: 01 March 1999
Appointed Date: 17 November 1992
64 years old

Director
SIAME, Newton
Resigned: 09 April 1994
Appointed Date: 17 November 1992
81 years old

Persons With Significant Control

Astel Africa Group Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

ASTEL (UK) LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Registered office address changed from 76-80 Scottish Provident House College Road Harrow Middlesex HA1 1BQ United Kingdom to Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ on 27 April 2016
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100,000

27 Apr 2016
Register inspection address has been changed from 23 Park Royal Metro Centre Britannia Way London NW10 7PA England to Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ
...
... and 103 more events
29 Jun 1991
Return made up to 08/04/91; full list of members

28 Feb 1991
Company name changed sunray enterprises LIMITED\certificate issued on 01/03/91

02 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jul 1990
Registered office changed on 10/07/90 from: 43 wellington avenue, london, N15 6AX

09 Apr 1990
Incorporation

ASTEL (UK) LIMITED Charges

6 December 2011
Debenture
Delivered: 24 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 August 2007
Debenture
Delivered: 30 August 2007
Status: Satisfied on 13 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1998
Debenture
Delivered: 8 January 1999
Status: Satisfied on 13 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1997
Notice of retention of title
Delivered: 4 February 1997
Status: Satisfied on 11 March 1999
Persons entitled: The City (Europe) PLC
Description: The goods supplied by the chargee to the company the…