ASTONBURGH LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 5UA

Company number 05590457
Status Active
Incorporation Date 12 October 2005
Company Type Private Limited Company
Address 4TH FLOOR CLERKS WELL HOUSE, 20 BRITTON STREET, LONDON, UNITED KINGDOM, EC1M 5UA
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG. The most likely internet sites of ASTONBURGH LIMITED are www.astonburgh.co.uk, and www.astonburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astonburgh Limited is a Private Limited Company. The company registration number is 05590457. Astonburgh Limited has been working since 12 October 2005. The present status of the company is Active. The registered address of Astonburgh Limited is 4th Floor Clerks Well House 20 Britton Street London United Kingdom Ec1m 5ua. The company`s financial liabilities are £13.03k. It is £-0.78k against last year. . GROSVENOR SECRETARIES LIMITED is a Nominee Secretary of the company. GORDON, Frances Ann is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director FRED, Allen Jonathan has been resigned. Director PREA, Benjamin Philip has been resigned. Director GROSVENOR ADMINISTRATION LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


astonburgh Key Finiance

LIABILITIES £13.03k
-6%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Nominee Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 12 October 2005

Director
GORDON, Frances Ann
Appointed Date: 17 December 2012
71 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 October 2005
Appointed Date: 12 October 2005

Director
FRED, Allen Jonathan
Resigned: 14 December 2011
Appointed Date: 15 January 2010
65 years old

Director
PREA, Benjamin Philip
Resigned: 17 December 2012
Appointed Date: 14 December 2011
62 years old

Director
GROSVENOR ADMINISTRATION LIMITED
Resigned: 17 December 2012
Appointed Date: 12 October 2005

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 October 2005
Appointed Date: 12 October 2005

Persons With Significant Control

Mr Laurent Vialette
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

ASTONBURGH LIMITED Events

12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 October 2015
14 Jan 2016
Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG
22 Dec 2015
Secretary's details changed for Grosvenor Secretaries Limited on 4 December 2015
07 Dec 2015
Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG
...
... and 36 more events
24 Oct 2005
Secretary resigned
24 Oct 2005
Registered office changed on 24/10/05 from: 9 perseverance works kingsland road london E2 8DD
24 Oct 2005
New director appointed
24 Oct 2005
Director resigned
12 Oct 2005
Incorporation