ASTRAL PROPERTY HOLDINGS LIMITED
LONDON SILVER DREAM DEVELOPMENTS LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 03573463
Status Active
Incorporation Date 2 June 1998
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, UNITED KINGDOM, EC1Y 2AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registration of charge 035734630010, created on 30 September 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 . The most likely internet sites of ASTRAL PROPERTY HOLDINGS LIMITED are www.astralpropertyholdings.co.uk, and www.astral-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astral Property Holdings Limited is a Private Limited Company. The company registration number is 03573463. Astral Property Holdings Limited has been working since 02 June 1998. The present status of the company is Active. The registered address of Astral Property Holdings Limited is 30 City Road London United Kingdom Ec1y 2ab. The company`s financial liabilities are £32.56k. It is £-13.75k against last year. The cash in hand is £22.92k. It is £-41.28k against last year. And the total assets are £298.6k, which is £194.45k against last year. DALE, Thomas Gerard is a Director of the company. Secretary HARRISON, Andrea Caroline has been resigned. Secretary READ, Michelle Kyriacoula has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Development of building projects".


astral property holdings Key Finiance

LIABILITIES £32.56k
-30%
CASH £22.92k
-65%
TOTAL ASSETS £298.6k
+186%
All Financial Figures

Current Directors

Director
DALE, Thomas Gerard
Appointed Date: 03 June 1998
54 years old

Resigned Directors

Secretary
HARRISON, Andrea Caroline
Resigned: 19 June 2007
Appointed Date: 03 June 1998

Secretary
READ, Michelle Kyriacoula
Resigned: 13 March 2009
Appointed Date: 19 June 2007

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 03 June 1998
Appointed Date: 02 June 1998

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 03 June 1998
Appointed Date: 02 June 1998

ASTRAL PROPERTY HOLDINGS LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 30 April 2016
12 Oct 2016
Registration of charge 035734630010, created on 30 September 2016
13 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

14 Apr 2016
Registration of charge 035734630008, created on 13 April 2016
14 Apr 2016
Registration of charge 035734630009, created on 13 April 2016
...
... and 59 more events
09 Jun 1998
Secretary resigned
09 Jun 1998
New director appointed
09 Jun 1998
Registered office changed on 09/06/98 from: 381 kingsway hove east sussex BN3 4QD
09 Jun 1998
New secretary appointed
02 Jun 1998
Incorporation

ASTRAL PROPERTY HOLDINGS LIMITED Charges

30 September 2016
Charge code 0357 3463 0010
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Contains fixed charge…
13 April 2016
Charge code 0357 3463 0009
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
13 April 2016
Charge code 0357 3463 0008
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 6 old coach…
12 December 2014
Charge code 0357 3463 0007
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 4 and 4A…
12 December 2014
Charge code 0357 3463 0006
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
5 July 2013
Charge code 0357 3463 0005
Delivered: 15 July 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
5 July 2013
Charge code 0357 3463 0004
Delivered: 15 July 2013
Status: Satisfied on 5 September 2013
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 16 hamilton…
5 June 2008
Legal charge
Delivered: 7 June 2008
Status: Satisfied on 20 May 2011
Persons entitled: Elm Property Finance Limited
Description: F/H property k/a 38-40 lilian road london t/no SGL651922 by…
17 August 2007
Legal charge
Delivered: 21 August 2007
Status: Satisfied on 20 May 2011
Persons entitled: Elm Property Finance Limited
Description: F/H 34 steerforth street, earlsfield, london t/n SGL131335…
17 April 2007
Legal charge
Delivered: 3 May 2007
Status: Satisfied on 20 May 2011
Persons entitled: Elm Property Finance Limited
Description: L/H basement flat 165 arthur road london part t/n SGL670658…