THE ASTROLOGER LIMITED
SUNDERLAND

Hellopages » Tyne and Wear » Sunderland » SR1 2BL

Company number 02925422
Status Active
Incorporation Date 4 May 1994
Company Type Private Limited Company
Address THE BOARS HEAD, 134 HIGH STREET EAST, SUNDERLAND, TYNE & WEAR, SR1 2BL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE ASTROLOGER LIMITED are www.theastrologer.co.uk, and www.the-astrologer.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and five months. The Astrologer Limited is a Private Limited Company. The company registration number is 02925422. The Astrologer Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of The Astrologer Limited is The Boars Head 134 High Street East Sunderland Tyne Wear Sr1 2bl. The company`s financial liabilities are £460.83k. It is £12.04k against last year. The cash in hand is £12.12k. It is £6.33k against last year. And the total assets are £503.79k, which is £-49.91k against last year. KENNY, Diana Roberta is a Secretary of the company. KENNY, Diana Roberta is a Director of the company. Secretary GOODFELLOW, Marion has been resigned. Secretary KENNY, Diana Roberta has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KENNY, Anthony James has been resigned. Director KENNY, Stephanie Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


the astrologer Key Finiance

LIABILITIES £460.83k
+2%
CASH £12.12k
+109%
TOTAL ASSETS £503.79k
-10%
All Financial Figures

Current Directors

Secretary
KENNY, Diana Roberta
Appointed Date: 20 November 1998

Director
KENNY, Diana Roberta
Appointed Date: 01 January 2003
73 years old

Resigned Directors

Secretary
GOODFELLOW, Marion
Resigned: 20 November 1998
Appointed Date: 02 March 1996

Secretary
KENNY, Diana Roberta
Resigned: 02 March 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 May 1994
Appointed Date: 04 May 1994

Director
KENNY, Anthony James
Resigned: 03 October 2014
79 years old

Director
KENNY, Stephanie Jane
Resigned: 10 March 2004
Appointed Date: 01 November 2003
45 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 May 1995
Appointed Date: 04 May 1994

THE ASTROLOGER LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Registered office address changed from Willowbank Cottage Willowbank Road Sunderland SR2 7GZ to The Boars Head 134 High Street East Sunderland Tyne & Wear SR1 2BL on 8 June 2015
05 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

...
... and 70 more events
01 Aug 1995
Particulars of mortgage/charge
21 Jul 1995
Particulars of mortgage/charge
29 Jun 1995
Return made up to 04/05/95; full list of members
08 May 1994
Secretary resigned

04 May 1994
Incorporation

THE ASTROLOGER LIMITED Charges

29 June 2007
Legal mortgage
Delivered: 6 July 2007
Status: Satisfied on 31 January 2008
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 49 eglington streeet…
6 June 2006
Legal mortgage
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 11 sea road sunderland. With the benefit of all rights…
6 November 2003
Legal mortgage
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold land at palermo street pallion sunderland t/n…
5 June 2002
Legal mortgage
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Rockside north cliff roker terrace sunderland tyne and…
2 October 1998
Debenture
Delivered: 14 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 July 1995
Legal charge
Delivered: 1 August 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The park avenue hotel soutcliffe roker sunderland tyne and…
13 July 1995
Fixed and floating charge
Delivered: 21 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…