ASTRASTAR LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD18 9RS

Company number 04007383
Status Active
Incorporation Date 5 June 2000
Company Type Private Limited Company
Address 3 CENTURY COURT, TOLPITS LANE, WATFORD, HERTFORDSHIRE, WD18 9RS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 2 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 June 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 2 . The most likely internet sites of ASTRASTAR LIMITED are www.astrastar.co.uk, and www.astrastar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Sudbury Hill Harrow Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.8 miles; to Kew Bridge Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astrastar Limited is a Private Limited Company. The company registration number is 04007383. Astrastar Limited has been working since 05 June 2000. The present status of the company is Active. The registered address of Astrastar Limited is 3 Century Court Tolpits Lane Watford Hertfordshire Wd18 9rs. The company`s financial liabilities are £480.68k. It is £15.26k against last year. And the total assets are £192.82k, which is £12.75k against last year. GATY, Elizabeth is a Secretary of the company. GATY, George is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


astrastar Key Finiance

LIABILITIES £480.68k
+3%
CASH n/a
TOTAL ASSETS £192.82k
+7%
All Financial Figures

Current Directors

Secretary
GATY, Elizabeth
Appointed Date: 05 June 2000

Director
GATY, George
Appointed Date: 05 June 2000
75 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 June 2000
Appointed Date: 05 June 2000

ASTRASTAR LIMITED Events

15 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2

17 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Sep 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

29 May 2015
Total exemption small company accounts made up to 30 September 2014
17 Jun 2014
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2

...
... and 58 more events
10 Jul 2000
Secretary resigned
10 Jul 2000
New secretary appointed
10 Jul 2000
New director appointed
16 Jun 2000
Registered office changed on 16/06/00 from: 788-790 finchley road london NW11 7TJ
05 Jun 2000
Incorporation

ASTRASTAR LIMITED Charges

30 July 2013
Charge code 0400 7383 0013
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H property k/a 234 barking road east ham london t/no…
30 July 2013
Charge code 0400 7383 0012
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H property k/a 234 barking road east ham london t/no…
30 July 2013
Charge code 0400 7383 0011
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H property k/a flat 18, 27 wheler street, london t/no…
28 July 2008
Assignment of rents
Delivered: 1 August 2008
Status: Satisfied on 8 August 2013
Persons entitled: Newcastle Building Society
Description: All rental sums payable to the company by any occupier of…
28 July 2008
Debenture
Delivered: 1 August 2008
Status: Satisfied on 3 August 2013
Persons entitled: Newcastle Building Society
Description: (For details of properties charged please refer to form…
25 August 2006
Mortgage
Delivered: 30 August 2006
Status: Satisfied on 1 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot 20 flat 18, 90 degrees wheler street london t/no…
9 January 2006
Mortgage
Delivered: 12 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a flat 16 1 benwell road london. Together…
1 March 2005
A deed of admission to an omnibus guarantee and set-off agreement dated 23/12/04
Delivered: 4 March 2005
Status: Satisfied on 1 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any present or future…
23 December 2004
Mortgage
Delivered: 31 December 2004
Status: Satisfied on 1 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 234A barking road east ham t/no EGL426960. Together…
23 December 2004
Debenture
Delivered: 31 December 2004
Status: Satisfied on 1 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2004
Omnibus guarantee and set-off agreement
Delivered: 24 December 2004
Status: Satisfied on 1 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any accounts of…
3 July 2001
Floating charge
Delivered: 20 July 2001
Status: Satisfied on 1 August 2008
Persons entitled: Woolwich PLC
Description: L/H and f/h property charged by the company to the woolwich…
3 July 2001
Mortgage
Delivered: 20 July 2001
Status: Satisfied on 1 August 2008
Persons entitled: Woolwich PLC
Description: First floor flat 234 barking road east ham london E6.