ASTINS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 2HA

Company number 03233106
Status Active
Incorporation Date 2 August 1996
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 2 August 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of ASTINS LIMITED are www.astins.co.uk, and www.astins.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Astins Limited is a Private Limited Company. The company registration number is 03233106. Astins Limited has been working since 02 August 1996. The present status of the company is Active. The registered address of Astins Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . RHIND-TUTT, Dominic is a Director of the company. Secretary PETTIT, Mark has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PETTIT, Mark has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Director
RHIND-TUTT, Dominic
Appointed Date: 02 August 1996
57 years old

Resigned Directors

Secretary
PETTIT, Mark
Resigned: 29 August 2013
Appointed Date: 02 August 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 02 August 1996
Appointed Date: 02 August 1996

Director
PETTIT, Mark
Resigned: 29 August 2013
Appointed Date: 02 August 1996
57 years old

Persons With Significant Control

Astins Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTINS LIMITED Events

04 Oct 2016
Group of companies' accounts made up to 31 December 2015
08 Sep 2016
Confirmation statement made on 2 August 2016 with updates
04 Oct 2015
Group of companies' accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000,000

14 Sep 2015
Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,000,000

...
... and 56 more events
08 Aug 1996
Secretary resigned
08 Aug 1996
Director resigned
08 Aug 1996
New secretary appointed;new director appointed
08 Aug 1996
Registered office changed on 08/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP
02 Aug 1996
Incorporation

ASTINS LIMITED Charges

23 January 2015
Charge code 0323 3106 0005
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 June 2005
Charge of deposit
Delivered: 9 June 2005
Status: Satisfied on 13 July 2006
Persons entitled: National Westminster Bank PLC
Description: Initial deposit of £50,000 credited to account no 45055084…
6 June 2005
Charge of deposit
Delivered: 9 June 2005
Status: Satisfied on 13 July 2006
Persons entitled: National Westminster Bank PLC
Description: Initial deposit of £100,000 credited to account no 45055076…
24 April 2000
Deposit agreement to secure own liabilities
Delivered: 28 April 2000
Status: Satisfied on 20 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit as the…
25 September 1998
Mortgage
Delivered: 12 October 1998
Status: Satisfied on 20 July 2013
Persons entitled: Lloyds Bank PLC
Description: The property known as flat 2, 42 cambridge road south…