ASTRALITE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 9DJ
Company number 00700084
Status Active
Incorporation Date 3 August 1961
Company Type Private Limited Company
Address HELMORES UK LLP, 13/15 CARTERET STREET, LONDON, SW1H 9DJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Elizabeth Ann Stoakes as a director on 19 June 2016. The most likely internet sites of ASTRALITE LIMITED are www.astralite.co.uk, and www.astralite.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Astralite Limited is a Private Limited Company. The company registration number is 00700084. Astralite Limited has been working since 03 August 1961. The present status of the company is Active. The registered address of Astralite Limited is Helmores Uk Llp 13 15 Carteret Street London Sw1h 9dj. . STOAKES, Lise Kirsten is a Director of the company. STOAKES, Richard Timothy is a Director of the company. Secretary KENT, James Leslie has been resigned. Secretary PORTER, Evelyn has been resigned. Secretary REVEL, Francis Duncan has been resigned. Director REVEL, Francis Duncan has been resigned. Director STOAKES, Elizabeth Ann has been resigned. Director STOAKES, Lewis Richard has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
STOAKES, Lise Kirsten
Appointed Date: 22 May 2015
65 years old

Director

Resigned Directors

Secretary
KENT, James Leslie
Resigned: 29 February 1992

Secretary
PORTER, Evelyn
Resigned: 22 August 2012
Appointed Date: 05 January 1998

Secretary
REVEL, Francis Duncan
Resigned: 31 December 1997
Appointed Date: 29 February 1992

Director
REVEL, Francis Duncan
Resigned: 31 December 1997
84 years old

Director
STOAKES, Elizabeth Ann
Resigned: 19 June 2016
98 years old

Director
STOAKES, Lewis Richard
Resigned: 03 January 2006
92 years old

Persons With Significant Control

Mr Richard Timothy Stoakes
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

ASTRALITE LIMITED Events

01 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Jun 2016
Termination of appointment of Elizabeth Ann Stoakes as a director on 19 June 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4,006

13 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 102 more events
05 May 1987

28 Jan 1987
Return made up to 29/12/86; full list of members

21 Jan 1967
Increase in nominal capital
07 Apr 1966
Company name changed\certificate issued on 07/04/66
03 Aug 1961
Incorporation

ASTRALITE LIMITED Charges

18 September 1997
Charge over credit balances
Delivered: 2 October 1997
Status: Satisfied on 24 June 2000
Persons entitled: National Westminster Bank PLC
Description: The sum of £8,000.00 together with interest accrued now or…
12 August 1997
Mortgage debenture
Delivered: 26 August 1997
Status: Satisfied on 15 January 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 August 1995
Legal mortgage
Delivered: 15 August 1995
Status: Satisfied on 15 January 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1 banstead road purley surrey t/no 7577…
24 May 1989
Legal mortgage
Delivered: 26 May 1989
Status: Satisfied on 12 March 1993
Persons entitled: Mount Banking Corporation Limited
Description: As above except mortgage property being f/h edged red on…
24 May 1989
Legal mortgage
Delivered: 26 May 1989
Status: Satisfied on 12 March 1993
Persons entitled: Mount Banking Corporation Limited
Description: F/H, 1 banstead road, purley, L.B. of croydon, title no…
19 May 1989
Debenture
Delivered: 26 May 1989
Status: Satisfied on 12 March 1993
Persons entitled: Mount Banking Corporation Limited
Description: Floating charge over. Undertaking and all property and…
31 May 1988
A registered charge
Delivered: 16 June 1988
Status: Satisfied
Persons entitled: Mount Banking Corporation Limited
Description: 1 banstead road, croydon and all additions and fixtures…
31 May 1988
Mortgage debenture
Delivered: 16 June 1988
Status: Satisfied on 12 March 1993
Persons entitled: Mount Banking Corporaton Limited
Description: By way of fixed and floating charge undertaking and all…
31 May 1988
Legal mortgage
Delivered: 16 June 1988
Status: Satisfied
Persons entitled: Mount Banking Corporation Limited.
Description: Land on south side of whyteleafe hill, warlingham, and all…
24 March 1988
Legal mortgage
Delivered: 6 April 1988
Status: Satisfied on 12 March 1993
Persons entitled: National Westminster Bank PLC
Description: Land on south side of whylteleaf hill, warlingham…
24 March 1988
Legal mortgage
Delivered: 6 April 1988
Status: Satisfied on 12 March 1993
Persons entitled: National Westminster Bank PLC
Description: 1 banstead rd. Purley, surrey. Title no. 7577 and/or…
2 January 1985
Legal mortgage
Delivered: 4 January 1985
Status: Satisfied on 12 March 1993
Persons entitled: Stone and Temple Limited
Description: 1 banstead rd purley, croydon surrey tn 7577 & land on the…