ASTBURY MARSDEN AND PARTNERS LIMITED

C/O Frp Trading Advisory Limited C/O Frp Trading Advisory Limited, St. Albans, AL1 3RD, Hertfordshire
StatusLIQUIDATION
Company No.03318173
CategoryPrivate Limited Company
Incorporated13 Feb 1997
Age27 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

ASTBURY MARSDEN AND PARTNERS LIMITED is an liquidation private limited company with number 03318173. It was incorporated 27 years, 3 months, 22 days ago, on 13 February 1997. The company address is C/O Frp Trading Advisory Limited C/O Frp Trading Advisory Limited, St. Albans, AL1 3RD, Hertfordshire.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Address

Type: AD01

New address: C/O Frp Trading Advisory Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd

Change date: 2024-06-04

Old address: 30 Pandora Road London NW6 1TT England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 04 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

Old address: 15 Kearsley Road Reading Berkshire RG30 2EA United Kingdom

Change date: 2024-04-09

New address: 30 Pandora Road London NW6 1TT

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033181730011

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033181730012

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033181730014

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Old address: Floor 4 33 Cannon Street London EC4M 5SB United Kingdom

Change date: 2021-02-24

New address: 15 Kearsley Road Reading Berkshire RG30 2EA

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin James Rawson

Change date: 2020-12-10

Documents

View document PDF

Change account reference date company current extended

Date: 17 Sep 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Mr Benjamin James Rawson

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 07 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-07

Officer name: Seyed Bardia Hosseini Sohi

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-15

Officer name: Wai Hung Wilson Toe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Havisham Lane Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark O'reilly

Termination date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Stuart Macgilchrist Jackson

Termination date: 2016-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-04

Officer name: Mr Benjamin James Rawson

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Seyed Bardia Hosseini Sohi

Change date: 2016-02-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jan 2016

Action Date: 07 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033181730014

Charge creation date: 2016-01-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033181730013

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 033181730010

Documents

View document PDF

Change person director company with change date

Date: 29 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-22

Officer name: Mark O'reilly

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Seyed Bardia Hosseini Sohi

Appointment date: 2015-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-26

Officer name: John Francis Peter Regan

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark O'reilly

Change date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-09

Officer name: Seyed Bardia Hosseini Sohi

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-20

Officer name: Wai Hung Wilson Toe

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2015

Action Date: 24 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-24

Charge number: 033181730013

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-26

Officer name: Adam Stuart Macgilchrist Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Seyed Bardia Hosseini Sohi

Appointment date: 2015-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Address

Type: AD01

Old address: 60 New Broad Street London EC2M 1JJ

Change date: 2015-03-09

New address: Floor 4 33 Cannon Street London EC4M 5SB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 13 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-22

Officer name: Jonathan Nicholson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-31

Officer name: Mark Cameron

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2015

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Cameron

Termination date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-18

New date: 2014-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Capital

Type: SH19

Date: 2014-06-04

Capital : 844,019.45 GBP

Documents

View document PDF

Legacy

Date: 04 Jun 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 04 Jun 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 28/03/14

Documents

View document PDF

Resolution

Date: 04 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2014

Action Date: 13 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-13

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033181730012

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2014

Action Date: 18 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-18

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Sep 2013

Action Date: 18 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-18

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 15 May 2013

Action Date: 18 Apr 2013

Category: Capital

Type: SH01

Capital : 910,039.45 GBP

Date: 2013-04-18

Documents

View document PDF

Resolution

Date: 15 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033181730011

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 033181730010

Documents

View document PDF

Change sail address company with old address

Date: 19 Feb 2013

Category: Address

Type: AD02

Old address: 140 London Road Guildford Surrey GU1 1UW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 13 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-13

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark O'reilly

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 13 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2011

Action Date: 13 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-13

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2011

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Cameron

Change date: 2010-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 10 Mar 2011

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Cameron

Change date: 2010-01-26

Documents

View document PDF

Resolution

Date: 11 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Address

Type: AD01

Old address: 6a Austin Friars London EC2N 2HA

Change date: 2011-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Francis Peter Regan

Documents

View document PDF

Move registers to sail company

Date: 27 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 13 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-13

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Cameron

Change date: 2010-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Apr 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-01

Officer name: Mr Mark Cameron

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:9

Documents

Legacy

Date: 23 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/08; full list of members

Documents

View document PDF


Some Companies

BOLDSTANCE LIMITED

CRAFTWORK STUDIOS,LONDON,EC1Y 8NA

Number:02889538
Status:LIQUIDATION
Category:Private Limited Company

FAIRMAC PROPERTY LTD

24 SUMMERLANDS AVENUE,LONDON,W3 6ER

Number:11722498
Status:ACTIVE
Category:Private Limited Company

FINDMYWHY LIMITED

C/O KRESTON REEVES LLP THIRD FLOOR,LONDON,EC1Y 4YX

Number:10995628
Status:ACTIVE
Category:Private Limited Company

PALACE RESIDENTIAL LTD

483 GREEN LANES,LONDON,N13 4BS

Number:11239467
Status:ACTIVE
Category:Private Limited Company

PRIMARY CARE DEVELOPMENT SERVICES LIMITED

4TH FLOOR PARK GATE,BRIGHTON,BN1 6AF

Number:03184657
Status:ACTIVE
Category:Private Limited Company

SONO PRIVATE LTD

158 GERVASE AVENUE,SHEFFIELD,S8 7PF

Number:09263563
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source