ASTBURY MARSDEN AND PARTNERS LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/08/2514 August 2025 NewFinal Gazette dissolved following liquidation

View Document

14/05/2514 May 2025 Return of final meeting in a members' voluntary winding up

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Appointment of a voluntary liquidator

View Document

04/06/244 June 2024 Declaration of solvency

View Document

04/06/244 June 2024 Registered office address changed from 30 Pandora Road London NW6 1TT England to C/O Frp Trading Advisory Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-06-04

View Document

04/06/244 June 2024 Resolutions

View Document

09/04/249 April 2024 Registered office address changed from 15 Kearsley Road Reading Berkshire RG30 2EA United Kingdom to 30 Pandora Road London NW6 1TT on 2024-04-09

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

01/12/221 December 2022 Satisfaction of charge 033181730012 in full

View Document

01/12/221 December 2022 Satisfaction of charge 033181730011 in full

View Document

01/12/221 December 2022 Satisfaction of charge 033181730014 in full

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADAM JACKSON

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MR BENJAMIN JAMES RAWSON

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEYED BARDIA HOSSEINI SOHI / 18/02/2016

View Document

18/02/1618 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033181730014

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033181730010

View Document

17/12/1517 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033181730013

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK O'REILLY / 22/05/2015

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN REGAN

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED SEYED BARDIA HOSSEINI SOHI

View Document

26/04/1526 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK O'REILLY / 01/04/2015

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR SEYED HOSSEINI SOHI

View Document

01/04/151 April 2015 DIRECTOR APPOINTED WAI HUNG WILSON TOE

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033181730013

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED ADAM STUART MACGILCHRIST JACKSON

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED SEYED BARDIA HOSSEINI SOHI

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM
60 NEW BROAD STREET
LONDON
EC2M 1JJ

View Document

23/02/1523 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY MARK CAMERON

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN NICHOLSON

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARK CAMERON

View Document

26/11/1426 November 2014 PREVSHO FROM 18/04/2014 TO 31/03/2014

View Document

04/06/144 June 2014 04/06/14 STATEMENT OF CAPITAL GBP 844019.45

View Document

04/06/144 June 2014 REDUCE ISSUED CAPITAL 10/04/2014

View Document

04/06/144 June 2014 SOLVENCY STATEMENT DATED 28/03/14

View Document

04/06/144 June 2014 STATEMENT BY DIRECTORS

View Document

17/04/1417 April 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033181730012

View Document

13/02/1413 February 2014 FULL ACCOUNTS MADE UP TO 18/04/13

View Document

17/09/1317 September 2013 PREVEXT FROM 31/12/2012 TO 18/04/2013

View Document

15/05/1315 May 2013 18/04/13 STATEMENT OF CAPITAL GBP 910039.45

View Document

15/05/1315 May 2013 ALTER ARTICLES 18/04/2013

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033181730011

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/05/138 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/05/137 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033181730011

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

01/05/131 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033181730010

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033181730010

View Document

19/02/1319 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 SAIL ADDRESS CHANGED FROM: 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MARK O'REILLY

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CAMERON / 26/01/2010

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK CAMERON / 26/01/2010

View Document

10/03/1110 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/02/1111 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 6A AUSTIN FRIARS LONDON EC2N 2HA

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED JOHN FRANCIS PETER REGAN

View Document

27/04/1027 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/04/1027 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CAMERON / 01/02/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CAMERON / 01/02/2010

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/03/0818 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 COMPANY BUSINESS 12/07/07

View Document

02/08/072 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

21/07/0721 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0730 May 2007 RETURN MADE UP TO 13/02/07; NO CHANGE OF MEMBERS

View Document

09/11/069 November 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 5 HEATH HURST ROAD HAMPSTEAD LONDON NW3 2RU

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 � NC 95400/93900 09/09/04

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/04/045 April 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/045 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/08/031 August 2003 NC DEC ALREADY ADJUSTED 24/07/03

View Document

01/08/031 August 2003 � IC 29950/28450 24/07/03 � SR [email protected]=1500

View Document

01/08/031 August 2003 CANC SHARE PREM AC 24/07/03

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

22/04/0222 April 2002 REGISTERED OFFICE CHANGED ON 22/04/02 FROM: AUGUSTINE HOUSE 6A AUSTIN FRIARS LONDON EC2A 2HA

View Document

22/04/0222 April 2002 NEW SECRETARY APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: 40 STRAND LONDON WC2N 5HZ

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0119 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/04/0119 April 2001 NC DEC ALREADY ADJUSTED 04/04/01

View Document

16/03/0116 March 2001 � SR [email protected] 06/02/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

22/11/0022 November 2000 � IC 50900/32302 12/10/00 � SR [email protected]=18598

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0023 October 2000 VARYING SHARE RIGHTS AND NAMES 12/10/00

View Document

16/03/0016 March 2000 NC INC ALREADY ADJUSTED 21/02/00

View Document

16/03/0016 March 2000 S-DIV 21/02/00

View Document

16/03/0016 March 2000 � NC 1000/250000 21/02/00

View Document

16/03/0016 March 2000 VARYING SHARE RIGHTS AND NAMES 21/02/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

04/11/994 November 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/09/99

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/03/9919 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/9924 February 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/02/9811 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/02/9811 February 1998 REGISTERED OFFICE CHANGED ON 11/02/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 EXEMPTION FROM APPOINTING AUDITORS 03/02/98

View Document

11/01/9811 January 1998 REGISTERED OFFICE CHANGED ON 11/01/98 FROM: G OFFICE CHANGED 11/01/98 HAMILTON HOUSE 1 TEMPLE AVENUE LONDON EC4Y 0HA

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: G OFFICE CHANGED 21/10/97 25 HARLEY STREET LONDON W1N 2BR

View Document

20/03/9720 March 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

10/03/9710 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company