Company Information for ASTON ROWE LIMITED
Building One, Chiswick Park, 566 Chiswick High Road, London, W4 5BE,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ASTON ROWE LIMITED | |
Legal Registered Office | |
Building One, Chiswick Park 566 Chiswick High Road London W4 5BE Other companies in LL49 | |
Company Number | 07734524 | |
---|---|---|
Company ID Number | 07734524 | |
Date formed | 2011-08-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-08-31 | |
Account next due | 31/05/2025 | |
Latest return | 2024-08-09 | |
Return next due | 06/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB122704646 |
Last Datalog update: | 2024-12-18 03:42:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ASTON ROWE SALES LIMITED | 57-59 CHURCHFIELD ROAD LONDON W3 6AY | Active | Company formed on the 2020-10-30 | |
ASTON ROWE HOLDINGS LIMITED | Building One, Chiswick Park 566 Chiswick High Road London W4 5BE | Active - Proposal to Strike off | Company formed on the 2020-11-13 |
Officer | Role | Date Appointed |
---|---|---|
VANESSA LORNA HARDING |
||
BILLY JOHN ROWE |
||
LUKE FRANCIS SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUKE FRANCIS SIMPSON |
Director | ||
RHYS EVANS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VRMG HOLDINGS LTD | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
M & G PROPERTY MANAGEMENT LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 09/08/24, WITH UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/23 | ||
Audit exemption subsidiary accounts made up to 2023-08-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/23 | ||
SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2024-05-20 | ||
CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-08-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | ||
SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2022-11-04 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES | |
PSC05 | Change of details for Aston Rowe Holdings Limited as a person with significant control on 2020-11-25 | |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BUDDEN | |
AA01 | Previous accounting period extended from 28/08/21 TO 31/08/21 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES HOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HARRIS | |
AP04 | Appointment of Link Company Matters Limited as company secretary on 2022-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/21, WITH UPDATES | |
RP04CS01 | ||
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN BUDDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANESSA LORNA HARDING | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID HARRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/20 FROM 103 Churchfield Road Acton London W3 6AH England | |
PSC02 | Notification of Aston Rowe Holdings Limited as a person with significant control on 2020-11-23 | |
PSC07 | CESSATION OF VANESSA LORNA HARDING AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | Clarification A second filed CS01(amending statement of capital) was registered on 17/12/2020. | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/08/18 TO 28/08/18 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR LUKE FRANCIS SIMPSON / 16/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FRANCIS SIMPSON / 16/08/2018 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR LUKE FRANCIS SIMPSON / 16/08/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FRANCIS SIMPSON / 16/08/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/18 FROM 82 Shepherds Bush Road Hammersmith London W6 7PH England | |
LATEST SOC | 09/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES | |
PSC04 | Change of details for Mr Billy John Rowe as a person with significant control on 2018-04-27 | |
CH01 | Director's details changed for Mr Billy John Rowe on 2018-04-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/18 FROM Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP | |
AA01 | Previous accounting period shortened from 30/08/17 TO 29/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | CHANGE OF PARTICULARS FOR A PSC | |
PSC04 | CHANGE OF PARTICULARS FOR A PSC | |
PSC04 | CHANGE OF PARTICULARS FOR A PSC | |
PSC04 | CHANGE OF PARTICULARS FOR A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE FRANCIS SIMPSON | |
PSC07 | CESSATION OF LUKE FRANCIS SIMPSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR LUKE FRANCIS SIMPSON / 10/11/2016 | |
CH01 | Director's details changed for Mr Luke Francis Simpson on 2016-09-30 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR LUKE FRANCIS SIMPSON / 30/09/2016 | |
AA01 | Previous accounting period shortened from 31/08/16 TO 30/08/16 | |
CH01 | Director's details changed for Mr Luke Francis Simpson on 2016-11-10 | |
CH01 | Director's details changed for on | |
AP01 | DIRECTOR APPOINTED MR LUKE FRANCIS SIMPSON | |
LATEST SOC | 24/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE SIMPSON | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE FRANCIS SIMPSON / 04/09/2014 | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY JOHN ROWE / 10/08/2011 | |
AP01 | DIRECTOR APPOINTED VANESSA LORNA HARDING | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE FRANCIS SIMPSON / 10/09/2011 | |
AP01 | DIRECTOR APPOINTED BILLY JOHN ROWE | |
AP01 | DIRECTOR APPOINTED LUKE FRANCIS SIMPSON | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM ST. DAVIDS BUILDING LOMBARD STREET PORTHMADOG GWYNEDD LL49 9AP UNITED KINGDOM | |
SH01 | 09/08/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHYS EVANS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2013-08-31 | £ 279,276 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 213,880 |
Creditors Due Within One Year | 2012-08-31 | £ 213,880 |
Provisions For Liabilities Charges | 2013-08-31 | £ 1,338 |
Provisions For Liabilities Charges | 2012-08-31 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASTON ROWE LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 455,402 |
Cash Bank In Hand | 2012-08-31 | £ 392,753 |
Cash Bank In Hand | 2012-08-31 | £ 392,753 |
Current Assets | 2013-08-31 | £ 486,521 |
Current Assets | 2012-08-31 | £ 392,753 |
Debtors | 2013-08-31 | £ 31,119 |
Shareholder Funds | 2013-08-31 | £ 212,598 |
Shareholder Funds | 2012-08-31 | £ 180,587 |
Shareholder Funds | 2012-08-31 | £ 180,587 |
Tangible Fixed Assets | 2013-08-31 | £ 6,691 |
Tangible Fixed Assets | 2012-08-31 | £ 2,142 |
Tangible Fixed Assets | 2012-08-31 | £ 2,142 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ASTON ROWE LIMITED are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |