CHURCH ASTON DEVELOPMENTS LIMITED
Overview
| Company Name | CHURCH ASTON DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06422761 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHURCH ASTON DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is CHURCH ASTON DEVELOPMENTS LIMITED located?
| Registered Office Address | 7a Howick Place SW1P 1DZ London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHURCH ASTON DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HDD RHOOSE POINT LIMITED | Nov 09, 2007 | Nov 09, 2007 |
What are the latest accounts for CHURCH ASTON DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2016 |
What are the latest filings for CHURCH ASTON DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Marcus Owen Shepherd as a director on Sep 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bradley David Cassels as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Feb 29, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Richard Upton as a director on Feb 08, 2016 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Bradley David Cassels on Jan 11, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bradley David Cassels on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Bradley David Cassels on Nov 17, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Matthew Simon Weiner on Nov 09, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Chris Barton on Nov 09, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on Nov 17, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Scott Innes Davidson as a director on Jul 24, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr Chris Barton as a secretary on Jan 05, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Marcus Owen Shepherd as a secretary on Jan 05, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 09, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr Marcus Owen Shepherd as a secretary on Sep 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Helen Maria Ratsey as a secretary on Sep 01, 2014 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Bradley David Cassels on Jun 16, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bradley David Cassels on Jun 16, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of CHURCH ASTON DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTON, Chris | Secretary | Howick Place SW1P 1DZ London 7a United Kingdom | 193873520001 | |||||||
| SHEPHERD, Marcus Owen | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 41925000003 | |||||
| UPTON, Richard | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 204950320001 | |||||
| WEINER, Matthew Simon | Director | Howick Place SW1P 1DZ London 7a United Kingdom | England | British | 72888710004 | |||||
| LANES, Stephen Alec | Secretary | Mycenae Road Blackheath SE3 7RX London Thorpe House 105 | British | 150566110001 | ||||||
| RATSEY, Helen Maria | Secretary | Bressenden Place SW1E 5DS London Portland House England | British | 158457540001 | ||||||
| SHEPHERD, Marcus Owen | Secretary | Bressenden Place SW1E 5DS London Portland House England England | 190653070001 | |||||||
| TWOMLOW, David John | Secretary | Manor Rise WS14 9RF Lichfield 44 Staffordshire | British | 50893390001 | ||||||
| CASSELS, Bradley David | Director | Howick Place SW1P 1DZ London 7a United Kingdom | United Kingdom | British | 130724370005 | |||||
| CROSS, Paul Samuel | Director | Becketts Cottage 36 Deenthorpe NN17 3EP Corby Northamptonshire | British | 122403650001 | ||||||
| DAVIDSON, Scott Innes | Director | Bottom Green Farm Bottom Green, Upper Broughton LE14 3BA Melton Mowbray Leicestershire | England | British | 31525750002 | |||||
| HENRY, John Timothy | Director | The Hovel Spinney Drive Kirby Grange LE9 9FG Botcheston Leicestershire | England | British | 161954590001 | |||||
| TWOMLOW, David John | Director | Manor Rise WS14 9RF Lichfield 44 Staffordshire | England | British | 50893390001 | |||||
| WOOD, Timothy John | Director | Magnolia Cottage Green Lane Off Cockshot Lane WR7 4JZ Dormston Worcestershire | United Kingdom | British | 104447140001 |
Who are the persons with significant control of CHURCH ASTON DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Development Securities (Hdd) Limited | Apr 06, 2016 | Howick Place SW1P 1DZ London 7a United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| U And I Group Plc | Apr 06, 2016 | Howick Place SW1P 1DZ London 7a United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0