Company NameAstonquote Limited
Company StatusActive
Company Number01663491
CategoryPrivate Limited Company
Incorporation Date10 September 1982(41 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Englard
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(30 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Bishops Road
Prestwich
Manchester
M25 0AS
Director NameMr Joseph Meshullem Englard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(31 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pristine Flooring Unit 8 Agecroft Trading Esta
Langley Road
Salford
M6 6JQ
Director NameMrs Miriam Selma Englard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(31 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pristine Flooring Unit 8 Agecroft Trading Esta
Langley Road
Salford
M6 6JQ
Director NameMr Joseph Meshullem Englard
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(9 years after company formation)
Appointment Duration21 years, 9 months (resigned 11 June 2013)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address27 Montpelier Rise
Golders Green
London
NW11 9DT
Director NameMrs Miriam Selma Englard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(9 years after company formation)
Appointment Duration21 years, 9 months (resigned 11 June 2013)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address27 Montpelier Rise
Golders Green
London
NW11 9DT
Secretary NameMrs Miriam Selma Englard
NationalityBritish
StatusResigned
Appointed15 September 1991(9 years after company formation)
Appointment Duration21 years, 9 months (resigned 11 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Montpelier Rise
Golders Green
London
NW11 9DT
Director NameMichael Englard
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(22 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 11 June 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Montpelier Rise
London
NW11 9DT

Location

Registered AddressC/O Pristine Flooring Unit 8 Agecroft Trading Estate
Langley Road
Salford
M6 6JQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

2 at £1Miriam Selma Englard
100.00%
Ordinary

Financials

Year2014
Net Worth£7,687
Cash£1,502
Current Liabilities£12,145

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due27 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End27 October

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

8 August 1984Delivered on: 16 August 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H deans court,BR0CK avenue, edgware, london borough of barnet. Title no ngl 474492.
Outstanding
29 June 1984Delivered on: 18 July 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H site 130-142 (even) st. John's wood high street 2 and 3 st. Johns wood terrace and 3, 3A and 5 charles lane, london borough of city of westminster title no: ngl 3676009.
Outstanding
20 July 1983Delivered on: 9 August 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49, lewisham hill, SE 13, london title no ln 125080.
Outstanding
20 July 1983Delivered on: 9 August 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51, popes grove, twickenham richmond upon thames london title no mx 100630.
Outstanding
20 July 1983Delivered on: 9 August 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 popes grove, twickenham,richmond upon thames london title no mx 91810.
Outstanding
31 May 1983Delivered on: 13 June 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 chelsea embankment kensington london sw 2 title no ln 38810.
Outstanding
27 April 1983Delivered on: 5 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 53 popes grove twickenham richmond upon thames title no mx 91810.
Outstanding
27 April 1983Delivered on: 5 May 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51 popes grove twickenham richmond upon thames title no mx 100630.
Outstanding
27 May 1997Delivered on: 29 May 1997
Persons entitled:
Zippora Zagori
Jacob Zagori

Classification: Legal charge
Secured details: £12,000.00 due from the company to the chargee in accordance with the guarantee covenant given in a contract of even date.
Particulars: Freehold property at deans court brook avenue edgware title number NGL474492.
Outstanding
15 April 1983Delivered on: 28 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1 to 12 (consecutive) & 14 eagle house st johns wood high street westminster title no ngl 367600.
Outstanding

Filing History

26 January 2024Micro company accounts made up to 31 October 2022 (4 pages)
14 November 2023Second filing of Confirmation Statement dated 15 September 2023 (3 pages)
31 October 2023Confirmation statement made on 15 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 14/11/2023.
(5 pages)
27 October 2023Current accounting period shortened from 28 October 2022 to 27 October 2022 (1 page)
28 July 2023Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page)
5 December 2022Notification of a person with significant control statement (2 pages)
1 December 2022Cessation of Charles Englard as a person with significant control on 6 October 2022 (1 page)
1 December 2022Statement of capital following an allotment of shares on 6 October 2022
  • GBP 400
(3 pages)
24 November 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
8 December 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
15 October 2021Micro company accounts made up to 31 October 2020 (3 pages)
27 July 2021Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page)
17 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 October 2018 (8 pages)
25 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
24 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
16 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
13 September 2018Current accounting period extended from 26 July 2018 to 31 October 2018 (1 page)
13 September 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2018Previous accounting period shortened from 27 October 2017 to 26 July 2017 (1 page)
18 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 August 2017Registered office address changed from C/O Wsd Agencies 27 Old Gloucester Street London WC1N 3XX to C/O Pristine Flooring Unit 8 Agecroft Trading Estate Langley Road Salford M6 6JQ on 29 August 2017 (1 page)
29 August 2017Registered office address changed from C/O Wsd Agencies 27 Old Gloucester Street London WC1N 3XX to C/O Pristine Flooring Unit 8 Agecroft Trading Estate Langley Road Salford M6 6JQ on 29 August 2017 (1 page)
27 July 2017Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page)
27 July 2017Previous accounting period shortened from 28 October 2016 to 27 October 2016 (1 page)
5 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
3 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
3 August 2016Micro company accounts made up to 31 October 2015 (2 pages)
26 July 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
26 July 2016Previous accounting period shortened from 29 October 2015 to 28 October 2015 (1 page)
25 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 2
(4 pages)
25 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 2
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
29 July 2015Previous accounting period shortened from 30 October 2014 to 29 October 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
30 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
30 July 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
11 October 2013Appointment of Mrs Miriam Selma Englard as a director (2 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
11 October 2013Appointment of Mr Joseph Meshullem Englard as a director (2 pages)
11 October 2013Appointment of Mrs Miriam Selma Englard as a director (2 pages)
11 October 2013Appointment of Mr Joseph Meshullem Englard as a director (2 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 2
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 June 2013Appointment of Mr Charles Englard as a director (2 pages)
11 June 2013Termination of appointment of Michael Englard as a director (1 page)
11 June 2013Termination of appointment of Miriam Englard as a director (1 page)
11 June 2013Termination of appointment of Miriam Englard as a secretary (1 page)
11 June 2013Termination of appointment of Michael Englard as a director (1 page)
11 June 2013Termination of appointment of Joseph Englard as a director (1 page)
11 June 2013Termination of appointment of Miriam Englard as a secretary (1 page)
11 June 2013Termination of appointment of Joseph Englard as a director (1 page)
11 June 2013Termination of appointment of Miriam Englard as a director (1 page)
11 June 2013Appointment of Mr Charles Englard as a director (2 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 March 2013Annual return made up to 15 September 2010 with a full list of shareholders (15 pages)
12 March 2013Annual return made up to 15 September 2010 with a full list of shareholders (15 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 March 2013Administrative restoration application (4 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2006 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 March 2013Administrative restoration application (4 pages)
12 March 2013Annual return made up to 15 September 2012 (15 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 March 2013Annual return made up to 15 September 2011 with a full list of shareholders (15 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 March 2013Annual return made up to 15 September 2011 with a full list of shareholders (15 pages)
12 March 2013Annual return made up to 15 September 2012 (15 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Return made up to 15/09/08; full list of members (4 pages)
21 March 2009Return made up to 15/09/08; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
11 June 2008Compulsory strike-off action has been discontinued (1 page)
11 June 2008Compulsory strike-off action has been discontinued (1 page)
10 June 2008Return made up to 15/09/07; no change of members (7 pages)
10 June 2008Return made up to 15/09/07; no change of members (7 pages)
30 April 2008Compulsory strike-off action has been suspended (1 page)
30 April 2008Compulsory strike-off action has been suspended (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
26 February 2008First Gazette notice for compulsory strike-off (1 page)
24 January 2007Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2007Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
3 March 2006Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 January 2006Return made up to 15/09/05; full list of members (7 pages)
11 January 2006Return made up to 15/09/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2003 (2 pages)
3 March 2005Total exemption small company accounts made up to 31 October 2003 (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
6 January 2005Return made up to 15/09/04; full list of members (7 pages)
6 January 2005Return made up to 15/09/04; full list of members (7 pages)
6 November 2003Return made up to 15/09/03; full list of members (7 pages)
6 November 2003Return made up to 15/09/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2001 (3 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2001 (3 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
26 November 2002Return made up to 15/09/02; full list of members (7 pages)
26 November 2002Return made up to 15/09/02; full list of members (7 pages)
14 January 2002Return made up to 15/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2002Return made up to 15/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
8 November 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
30 October 2000Accounts for a small company made up to 31 October 1999 (3 pages)
30 October 2000Accounts for a small company made up to 31 October 1999 (3 pages)
12 October 2000Return made up to 15/09/00; full list of members (6 pages)
12 October 2000Return made up to 15/09/00; full list of members (6 pages)
8 December 1999Return made up to 15/09/99; full list of members (6 pages)
8 December 1999Return made up to 15/09/99; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 October 1998 (3 pages)
3 December 1999Accounts for a small company made up to 31 October 1998 (3 pages)
6 April 1999Return made up to 15/09/98; no change of members (4 pages)
6 April 1999Return made up to 15/09/98; no change of members (4 pages)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
27 January 1998Full accounts made up to 31 October 1996 (6 pages)
27 January 1998Full accounts made up to 31 October 1996 (6 pages)
24 November 1997Return made up to 15/09/97; no change of members (4 pages)
24 November 1997Return made up to 15/09/97; no change of members (4 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
3 February 1997Full accounts made up to 31 October 1995 (6 pages)
3 February 1997Full accounts made up to 31 October 1995 (6 pages)
16 January 1997Registered office changed on 16/01/97 from: 5 park way, golders green, london, NW11 0EX (1 page)
16 January 1997Registered office changed on 16/01/97 from: 5 park way, golders green, london, NW11 0EX (1 page)
3 December 1996Return made up to 15/09/96; full list of members (6 pages)
3 December 1996Return made up to 15/09/96; full list of members (6 pages)
19 December 1995Full accounts made up to 31 October 1994 (7 pages)
19 December 1995Full accounts made up to 31 October 1994 (7 pages)
17 November 1995Return made up to 15/09/95; no change of members (4 pages)
17 November 1995Return made up to 15/09/95; no change of members (4 pages)