About

Registered Number: 02902533
Date of Incorporation: 25/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 16 West Street, Sittingbourne, Kent, ME10 1AW

 

Aster Ltd was registered on 25 February 1994 with its registered office in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Tanton, Claire Denise, Tanton, Neil David, Tanton, Roy Sydney, Whelan, Brian James are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TANTON, Claire Denise 05 September 2011 04 November 2012 1
TANTON, Neil David 09 March 1994 24 June 2016 1
TANTON, Roy Sydney 09 March 1994 02 April 2003 1
WHELAN, Brian James 09 March 1994 01 April 1998 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
TM01 - Termination of appointment of director 27 June 2016
DISS16(SOAS) - N/A 18 August 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
DISS16(SOAS) - N/A 27 November 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 12 August 2013
AD01 - Change of registered office address 05 April 2013
TM02 - Termination of appointment of secretary 04 April 2013
TM01 - Termination of appointment of director 19 November 2012
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 16 July 2012
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 11 June 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 04 July 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
RESOLUTIONS - N/A 16 April 2004
123 - Notice of increase in nominal capital 16 April 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 26 November 2001
395 - Particulars of a mortgage or charge 27 October 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 05 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2000
AA - Annual Accounts 09 May 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 10 May 1998
287 - Change in situation or address of Registered Office 31 March 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 14 April 1997
AA - Annual Accounts 27 December 1996
395 - Particulars of a mortgage or charge 10 December 1996
363s - Annual Return 02 March 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 05 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
287 - Change in situation or address of Registered Office 21 March 1994
NEWINC - New incorporation documents 25 February 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 October 2001 Outstanding

N/A

Mortgage deed 29 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.