About

Registered Number: 03751628
Date of Incorporation: 14/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Established in 1999, Aston Elite Ltd have registered office in London, it has a status of "Active". The current directors of the company are listed as Tuvey, Michael, Mather, Gemma, Dyrka, Zygmunt Gordon, Regan, Diane Elizabeth at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHER, Gemma 01 February 2012 - 1
DYRKA, Zygmunt Gordon 14 April 1999 31 March 2010 1
REGAN, Diane Elizabeth 31 March 2004 28 April 2016 1
Secretary Name Appointed Resigned Total Appointments
TUVEY, Michael 31 March 2010 - 1

Filing History

Document Type Date
PSC04 - N/A 20 May 2020
CH01 - Change of particulars for director 20 May 2020
AA - Annual Accounts 19 May 2020
AA01 - Change of accounting reference date 06 May 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 03 May 2019
CH01 - Change of particulars for director 15 January 2019
AD01 - Change of registered office address 15 January 2019
CH01 - Change of particulars for director 29 August 2018
PSC04 - N/A 29 August 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 13 July 2017
CH01 - Change of particulars for director 25 April 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 24 November 2016
AD01 - Change of registered office address 23 May 2016
AR01 - Annual Return 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 07 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 09 May 2013
CH01 - Change of particulars for director 09 May 2013
AD01 - Change of registered office address 09 May 2013
CH01 - Change of particulars for director 13 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 02 February 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 15 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AP03 - Appointment of secretary 06 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 22 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 May 2007
353 - Register of members 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 05 May 2006
395 - Particulars of a mortgage or charge 29 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 07 September 2000
225 - Change of Accounting Reference Date 11 August 2000
287 - Change in situation or address of Registered Office 11 August 2000
363s - Annual Return 24 May 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
287 - Change in situation or address of Registered Office 21 April 1999
NEWINC - New incorporation documents 14 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.