CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
ASTHA LIMITED
Company
ASTHA
Phone:
02085 906 694
A
rating
KEY FINANCES
Year
2016
Assets
£94.3k
▲ £19.73k (26.46 %)
Cash
£7.36k
▲ £5.34k (265.08 %)
Liabilities
£36.36k
▼ £-28.72k (-44.13 %)
Net Worth
£57.94k
▲ £48.45k (510.85 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Waltham Forest
Company name
ASTHA LIMITED
Company number
04914301
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Sep 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
astha.co.uk
Phones
02085 906 694
Registered Address
190 BILLET ROAD,
LONDON,
E17 5DX
ECONOMIC ACTIVITIES
88990
Other social work activities without accommodation n.e.c.
LAST EVENTS
21 Oct 2016
Confirmation statement made on 29 September 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 1,000
CHARGES
26 November 2009
Status
Satisfied on 25 August 2015
Delivered
2 December 2009
Persons entitled
Ashley Commercial Finance Limited
Description
Fixed charge over any debt (as defined in the factoring…
6 November 2007
Status
Satisfied on 25 August 2015
Delivered
8 November 2007
Persons entitled
Close Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…
14 April 2005
Status
Satisfied on 17 October 2007
Delivered
15 April 2005
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…
See Also
ASTERION LIMITED
ASTERISK DIRECT LIMITED
ASTLEY FAB LIMITED
ASTON BERKELEY SYSTEMS LIMITED
ASTON BOURNE BRIGHTON LIMITED
ASTON BRADLEY LTD
Last update 2018
ASTHA LIMITED DIRECTORS
Sarjit Chakraborty
Acting
PSC
Appointed
28 April 2006
Occupation
None
Role
Director
Age
66
Nationality
British
Address
217 Aldborough Road South, Ilford, Essex, England, IG3 8HZ
Country Of Residence
England
Name
CHAKRABORTY, Sarjit
Notified On
29 September 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%
Lubza Saher Butt
Resigned
Appointed
01 May 2007
Resigned
22 September 2008
Role
Secretary
Address
83 Canterbury Avenue, Ilford, Essex, IG1 3NG
Name
BUTT, Lubza Saher
Surinder Grewal
Resigned
Appointed
01 July 2006
Resigned
30 April 2007
Occupation
None
Role
Secretary
Nationality
British
Address
172 Woodland Grove, Epping, Essex, CM16 4NG
Name
GREWAL, Surinder
Khambay Gurdeep Kaur Dr
Resigned
Appointed
29 September 2003
Resigned
01 July 2006
Role
Secretary
Address
Friars Lawn, Norwood Green Road, Norwood Green, Middlesex, UB2 4LA
Name
KHAMBAY, Gurdeep Kaur, Dr
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
29 September 2003
Resigned
29 September 2003
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Surinder Grewal
Resigned
PSC
Appointed
29 September 2003
Resigned
30 April 2007
Occupation
It Consultant
Role
Director
Age
70
Nationality
British
Address
172 Woodland Grove, Epping, Essex, CM16 4NG
Country Of Residence
England
Name
GREWAL, Surinder
Notified On
29 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
COMPANY DIRECTORS LIMITED
Resigned
Appointed
29 September 2003
Resigned
29 September 2003
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.