ASTON CLINTON DEVELOPMENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ASTON CLINTON DEVELOPMENTS LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
ASTON CLINTON DEVELOPMENTS LIMITED was incorporated 6 years ago on 16/06/2017 and has the registered number: 10823960. The accounts status is FULL and accounts are next due on 30/06/2023.
ASTON CLINTON DEVELOPMENTS LIMITED was incorporated 6 years ago on 16/06/2017 and has the registered number: 10823960. The accounts status is FULL and accounts are next due on 30/06/2023.
ASTON CLINTON DEVELOPMENTS LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
41201 - Construction of commercial buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/12/2021 | 30/06/2023 |
Registered Office
2ND FLOOR
LONDON
EC4N 6EU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOLYON LEONARD HARRISON | Mar 1948 | British | Director | 2023-07-24 | CURRENT |
MR STEPHEN DESMOND WICKS | Aug 1951 | British | Director | 2021-08-31 UNTIL 2022-09-30 | RESIGNED |
MR DESMOND RICHARD WICKS | Jun 1989 | British | Director | 2022-10-14 UNTIL 2023-08-04 | RESIGNED |
MISS TEJ MANIDEVI SHAH | Jun 1993 | British | Director | 2017-06-16 UNTIL 2021-08-31 | RESIGNED |
MR HASMUKH LAL SHAH | Nov 1956 | British | Director | 2020-01-13 UNTIL 2021-08-31 | RESIGNED |
MR NISHITH MALDE | Jun 1958 | British | Director | 2021-08-31 UNTIL 2023-09-04 | RESIGNED |
MR DONAGH O'SULLIVAN | May 1968 | Irish | Director | 2022-12-06 UNTIL 2023-01-16 | RESIGNED |
MRS KATHRYN WORTH | Secretary | 2021-08-31 UNTIL 2022-08-15 | RESIGNED | ||
MR NISHITH MALDE | Secretary | 2022-08-15 UNTIL 2022-09-26 | RESIGNED | ||
MR GARY SKINNER | Jun 1968 | British | Director | 2021-08-31 UNTIL 2022-04-05 | RESIGNED |
MRS SALLY KENWARD | Secretary | 2022-09-26 UNTIL 2023-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Inland Limited | 2021-08-31 | Beaconsfield | Ownership of shares 75 to 100 percent | |
Mr Biren Manekchand Lakhamshi Shah | 2019-02-05 - 2021-08-31 | 12/1973 | Croydon Surrey |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr Nailesh Manekchand Lakhamshi Shah | 2019-02-05 - 2021-08-31 | 12/1964 | Croydon Surrey |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr Christopher James Tushingham | 2017-06-16 - 2019-02-05 | 3/1956 | Douglas |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Mark Jonathan Lewin | 2017-06-16 - 2019-02-05 | 5/1965 | Douglas |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Charles Gary Hepburn | 2017-06-16 - 2019-02-05 | 10/1965 | Douglas |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr Declan Thomas Kenny | 2017-06-16 - 2019-02-05 | 9/1961 | Douglas |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Mr John Craig Brown | 2017-06-16 - 2019-02-05 | 4/1969 | Douglas |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aston Clinton Developments Limited - Period Ending 2020-12-31 | 2021-12-17 | 31-12-2020 | £7,260 Cash £-97,211 equity |
Aston Clinton Developments Limited - Period Ending 2019-12-31 | 2020-12-24 | 31-12-2019 | £11,255 Cash £-89,198 equity |