Astley Clarke Ltd LONDON


Astley Clarke started in year 2005 as Private Limited Company with registration number 05638586. The Astley Clarke company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 9th Floor. Postal code: EC2V 6DN. Since 20th February 2006 Astley Clarke Ltd is no longer carrying the name Ruby Friday.

The firm has 3 directors, namely Markus L., Torsten J. and Scott T.. Of them, Scott T. has been with the company the longest, being appointed on 11 September 2013 and Markus L. and Torsten J. have been with the company for the least time - from 5 December 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - He/vlg Secretaries Limited who worked with the the firm until 24 February 2009.

Astley Clarke Ltd Address / Contact

Office Address 9th Floor
Office Address2 107 Cheapside
Town London
Post code EC2V 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05638586
Date of Incorporation Tue, 29th Nov 2005
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Markus L.

Position: Director

Appointed: 05 December 2019

Torsten J.

Position: Director

Appointed: 05 December 2019

Scott T.

Position: Director

Appointed: 11 September 2013

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 24 February 2009

Nazli Y.

Position: Director

Appointed: 02 December 2019

Resigned: 05 December 2019

Carmen B.

Position: Director

Appointed: 13 March 2012

Resigned: 16 October 2014

Benjamin H.

Position: Director

Appointed: 17 February 2012

Resigned: 13 April 2016

He/vlg Secretaries Limited

Position: Secretary

Appointed: 09 October 2008

Resigned: 24 February 2009

Daniel R.

Position: Director

Appointed: 15 May 2008

Resigned: 17 February 2012

Complete Secretarial Solutions Limited

Position: Corporate Secretary

Appointed: 12 May 2006

Resigned: 09 October 2008

Mark E.

Position: Director

Appointed: 10 February 2006

Resigned: 31 January 2017

Rebecca C.

Position: Director

Appointed: 29 November 2005

Resigned: 08 March 2017

The Briars Group Limited

Position: Corporate Secretary

Appointed: 29 November 2005

Resigned: 12 May 2006

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Kai M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kai M.

Notified on 5 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ruby Friday February 20, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (21 pages)

Company search

Advertisements